Background WavePink WaveYellow Wave

SERVEQUIP ASSISTANCE (UK) LIMITED (07655272)

SERVEQUIP ASSISTANCE (UK) LIMITED (07655272) is an active UK company. incorporated on 2 June 2011. with registered office in Paddock Wood. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SERVEQUIP ASSISTANCE (UK) LIMITED has been registered for 14 years. Current directors include DALE, Benedict Samuel, Mr., PEARSON, Neill Thomas.

Company Number
07655272
Status
active
Type
ltd
Incorporated
2 June 2011
Age
14 years
Address
Unit 3 & 4 Dana Trading Estate, Paddock Wood, TN12 6UU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DALE, Benedict Samuel, Mr., PEARSON, Neill Thomas
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERVEQUIP ASSISTANCE (UK) LIMITED

SERVEQUIP ASSISTANCE (UK) LIMITED is an active company incorporated on 2 June 2011 with the registered office located in Paddock Wood. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SERVEQUIP ASSISTANCE (UK) LIMITED was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07655272

LTD Company

Age

14 Years

Incorporated 2 June 2011

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 25 September 2025 (6 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

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

SEL 3 LIMITED
From: 2 June 2011To: 4 July 2011
Contact
Address

Unit 3 & 4 Dana Trading Estate Transfesa Road Paddock Wood, TN12 6UU,

Previous Addresses

C/O Sherrards Solicitors Llp 7 Swallow Place London W1B 2AG
From: 11 May 2012To: 31 December 2013
7 Swallow Place London W1B 2AG
From: 26 January 2012To: 11 May 2012
214 Purley Way Croydon CR0 4XG England
From: 2 June 2011To: 26 January 2012
Timeline

9 key events • 2011 - 2013

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Nov 11
Director Joined
Mar 12
Funding Round
Dec 13
Director Left
Dec 13
Director Left
Dec 13
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DALE, Benedict Samuel

Active
Transfesa Road, Paddock WoodTN12 6UU
Secretary
Appointed 01 Feb 2014

DALE, Benedict Samuel, Mr.

Active
Transfesa Road, Paddock WoodTN12 6UU
Born December 1974
Director
Appointed 28 Oct 2011

PEARSON, Neill Thomas

Active
Transfesa Road, Paddock WoodTN12 6UU
Born June 1972
Director
Appointed 28 Oct 2011

HALES, Donald

Resigned
Transfesa Road, Paddock WoodTN12 6UU
Secretary
Appointed 29 Apr 2013
Resigned 20 Dec 2013

CUMBO, Raymond John

Resigned
Transfesa Road, Paddock WoodTN12 6UU
Born November 1951
Director
Appointed 02 Jun 2011
Resigned 20 Dec 2013

ISAACS, Mark Lawrence

Resigned
Transfesa Road, Paddock WoodTN12 6UU
Born August 1961
Director
Appointed 01 Mar 2012
Resigned 20 Dec 2013

Persons with significant control

1

Transfesa Road, Paddock WoodTN12 6UU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Small
20 February 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
14 March 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
24 February 2014
AP03Appointment of Secretary
Capital Allotment Shares
31 December 2013
SH01Allotment of Shares
Miscellaneous
31 December 2013
MISCMISC
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Termination Secretary Company With Name
31 December 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
31 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Appoint Person Secretary Company With Name
29 May 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 December 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Capital Name Of Class Of Shares
3 November 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
3 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Capital Allotment Shares
18 October 2011
SH01Allotment of Shares
Certificate Change Of Name Company
4 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 July 2011
CONNOTConfirmation Statement Notification
Incorporation Company
2 June 2011
NEWINCIncorporation