Background WavePink WaveYellow Wave

ADMIN SVCS LTD (04999517)

ADMIN SVCS LTD (04999517) is an active UK company. incorporated on 18 December 2003. with registered office in Kington. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. ADMIN SVCS LTD has been registered for 22 years. Current directors include STEEL, Mark Jonothan.

Company Number
04999517
Status
active
Type
ltd
Incorporated
18 December 2003
Age
22 years
Address
61 Bridge Street, Kington, HR5 3DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
STEEL, Mark Jonothan
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADMIN SVCS LTD

ADMIN SVCS LTD is an active company incorporated on 18 December 2003 with the registered office located in Kington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. ADMIN SVCS LTD was registered 22 years ago.(SIC: 82110)

Status

active

Active since 22 years ago

Company No

04999517

LTD Company

Age

22 Years

Incorporated 18 December 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

SPR1 LTD
From: 22 June 2021To: 24 October 2025
STEEL PROPERTIES LTD
From: 22 February 2016To: 22 June 2021
SENTIUS LIMITED
From: 14 November 2005To: 22 February 2016
ABSMARK LIMITED
From: 18 December 2003To: 14 November 2005
Contact
Address

61 Bridge Street Kington, HR5 3DJ,

Previous Addresses

61 61 Bridge Street Kington HR5 3DJ England
From: 23 October 2025To: 23 October 2025
Somerset House D-F York Road Wetherby LS22 7SU LS22 7SU England
From: 21 July 2024To: 23 October 2025
Office 10 15a Market Street Oakengates Telford TF2 6EL England
From: 24 December 2023To: 21 July 2024
61 Bridge Street Kington HR5 3DJ England
From: 11 January 2023To: 24 December 2023
61 Bridge Street Kington HR5 3DJ England
From: 11 January 2023To: 11 January 2023
85 85 Great Portland Street London W1W 7LT United Kingdom
From: 20 November 2020To: 11 January 2023
Hunters Angle Seymour Plain Marlow Buckinghamshire SL7 3BZ
From: 28 April 2010To: 20 November 2020
80 Station Road Marlow Buckinghamshire SL7 1NX United Kingdom
From: 18 January 2010To: 28 April 2010
315 Marlow Bottom Marlow Buckinghamshire SL7 3QF United Kingdom
From: 7 October 2009To: 18 January 2010
12 Forty Green Drive Marlow Buckinghamshire SL7 2JY
From: 18 December 2003To: 7 October 2009
Timeline

32 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Loan Secured
Oct 16
Loan Secured
Nov 16
Funding Round
Jun 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Nov 17
Loan Secured
Dec 17
Loan Secured
Apr 18
Loan Secured
May 18
Loan Cleared
May 18
Loan Secured
Nov 19
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Jul 22
Director Joined
Jan 23
New Owner
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Director Left
Feb 25
Director Joined
Oct 25
New Owner
Oct 25
Owner Exit
Oct 25
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

STEEL, Mark Jonothan

Active
Bridge Street, KingtonHR5 3DJ
Born November 1966
Director
Appointed 23 Oct 2025

STEEL, Abigail Victoria

Resigned
Seymour Plain, MarlowSL7 3BZ
Secretary
Appointed 16 Jan 2004
Resigned 21 Jun 2017

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 18 Dec 2003
Resigned 16 Jan 2004

STEEL, Mark Jonothan

Resigned
Great Portland Street, LondonW1W 7LT
Born November 1966
Director
Appointed 16 Jan 2004
Resigned 11 Jan 2023

TAYLOR, Neville Anthony

Resigned
D-F, WetherbyLS22 7SU
Born April 1967
Director
Appointed 11 Jan 2023
Resigned 25 Jan 2025

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 18 Dec 2003
Resigned 16 Jan 2004

Persons with significant control

3

1 Active
2 Ceased

Mr Mark Jonothan Steel

Active
Bridge Street, KingtonHR5 3DJ
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Oct 2025

Mr Neville Taylor

Ceased
D-F, WetherbyLS22 7SU
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jan 2023
Ceased 23 Oct 2025

Mr Mark Jonothan Steel

Ceased
85 Great Portland Street, LondonW1W 7LT
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Jan 2023
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Certificate Change Of Name Company
24 October 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
23 October 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
11 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
11 January 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 July 2022
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Micro Entity
30 March 2022
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
30 March 2022
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
30 March 2022
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
2 March 2022
AAMDAAMD
Mortgage Satisfy Charge Full
25 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2021
MR04Satisfaction of Charge
Resolution
22 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Accounts Amended With Accounts Type Micro Entity
11 September 2019
AAMDAAMD
Change To A Person With Significant Control
20 May 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
24 October 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Accounts Amended With Accounts Type Micro Entity
30 April 2018
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Capital Allotment Shares
22 June 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
22 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Certificate Change Of Name Company
22 February 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 April 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
14 January 2008
190190
Legacy
14 January 2008
353353
Legacy
14 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
16 May 2007
288cChange of Particulars
Legacy
16 May 2007
288cChange of Particulars
Legacy
16 May 2007
287Change of Registered Office
Legacy
28 December 2006
363aAnnual Return
Legacy
28 December 2006
190190
Legacy
28 December 2006
353353
Legacy
28 December 2006
287Change of Registered Office
Legacy
28 December 2006
288cChange of Particulars
Legacy
28 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Certificate Change Of Name Company
14 November 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
19 July 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
21 October 2004
225Change of Accounting Reference Date
Legacy
30 January 2004
287Change of Registered Office
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Incorporation Company
18 December 2003
NEWINCIncorporation