Background WavePink WaveYellow Wave

SERVOCA EDUCATION RESOURCING LIMITED (07330639)

SERVOCA EDUCATION RESOURCING LIMITED (07330639) is an active UK company. incorporated on 29 July 2010. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SERVOCA EDUCATION RESOURCING LIMITED has been registered for 15 years. Current directors include CHURCH, Andrew Mark Victor, HINTON, Christopher, LONG, Jonathan Charles Edward.

Company Number
07330639
Status
active
Type
ltd
Incorporated
29 July 2010
Age
15 years
Address
Kingston House, Towers Business Park, Manchester, M20 2LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHURCH, Andrew Mark Victor, HINTON, Christopher, LONG, Jonathan Charles Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERVOCA EDUCATION RESOURCING LIMITED

SERVOCA EDUCATION RESOURCING LIMITED is an active company incorporated on 29 July 2010 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SERVOCA EDUCATION RESOURCING LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07330639

LTD Company

Age

15 Years

Incorporated 29 July 2010

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 29 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

IMCO (192010) LIMITED
From: 29 July 2010To: 27 September 2010
Contact
Address

Kingston House, Towers Business Park Wilmslow Road Manchester, M20 2LD,

Previous Addresses

Solar House 1-9 Romford Road London E15 4LJ England
From: 14 February 2017To: 22 September 2021
41 Whitcomb Street London WC2H 7DT
From: 6 October 2010To: 14 February 2017
C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ
From: 29 July 2010To: 6 October 2010
Timeline

9 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 11
Funding Round
Nov 11
Director Left
Nov 17
Director Joined
Nov 17
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MOORE, Sam

Active
Towers Business Park, ManchesterM20 2LD
Secretary
Appointed 30 Nov 2018

CHURCH, Andrew Mark Victor

Active
Towers Business Park, ManchesterM20 2LD
Born August 1972
Director
Appointed 24 Sept 2010

HINTON, Christopher

Active
Towers Business Park, ManchesterM20 2LD
Born April 1970
Director
Appointed 02 Nov 2017

LONG, Jonathan Charles Edward

Active
Towers Business Park, ManchesterM20 2LD
Born November 1969
Director
Appointed 03 Oct 2011

SHIPLEY, Stephen Robert

Resigned
Whitcomb Street, LondonWC2H 7DT
Secretary
Appointed 24 Sept 2010
Resigned 02 Jun 2014

STEWART, Michael Guy

Resigned
1-9 Romford Road, LondonE15 4LJ
Secretary
Appointed 02 Jun 2014
Resigned 30 Nov 2018

CUERDEN, Simon Paul

Resigned
2 Wellington Place, LeedsLS1 4BZ
Born October 1965
Director
Appointed 29 Jul 2010
Resigned 24 Sept 2010

SWABY, Glenn

Resigned
1-9 Romford Road, LondonE15 4LJ
Born December 1955
Director
Appointed 24 Sept 2010
Resigned 02 Nov 2017

IMCO DIRECTOR LIMITED

Resigned
2 Wellington Place, LeedsLS1 4BZ
Corporate director
Appointed 29 Jul 2010
Resigned 24 Sept 2010

Persons with significant control

1

Romford Road, LondonE15 4LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Dormant
25 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Appoint Person Secretary Company With Name
20 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
20 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Capital Allotment Shares
2 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Resolution
16 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Legacy
24 June 2011
MG01MG01
Legacy
19 November 2010
MG01MG01
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 October 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 October 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Certificate Change Of Name Company
27 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 September 2010
CONNOTConfirmation Statement Notification
Incorporation Company
29 July 2010
NEWINCIncorporation