Background WavePink WaveYellow Wave

SERVOCA RESOURCING SOLUTIONS LIMITED (05011159)

SERVOCA RESOURCING SOLUTIONS LIMITED (05011159) is an active UK company. incorporated on 9 January 2004. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. SERVOCA RESOURCING SOLUTIONS LIMITED has been registered for 22 years. Current directors include CHURCH, Andrew Mark Victor, HINTON, Christopher David.

Company Number
05011159
Status
active
Type
ltd
Incorporated
9 January 2004
Age
22 years
Address
Kingston House Towers Business Park, Manchester, M20 2LD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CHURCH, Andrew Mark Victor, HINTON, Christopher David
SIC Codes
78109, 80300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERVOCA RESOURCING SOLUTIONS LIMITED

SERVOCA RESOURCING SOLUTIONS LIMITED is an active company incorporated on 9 January 2004 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. SERVOCA RESOURCING SOLUTIONS LIMITED was registered 22 years ago.(SIC: 78109, 80300)

Status

active

Active since 22 years ago

Company No

05011159

LTD Company

Age

22 Years

Incorporated 9 January 2004

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 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

ISS SPECIAL PROJECTS LIMITED
From: 9 January 2004To: 1 October 2010
Contact
Address

Kingston House Towers Business Park Wilmslow Road Manchester, M20 2LD,

Previous Addresses

Solar House 1-9 Romford Road London E15 4LJ England
From: 14 February 2017To: 22 September 2021
41 Whitcomb Street London WC2H 7DT
From: 9 January 2004To: 14 February 2017
Timeline

8 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Oct 11
Funding Round
Nov 11
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Dec 22
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MOORE, Sam Alexander

Active
Towers Business Park, ManchesterM20 2LD
Secretary
Appointed 23 Nov 2018

CHURCH, Andrew Mark Victor

Active
Towers Business Park, ManchesterM20 2LD
Born August 1972
Director
Appointed 11 Feb 2010

HINTON, Christopher David

Active
Towers Business Park, ManchesterM20 2LD
Born April 1970
Director
Appointed 02 Nov 2017

BRUNDLE, Andrew Edward

Resigned
83 St Margarets Avenue, SuttonSM3 9TX
Secretary
Appointed 06 Dec 2007
Resigned 03 Mar 2009

CASSIE, John

Resigned
1 West Riverside Drive, DumfriesDG2 7HG
Secretary
Appointed 09 Jan 2004
Resigned 06 Dec 2007

SHIPLEY, Stephen Robert

Resigned
69 Wychwood Avenue, SolihullB93 9DL
Secretary
Appointed 31 Mar 2009
Resigned 02 Jun 2014

STEWART, Michael Guy

Resigned
1-9 Romford Road, LondonE15 4LJ
Secretary
Appointed 02 Jun 2014
Resigned 30 Nov 2018

BROWNE, Darren Jonathan

Resigned
The Warren, CavershamRG4 7TQ
Born January 1967
Director
Appointed 06 Dec 2007
Resigned 21 Nov 2008

BRUNDLE, Andrew Edward

Resigned
83 St Margarets Avenue, SuttonSM3 9TX
Born August 1964
Director
Appointed 06 Dec 2007
Resigned 15 Apr 2008

CASSIE, William Paul

Resigned
20 St Davids Drive, Englefield GreenTW20 0BA
Born July 1965
Director
Appointed 09 Jan 2004
Resigned 07 Jul 2008

DAVIS, Miles Grant

Resigned
107 The Avenue, West WickhamBR4 0EF
Born November 1968
Director
Appointed 31 Mar 2009
Resigned 11 Feb 2010

O'FLYNN, Richard

Resigned
Little Orchard, FindonBN14 0DX
Born August 1970
Director
Appointed 01 Sept 2004
Resigned 02 Oct 2008

SWABY, Glenn

Resigned
Ventanilla 18 Gypsy Lane, WareSG12 9RN
Born December 1955
Director
Appointed 06 Dec 2007
Resigned 02 Nov 2017

WOOD, John Malcolm Martin

Resigned
Towers Business Park, ManchesterM20 2LD
Born May 1969
Director
Appointed 03 Oct 2011
Resigned 31 Aug 2022

Persons with significant control

1

Romford Road, LondonE15 4LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 August 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
27 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 February 2018
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Appoint Person Secretary Company With Name
19 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
18 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Capital Allotment Shares
2 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Resolution
16 August 2011
RESOLUTIONSResolutions
Legacy
24 June 2011
MG01MG01
Auditors Resignation Company
8 June 2011
AUDAUD
Accounts With Accounts Type Dormant
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2011
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Certificate Change Of Name Company
1 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 October 2010
CONNOTConfirmation Statement Notification
Resolution
29 September 2010
RESOLUTIONSResolutions
Change Of Name Notice
29 September 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
12 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 February 2010
AP01Appointment of Director
Termination Director Company With Name
20 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
363aAnnual Return
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
363aAnnual Return
Legacy
17 January 2008
190190
Legacy
17 January 2008
353353
Legacy
17 January 2008
287Change of Registered Office
Legacy
19 December 2007
225Change of Accounting Reference Date
Legacy
19 December 2007
155(6)a155(6)a
Resolution
13 December 2007
RESOLUTIONSResolutions
Resolution
13 December 2007
RESOLUTIONSResolutions
Resolution
13 December 2007
RESOLUTIONSResolutions
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
287Change of Registered Office
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 August 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Legacy
11 February 2005
363aAnnual Return
Legacy
2 February 2005
88(2)R88(2)R
Resolution
2 February 2005
RESOLUTIONSResolutions
Legacy
2 February 2005
353353
Legacy
8 November 2004
225Change of Accounting Reference Date
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288cChange of Particulars
Legacy
4 March 2004
288cChange of Particulars
Resolution
16 January 2004
RESOLUTIONSResolutions
Resolution
16 January 2004
RESOLUTIONSResolutions
Resolution
16 January 2004
RESOLUTIONSResolutions
Resolution
16 January 2004
RESOLUTIONSResolutions
Resolution
16 January 2004
RESOLUTIONSResolutions
Incorporation Company
9 January 2004
NEWINCIncorporation