Background WavePink WaveYellow Wave

SAUMUR SERVICES LIMITED (07494900)

SAUMUR SERVICES LIMITED (07494900) is an active UK company. incorporated on 17 January 2011. with registered office in Syston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SAUMUR SERVICES LIMITED has been registered for 15 years. Current directors include WRIGHT, Darren Lee.

Company Number
07494900
Status
active
Type
ltd
Incorporated
17 January 2011
Age
15 years
Address
Two Marlborough Court, Syston, LE7 1AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WRIGHT, Darren Lee
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAUMUR SERVICES LIMITED

SAUMUR SERVICES LIMITED is an active company incorporated on 17 January 2011 with the registered office located in Syston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SAUMUR SERVICES LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07494900

LTD Company

Age

15 Years

Incorporated 17 January 2011

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 19 November 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

KERMAN SHELF 30 LIMITED
From: 17 January 2011To: 15 March 2011
Contact
Address

Two Marlborough Court Watermead Business Park Syston, LE7 1AD,

Previous Addresses

Two Marlborough Property Watermead Business Park Syston Leicester LE7 1AD England
From: 14 September 2015To: 21 January 2016
The Old Coach House Bergh Apton Norwich NR15 1DD
From: 28 March 2011To: 14 September 2015
the Old Coach House Bergh Apton Norwich NR14 6EW United Kingdom
From: 18 March 2011To: 28 March 2011
199 Strand London WC2R1DJ United Kingdom
From: 17 January 2011To: 18 March 2011
Timeline

5 key events • 2011 - 2015

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Oct 15
Director Joined
Oct 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WRIGHT, Darren Lee

Active
Watermead Business Park, SystonLE7 1AD
Born October 1977
Director
Appointed 28 Sept 2015

O'CONNELL, Daniel Gerard

Resigned
Croft Way, SevenoaksTN13 2JX
Secretary
Appointed 17 Jan 2011
Resigned 18 Mar 2011

O'CONNELL, Daniel Gerard

Resigned
Croft Way, SevenoaksTN13 2JX
Born October 1963
Director
Appointed 17 Jan 2011
Resigned 18 Mar 2011

WILLCOX, Michael David

Resigned
Watermead Business Park, LeicesterLE7 1AD
Born May 1945
Director
Appointed 16 Mar 2011
Resigned 28 Sept 2015

Persons with significant control

2

Mrs Nadine Vivien Adderley

Active
Watermead Business Park, SystonLE7 1AD
Born June 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Sir William Lester Adderley

Active
Watermead Business Park, SystonLE7 1AD
Born March 1972

Nature of Control

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

Filing History

45

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 March 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 March 2011
TM02Termination of Secretary
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Certificate Change Of Name Company
15 March 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 January 2011
NEWINCIncorporation