Background WavePink WaveYellow Wave

SP SERVICES (UK) LIMITED (03424705)

SP SERVICES (UK) LIMITED (03424705) is an active UK company. incorporated on 26 August 1997. with registered office in Tredegar. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). SP SERVICES (UK) LIMITED has been registered for 28 years. Current directors include MORAN, Caroline.

Company Number
03424705
Status
active
Type
ltd
Incorporated
26 August 1997
Age
28 years
Address
Craiglas House Maerdy Industrial Estate North, Tredegar, NP22 5PY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
MORAN, Caroline
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SP SERVICES (UK) LIMITED

SP SERVICES (UK) LIMITED is an active company incorporated on 26 August 1997 with the registered office located in Tredegar. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). SP SERVICES (UK) LIMITED was registered 28 years ago.(SIC: 46460)

Status

active

Active since 28 years ago

Company No

03424705

LTD Company

Age

28 Years

Incorporated 26 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

S P SERVICES (UK) LIMITED
From: 31 August 1999To: 19 August 2008
S.P. SERVICES (TELFORD) LIMITED
From: 26 August 1997To: 31 August 1999
Contact
Address

Craiglas House Maerdy Industrial Estate North Rhymney Tredegar, NP22 5PY,

Previous Addresses

Craiglas House Maerdy Industrial Estate Rhymney Tradegar Gwent Wales
From: 4 October 2019To: 6 February 2020
Bastion House Hortonwood 30 Telford Shropshire TF1 7XT
From: 8 March 2013To: 4 October 2019
Unit D4 Horton Park Industrial Estate, Hortonwood 7 Telford Shropshire TF1 7GX
From: 26 August 1997To: 8 March 2013
Timeline

27 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Funding Round
Sept 11
Funding Round
Jan 12
Loan Secured
Oct 13
Capital Reduction
Oct 13
Share Buyback
Nov 13
Capital Reduction
May 14
Share Buyback
Oct 14
Director Joined
Mar 18
Loan Cleared
May 19
Capital Reduction
Aug 19
Share Buyback
Aug 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
May 20
Director Left
May 20
Director Left
Jul 25
Owner Exit
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Nov 25
8
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

MORAN, Caroline

Active
Maerdy Industrial Estate North, TredegarNP22 5PY
Born February 1970
Director
Appointed 15 May 2020

BRAY, Carol Fiona

Resigned
The Lowlands, OswestrySY10 8BS
Secretary
Appointed 26 Aug 1997
Resigned 26 Aug 2011

BRAY, Daniel Michael

Resigned
Village Drive, TelfordTF4 2SE
Secretary
Appointed 26 Aug 2011
Resigned 01 Jul 2013

BRAY, Steven John

Resigned
Hortonwood 30, TelfordTF1 7XT
Secretary
Appointed 30 Nov 2017
Resigned 30 Sept 2019

LUCAS, Jonathan Darren

Resigned
Hortonwood 30, TelfordTF1 7XT
Secretary
Appointed 01 Jul 2013
Resigned 30 Nov 2017

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 26 Aug 1997
Resigned 26 Aug 1997

BRAY, Steven John

Resigned
Maerdy Industrial Estate, Tradegar
Born July 1964
Director
Appointed 26 Aug 1997
Resigned 30 Sept 2019

COSTIGAN, Conor Francis

Resigned
Leopardstown Road, Dublin 18
Born January 1971
Director
Appointed 30 Sept 2019
Resigned 30 Sept 2025

DEACON, Leslie

Resigned
Leopardstown, Dublin 18
Born March 1963
Director
Appointed 30 Sept 2019
Resigned 29 May 2020

HAMER, Hugh Lloyd

Resigned
Leopardstown, Dublin 18
Born February 1972
Director
Appointed 30 Sept 2019
Resigned 20 Nov 2025

KEENAN, Harry

Resigned
Leopardstown, Dublin 18
Born September 1959
Director
Appointed 30 Sept 2019
Resigned 01 Aug 2025

LEGGETT, Simon Anthony

Resigned
Hortonwood 30, TelfordTF1 7XT
Born October 1967
Director
Appointed 12 Mar 2018
Resigned 30 Sept 2019

MCEVOY, Redmond

Resigned
Leopardstown, Dublin 18
Born November 1964
Director
Appointed 30 Sept 2019
Resigned 30 Sept 2025

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 26 Aug 1997
Resigned 26 Aug 1997

Persons with significant control

3

1 Active
2 Ceased
Ashley Road, AltrinchamWA14 2DT

Nature of Control

Significant influence or control
Notified 08 Sept 2025
Maerdy Industrial Estate, RhymneyNP22 5PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2019
Ceased 08 Sept 2025

Mr Steven John Bray

Ceased
Hortonwood 30, TelfordTF1 7XT
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

126

Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
29 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
12 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
14 May 2025
MR05Certification of Charge
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Resolution
17 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 October 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
3 October 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
3 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Cancellation Shares
19 August 2019
SH06Cancellation of Shares
Resolution
19 August 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 August 2019
SH03Return of Purchase of Own Shares
Legacy
20 June 2019
RP04CS01RP04CS01
Legacy
20 June 2019
RP04CS01RP04CS01
Legacy
13 June 2019
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
30 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2019
AAAnnual Accounts
Accounts With Accounts Type Small
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
30 October 2014
AAMDAAMD
Capital Return Purchase Own Shares
29 October 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Capital Cancellation Shares
23 May 2014
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Capital Return Purchase Own Shares
11 November 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 October 2013
SH06Cancellation of Shares
Resolution
30 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Appoint Person Secretary Company With Name
30 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Legacy
28 March 2012
MG01MG01
Memorandum Articles
20 February 2012
MEM/ARTSMEM/ARTS
Resolution
14 February 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
14 February 2012
CC04CC04
Capital Allotment Shares
9 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Capital Allotment Shares
15 September 2011
SH01Allotment of Shares
Resolution
15 September 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
26 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 August 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Full
16 April 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Medium
29 July 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Small
18 September 2008
AAAnnual Accounts
Certificate Change Of Name Company
15 August 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
17 October 2007
AAAnnual Accounts
Legacy
10 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2006
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2005
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 2003
AAAnnual Accounts
Accounts With Accounts Type Small
11 October 2002
AAAnnual Accounts
Legacy
8 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2001
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2001
AAAnnual Accounts
Legacy
8 December 2000
123Notice of Increase in Nominal Capital
Resolution
8 December 2000
RESOLUTIONSResolutions
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
11 October 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 August 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
28 June 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
1 October 1998
225Change of Accounting Reference Date
Legacy
1 October 1998
287Change of Registered Office
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
287Change of Registered Office
Incorporation Company
26 August 1997
NEWINCIncorporation