Background WavePink WaveYellow Wave

SERVATECH LIMITED (03293778)

SERVATECH LIMITED (03293778) is an active UK company. incorporated on 17 December 1996. with registered office in Pudsey. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. SERVATECH LIMITED has been registered for 29 years. Current directors include BOTTING, Geoffrey Charles, LEE, Mark Richard.

Company Number
03293778
Status
active
Type
ltd
Incorporated
17 December 1996
Age
29 years
Address
The Mill Ii, Holly Park Mills, Woodhall Road, Pudsey, LS28 5QS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BOTTING, Geoffrey Charles, LEE, Mark Richard
SIC Codes
62020, 95110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERVATECH LIMITED

SERVATECH LIMITED is an active company incorporated on 17 December 1996 with the registered office located in Pudsey. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. SERVATECH LIMITED was registered 29 years ago.(SIC: 62020, 95110)

Status

active

Active since 29 years ago

Company No

03293778

LTD Company

Age

29 Years

Incorporated 17 December 1996

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 5 February 2026 (1 month 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

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

The Mill Ii, Holly Park Mills, Woodhall Road Calverley Pudsey, LS28 5QS,

Previous Addresses

The Mill Ii, Holly Park Mills, Woodhall Road Calverley Pudsey LS28 5QS England
From: 20 December 2023To: 9 December 2024
The Mill Ii, Holly Park Mills Woodhall Road Calverley Leeds West Yorkshire LS28 5QS England
From: 10 August 2021To: 20 December 2023
The Mill Springfield Mills Bagley Lane Farsley West Yorkshire LS28 5LY England
From: 6 June 2019To: 10 August 2021
The Mill, Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY England
From: 16 June 2016To: 6 June 2019
Unit 26 Springfield Commercial Centre Bagley Lane Farsley West Yorkshire LS28 5LY
From: 14 August 2014To: 16 June 2016
Chapelthorpe Hall Church Lane Chapelthorpe Wakefield West Yorkshire WF4 3JB
From: 12 October 2009To: 14 August 2014
Unit 1a Headway Business Park Denby Dale Road Wakefield West Yorkshire WF2 7AZ
From: 17 December 1996To: 12 October 2009
Timeline

31 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Dec 96
Funding Round
May 10
Funding Round
Oct 13
Director Joined
Jan 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Nov 16
Director Left
Dec 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jun 19
Loan Secured
Aug 20
Loan Cleared
Nov 20
Director Left
Feb 21
Director Left
Feb 21
Loan Cleared
Mar 21
Loan Secured
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Jun 21
Director Left
Oct 21
Director Joined
Oct 21
Loan Secured
Oct 22
Loan Cleared
Oct 22
Loan Secured
Apr 23
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Feb 26
2
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

JACKSON, Briony

Active
Woodhall Road, PudseyLS28 5QS
Secretary
Appointed 01 Jul 2022

BOTTING, Geoffrey Charles

Active
Woodhall Road, PudseyLS28 5QS
Born August 1954
Director
Appointed 15 Oct 2021

LEE, Mark Richard

Active
Woodhall Road, PudseyLS28 5QS
Born November 1971
Director
Appointed 01 Jan 2024

BOTTING, Geoffrey Charles

Resigned
Woodhall Road, LeedsLS28 5QS
Secretary
Appointed 01 Aug 2014
Resigned 01 Jul 2022

SPENCE, Stephen Richard

Resigned
Stock Lane, HalifaxHX2 7RU
Secretary
Appointed 17 Dec 1996
Resigned 01 Aug 2014

ATKINSON, Graeme Harry

Resigned
Bagley Lane, PudseyLS28 5LY
Born September 1961
Director
Appointed 01 Jun 2013
Resigned 10 Mar 2017

FOX, Cliff

Resigned
Woodhall Road, LeedsLS28 5QS
Born July 1961
Director
Appointed 01 Jun 2018
Resigned 15 Oct 2021

KNIGHT, Richard David

Resigned
Springfield Mills, FarsleyLS28 5LY
Born July 1972
Director
Appointed 01 Jun 2018
Resigned 06 Jan 2021

LAZENBY, Michelle

Resigned
Springfield Mills, FarsleyLS28 5LY
Born April 1975
Director
Appointed 01 Jun 2018
Resigned 31 May 2019

MAINE, Shane

Resigned
Springfield Mills, FarsleyLS28 5LY
Born May 1968
Director
Appointed 31 Mar 2021
Resigned 30 Apr 2021

O'BRIEN, Stephen Barrie

Resigned
Woodhall Road, LeedsLS28 5QS
Born July 1968
Director
Appointed 31 Jul 2014
Resigned 16 Oct 2023

PASTORE, Giuseppe

Resigned
106 Station Road, WakefieldWF5 0AB
Born March 1961
Director
Appointed 17 Dec 1996
Resigned 31 Jul 2014

SAUNDERS, Gary

Resigned
Springfield Mills, FarsleyLS28 5LY
Born December 1973
Director
Appointed 01 Jun 2018
Resigned 06 Jan 2021

SPENCE, Stephen Richard

Resigned
Stock Lane, HalifaxHX2 7RU
Born January 1965
Director
Appointed 17 Dec 1996
Resigned 02 Sept 2016

ZEA, Luis Manuel Ongil

Resigned
Woodhall Road, PudseyLS28 5QS
Born April 1974
Director
Appointed 31 Mar 2021
Resigned 11 Feb 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Barrie Obrien

Ceased
Springfield Mills, FarsleyLS28 5LY
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Woodhall Road, LeedsLS28 5QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Change To A Person With Significant Control
8 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2022
PSC05Notification that PSC Information has been Withdrawn
Resolution
14 October 2022
RESOLUTIONSResolutions
Memorandum Articles
14 October 2022
MAMA
Mortgage Satisfy Charge Full
12 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
2 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
10 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Small
10 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
7 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
21 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Resolution
23 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
21 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Capital Allotment Shares
21 May 2010
SH01Allotment of Shares
Resolution
21 May 2010
RESOLUTIONSResolutions
Resolution
20 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2009
AD01Change of Registered Office Address
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Legacy
1 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 September 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Legacy
30 November 2005
288cChange of Particulars
Legacy
30 November 2005
288cChange of Particulars
Legacy
30 November 2005
288cChange of Particulars
Legacy
29 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2003
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2002
AAAnnual Accounts
Legacy
27 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2000
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1999
AAAnnual Accounts
Legacy
23 April 1999
395Particulars of Mortgage or Charge
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Legacy
13 November 1997
287Change of Registered Office
Legacy
13 November 1997
225Change of Accounting Reference Date
Incorporation Company
17 December 1996
NEWINCIncorporation