Company Information for SERVIUM LIMITED
LOWRY MILL LEES STREET, SWINTON, MANCHESTER, M27 6DB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
SERVIUM LIMITED | ||
Legal Registered Office | ||
LOWRY MILL LEES STREET SWINTON MANCHESTER M27 6DB Other companies in M2 | ||
Previous Names | ||
|
Company Number | 06933341 | |
---|---|---|
Company ID Number | 06933341 | |
Date formed | 2009-06-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB977785928 |
Last Datalog update: | 2024-10-05 07:06:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
SERVIUM AGNUS DEI INC. | 8 valley dr Suffolk E MORICHES NY 11940 | Active | Company formed on the 2023-07-27 |
![]() |
Servium Holdings, LLC | Delaware | Unknown | |
![]() |
SERVIUM INC | Georgia | Unknown | |
![]() |
SERVIUM INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BERG LEGAL SECRETARIES LIMITED |
||
PAUL VICTOR PATRICK BARLOW |
||
DARREN COOKE |
||
STEVE DAWES |
||
STUART RICHARD DEAN |
||
MARK REED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW PROCTOR |
Director | ||
KEITH SAMUEL GEORGE KENNEDY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CYBERSTEEL LIMITED | Company Secretary | 2015-06-03 | CURRENT | 2015-06-03 | Active | |
CAERULUM CONSULTANCY LIMITED | Company Secretary | 2015-01-26 | CURRENT | 2015-01-26 | Liquidation | |
DRIVENOW UK LIMITED | Company Secretary | 2014-10-15 | CURRENT | 2014-10-15 | Liquidation | |
AU NATURALE LIMITED | Company Secretary | 2008-05-13 | CURRENT | 2008-04-07 | Dissolved 2014-12-16 |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069333410007 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069333410005 | ||
REGISTERED OFFICE CHANGED ON 19/08/24 FROM Unit 112 Trident Court Oakcroft Road Chessington Surrey KT9 1BD England | ||
CONFIRMATION STATEMENT MADE ON 15/06/24, WITH UPDATES | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
07/06/24 STATEMENT OF CAPITAL GBP 836.36 | ||
CESSATION OF PATRICK SIMON WYLY AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR DARREN GEORGE COOKE | ||
APPOINTMENT TERMINATED, DIRECTOR STUART RICHARD DEAN | ||
APPOINTMENT TERMINATED, DIRECTOR SHARON HARRIS | ||
DIRECTOR APPOINTED MR ANDREW DAVID PAUL INSLEY | ||
DIRECTOR APPOINTED MR GEOFFREY CHRISTOPHER YATES-KNEEN | ||
CESSATION OF HARRY DANIEL SHIELDS AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF PAUL VICTOR PATRICK BARLOW AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Advania Uk Limited as a person with significant control on 2024-06-07 | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069333410006 | ||
24/01/24 STATEMENT OF CAPITAL GBP 727.50 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MARK REED | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
TM02 | Termination of appointment of Berg Legal Secretaries Limited on 2022-08-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES | |
Cancellation of shares. Statement of capital on 2021-10-07 GBP 771.00 | ||
Purchase of own shares | ||
SH06 | Cancellation of shares. Statement of capital on 2021-10-07 GBP 771.00 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE DAWES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES | |
RES11 | Resolutions passed:
| |
SH01 | 16/06/21 STATEMENT OF CAPITAL GBP 782.75 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069333410006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069333410004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069333410005 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2018-12-21 GBP 771.00 | |
SH06 | Cancellation of shares. Statement of capital on 2018-12-21 GBP 771.00 | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2018-08-20 GBP 62,721.00 | |
SH06 | Cancellation of shares. Statement of capital on 2018-08-20 GBP 62,721.00 | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
SH06 | Cancellation of shares. Statement of capital on 2017-12-20 GBP 112,721.00 | |
SH06 | Cancellation of shares. Statement of capital on 2017-12-20 GBP 112,721.00 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SHARON HARRIS | |
LATEST SOC | 29/01/18 STATEMENT OF CAPITAL;GBP 112721 | |
SH06 | Cancellation of shares. Statement of capital on 2017-12-20 GBP 112,721.00 | |
SH03 | Purchase of own shares | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 137721 | |
SH06 | Cancellation of shares. Statement of capital on 2016-12-20 GBP 137,721.00 | |
SH03 | Purchase of own shares | |
AP01 | DIRECTOR APPOINTED MR MARK REED | |
AP01 | DIRECTOR APPOINTED MR STEPHEN-MARTIN DAWES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN COOKE / 01/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN COOKE / 01/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 35 PETER STREET MANCHESTER M2 5BG | |
SH01 | 13/09/16 STATEMENT OF CAPITAL GBP 187721.00 | |
SH05 | 13/09/16 STATEMENT OF CAPITAL GBP 125700.75 13/09/16 TREASURY CAPITAL GBP 0 | |
RES01 | ADOPT ARTICLES 13/09/2016 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/06/16 | |
ANNOTATION | Clarification | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 04/06/16 TREASURY CAPITAL GBP 199.25 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 05/04/16 TREASURY CAPITAL GBP 159.4 | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 125900 | |
AR01 | 15/06/16 FULL LIST | |
AR01 | 15/06/16 STATEMENT OF CAPITAL GBP 125900.00 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 125900 | |
AR01 | 15/06/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
AA01 | PREVSHO FROM 30/06/2015 TO 31/12/2014 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 125900 | |
AR01 | 15/06/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069333410004 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 | |
AP01 | DIRECTOR APPOINTED MR STUART RICHARD DEAN | |
AP01 | DIRECTOR APPOINTED MR STUART RICHARD DEAN | |
AR01 | 15/06/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
AR01 | 15/06/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
RES13 | SHARE PURCHASE AGREEMENT 30/06/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | CREATE NEW SHARE CLASS 30/06/2011 | |
SH01 | 30/06/11 STATEMENT OF CAPITAL GBP 125900.00 | |
AR01 | 15/06/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BERG LEGAL SECRETARIES LIMITED / 11/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN COOKE / 11/07/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES01 | ADOPT ARTICLES 17/12/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 17/12/2010 | |
SH02 | SUB-DIVISION 17/12/10 | |
RES13 | 17/12/2010 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA01 | CURREXT FROM 31/12/2010 TO 30/06/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 15/06/10 FULL LIST | |
AA01 | PREVSHO FROM 30/06/2010 TO 31/12/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PROCTOR | |
AP01 | DIRECTOR APPOINTED PAUL VICTOR PATRICK BARLOW | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED ITINSTORE LIMITED CERTIFICATE ISSUED ON 27/10/09 | |
RES15 | CHANGE OF NAME 21/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR KEITH KENNEDY | |
288a | SECRETARY APPOINTED BERG LEGAL SECRETARIES LIMITED | |
288a | DIRECTOR APPOINTED DARREN GEORGE COOKE | |
288a | DIRECTOR APPOINTED ANDREW DAVID PROCTOR | |
88(2) | AD 13/07/09 GBP SI 899@1=899 GBP IC 1/900 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
ALL ASSETS DEBETURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SERVIUM LIMITED
SERVIUM LIMITED owns 4 domain names.
square1companies.co.uk square1int.co.uk servium.co.uk itinstore.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
Equipment Office Equipment Computers |
Worcestershire County Council | |
|
CAPEX IT Equipment |
Worcestershire County Council | |
|
Computing Purchase |
Torbay Council | |
|
COMPUTING - H/WARE PURCHASES |
Worcestershire County Council | |
|
Computer Equipment Classroom |
Canterbury City Council | |
|
IT Acquisitions - Hardware |
Worcestershire County Council | |
|
CAPEX IT Equipment |
Worcestershire County Council | |
|
CAPEX IT Equipment |
Canterbury City Council | |
|
IT Acquisitions - Hardware |
Canterbury City Council | |
|
IT Acquisitions - Hardware |
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
NETWORKING |
Torbay Council | |
|
COMPUTING - H/WARE PURCHASES |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
NETWORKING |
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
NETWORKING |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
IT SUPPLIES |
Windsor and Maidenhead Council | |
|
|
Worcestershire County Council | |
|
Expenses Insurances Claims - Other |
Worcestershire County Council | |
|
Stationery |
Worcestershire County Council | |
|
Computer Equipment Classroom |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
IT SUPPLIES |
Worcestershire County Council | |
|
Educational Equip |
NORTH HERTS DISTRICT COUNCIL | |
|
IT SUPPLIES |
Worcestershire County Council | |
|
Equipment Office Equipment Computers |
Worcestershire County Council | |
|
Equipment Office Equipment Computers |
Bristol City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
GND FLR R2 GENESIS CENTRE GARRET FIELD BIRCHWOOD WARRINGTON WA3 7BH | 9,800 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |