Background WavePink WaveYellow Wave

SOCENV SERVICES LIMITED (05465359)

SOCENV SERVICES LIMITED (05465359) is an active UK company. incorporated on 27 May 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SOCENV SERVICES LIMITED has been registered for 20 years. Current directors include WILCOX, Emma Louise.

Company Number
05465359
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 May 2005
Age
20 years
Address
297 Euston Road, London, NW1 3AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WILCOX, Emma Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCENV SERVICES LIMITED

SOCENV SERVICES LIMITED is an active company incorporated on 27 May 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SOCENV SERVICES LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05465359

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 27 May 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

297 Euston Road London, NW1 3AD,

Previous Addresses

Ec1.1 Enterprise Centre Coventry Technology Park Puma Way Coventry West Midlands CV1 2TT England
From: 29 January 2019To: 8 February 2022
Ic1.14a Technology Centre Coventry Technology Park Puma Way Coventry West Midlands CV1 2TT England
From: 9 September 2016To: 29 January 2019
18 Canterbury Road Whitstable Kent CT5 4EY
From: 27 May 2005To: 9 September 2016
Timeline

7 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
May 05
Director Joined
Jul 12
Director Left
May 14
Director Joined
May 14
Director Left
Sept 16
Director Joined
Feb 17
Director Left
Feb 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WILCOX, Emma Louise

Active
Euston Road, LondonNW1 3AD
Born April 1973
Director
Appointed 24 Feb 2017

SILVERMACE SECRETARIAL LIMITED

Resigned
Canterbury Road, WhitstableCT5 4EY
Corporate secretary
Appointed 27 May 2005
Resigned 12 Jun 2015

GALLOWAY, Alexander Kippen

Resigned
120 Long Street, AtherstoneCV9 1AF
Born April 1952
Director
Appointed 26 May 2012
Resigned 13 May 2014

GELDART, Kerry Louise

Resigned
4 Barling Way, NuneatonCV10 7RH
Born May 1970
Director
Appointed 13 May 2014
Resigned 24 Feb 2017

SILVERMACE CORPORATE SERVICES LIMITED

Resigned
Canterbury Road, WhitstableCT5 4EY
Corporate director
Appointed 27 May 2005
Resigned 12 Jun 2015

Persons with significant control

1

Ms Emma Louise Wilcox

Active
Euston Road, LondonNW1 3AD
Born April 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
9 September 2016
AR01AR01
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
23 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
1 October 2015
AR01AR01
Gazette Notice Compulsory
22 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
4 June 2014
AR01AR01
Accounts With Accounts Type Dormant
3 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Accounts With Accounts Type Dormant
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2012
AR01AR01
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2011
AR01AR01
Accounts With Accounts Type Dormant
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
7 July 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
7 July 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
20 July 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 August 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 September 2007
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2007
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Incorporation Company
27 May 2005
NEWINCIncorporation