Company NameServicepower Technologies Ltd
DirectorsRon Nayot and Kevin Daekyung Ma
Company StatusActive
Company Number03941006
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 2 months ago)
Previous NamesServicepower Business Technologies Plc and Servicepower Technologies Plc

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ron Nayot
Date of BirthDecember 1978 (Born 45 years ago)
NationalityCanadian
StatusCurrent
Appointed07 February 2017(16 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuites 35-38, 10th Floor, Regent House Heaton Lane
Stockport
Cheshire
SK4 1BS
Director NameMr Kevin Daekyung Ma
Date of BirthApril 1985 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed07 February 2017(16 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuites 35-38, 10th Floor, Regent House Heaton Lane
Stockport
Cheshire
SK4 1BS
Director NameDavid Brisco
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleAccountant
Correspondence AddressWillowpool House
25 Burford Road
Lymm
Cheshire
WA13 0SE
Director NameIan Mackinnon
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleBusiness Manager
Correspondence Address22 High Trees Drive
Earley
Reading
RG8 1EU
Secretary NameDavid Brisco
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleAccountant
Correspondence Address31a Hillbrow
Reading
Berkshire
RG2 8JD
Director NameLindsay Claude Neils Bury
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(3 weeks, 1 day after company formation)
Appointment Duration16 years, 10 months (resigned 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPetersgate House
St Petersgate
Stockport
Cheshire
SK1 1HE
Director NameMr Barry Harvey Welck
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish,
StatusResigned
Appointed23 March 2000(3 weeks, 1 day after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
4 Newlands Avenue
Radlett
Hertfordshire
WD7 8EL
Secretary NameSally Ann Gillings
NationalityBritish
StatusResigned
Appointed30 September 2001(1 year, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPetergate House St Petersgte
Stockport
Cheshire
SK1 1HE
Director NameHugh Fitzwilliam - Lay
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(7 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPetersgate House
St Petersgate
Stockport
Cheshire
SK1 1HE
Director NameMr Mark Duffin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(7 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPetersgate House
St Petersgate
Stockport
Cheshire
SK1 1HE
Director NameRudolph Edward Burger
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2009(8 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPetersgate House
St Petersgate
Stockport
Cheshire
SK1 1HE
Director NameSally Ann Gillings
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(9 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPetersgate House
St Petersgate
Stockport
Cheshire
SK1 1HE
Director NameMr Richard Edward Mace
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2012(12 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 January 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPetersgate House
St Petersgate
Stockport
Cheshire
SK1 1HE
Director NameMarne Elizabeth Martin
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2013(12 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 March 2018)
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressPetersgate House
St Petersgate
Stockport
Cheshire
SK1 1HE
Secretary NameMs Marne Elizabeth Martin
NationalityBritish
StatusResigned
Appointed01 March 2013(13 years after company formation)
Appointment Duration1 year, 2 months (resigned 08 May 2014)
RoleCompany Director
Correspondence AddressPetersgate House
St Petersgate
Stockport
Cheshire
SK1 1HE
Secretary NameMr Tajinder Singh Sandhu
StatusResigned
Appointed08 May 2014(14 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 June 2016)
RoleCompany Director
Correspondence AddressPetersgate House
St Petersgate
Stockport
Cheshire
SK1 1HE
Director NameMr Tajinder Singh Sandhu
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2016)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressPetersgate House
St Petersgate
Stockport
Cheshire
SK1 1HE
Secretary NameMr Simon Andrew Evans
StatusResigned
Appointed10 June 2016(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 April 2018)
RoleCompany Director
Correspondence AddressPetersgate House
St Petersgate
Stockport
Cheshire
SK1 1HE
Director NameHallmark Secretaries Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2000(3 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2001)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteservicepower.com
Telephone0161 4762277
Telephone regionManchester

Location

Registered AddressSuites 35-38, 10th Floor, Regent House Heaton Lane
Stockport
Cheshire
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£12,728,000
Gross Profit£6,044,000
Net Worth£320,000
Cash£2,702,000
Current Liabilities£5,086,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 April 2024 (2 weeks, 2 days ago)
Next Return Due29 April 2025 (12 months from now)

Charges

19 November 2020Delivered on: 20 November 2020
Persons entitled: Wells Fargo Bank, National Association

Classification: A registered charge
Particulars: Patent with publication number GB2544487. For further details of intellectual property charged, please refer to the instrument.
Outstanding
6 June 2008Delivered on: 24 June 2008
Satisfied on: 16 September 2015
Persons entitled: Herald Ventures Ii Limited Partnership (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

14 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
17 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
10 October 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
19 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
18 March 2022Change of details for Diversis Capital Ltd as a person with significant control on 1 January 2021 (2 pages)
2 January 2022Accounts for a small company made up to 31 December 2020 (9 pages)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
6 January 2021Accounts for a small company made up to 31 December 2019 (9 pages)
27 November 2020Registered office address changed from Petersgate House St Petersgate Stockport Cheshire SK1 1HE to Suites 35-38, 10th Floor, Regent House Heaton Lane Stockport Cheshire SK4 1BS on 27 November 2020 (1 page)
20 November 2020Registration of charge 039410060002, created on 19 November 2020 (58 pages)
18 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 December 2017 (20 pages)
24 July 2018Compulsory strike-off action has been discontinued (1 page)
23 July 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
13 April 2018Termination of appointment of Simon Andrew Evans as a secretary on 13 April 2018 (1 page)
27 March 2018Termination of appointment of Marne Elizabeth Martin as a director on 27 March 2018 (1 page)
11 July 2017Group of companies' accounts made up to 31 December 2016 (47 pages)
11 July 2017Group of companies' accounts made up to 31 December 2016 (47 pages)
21 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
11 April 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 April 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 April 2017Re-registration of Memorandum and Articles (10 pages)
11 April 2017Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
11 April 2017Re-registration from a public company to a private limited company (2 pages)
11 April 2017Certificate of re-registration from Public Limited Company to Private (1 page)
8 February 2017Appointment of Mr Kevin Daekyung Ma as a director on 7 February 2017 (2 pages)
8 February 2017Appointment of Mr Ron Nayot as a director on 7 February 2017 (2 pages)
8 February 2017Appointment of Mr Ron Nayot as a director on 7 February 2017 (2 pages)
8 February 2017Appointment of Mr Kevin Daekyung Ma as a director on 7 February 2017 (2 pages)
7 February 2017Termination of appointment of Hugh Fitzwilliam - Lay as a director on 7 February 2017 (1 page)
7 February 2017Termination of appointment of Hugh Fitzwilliam - Lay as a director on 7 February 2017 (1 page)
20 January 2017Termination of appointment of Richard Edward Mace as a director on 17 January 2017 (1 page)
20 January 2017Termination of appointment of Lindsay Claude Neils Bury as a director on 17 January 2017 (1 page)
20 January 2017Termination of appointment of Lindsay Claude Neils Bury as a director on 17 January 2017 (1 page)
20 January 2017Termination of appointment of Richard Edward Mace as a director on 17 January 2017 (1 page)
16 June 2016Termination of appointment of Tajinder Singh Sandhu as a director on 15 June 2016 (1 page)
16 June 2016Termination of appointment of Tajinder Singh Sandhu as a director on 15 June 2016 (1 page)
14 June 2016Group of companies' accounts made up to 31 December 2015 (69 pages)
14 June 2016Group of companies' accounts made up to 31 December 2015 (69 pages)
13 June 2016Appointment of Mr Simon Andrew Evans as a secretary on 10 June 2016 (2 pages)
13 June 2016Appointment of Mr Simon Andrew Evans as a secretary on 10 June 2016 (2 pages)
10 June 2016Termination of appointment of Tajinder Singh Sandhu as a secretary on 10 June 2016 (1 page)
10 June 2016Termination of appointment of Tajinder Singh Sandhu as a secretary on 10 June 2016 (1 page)
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2,275,608.27
(5 pages)
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2,275,608.27
(5 pages)
16 March 2016Statement of capital following an allotment of shares on 30 June 2015
  • GBP 2,275,608.27
(3 pages)
16 March 2016Statement of capital following an allotment of shares on 30 June 2015
  • GBP 2,275,608.27
(3 pages)
16 September 2015Satisfaction of charge 1 in full (1 page)
16 September 2015Satisfaction of charge 1 in full (1 page)
1 July 2015Group of companies' accounts made up to 31 December 2014 (66 pages)
1 July 2015Group of companies' accounts made up to 31 December 2014 (66 pages)
6 May 2015Cancellation of shares by a PLC. Statement of capital on 29 July 2014
  • GBP 2,000,303.24
(4 pages)
6 May 2015Cancellation of shares by a PLC. Statement of capital on 29 July 2014
  • GBP 2,000,303.24
(4 pages)
29 April 2015Cancellation of shares by a PLC. Statement of capital on 29 July 2014
  • GBP 1,997,682.9
(4 pages)
29 April 2015Cancellation of shares by a PLC. Statement of capital on 29 July 2014
  • GBP 1,997,682.9
(4 pages)
28 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2,000,303.24
(5 pages)
28 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2,000,303.24
(5 pages)
25 June 2014Appointment of Mr Tajinder Singh Sandhu as a director (2 pages)
25 June 2014Appointment of Mr Tajinder Singh Sandhu as a director (2 pages)
13 May 2014Group of companies' accounts made up to 31 December 2013 (69 pages)
13 May 2014Group of companies' accounts made up to 31 December 2013 (69 pages)
8 May 2014Termination of appointment of Marne Martin as a secretary (1 page)
8 May 2014Appointment of Mr Tajinder Singh Sandhu as a secretary (2 pages)
8 May 2014Termination of appointment of Marne Martin as a secretary (1 page)
8 May 2014Appointment of Mr Tajinder Singh Sandhu as a secretary (2 pages)
29 April 2014Annual return made up to 15 April 2014 no member list
Statement of capital on 2014-04-29
  • GBP 10,031,469.81
(6 pages)
29 April 2014Annual return made up to 15 April 2014 no member list
Statement of capital on 2014-04-29
  • GBP 10,031,469.81
(6 pages)
7 February 2014Director's details changed for Marne Elizabeth Martin on 11 September 2013 (2 pages)
7 February 2014Termination of appointment of Mark Duffin as a director (1 page)
7 February 2014Director's details changed for Marne Elizabeth Martin on 11 September 2013 (2 pages)
7 February 2014Termination of appointment of Mark Duffin as a director (1 page)
2 July 2013Group of companies' accounts made up to 31 December 2012 (64 pages)
2 July 2013Group of companies' accounts made up to 31 December 2012 (64 pages)
17 April 2013Annual return made up to 15 April 2013 no member list (5 pages)
17 April 2013Annual return made up to 15 April 2013 no member list (5 pages)
16 April 2013Director's details changed for Hugh Fitzwilliam - Lay on 1 January 2010 (2 pages)
16 April 2013Director's details changed for Hugh Fitzwilliam - Lay on 1 January 2010 (2 pages)
16 April 2013Director's details changed for Hugh Fitzwilliam - Lay on 1 January 2010 (2 pages)
5 March 2013Appointment of Ms Marne Elizabeth Martin as a secretary (3 pages)
5 March 2013Appointment of Ms Marne Elizabeth Martin as a secretary (3 pages)
1 March 2013Termination of appointment of Sally Gillings as a secretary (2 pages)
1 March 2013Termination of appointment of Sally Gillings as a director (2 pages)
1 March 2013Termination of appointment of Sally Gillings as a secretary (2 pages)
1 March 2013Termination of appointment of Sally Gillings as a director (2 pages)
28 February 2013Appointment of Richard Edward Mace as a director (3 pages)
28 February 2013Termination of appointment of Rudolph Burger as a director (2 pages)
28 February 2013Termination of appointment of Rudolph Burger as a director (2 pages)
28 February 2013Appointment of Richard Edward Mace as a director (3 pages)
21 January 2013Appointment of Marne Elizabeth Martin as a director (3 pages)
21 January 2013Appointment of Marne Elizabeth Martin as a director (3 pages)
3 April 2012Group of companies' accounts made up to 31 December 2011 (67 pages)
3 April 2012Group of companies' accounts made up to 31 December 2011 (67 pages)
28 March 2012Secretary's details changed for Sally Ann Gillings on 1 March 2012 (2 pages)
28 March 2012Secretary's details changed for Sally Ann Gillings on 1 March 2012 (2 pages)
28 March 2012Secretary's details changed for Sally Ann Gillings on 1 March 2012 (2 pages)
22 March 2012Annual return made up to 1 March 2012 with bulk list of shareholders (18 pages)
22 March 2012Annual return made up to 1 March 2012 with bulk list of shareholders (18 pages)
22 March 2012Annual return made up to 1 March 2012 with bulk list of shareholders (18 pages)
8 April 2011Director's details changed for Sally Ann Gillings on 1 April 2010 (2 pages)
8 April 2011Director's details changed for Hugh Fitzwilliam-Lay on 1 April 2010 (2 pages)
8 April 2011Director's details changed for Mark Duffin on 1 April 2010 (2 pages)
8 April 2011Director's details changed for Hugh Fitzwilliam-Lay on 1 April 2010 (2 pages)
8 April 2011Director's details changed for Lindsay Claude Neils Bury on 1 April 2010 (2 pages)
8 April 2011Director's details changed for Rudolph Edward Burger on 1 April 2010 (2 pages)
8 April 2011Director's details changed for Mark Duffin on 1 April 2010 (2 pages)
8 April 2011Director's details changed for Rudolph Edward Burger on 1 April 2010 (2 pages)
8 April 2011Director's details changed for Hugh Fitzwilliam-Lay on 1 April 2010 (2 pages)
8 April 2011Director's details changed for Lindsay Claude Neils Bury on 1 April 2010 (2 pages)
8 April 2011Director's details changed for Sally Ann Gillings on 1 April 2010 (2 pages)
8 April 2011Director's details changed for Rudolph Edward Burger on 1 April 2010 (2 pages)
8 April 2011Director's details changed for Sally Ann Gillings on 1 April 2010 (2 pages)
8 April 2011Director's details changed for Mark Duffin on 1 April 2010 (2 pages)
8 April 2011Director's details changed for Lindsay Claude Neils Bury on 1 April 2010 (2 pages)
1 April 2011Group of companies' accounts made up to 31 December 2010 (61 pages)
1 April 2011Group of companies' accounts made up to 31 December 2010 (61 pages)
25 March 2011Annual return made up to 1 March 2011. List of shareholders has changed (17 pages)
25 March 2011Annual return made up to 1 March 2011. List of shareholders has changed (17 pages)
25 March 2011Annual return made up to 1 March 2011. List of shareholders has changed (17 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (66 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (66 pages)
11 March 2010Annual return made up to 1 March 2010. List of shareholders has changed (18 pages)
11 March 2010Annual return made up to 1 March 2010. List of shareholders has changed (18 pages)
11 March 2010Annual return made up to 1 March 2010. List of shareholders has changed (18 pages)
13 December 2009Appointment of Sally Ann Gillings as a director (2 pages)
13 December 2009Appointment of Sally Ann Gillings as a director (2 pages)
6 August 2009Group of companies' accounts made up to 31 December 2008 (68 pages)
6 August 2009Group of companies' accounts made up to 31 December 2008 (68 pages)
29 April 2009Return made up to 01/03/09; bulk list available separately (7 pages)
29 April 2009Return made up to 01/03/09; bulk list available separately (7 pages)
27 February 2009Director appointed rudolph edward burger (2 pages)
27 February 2009Director appointed rudolph edward burger (2 pages)
27 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Implementing plan 11/12/2008
(1 page)
27 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Implementing plan 11/12/2008
(1 page)
7 January 2009Appointment terminated director barry welck (1 page)
7 January 2009Appointment terminated director barry welck (1 page)
20 October 2008Ad 20/10/08\gbp si [email protected]=1120\gbp ic 9927929/9929049\ (2 pages)
20 October 2008Ad 20/10/08\gbp si [email protected]=1500\gbp ic 9926429/9927929\ (2 pages)
20 October 2008Ad 20/10/08\gbp si [email protected]=1120\gbp ic 9927929/9929049\ (2 pages)
20 October 2008Ad 20/10/08\gbp si [email protected]=1500\gbp ic 9926429/9927929\ (2 pages)
2 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The company cancel the listing of its ordinary shares 22/08/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(78 pages)
2 October 2008Ad 26/09/08\gbp si [email protected]=1000000\gbp ic 8926429/9926429\ (4 pages)
2 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The company cancel the listing of its ordinary shares 22/08/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(78 pages)
2 October 2008S-div (2 pages)
2 October 2008S-div (2 pages)
2 October 2008Ad 26/09/08\gbp si [email protected]=1000000\gbp ic 8926429/9926429\ (4 pages)
27 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business/subdivision of shares 22/08/2008
(3 pages)
27 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business/subdivision of shares 22/08/2008
(3 pages)
30 July 2008Group of companies' accounts made up to 31 December 2007 (61 pages)
30 July 2008Group of companies' accounts made up to 31 December 2007 (61 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 May 2008Appointment terminated director david brisco (1 page)
20 May 2008Appointment terminated director ian mackinnon (1 page)
20 May 2008Appointment terminated director ian mackinnon (1 page)
20 May 2008Appointment terminated director david brisco (1 page)
25 April 2008Return made up to 01/03/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 April 2008Return made up to 01/03/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
25 July 2007Group of companies' accounts made up to 31 December 2006 (57 pages)
25 July 2007Group of companies' accounts made up to 31 December 2006 (57 pages)
6 June 2007Ad 14/05/07--------- £ si [email protected]=792600 £ ic 8118829/8911429 (3 pages)
6 June 2007Ad 14/05/07--------- £ si [email protected]=792600 £ ic 8118829/8911429 (3 pages)
30 May 2007Ad 11/05/07--------- £ si [email protected]=11200 £ ic 8107629/8118829 (2 pages)
30 May 2007Particulars of contract relating to shares (2 pages)
30 May 2007Particulars of contract relating to shares (2 pages)
30 May 2007Ad 11/05/07--------- £ si [email protected]=11200 £ ic 8107629/8118829 (2 pages)
29 March 2007Return made up to 01/03/07; bulk list available separately (9 pages)
29 March 2007Return made up to 01/03/07; bulk list available separately (9 pages)
8 January 2007Ad 16/11/06--------- £ si [email protected]=11324 £ ic 8096309/8107633 (2 pages)
8 January 2007Ad 16/11/06--------- £ si [email protected]=11324 £ ic 8096309/8107633 (2 pages)
31 May 2006Group of companies' accounts made up to 31 December 2005 (55 pages)
31 May 2006Group of companies' accounts made up to 31 December 2005 (55 pages)
10 April 2006Return made up to 01/03/06; bulk list available separately (9 pages)
10 April 2006Return made up to 01/03/06; bulk list available separately (9 pages)
13 February 2006Particulars of contract relating to shares (4 pages)
13 February 2006Particulars of contract relating to shares (4 pages)
20 December 2005Particulars of contract relating to shares (4 pages)
20 December 2005Ad 21/11/05--------- £ si [email protected]=15000 £ ic 7429456/7444456 (2 pages)
20 December 2005Ad 21/11/05--------- £ si [email protected]=15000 £ ic 7429456/7444456 (2 pages)
20 December 2005Particulars of contract relating to shares (4 pages)
19 December 2005Auditor's resignation (1 page)
19 December 2005Auditor's resignation (1 page)
15 July 2005Group of companies' accounts made up to 31 December 2004 (41 pages)
15 July 2005Group of companies' accounts made up to 31 December 2004 (41 pages)
24 May 2005Ad 03/05/05--------- £ si [email protected]=16600 £ ic 7412856/7429456 (2 pages)
24 May 2005Ad 03/05/05--------- £ si [email protected]=16600 £ ic 7412856/7429456 (2 pages)
29 March 2005Return made up to 01/03/05; bulk list available separately (9 pages)
29 March 2005Return made up to 01/03/05; bulk list available separately (9 pages)
7 December 2004Ad 19/11/04--------- £ si [email protected]=7000 £ ic 9044730/9051730 (2 pages)
7 December 2004Ad 19/11/04--------- £ si [email protected]=7000 £ ic 9044730/9051730 (2 pages)
29 September 2004Ad 23/06/04-07/07/04 £ si [email protected]=10800 £ ic 9033930/9044730 (2 pages)
29 September 2004Particulars of contract relating to shares (4 pages)
29 September 2004Particulars of contract relating to shares (4 pages)
29 September 2004Ad 23/06/04-07/07/04 £ si [email protected]=10800 £ ic 9033930/9044730 (2 pages)
20 August 2004Ad 12/08/04--------- £ si [email protected]=72901 £ ic 8961029/9033930 (2 pages)
20 August 2004Ad 12/08/04--------- £ si [email protected]=72901 £ ic 8961029/9033930 (2 pages)
14 June 2004Ad 18/05/04--------- £ si [email protected]=10800 £ ic 8950229/8961029 (2 pages)
14 June 2004Ad 18/05/04--------- £ si [email protected]=10800 £ ic 8950229/8961029 (2 pages)
14 June 2004Ad 15/03/04--------- £ si [email protected]=1477272 £ ic 7309141/8786413 (3 pages)
14 June 2004Ad 15/03/04--------- £ si [email protected]=1477272 £ ic 7309141/8786413 (3 pages)
14 June 2004Ad 15/03/04--------- £ si [email protected]=150806 £ ic 8786413/8937219 (2 pages)
14 June 2004Ad 15/03/04--------- £ si [email protected]=150806 £ ic 8786413/8937219 (2 pages)
14 June 2004Ad 07/05/04--------- £ si [email protected]=13010 £ ic 8937219/8950229 (2 pages)
14 June 2004Ad 07/05/04--------- £ si [email protected]=13010 £ ic 8937219/8950229 (2 pages)
9 June 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
9 June 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
6 April 2004Return made up to 01/03/04; bulk list available separately (9 pages)
6 April 2004Return made up to 01/03/04; bulk list available separately (9 pages)
3 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
23 March 2004Ad 15/03/04--------- £ si [email protected]=150806 £ ic 5681063/5831869 (2 pages)
23 March 2004Ad 15/03/04--------- £ si [email protected]=150806 £ ic 5681063/5831869 (2 pages)
23 March 2004Ad 15/03/04--------- £ si [email protected]=1477272 £ ic 5831869/7309141 (4 pages)
23 March 2004Ad 15/03/04--------- £ si [email protected]=1477272 £ ic 5831869/7309141 (4 pages)
3 March 2004Listing of particulars (61 pages)
3 March 2004Listing of particulars (61 pages)
10 February 2004Ad 10/01/04--------- £ si [email protected]=11738 £ ic 5669325/5681063 (2 pages)
10 February 2004Ad 10/01/04--------- £ si [email protected]=11738 £ ic 5669325/5681063 (2 pages)
1 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
31 October 2003Ad 24/09/03--------- £ si [email protected]=9771 £ ic 5659554/5669325 (2 pages)
31 October 2003Ad 24/09/03--------- £ si [email protected]=9771 £ ic 5659554/5669325 (2 pages)
4 July 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
4 July 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
25 June 2003Ad 13/06/03--------- £ si [email protected]=41761 £ ic 5617793/5659554 (4 pages)
25 June 2003Ad 17/06/03--------- £ si [email protected]=50000 £ ic 5107085/5157085 (2 pages)
25 June 2003Ad 13/06/03--------- £ si [email protected]=41761 £ ic 5617793/5659554 (4 pages)
25 June 2003Ad 29/05/03--------- £ si [email protected]=460708 £ ic 5157085/5617793 (2 pages)
25 June 2003Ad 17/06/03--------- £ si [email protected]=50000 £ ic 5107085/5157085 (2 pages)
25 June 2003Ad 29/05/03--------- £ si [email protected]=460708 £ ic 5157085/5617793 (2 pages)
4 April 2003Return made up to 01/03/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 April 2003Return made up to 01/03/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 July 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
11 July 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
28 March 2002Return made up to 01/03/02; bulk list available separately (8 pages)
28 March 2002Return made up to 01/03/02; bulk list available separately (8 pages)
2 October 2001Secretary resigned (1 page)
2 October 2001Secretary resigned (1 page)
2 October 2001New secretary appointed (2 pages)
2 October 2001New secretary appointed (2 pages)
20 August 2001Registered office changed on 20/08/01 from: james house, mere park dedmere road marlow buckinghamshire SL7 1FJ (1 page)
20 August 2001Registered office changed on 20/08/01 from: james house, mere park dedmere road marlow buckinghamshire SL7 1FJ (1 page)
23 May 2001Return made up to 01/03/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2001Return made up to 01/03/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2001Full group accounts made up to 31 December 2000 (35 pages)
6 April 2001Full group accounts made up to 31 December 2000 (35 pages)
3 May 2000Listing of particulars (63 pages)
3 May 2000Listing of particulars (63 pages)
12 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
12 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
10 April 2000Application to commence business (2 pages)
10 April 2000Certificate of authorisation to commence business and borrow (1 page)
10 April 2000Application to commence business (2 pages)
10 April 2000Certificate of authorisation to commence business and borrow (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New secretary appointed;new director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000New secretary appointed;new director appointed (2 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000Secretary resigned (1 page)
6 April 2000Secretary resigned;director resigned (1 page)
6 April 2000New director appointed (3 pages)
6 April 2000New director appointed (3 pages)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (3 pages)
6 April 2000Secretary resigned;director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (3 pages)
30 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(78 pages)
30 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(78 pages)
2 March 2000Company name changed servicepower business technologi es PLC\certificate issued on 02/03/00 (2 pages)
2 March 2000Company name changed servicepower business technologi es PLC\certificate issued on 02/03/00 (2 pages)
1 March 2000Incorporation (141 pages)
1 March 2000Incorporation (141 pages)