Background WavePink WaveYellow Wave

UNITED SLITTING SERVICES LIMITED (04077951)

UNITED SLITTING SERVICES LIMITED (04077951) is an active UK company. incorporated on 26 September 2000. with registered office in Halesowen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UNITED SLITTING SERVICES LIMITED has been registered for 25 years. Current directors include WEAVER, Anthony Paul, WEAVER, Anthony Mark Stuart.

Company Number
04077951
Status
active
Type
ltd
Incorporated
26 September 2000
Age
25 years
Address
Mill Lane, Halesowen, B63 3JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WEAVER, Anthony Paul, WEAVER, Anthony Mark Stuart
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED SLITTING SERVICES LIMITED

UNITED SLITTING SERVICES LIMITED is an active company incorporated on 26 September 2000 with the registered office located in Halesowen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. UNITED SLITTING SERVICES LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04077951

LTD Company

Age

25 Years

Incorporated 26 September 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

SLOANE TRADE LIMITED
From: 1 October 2004To: 9 February 2011
SLONETRADE LIMITED
From: 26 September 2000To: 1 October 2004
Contact
Address

Mill Lane Mill Lane Halesowen, B63 3JP,

Previous Addresses

Citypoint One Ropemaker Street London EC2Y 9st
From: 3 October 2013To: 8 March 2016
Citypoint Ropemaker Street London EC2Y 9ST United Kingdom
From: 11 December 2012To: 3 October 2013
Level 27 Citypoint 1 Ropemaker Street London EC2Y 9ST United Kingdom
From: 9 August 2011To: 11 December 2012
Wey House Farnham Road Guildford Surrey GU1 4XS England
From: 7 February 2011To: 9 August 2011
15 Hartopp Road Four Oaks Park Sutton Coldfield B74 2RQ
From: 26 September 2000To: 7 February 2011
Timeline

19 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Sept 00
Funding Round
Jul 10
Director Joined
Oct 10
Funding Round
Nov 10
Funding Round
Jan 11
Funding Round
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Oct 14
Director Joined
Sept 16
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
4
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

WEAVER, Christopher Paul

Active
Mill Lane, HalesowenB63 3JP
Secretary
Appointed 24 Jun 2016

WEAVER, Anthony Paul

Active
Mill Lane, HalesowenB63 3JP
Born July 1951
Director
Appointed 10 Sept 2010

WEAVER, Anthony Mark Stuart

Active
Mill Lane, HalesowenB63 3JP
Born April 1977
Director
Appointed 21 Sept 2001

GOLDSMITH, Andrew

Resigned
Citypoint, LondonEC2Y 9ST
Secretary
Appointed 03 Feb 2011
Resigned 30 Jun 2011

PHILLIPS, Amanda Louise

Resigned
One Ropemaker Street, LondonEC2Y 9ST
Secretary
Appointed 30 Jun 2011
Resigned 31 Jul 2014

WEAVER, Anthony Paul

Resigned
Tall Timbers 15 Hartopp Road, Sutton ColdfieldB74 2RQ
Secretary
Appointed 21 Sept 2001
Resigned 06 Mar 2008

WEAVER, Christopher Paul

Resigned
25 Saxton Drive, Sutton ColdfieldB74 4XZ
Secretary
Appointed 06 Mar 2008
Resigned 03 Feb 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 26 Sept 2000
Resigned 21 Sept 2001

BEI, Xu

Resigned
Oficina 302, 46015
Born August 1970
Director
Appointed 03 Feb 2011
Resigned 14 Mar 2018

FENG, Wang Li

Resigned
Dusseldorf, 40213
Born June 1966
Director
Appointed 03 Feb 2011
Resigned 13 Nov 2017

O'RIORDAN, Darren

Resigned
Mill Lane, HalesowenB63 3JP
Born February 1967
Director
Appointed 03 Feb 2011
Resigned 14 Mar 2018

PRYOR, Martin

Resigned
One Ropemaker Street, LondonEC2Y 9ST
Born December 1952
Director
Appointed 03 Feb 2011
Resigned 09 Apr 2014

QI, Zhang

Resigned
24 P03 2, Madrid
Born May 1965
Director
Appointed 13 Nov 2017
Resigned 14 Mar 2018

VERDEN, Julian

Resigned
Longbow House, LondonEC1Y 4TW
Born December 1958
Director
Appointed 24 Jun 2016
Resigned 14 Mar 2018

WEAVER, Anthony Paul

Resigned
Tall Timbers 15 Hartopp Road, Sutton ColdfieldB74 2RQ
Born July 1951
Director
Appointed 21 Sept 2001
Resigned 06 Mar 2008

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 26 Sept 2000
Resigned 21 Sept 2001

Persons with significant control

2

1 Active
1 Ceased
HalesowenB63 3JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2018
14-20 Chiswell Street, LondonEC1Y 4JW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Mar 2018
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
16 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Group
20 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Group
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 October 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Accounts With Accounts Type Group
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 June 2011
TM02Termination of Secretary
Resolution
9 February 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 February 2011
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
4 February 2011
TM02Termination of Secretary
Capital Allotment Shares
20 January 2011
SH01Allotment of Shares
Resolution
14 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2011
SH01Allotment of Shares
Capital Allotment Shares
12 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Capital Allotment Shares
21 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Medium
13 August 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
11 August 2008
AAAnnual Accounts
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 November 2007
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 October 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 October 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2004
AAAnnual Accounts
Accounts With Accounts Type Small
15 October 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2002
AAAnnual Accounts
Legacy
31 July 2002
225Change of Accounting Reference Date
Legacy
24 July 2002
225Change of Accounting Reference Date
Legacy
27 February 2002
363aAnnual Return
Memorandum Articles
29 October 2001
MEM/ARTSMEM/ARTS
Resolution
26 October 2001
RESOLUTIONSResolutions
Resolution
26 October 2001
RESOLUTIONSResolutions
Legacy
26 October 2001
123Notice of Increase in Nominal Capital
Resolution
26 October 2001
RESOLUTIONSResolutions
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
287Change of Registered Office
Incorporation Company
26 September 2000
NEWINCIncorporation