Background WavePink WaveYellow Wave

LEVITON MANUFACTURING UK SERVICES LIMITED (05099792)

LEVITON MANUFACTURING UK SERVICES LIMITED (05099792) is an active UK company. incorporated on 13 April 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. LEVITON MANUFACTURING UK SERVICES LIMITED has been registered for 21 years.

Company Number
05099792
Status
active
Type
ltd
Incorporated
13 April 2004
Age
21 years
Address
Cannon Place, London, EC4N 6AF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEVITON MANUFACTURING UK SERVICES LIMITED

LEVITON MANUFACTURING UK SERVICES LIMITED is an active company incorporated on 13 April 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. LEVITON MANUFACTURING UK SERVICES LIMITED was registered 21 years ago.(SIC: 62090)

Status

active

Active since 21 years ago

Company No

05099792

LTD Company

Age

21 Years

Incorporated 13 April 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 3 October 2025 (5 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

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

BRAND-REX SERVICES LIMITED
From: 7 September 2005To: 25 November 2019
L'INFORMATIQUE DIRECTE (UK) LIMITED
From: 14 July 2004To: 7 September 2005
WINDOWSTAMP LIMITED
From: 13 April 2004To: 14 July 2004
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AF,

Previous Addresses

, the Old Courtyard, 11 Lower Cookham Road, Maidenhead, SL6 8JN
From: 13 April 2004To: 7 July 2015
Timeline

22 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Jan 13
Director Left
Apr 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Loan Cleared
Jan 16
Director Left
Jun 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Mar 25
Director Left
Mar 25
Loan Cleared
May 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 April 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Auditors Resignation Company
21 January 2022
AUDAUD
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Resolution
25 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
4 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
24 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Full
16 April 2012
AAAnnual Accounts
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
3 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
11 June 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Resolution
8 February 2008
RESOLUTIONSResolutions
Legacy
8 February 2008
155(6)a155(6)a
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
15 July 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Legacy
23 May 2006
225Change of Accounting Reference Date
Legacy
26 April 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 February 2006
AAAnnual Accounts
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Resolution
18 November 2005
RESOLUTIONSResolutions
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
88(2)R88(2)R
Certificate Change Of Name Company
14 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
287Change of Registered Office
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Incorporation Company
13 April 2004
NEWINCIncorporation