Background WavePink WaveYellow Wave

SLI SERVICES LIMITED (06436255)

SLI SERVICES LIMITED (06436255) is an active UK company. incorporated on 23 November 2007. with registered office in Halifax. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SLI SERVICES LIMITED has been registered for 18 years. Current directors include FERRARI, Claire, MACEDO, Georges De.

Company Number
06436255
Status
active
Type
ltd
Incorporated
23 November 2007
Age
18 years
Address
A&B Mills, Halifax, HX3 5AX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FERRARI, Claire, MACEDO, Georges De
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLI SERVICES LIMITED

SLI SERVICES LIMITED is an active company incorporated on 23 November 2007 with the registered office located in Halifax. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SLI SERVICES LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06436255

LTD Company

Age

18 Years

Incorporated 23 November 2007

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 13 May 2025 (10 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

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

A&B Mills Dean Clough Halifax, HX3 5AX,

Previous Addresses

A&B Mill Dean Clough Halifax HX3 5AX United Kingdom
From: 1 June 2023To: 7 June 2023
Norman Place Reading Berkshire RG1 8DA United Kingdom
From: 6 November 2017To: 1 June 2023
50 Kings Hill Avenue Kings Hill West Malling Kent ME19 4JX
From: 1 November 2013To: 6 November 2017
Ambassador House, Paradise Road Richmond-upon-Thames Surrey TW9 1SQ
From: 23 November 2007To: 1 November 2013
Timeline

28 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Apr 10
Director Joined
May 10
Director Left
May 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
May 16
Director Left
Jul 19
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Aug 22
Director Left
Aug 22
Owner Exit
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jun 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Jun 24
Director Joined
Jul 24
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

LAWRY, Rebecca

Active
Dean Clough, HalifaxHX3 5AX
Secretary
Appointed 05 Dec 2023

FERRARI, Claire

Active
Dean Clough, HalifaxHX3 5AX
Born May 1969
Director
Appointed 22 Jul 2024

MACEDO, Georges De

Active
Dean Clough, HalifaxHX3 5AX
Born October 1981
Director
Appointed 30 Sept 2023

BLACKBURN, Barry John

Resigned
35 Merton Hall Road, LondonSW19 3PR
Secretary
Appointed 23 Nov 2007
Resigned 14 May 2010

CUGLEY, John Henry

Resigned
Ambassador House, Paradise Road, SurreyTW9 1SQ
Secretary
Appointed 14 May 2010
Resigned 30 Nov 2011

PENOLLAR, Edgardo Paunlagui

Resigned
Ambassador House, Paradise Road, SurreyTW9 1SQ
Secretary
Appointed 30 Nov 2011
Resigned 03 Jan 2012

RIVERS-MOORE, Graham Victor

Resigned
Kings Hill Avenue, West MallingME19 4JX
Secretary
Appointed 03 Jan 2012
Resigned 01 May 2016

ROBINSON, Sarah

Resigned
Dean Clough, HalifaxHX3 5AX
Secretary
Appointed 01 Aug 2023
Resigned 08 Dec 2023

WILSON, Annabel Felicity

Resigned
Dean Clough, HalifaxHX3 5AX
Secretary
Appointed 01 May 2016
Resigned 28 Jul 2023

ALLEN, John Peter Clarkson

Resigned
Dean Clough, HalifaxHX3 5AX
Born January 1977
Director
Appointed 10 Aug 2022
Resigned 16 Oct 2023

BLACKBURN, Barry John

Resigned
35 Merton Hall Road, LondonSW19 3PR
Born May 1950
Director
Appointed 23 Nov 2007
Resigned 14 May 2010

BLUNDELL, John Giles

Resigned
Kings Hill Avenue, West MallingME19 4JX
Born November 1963
Director
Appointed 24 Feb 2015
Resigned 30 Apr 2016

BUBB, Ian James Clifford

Resigned
Dean Clough, HalifaxHX3 5AX
Born June 1978
Director
Appointed 30 Sept 2023
Resigned 28 Jun 2024

FURNESS, Adrian Charles

Resigned
Dean Clough, HalifaxHX3 5AX
Born August 1966
Director
Appointed 11 Jan 2023
Resigned 15 Jun 2023

GELU, Mahomed Iqbal

Resigned
70 Thamespoint, TeddingtonTW11 9PP
Born June 1950
Director
Appointed 23 Nov 2007
Resigned 23 May 2008

HARRISON, Daniel Lee

Resigned
Byrne Road, LondonSW12 9HZ
Born May 1973
Director
Appointed 12 Dec 2008
Resigned 13 Apr 2010

LEIGHTON, Maria Louise

Resigned
Norman Place, BerkshireRG1 8DA
Born July 1976
Director
Appointed 21 Jul 2021
Resigned 31 Jul 2022

MCWILLIAM, Brett Donald

Resigned
Kings Hill Avenue, West MallingME19 4JX
Born May 1972
Director
Appointed 14 May 2010
Resigned 24 Feb 2015

MERCER, Benjamin Christopher

Resigned
Dean Clough, HalifaxHX3 5AX
Born August 1980
Director
Appointed 11 Jan 2023
Resigned 30 Sept 2023

MERCER, Benjamin Christopher

Resigned
Kings Hill Avenue, West MallingME19 4JX
Born August 1980
Director
Appointed 18 Aug 2011
Resigned 24 Feb 2015

PENOLLAR, Edgardo Paunlagui

Resigned
ReadingRG1 8DA
Born November 1966
Director
Appointed 24 Feb 2015
Resigned 30 Jun 2019

PLUMRIDGE, Aiden George

Resigned
37 Lavender Vale, WallingtonSM6 9QR
Born August 1964
Director
Appointed 22 May 2008
Resigned 12 Sept 2008

READER, James William

Resigned
Norman Place, ReadingRG1 8DA
Born September 1970
Director
Appointed 24 Feb 2015
Resigned 21 Jul 2021

WILLIAMS, Stephen David

Resigned
Kings Hill Avenue, West MallingME19 4JX
Born April 1960
Director
Appointed 18 Aug 2011
Resigned 24 Feb 2015

Persons with significant control

2

1 Active
1 Ceased
Norman Place, ReadingRG1 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2022
Norman Place, ReadingRG1 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2016
Ceased 08 Dec 2022
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
3 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Full
10 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 February 2012
TM02Termination of Secretary
Termination Secretary Company With Name
14 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 May 2010
AP03Appointment of Secretary
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Termination Secretary Company With Name
27 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
363aAnnual Return
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
22 December 2007
225Change of Accounting Reference Date
Incorporation Company
23 November 2007
NEWINCIncorporation