Background WavePink WaveYellow Wave

SAPPHIRE MANAGEMENT SERVICES UK LIMITED (05986558)

SAPPHIRE MANAGEMENT SERVICES UK LIMITED (05986558) is an active UK company. incorporated on 2 November 2006. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities and 1 other business activities. SAPPHIRE MANAGEMENT SERVICES UK LIMITED has been registered for 19 years. Current directors include BATCHELOR, Jordan Nathan, BATCHELOR, Keith Andrew.

Company Number
05986558
Status
active
Type
ltd
Incorporated
2 November 2006
Age
19 years
Address
Lifford Hall Lifford Lane, Birmingham, B30 3JN
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
BATCHELOR, Jordan Nathan, BATCHELOR, Keith Andrew
SIC Codes
80100, 81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAPPHIRE MANAGEMENT SERVICES UK LIMITED

SAPPHIRE MANAGEMENT SERVICES UK LIMITED is an active company incorporated on 2 November 2006 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities and 1 other business activity. SAPPHIRE MANAGEMENT SERVICES UK LIMITED was registered 19 years ago.(SIC: 80100, 81100)

Status

active

Active since 19 years ago

Company No

05986558

LTD Company

Age

19 Years

Incorporated 2 November 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Lifford Hall Lifford Lane Kings Norton Birmingham, B30 3JN,

Previous Addresses

Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN England
From: 4 December 2017To: 17 January 2018
C/O Harris Young & Beattie 1 Franchise Street Kidderminster Worcestershire DY11 6RE
From: 2 November 2006To: 4 December 2017
Timeline

3 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Owner Exit
Jan 18
Director Joined
Aug 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BATCHELOR, Jordan Nathan

Active
Lifford Lane, BirminghamB30 3JN
Born November 1994
Director
Appointed 13 Aug 2024

BATCHELOR, Keith Andrew

Active
Lifford Lane, BirminghamB30 3JN
Born August 1961
Director
Appointed 02 Nov 2006

GIBBS, Andrew

Resigned
Rotherfield Road, BirminghamB26 2SH
Secretary
Appointed 01 May 2008
Resigned 14 Aug 2008

HUGHES, Ronald Jackie

Resigned
11 Maxstoke Court, ColeshillB46 3EP
Secretary
Appointed 23 Jan 2008
Resigned 30 Apr 2008

PRATTLEY, Richard Andrew

Resigned
7 Milford Avenue, Stourport On SevernDY13 8QY
Secretary
Appointed 02 Nov 2006
Resigned 23 Jan 2008

ENERGIZE SECRETARY LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate secretary
Appointed 02 Nov 2006
Resigned 02 Nov 2006

ENERGIZE DIRECTOR LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate director
Appointed 02 Nov 2006
Resigned 02 Nov 2006

Persons with significant control

2

1 Active
1 Ceased
Kings Norton, BirminghamB30 3JN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Oct 2016

Mr Keith Andrew Batchelor

Ceased
Lifford Lane, BirminghamB30 3JN
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Oct 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Unaudited Abridged
23 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 January 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2009
AR01AR01
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
9 October 2008
225Change of Accounting Reference Date
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
6 December 2007
363sAnnual Return (shuttle)
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
287Change of Registered Office
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Incorporation Company
2 November 2006
NEWINCIncorporation