Background WavePink WaveYellow Wave

SENIOR SERVICE (OVERSEAS) LIMITED (00338858)

SENIOR SERVICE (OVERSEAS) LIMITED (00338858) is an active UK company. incorporated on 4 April 1938. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SENIOR SERVICE (OVERSEAS) LIMITED has been registered for 87 years. Current directors include BOOTH, David Patrick Ian, EVANS, Roger Anthony Carr, RIDIRECTORS LIMITED.

Company Number
00338858
Status
active
Type
ltd
Incorporated
4 April 1938
Age
87 years
Address
Globe House, London, WC2R 2PG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOOTH, David Patrick Ian, EVANS, Roger Anthony Carr, RIDIRECTORS LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENIOR SERVICE (OVERSEAS) LIMITED

SENIOR SERVICE (OVERSEAS) LIMITED is an active company incorporated on 4 April 1938 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SENIOR SERVICE (OVERSEAS) LIMITED was registered 87 years ago.(SIC: 74990)

Status

active

Active since 87 years ago

Company No

00338858

LTD Company

Age

87 Years

Incorporated 4 April 1938

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Globe House 4 Temple Place London, WC2R 2PG,

Timeline

10 key events • 2011 - 2021

Funding Officers Ownership
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Apr 15
Director Joined
May 15
Director Left
Jun 17
Director Joined
Sept 18
Director Left
Sept 21
Director Joined
Sept 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

BATS LIMITED

Active
4 Temple Place, LondonWC2R 2PG
Corporate secretary
Appointed 03 Sept 2024

BOOTH, David Patrick Ian

Active
Water Street, LondonWC2R 3LA
Born February 1974
Director
Appointed 22 Apr 2015

EVANS, Roger Anthony Carr

Active
Globe House, LondonWC2R 2PG
Born December 1973
Director
Appointed 06 Sept 2018

RIDIRECTORS LIMITED

Active
1 Water Street, LondonWC2R 3LA
Corporate director
Appointed 08 Sept 2021

ANDERSON, Murray Gilliland Charles

Resigned
Brockley Combe, WeybridgeKT13 9QB
Secretary
Appointed N/A
Resigned 16 Dec 2008

CORDESCHI, Richard

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 16 Dec 2008
Resigned 03 May 2013

DAVIS, Clara

Resigned
Globe House, LondonWC2R 2PG
Secretary
Appointed 19 Jul 2023
Resigned 03 Sept 2024

GRIFFITHS, Ann Elizabeth

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 31 Jul 2013
Resigned 28 Feb 2017

GUTTRIDGE, Jonathan Michael

Resigned
Globe House, LondonWC2R 2PG
Secretary
Appointed 06 Sept 2018
Resigned 24 Jan 2020

MARTIN, Oliver James

Resigned
Globe House, LondonWC2R 2PG
Secretary
Appointed 12 Sept 2017
Resigned 06 Sept 2018

MCCORMACK, Peter

Resigned
Globe House, LondonWC2R 2PG
Secretary
Appointed 11 Sept 2020
Resigned 26 Nov 2021

BINGHAM, Paul Michael

Resigned
40 Longdown Lane North, EwellKT17 3JQ
Born October 1944
Director
Appointed 18 Sept 1997
Resigned 20 Dec 2000

CASEY, Robert James

Resigned
Water Street, LondonWC2R 3LA
Born December 1948
Director
Appointed 04 Apr 2002
Resigned 07 Feb 2011

CLARKE, Peter Lampard

Resigned
Willow Mead, WinchesterSO21 3LW
Born July 1945
Director
Appointed 13 Mar 1992
Resigned 30 Dec 1997

COOK, Philip Michael

Resigned
7 Orchard Avenue, HarpendenAL5 2DW
Born March 1961
Director
Appointed 30 Dec 1997
Resigned 20 Dec 2000

COOPER, Richard Vaughan

Resigned
Beaufort House, StamfordPE9 3PW
Born May 1945
Director
Appointed 13 Mar 1992
Resigned 18 Sept 1997

ETCHELLS, David John

Resigned
The Old Malt House, AndoverSP11 7JS
Born April 1947
Director
Appointed 18 Sept 1997
Resigned 20 Dec 2000

HENDERSHOT, Michael Lee

Resigned
23a Earls Court Square, LondonSW5 9BY
Born November 1944
Director
Appointed 18 Sept 1997
Resigned 29 Mar 2002

MCCRORY, Paul

Resigned
Water Street, LondonWC2R 3LA
Born October 1972
Director
Appointed 13 Aug 2012
Resigned 08 Sept 2021

MCDONALD, Aileen Elizabeth

Resigned
75 Hazlebury Road, LondonSW6 2NA
Born January 1961
Director
Appointed 01 Jan 2001
Resigned 27 Aug 2002

MOHR, Nikolaus

Resigned
Water Street, LondonWC2R 3LA
Born December 1956
Director
Appointed 07 Feb 2011
Resigned 30 Jun 2012

MOSSMAN, John Stanley

Resigned
32 Winchester Road, BromleyBR2 0PZ
Born October 1947
Director
Appointed N/A
Resigned 18 Sept 1997

OLIVER, Mark Anthony

Resigned
4a Copthall Road East, IckenhamUB10 8SB
Born March 1957
Director
Appointed 01 Jan 2001
Resigned 31 Jul 2002

PORTER, Alan Fraser

Resigned
1 Water Street, LondonWC2R 3LA
Born September 1963
Director
Appointed 29 Aug 2002
Resigned 01 Nov 2006

POWELL, Christopher David

Resigned
17 Sauncey Avenue, HarpendenAL5 4QQ
Born January 1958
Director
Appointed 04 Apr 2002
Resigned 20 Dec 2004

SALT, David Ernest

Resigned
16 The Glen, EnfieldEN2 7BZ
Born June 1947
Director
Appointed N/A
Resigned 18 Sept 1997

SALTER, Donald Neil Fred

Resigned
3 Quince Drive, WokingGU24 9RT
Born May 1955
Director
Appointed 18 Sept 1997
Resigned 29 Mar 2002

SNOOK, Nicola

Resigned
Water Street, LondonWC2R 3LA
Born March 1958
Director
Appointed 01 Nov 2006
Resigned 31 May 2017

STEYN, Charl Erasmus

Resigned
Water Street, LondonWC2R 3LA
Born April 1956
Director
Appointed 04 Apr 2002
Resigned 30 Apr 2015

Persons with significant control

1

4 Temple Place, LondonWC2R 2PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 July 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
16 September 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 September 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 September 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Miscellaneous
11 June 2015
MISCMISC
Auditors Resignation Company
10 June 2015
AUDAUD
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2010
CH03Change of Secretary Details
Statement Of Companys Objects
26 January 2010
CC04CC04
Resolution
26 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Full
13 August 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
5 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Resolution
30 June 2004
RESOLUTIONSResolutions
Resolution
30 June 2004
RESOLUTIONSResolutions
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 2003
AAAnnual Accounts
Resolution
23 October 2003
RESOLUTIONSResolutions
Resolution
23 October 2003
RESOLUTIONSResolutions
Legacy
25 March 2003
363aAnnual Return
Accounts With Accounts Type Dormant
15 October 2002
AAAnnual Accounts
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
363aAnnual Return
Legacy
5 December 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
26 October 2001
AAAnnual Accounts
Legacy
9 March 2001
363aAnnual Return
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 September 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
17 September 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
10 September 1999
AAAnnual Accounts
Legacy
31 March 1999
363sAnnual Return (shuttle)
Legacy
23 November 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
24 July 1998
AAAnnual Accounts
Legacy
23 April 1998
288cChange of Particulars
Legacy
13 March 1998
363sAnnual Return (shuttle)
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 May 1997
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 1996
AAAnnual Accounts
Legacy
4 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 May 1995
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
11 April 1994
AAAnnual Accounts
Legacy
15 March 1994
363sAnnual Return (shuttle)
Legacy
19 December 1993
288288
Accounts With Accounts Type Dormant
18 April 1993
AAAnnual Accounts
Legacy
16 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 1992
AAAnnual Accounts
Legacy
24 March 1992
288288
Legacy
24 March 1992
288288
Legacy
6 March 1992
363b363b
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
21 May 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
7 May 1991
AAAnnual Accounts
Legacy
7 April 1991
363aAnnual Return
Legacy
6 March 1991
288288
Accounts With Accounts Type Dormant
3 May 1990
AAAnnual Accounts
Legacy
3 May 1990
363363
Legacy
2 June 1989
288288
Legacy
2 June 1989
288288
Accounts With Accounts Type Dormant
12 May 1989
AAAnnual Accounts
Legacy
12 May 1989
363363
Legacy
30 June 1988
288288
Legacy
7 June 1988
363363
Accounts With Made Up Date
1 June 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 1987
AAAnnual Accounts
Legacy
16 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 December 1986
288288
Accounts With Accounts Type Dormant
31 May 1986
AAAnnual Accounts
Legacy
31 May 1986
363363
Memorandum Articles
4 July 1985
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 October 1939
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
4 April 1938
MISCMISC