Background WavePink WaveYellow Wave

SALFORD UNIVERSITY SERVICES LIMITED (04519977)

SALFORD UNIVERSITY SERVICES LIMITED (04519977) is an active UK company. incorporated on 28 August 2002. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SALFORD UNIVERSITY SERVICES LIMITED has been registered for 23 years. Current directors include DEMPSEY, Ian Michael.

Company Number
04519977
Status
active
Type
ltd
Incorporated
28 August 2002
Age
23 years
Address
5th Floor, Maxwell Building University Of Salford, Legal And Compliance Servic, Salford, M5 4WT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DEMPSEY, Ian Michael
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALFORD UNIVERSITY SERVICES LIMITED

SALFORD UNIVERSITY SERVICES LIMITED is an active company incorporated on 28 August 2002 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SALFORD UNIVERSITY SERVICES LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04519977

LTD Company

Age

23 Years

Incorporated 28 August 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 7 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

SALFORD UNIVERSITY PURCHASING SERVICES LIMITED
From: 5 December 2009To: 19 November 2021
CRESCENT PURCHASING LIMITED
From: 22 June 2007To: 5 December 2009
CRESCENT PURHASING LIMITED
From: 10 December 2002To: 22 June 2007
MYSTIC SOLUTIONS LIMITED
From: 28 August 2002To: 10 December 2002
Contact
Address

5th Floor, Maxwell Building University Of Salford, Legal And Compliance Servic 5th Floor, Maxwell Building, The Crescent Salford, M5 4WT,

Previous Addresses

C/O Legal Services 6th Floor, Maxwell Building Crescent Salford Greater Manchester M5 4WT England
From: 30 November 2015To: 10 June 2021
3 Acton Square Legal Services, 2nd Floor Salford M5 4WT
From: 20 September 2013To: 30 November 2015
3 Acton Square Salford Lancashire M5 4WT United Kingdom
From: 28 August 2002To: 20 September 2013
Timeline

15 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Oct 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Dec 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
May 12
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Left
Jul 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

WILLIAMS, Buddug

Active
University Of Salford, Legal And Compliance Servic, SalfordM5 4WT
Secretary
Appointed 01 May 2025

DEMPSEY, Ian Michael

Active
University Of Salford, Legal And Compliance Servic, SalfordM5 4WT
Born September 1967
Director
Appointed 15 Dec 2016

COLLINS, Matthew

Resigned
University Of Salford, Legal And Compliance Servic, SalfordM5 4WT
Secretary
Appointed 25 Jun 2024
Resigned 25 Nov 2024

CORNER, Raymond Arthur

Resigned
17 Chatsworth Close, HuddersfieldHD5 8HX
Secretary
Appointed 09 Mar 2005
Resigned 14 Jun 2005

EVANS, Edward Owen

Resigned
13 Marsh Grove Road, HuddersfieldHD3 3AQ
Secretary
Appointed 04 Dec 2002
Resigned 09 Mar 2005

FRENCH, Emma

Resigned
University Of Salford, Legal And Compliance Servic, SalfordM5 4WT
Secretary
Appointed 25 Nov 2024
Resigned 01 May 2025

HARTLEY, Andrew

Resigned
Floor 3 Acton Square, SalfordM5 4WT
Secretary
Appointed 27 Mar 2013
Resigned 25 Jun 2024

SADDLER, Clyde Ezekiel

Resigned
196 West Park Drive West, LeedsLS8 2DA
Secretary
Appointed 14 Jun 2005
Resigned 07 Oct 2010

NWL SECRETARIES LIMITED

Resigned
159 Spendmore Lane, ChorleyPR7 5BY
Corporate nominee secretary
Appointed 28 Aug 2002
Resigned 04 Dec 2002

ATTWELL, Simon John

Resigned
Acton Square, SalfordM5 4WT
Born July 1950
Director
Appointed 01 Oct 2009
Resigned 17 Dec 2010

BARRETT ALLETSON, Margaret Douglas

Resigned
1 Overfield Way, RochdaleOL12 6EL
Born October 1956
Director
Appointed 16 Dec 2002
Resigned 31 Oct 2009

BREWER, Peter

Resigned
22 Wensley Road, SalfordM7 3QJ
Born March 1955
Director
Appointed 16 Dec 2002
Resigned 31 Oct 2009

BROWN, Karen Jane

Resigned
Acton Square, SalfordM5 4WT
Born January 1967
Director
Appointed 30 Nov 2011
Resigned 18 May 2012

COOPER, David John

Resigned
1 Betsyfield Drive, WarringtonWA3 7LJ
Born March 1950
Director
Appointed 22 Feb 2003
Resigned 31 Oct 2009

CORNER, Raymond Arthur

Resigned
17 Chatsworth Close, HuddersfieldHD5 8HX
Born June 1948
Director
Appointed 04 Dec 2002
Resigned 25 Sept 2007

HALLIWELL, Julie

Resigned
Acton Square, SalfordM5 4WT
Born September 1958
Director
Appointed 16 Mar 2011
Resigned 30 Nov 2011

HARTLEY, Andrew

Resigned
University Of Salford, Legal And Compliance Servic, SalfordM5 4WT
Born November 1956
Director
Appointed 18 Nov 2016
Resigned 25 Jun 2024

JONES, David Oswald

Resigned
Ivor House, ChesterCH3 8EQ
Born May 1949
Director
Appointed 05 Jan 2006
Resigned 16 Oct 2007

KINSEY, Paul Melvyn

Resigned
13 Castle Grove, RamsbottomBL0 9TF
Born April 1947
Director
Appointed 05 Feb 2003
Resigned 31 Jul 2007

MAYNARD, Paul Andrew

Resigned
17 Dymchurch Avenue Ringley, ManchesterM26 1BB
Born November 1972
Director
Appointed 16 Dec 2002
Resigned 09 Aug 2004

WATKINSON, Keith Michael

Resigned
Crescent, SalfordM5 4WT
Born March 1964
Director
Appointed 01 Feb 2008
Resigned 21 Nov 2016

WILSON, John

Resigned
34 Dunham Drive, ChorleyPR6 7DN
Born July 1958
Director
Appointed 20 Jun 2007
Resigned 28 Feb 2011

NWL NOMINEES LIMITED

Resigned
159 Spendmore Lane, ChorleyPR7 5BY
Corporate nominee director
Appointed 28 Aug 2002
Resigned 04 Dec 2002

Persons with significant control

1

5th Floor, Maxwell Building, ManchesterM5 4WT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2021
Fundings
Financials
Latest Activities

Filing History

116

Notification Of A Person With Significant Control
13 March 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 March 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
7 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2022
AAAnnual Accounts
Certificate Change Of Name Company
19 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
19 November 2021
NM06NM06
Change Of Name Notice
19 November 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Auditors Resignation Company
23 May 2014
AUDAUD
Accounts With Accounts Type Full
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
27 March 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2012
AAAnnual Accounts
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Secretary Company With Name
27 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 March 2010
AAAnnual Accounts
Certificate Change Of Name Company
5 December 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 December 2009
RESOLUTIONSResolutions
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Legacy
6 August 2009
287Change of Registered Office
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
4 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 June 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Memorandum Articles
17 August 2006
MEM/ARTSMEM/ARTS
Legacy
1 August 2006
123Notice of Increase in Nominal Capital
Resolution
1 August 2006
RESOLUTIONSResolutions
Resolution
1 August 2006
RESOLUTIONSResolutions
Resolution
1 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 February 2006
AAAnnual Accounts
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
16 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 2004
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
225Change of Accounting Reference Date
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
18 December 2002
287Change of Registered Office
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
287Change of Registered Office
Certificate Change Of Name Company
10 December 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 August 2002
NEWINCIncorporation