Background WavePink WaveYellow Wave

SAYVOL ENVIRONMENTAL AND BUILDING SERVICES LIMITED (04439202)

SAYVOL ENVIRONMENTAL AND BUILDING SERVICES LIMITED (04439202) is an active UK company. incorporated on 15 May 2002. with registered office in Kettering. The company operates in the Administrative and Support Service Activities sector, engaged in specialised cleaning services. SAYVOL ENVIRONMENTAL AND BUILDING SERVICES LIMITED has been registered for 23 years. Current directors include BAILEFF, Jonathan James George, BRIDGER, Ben, SHANNON, Brian and 1 others.

Company Number
04439202
Status
active
Type
ltd
Incorporated
15 May 2002
Age
23 years
Address
Timsons Business Centre Perfecta Works, Kettering, NN16 8NQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Specialised cleaning services
Directors
BAILEFF, Jonathan James George, BRIDGER, Ben, SHANNON, Brian, WHITE, Leslie James
SIC Codes
81222

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAYVOL ENVIRONMENTAL AND BUILDING SERVICES LIMITED

SAYVOL ENVIRONMENTAL AND BUILDING SERVICES LIMITED is an active company incorporated on 15 May 2002 with the registered office located in Kettering. The company operates in the Administrative and Support Service Activities sector, specifically engaged in specialised cleaning services. SAYVOL ENVIRONMENTAL AND BUILDING SERVICES LIMITED was registered 23 years ago.(SIC: 81222)

Status

active

Active since 23 years ago

Company No

04439202

LTD Company

Age

23 Years

Incorporated 15 May 2002

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

ROSEDOWN LIMITED
From: 15 May 2002To: 28 May 2002
Contact
Address

Timsons Business Centre Perfecta Works Bath Road Kettering, NN16 8NQ,

Previous Addresses

Unit 2, First West Business Centre Linnell Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8PS
From: 29 April 2014To: 8 February 2022
Unit 14 the Business Exchange Rockingham Road Kettering Northants NN16 8JX
From: 21 January 2011To: 29 April 2014
109 Downs Road Coulsdon Surrey CR5 1AD
From: 15 May 2002To: 21 January 2011
Timeline

31 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
New Owner
Sept 20
New Owner
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Dec 22
Loan Secured
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Loan Cleared
Mar 23
Loan Secured
May 23
Director Joined
Dec 23
Director Left
Jan 24
Loan Cleared
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Loan Secured
Jul 25
Director Left
Jul 25
0
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

GRAY, Thomas

Active
Perfecta Works, KetteringNN16 8NQ
Secretary
Appointed 06 Mar 2023

BAILEFF, Jonathan James George

Active
Perfecta Works, KetteringNN16 8NQ
Born March 1975
Director
Appointed 10 Sept 2020

BRIDGER, Ben

Active
Bath Road, KetteringNN16 8NQ
Born April 1981
Director
Appointed 01 Oct 2024

SHANNON, Brian

Active
Bath Road, KetteringNN16 8NQ
Born February 1984
Director
Appointed 01 Oct 2024

WHITE, Leslie James

Active
Perfecta Works, KetteringNN16 8NQ
Born June 1966
Director
Appointed 18 Oct 2007

CHEATLEY, Karen May

Resigned
24 Lea Way, WellingboroughNN8 3LX
Secretary
Appointed 23 May 2002
Resigned 06 May 2003

HOGG, Brian Douglas

Resigned
Brookside, NorthamptonNN6 9SX
Secretary
Appointed 10 May 2006
Resigned 12 Nov 2008

KEANE, Maurice

Resigned
45 Fitzroy Road, LondonNW1 8TP
Secretary
Appointed 06 May 2003
Resigned 10 May 2006

WHITE, Leslie James

Resigned
Perfecta Works, KetteringNN16 8NQ
Secretary
Appointed 12 Nov 2008
Resigned 06 Mar 2023

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 15 May 2002
Resigned 23 May 2002

BARRY, Paul

Resigned
Perfecta Works, KetteringNN16 8NQ
Born August 1965
Director
Appointed 06 Mar 2023
Resigned 31 Dec 2024

CRANE, Sally Elizabeth

Resigned
43 Meeting Lane, KetteringNN15 5LS
Born January 1965
Director
Appointed 23 May 2002
Resigned 10 Oct 2003

GREEN, Robert John

Resigned
Perfecta Works, KetteringNN16 8NQ
Born October 1976
Director
Appointed 10 Sept 2020
Resigned 31 Dec 2024

HARRISON, David George

Resigned
Perfecta Works, KetteringNN16 8NQ
Born April 1988
Director
Appointed 06 Mar 2023
Resigned 20 Nov 2023

HOGG, Brian Douglas

Resigned
Brookside, NorthamptonNN6 9SX
Born July 1953
Director
Appointed 10 May 2006
Resigned 12 Nov 2008

LEE, Steve

Resigned
14 Harewood Close, LanghamLE15 7JZ
Born October 1955
Director
Appointed 23 May 2002
Resigned 01 Jan 2004

PITTER, Martin Steven

Resigned
Perfecta Works, KetteringNN16 8NQ
Born April 1957
Director
Appointed 23 May 2002
Resigned 31 Dec 2024

RICHARDS, Ian Conway

Resigned
2 The Promenade, WellingboroughNN8 5AL
Born August 1953
Director
Appointed 18 Nov 2003
Resigned 12 Nov 2008

RICHARDS, Teresa Lesley

Resigned
2 The Promenade, WellingboroughNN8 5AL
Born March 1950
Director
Appointed 18 Nov 2003
Resigned 12 Nov 2008

ROSTAS, Robert Laszlo

Resigned
Perfecta Works, KetteringNN16 8NQ
Born February 1981
Director
Appointed 20 Nov 2023
Resigned 01 Jul 2025

WRF INTERNATIONAL LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee director
Appointed 15 May 2002
Resigned 23 May 2002

Persons with significant control

5

1 Active
4 Ceased

Jonathan James George Baileff

Ceased
Perfecta Works, KetteringNN16 8NQ
Born March 1975

Nature of Control

Significant influence or control
Notified 10 Sept 2020
Ceased 24 Mar 2022

Robert John Green

Ceased
Perfecta Works, KetteringNN16 8NQ
Born October 1976

Nature of Control

Significant influence or control
Notified 10 Sept 2020
Ceased 24 Mar 2022

Mr Martin Steven Pitter

Ceased
Perfecta Works, KetteringNN16 8NQ
Born April 1957

Nature of Control

Significant influence or control
Notified 24 Mar 2017
Ceased 24 Mar 2022

Mr Leslie James White

Ceased
Perfecta Works, KetteringNN16 8NQ
Born June 1966

Nature of Control

Significant influence or control
Notified 24 Mar 2017
Ceased 24 Mar 2022

Unisolve Ltd

Active
Bath Road, KetteringNN16 8NQ

Nature of Control

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

Filing History

136

Accounts With Accounts Type Medium
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 March 2024
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Resolution
13 June 2023
RESOLUTIONSResolutions
Memorandum Articles
13 June 2023
MAMA
Statement Of Companys Objects
7 June 2023
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 March 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 March 2023
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
8 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 March 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
10 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 April 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
29 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Legacy
11 March 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
21 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
28 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288cChange of Particulars
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
123Notice of Increase in Nominal Capital
Resolution
25 November 2008
RESOLUTIONSResolutions
Legacy
19 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 November 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
21 April 2008
288cChange of Particulars
Legacy
21 April 2008
288cChange of Particulars
Legacy
21 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
363aAnnual Return
Legacy
26 April 2007
395Particulars of Mortgage or Charge
Legacy
26 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
12 January 2007
403aParticulars of Charge Subject to s859A
Legacy
17 October 2006
395Particulars of Mortgage or Charge
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2005
AAAnnual Accounts
Accounts With Accounts Type Small
22 July 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 July 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
363(C)363(C)
Legacy
18 March 2003
225Change of Accounting Reference Date
Legacy
26 June 2002
122122
Resolution
26 June 2002
RESOLUTIONSResolutions
Legacy
21 June 2002
88(2)R88(2)R
Legacy
13 June 2002
287Change of Registered Office
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Resolution
13 June 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 May 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 May 2002
NEWINCIncorporation