Background WavePink WaveYellow Wave

SERVICEMANAGER LIMITED (01532123)

SERVICEMANAGER LIMITED (01532123) is an active UK company. incorporated on 3 December 1980. with registered office in Ashby-De-La-Zouch. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SERVICEMANAGER LIMITED has been registered for 45 years.

Company Number
01532123
Status
active
Type
ltd
Incorporated
3 December 1980
Age
45 years
Address
12 Charter Point Way, Ashby-De-La-Zouch, LE65 1NF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERVICEMANAGER LIMITED

SERVICEMANAGER LIMITED is an active company incorporated on 3 December 1980 with the registered office located in Ashby-De-La-Zouch. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SERVICEMANAGER LIMITED was registered 45 years ago.(SIC: 99999)

Status

active

Active since 45 years ago

Company No

01532123

LTD Company

Age

45 Years

Incorporated 3 December 1980

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 21 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

DATATOOL (UK) LIMITED
From: 29 June 2001To: 12 April 2010
S.C. HILL LIMITED
From: 17 April 1997To: 29 June 2001
HILL MARKETING LIMITED
From: 18 October 1989To: 17 April 1997
HILL BENJAMIN LIMITED
From: 13 April 1984To: 18 October 1989
JADETREE LIMITED
From: 3 December 1980To: 13 April 1984
Contact
Address

12 Charter Point Way Ashby-De-La-Zouch, LE65 1NF,

Previous Addresses

Units 3-4 Zk Park 23 Commerce Way Croydon Surrey CR0 4ZS
From: 24 October 2012To: 7 October 2016
Drake Road Mitcham Surrey CR4 4HQ
From: 3 December 1980To: 24 October 2012
Timeline

6 key events • 2012 - 2017

Funding Officers Ownership
Director Left
Oct 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
May 17
Director Left
May 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Dormant
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Termination Secretary Company With Name
22 January 2014
TM02Termination of Secretary
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Resolution
25 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Accounts With Accounts Type Dormant
29 April 2010
AAAnnual Accounts
Certificate Change Of Name Company
12 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 April 2010
CONNOTConfirmation Statement Notification
Legacy
27 May 2009
363aAnnual Return
Legacy
27 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
14 April 2008
288cChange of Particulars
Legacy
14 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
14 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Resolution
7 September 2005
RESOLUTIONSResolutions
Legacy
7 September 2005
155(6)a155(6)a
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2003
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
288bResignation of Director or Secretary
Resolution
31 August 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
26 May 2001
403aParticulars of Charge Subject to s859A
Legacy
26 May 2001
403aParticulars of Charge Subject to s859A
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2000
AAAnnual Accounts
Accounts With Accounts Type Small
17 June 1999
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1998
AAAnnual Accounts
Legacy
21 April 1998
363sAnnual Return (shuttle)
Legacy
29 June 1997
288aAppointment of Director or Secretary
Legacy
29 June 1997
363b363b
Legacy
17 June 1997
287Change of Registered Office
Accounts With Accounts Type Small
1 May 1997
AAAnnual Accounts
Certificate Change Of Name Company
16 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 July 1996
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1995
AAAnnual Accounts
Legacy
1 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 July 1994
AAAnnual Accounts
Legacy
25 May 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
11 October 1993
AUDAUD
Legacy
30 September 1993
288288
Accounts With Accounts Type Full
2 September 1993
AAAnnual Accounts
Legacy
31 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1992
AAAnnual Accounts
Legacy
28 April 1992
363sAnnual Return (shuttle)
Legacy
21 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 June 1991
AAAnnual Accounts
Legacy
7 June 1991
363aAnnual Return
Legacy
7 June 1991
287Change of Registered Office
Accounts With Accounts Type Small
26 June 1990
AAAnnual Accounts
Legacy
26 June 1990
363363
Legacy
20 October 1989
363363
Memorandum Articles
17 October 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 October 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 October 1989
AAAnnual Accounts
Legacy
11 October 1989
288288
Legacy
11 October 1989
288288
Accounts With Accounts Type Full
29 September 1988
AAAnnual Accounts
Legacy
29 September 1988
363363
Legacy
24 August 1988
287Change of Registered Office
Legacy
18 August 1988
395Particulars of Mortgage or Charge
Legacy
7 February 1988
225(1)225(1)
Legacy
5 February 1988
288288
Accounts With Accounts Type Small
5 January 1988
AAAnnual Accounts
Legacy
5 January 1988
363363
Accounts With Accounts Type Small
21 January 1987
AAAnnual Accounts
Legacy
21 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87