Background WavePink WaveYellow Wave

SERVISOURCE LTD. (05504185)

SERVISOURCE LTD. (05504185) is an active UK company. incorporated on 9 July 2005. with registered office in Shipley. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. SERVISOURCE LTD. has been registered for 20 years. Current directors include CONN, Lorna.

Company Number
05504185
Status
active
Type
ltd
Incorporated
9 July 2005
Age
20 years
Address
11 Parkview Court, Shipley, BD18 3DZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
CONN, Lorna
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERVISOURCE LTD.

SERVISOURCE LTD. is an active company incorporated on 9 July 2005 with the registered office located in Shipley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. SERVISOURCE LTD. was registered 20 years ago.(SIC: 78200)

Status

active

Active since 20 years ago

Company No

05504185

LTD Company

Age

20 Years

Incorporated 9 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

MATRIX CONTRACTING LIMITED
From: 9 July 2005To: 19 December 2011
Contact
Address

11 Parkview Court St. Pauls Road Shipley, BD18 3DZ,

Previous Addresses

5 Old Bailey London EC4M 7BA England
From: 27 June 2018To: 10 October 2023
31 Southampton Row London WC1B 5HJ
From: 29 October 2014To: 27 June 2018
, Minshull House 67 Wellington Road North, Stockport, Cheshire, SK4 2LP
From: 9 July 2005To: 29 October 2014
Timeline

10 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Aug 21
Director Left
Sept 21
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

TUGHANS COMPANY SECRETARIAL LIMITED

Active
3 Bedford Square, BelfastBT2 7EP
Corporate secretary
Appointed 15 Sept 2015

CONN, Lorna

Active
Parkview Court, ShipleyBD18 3DZ
Born January 1980
Director
Appointed 03 Aug 2021

MURPHY, Marguerita

Resigned
Caraban House, DundalkIRISH
Secretary
Appointed 09 Jul 2005
Resigned 15 Sept 2015

OCS CORPORATE SECRETARIES LIMITED

Resigned
67 Wellington Road North, StockportSK4 2LP
Corporate nominee secretary
Appointed 09 Jul 2005
Resigned 09 Jul 2005

CARROLL, Paul

Resigned
Merrion Square, Dublin 2
Born March 1964
Director
Appointed 28 Oct 2014
Resigned 01 Oct 2021

HERATY, Anne

Resigned
Merrion Square, Dublin 2
Born April 1960
Director
Appointed 28 Oct 2014
Resigned 01 Feb 2022

LEECH, Seána

Resigned
Haddington Road, Dublin 4
Born September 1971
Director
Appointed 24 Mar 2023
Resigned 19 Feb 2026

MURPHY, Declan

Resigned
Ahameen, DundalkIRISH
Born November 1968
Director
Appointed 09 Jul 2005
Resigned 28 Oct 2014

MURPHY, Marguerita

Resigned
Caraban House, DundalkIRISH
Born July 1967
Director
Appointed 09 Jul 2005
Resigned 28 Oct 2014

OCS DIRECTORS LIMITED

Resigned
Minshull House, StockportSK4 2LP
Corporate nominee director
Appointed 09 Jul 2005
Resigned 09 Jul 2005

Persons with significant control

1

Merrion Square, Dublin 2D02R299

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
25 July 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 May 2023
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
10 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 April 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
18 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 September 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
10 September 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
10 September 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
9 September 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
9 September 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
9 September 2015
RP04RP04
Accounts With Accounts Type Full
10 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
30 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Certificate Change Of Name Company
19 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 December 2011
CONNOTConfirmation Statement Notification
Gazette Filings Brought Up To Date
8 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Annual Return Company With Made Up Date
8 March 2011
AR01AR01
Annual Return Company With Made Up Date
8 March 2011
AR01AR01
Gazette Notice Compulsary
27 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
16 June 2009
AAAnnual Accounts
Legacy
20 May 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
5 February 2008
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 May 2007
AAAnnual Accounts
Legacy
29 September 2006
363sAnnual Return (shuttle)
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
88(2)R88(2)R
Legacy
20 July 2005
88(2)R88(2)R
Resolution
20 July 2005
RESOLUTIONSResolutions
Resolution
20 July 2005
RESOLUTIONSResolutions
Resolution
20 July 2005
RESOLUTIONSResolutions
Legacy
19 July 2005
287Change of Registered Office
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Incorporation Company
9 July 2005
NEWINCIncorporation