Background WavePink WaveYellow Wave

SERVICOM (HIGH TECH) LIMITED (02353848)

SERVICOM (HIGH TECH) LIMITED (02353848) is an active UK company. incorporated on 1 March 1989. with registered office in Redditch. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. SERVICOM (HIGH TECH) LIMITED has been registered for 37 years. Current directors include BUTLER, Edward Anthony, FORD, Johnathan Richard, GOODMAN, Felix Christopher Woodward and 1 others.

Company Number
02353848
Status
active
Type
ltd
Incorporated
1 March 1989
Age
37 years
Address
Unit 8 The Io Centre Nash Road, Redditch, B98 7AS
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
BUTLER, Edward Anthony, FORD, Johnathan Richard, GOODMAN, Felix Christopher Woodward, SCHOLES, Martin Paul
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERVICOM (HIGH TECH) LIMITED

SERVICOM (HIGH TECH) LIMITED is an active company incorporated on 1 March 1989 with the registered office located in Redditch. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. SERVICOM (HIGH TECH) LIMITED was registered 37 years ago.(SIC: 61200)

Status

active

Active since 37 years ago

Company No

02353848

LTD Company

Age

37 Years

Incorporated 1 March 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Unit 8 The Io Centre Nash Road Park Farm North Redditch, B98 7AS,

Timeline

14 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Feb 89
Capital Reduction
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Share Buyback
May 22
Loan Cleared
Jun 23
Director Joined
Apr 24
Loan Cleared
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Loan Secured
Apr 25
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BUTLER, Edward Anthony

Active
Centre Nash Road, RedditchB98 7AS
Born May 1983
Director
Appointed 03 Apr 2025

FORD, Johnathan Richard

Active
Centre Nash Road, RedditchB98 7AS
Born September 1969
Director
Appointed 03 Apr 2025

GOODMAN, Felix Christopher Woodward

Active
Centre Nash Road, RedditchB98 7AS
Born May 1993
Director
Appointed 03 Apr 2025

SCHOLES, Martin Paul

Active
Broad Lane, Tanworth In ArdenB94 5AA
Born May 1961
Director
Appointed N/A

GUDGER, Ian Wayne

Resigned
Centre Nash Road, RedditchB98 7AS
Secretary
Appointed N/A
Resigned 31 Mar 2022

GUDGER, Ian Wayne

Resigned
Centre Nash Road, RedditchB98 7AS
Born August 1958
Director
Appointed N/A
Resigned 31 Mar 2022

GUDGER, Shirley Joy

Resigned
21 Chilworth Close, NuneatonCV11 4XE
Born June 1961
Director
Appointed 06 Jun 1991
Resigned 18 May 2001

SCHOLES, Elizabeth Jean

Resigned
Broad Lane, Tanworth In ArdenB94 5AA
Born March 1962
Director
Appointed 01 Jan 2024
Resigned 03 Apr 2025

SCHOLES, Elizabeth Jean

Resigned
44 Sharmons Cross Road, BirminghamB91 1RQ
Born March 1962
Director
Appointed 06 Jun 1991
Resigned 31 Mar 2007

Persons with significant control

3

1 Active
2 Ceased
Englefield Road, LondonN1 3LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2025

Mr Martin Paul Scholes

Ceased
Broad Lane, Tanworth In ArdenB94 5AA
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2017
Ceased 03 Apr 2025

Mr Ian Wayne Gudger

Ceased
Centre Nash Road, RedditchB98 7AS
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jan 2017
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 April 2025
AA01Change of Accounting Reference Date
Resolution
16 April 2025
RESOLUTIONSResolutions
Memorandum Articles
16 April 2025
MAMA
Capital Variation Of Rights Attached To Shares
16 April 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 April 2025
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
15 April 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
9 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
26 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 April 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Resolution
29 June 2022
RESOLUTIONSResolutions
Memorandum Articles
29 June 2022
MAMA
Capital Name Of Class Of Shares
27 June 2022
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
24 June 2022
PSC04Change of PSC Details
Capital Return Purchase Own Shares
9 May 2022
SH03Return of Purchase of Own Shares
Resolution
13 April 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
13 April 2022
SH06Cancellation of Shares
Termination Secretary Company With Name Termination Date
13 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Change To A Person With Significant Control
13 April 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
25 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Resolution
3 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
17 March 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
9 May 2009
287Change of Registered Office
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
353353
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
1 September 2007
403aParticulars of Charge Subject to s859A
Legacy
11 August 2007
395Particulars of Mortgage or Charge
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
5 May 2007
395Particulars of Mortgage or Charge
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 February 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2003
AAAnnual Accounts
Legacy
8 July 2003
403aParticulars of Charge Subject to s859A
Legacy
8 July 2003
403aParticulars of Charge Subject to s859A
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2003
AAAnnual Accounts
Legacy
4 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2001
AAAnnual Accounts
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2000
AAAnnual Accounts
Legacy
26 June 2000
395Particulars of Mortgage or Charge
Legacy
26 June 2000
395Particulars of Mortgage or Charge
Legacy
5 March 2000
287Change of Registered Office
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1999
AAAnnual Accounts
Legacy
4 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1998
AAAnnual Accounts
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1997
AAAnnual Accounts
Legacy
20 February 1997
288cChange of Particulars
Legacy
25 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1996
AAAnnual Accounts
Memorandum Articles
29 September 1996
MEM/ARTSMEM/ARTS
Legacy
26 July 1996
288288
Legacy
2 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1995
AAAnnual Accounts
Legacy
16 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
19 October 1994
AAAnnual Accounts
Legacy
14 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1993
AAAnnual Accounts
Legacy
24 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1992
AAAnnual Accounts
Legacy
21 July 1992
288288
Legacy
12 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1991
AAAnnual Accounts
Legacy
28 June 1991
288288
Legacy
28 June 1991
288288
Legacy
28 June 1991
363aAnnual Return
Legacy
7 June 1991
287Change of Registered Office
Legacy
15 March 1991
363aAnnual Return
Legacy
2 March 1991
403aParticulars of Charge Subject to s859A
Legacy
5 December 1990
395Particulars of Mortgage or Charge
Legacy
29 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 September 1990
AAAnnual Accounts
Legacy
9 July 1990
287Change of Registered Office
Legacy
6 July 1990
395Particulars of Mortgage or Charge
Legacy
21 May 1990
225(1)225(1)
Legacy
20 March 1989
288288
Legacy
20 March 1989
287Change of Registered Office
Incorporation Company
1 March 1989
NEWINCIncorporation