Background WavePink WaveYellow Wave

UNIVERSITY OF STAFFORDSHIRE SERVICES LIMITED (07765564)

UNIVERSITY OF STAFFORDSHIRE SERVICES LIMITED (07765564) is an active UK company. incorporated on 7 September 2011. with registered office in Stoke-On-Trent. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UNIVERSITY OF STAFFORDSHIRE SERVICES LIMITED has been registered for 14 years. Current directors include BLACHFORD, Ian Keith, JONES, Martin Russell, Professor.

Company Number
07765564
Status
active
Type
ltd
Incorporated
7 September 2011
Age
14 years
Address
University Of Staffordshire, Stoke-On-Trent, ST4 2DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLACHFORD, Ian Keith, JONES, Martin Russell, Professor
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSITY OF STAFFORDSHIRE SERVICES LIMITED

UNIVERSITY OF STAFFORDSHIRE SERVICES LIMITED is an active company incorporated on 7 September 2011 with the registered office located in Stoke-On-Trent. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UNIVERSITY OF STAFFORDSHIRE SERVICES LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07765564

LTD Company

Age

14 Years

Incorporated 7 September 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

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

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

STAFFORDSHIRE UNIVERSITY SERVICES LIMITED
From: 26 October 2011To: 22 October 2024
STAFFORDSHIRE U SERVICES LIMITED
From: 7 September 2011To: 26 October 2011
Contact
Address

University Of Staffordshire College Road Stoke-On-Trent, ST4 2DE,

Previous Addresses

Staffordshire University College Road Stoke-on-Trent Staffordshire ST4 2DE England
From: 17 June 2022To: 29 October 2024
University House Staffordshire University Leek Road Stoke-on-Trent Staffordshire ST4 2DF England
From: 9 August 2018To: 17 June 2022
University House D Infanti - Financial Services University House, Leek Road Stoke-on-Trent Staffordshire ST4 2DF United Kingdom
From: 28 February 2017To: 9 August 2018
C/O D Infanti - Financial Services Winton College Road Stoke-on-Trent Staffordshire ST4 2DE England
From: 5 October 2016To: 28 February 2017
Staffordshire University Beaconside Stafford Staffordshire ST18 0EF
From: 7 September 2011To: 5 October 2016
Timeline

19 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Jan 17
Director Joined
Jun 17
Director Joined
Jun 17
Owner Exit
Jun 17
New Owner
Sept 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Mar 19
Director Left
Jul 19
Director Joined
Dec 19
Director Left
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
Director Left
Jan 26
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

JONES, Anita Maria

Active
College Road, Stoke-On-TrentST4 2DE
Secretary
Appointed 06 May 2025

BLACHFORD, Ian Keith

Active
College Road, Stoke-On-TrentST4 2DE
Born March 1972
Director
Appointed 01 Aug 2018

JONES, Martin Russell, Professor

Active
College Road, Stoke-On-TrentST4 2DE
Born June 1970
Director
Appointed 01 Jan 2022

BLACHFORD, Ian

Resigned
D Infanti - Financial Services, Stoke-On-TrentST4 2DF
Secretary
Appointed 14 Jun 2017
Resigned 01 Aug 2018

DOWNIE, Mark Lindsay

Resigned
College Road, Stoke-On-TrentST4 2DE
Secretary
Appointed 01 Aug 2018
Resigned 07 Apr 2025

BARNES, Elizabeth Florence

Resigned
Staffordshire University, Stoke-On-TrentST4 2DF
Born October 1960
Director
Appointed 20 Jun 2017
Resigned 01 Jan 2022

FEKETE, Robert

Resigned
Staffordshire University, Stoke-On-TrentST4 2DF
Born November 1970
Director
Appointed 20 Jun 2017
Resigned 28 Feb 2019

HATTERSLEY, Mark

Resigned
Beaconside, StaffordST18 0EF
Born September 1966
Director
Appointed 19 Jul 2012
Resigned 01 Jan 2015

MCGILL, Sally Elizabeth

Resigned
College Road, Stoke-On-TrentST4 2DE
Born September 1962
Director
Appointed 11 Dec 2019
Resigned 23 Jan 2026

MONCKTON, Margaret Jane Pierce

Resigned
College Road, Stoke-On-TrentST4 2DE
Born July 1971
Director
Appointed 01 Jan 2015
Resigned 25 Nov 2016

SCOTT, Neil Robert

Resigned
Beaconside, StaffordST18 0EF
Born September 1966
Director
Appointed 07 Sept 2011
Resigned 19 Jul 2012

TUDOR, Sarah Louise

Resigned
Staffordshire University, Stoke-On-TrentST4 2DF
Born November 1976
Director
Appointed 15 Aug 2018
Resigned 30 Jul 2019

Persons with significant control

2

0 Active
2 Ceased

Mrs Elizabeth Florence Barnes

Ceased
Staffordshire University, Stoke-On-TrentST4 2DF
Born October 1960

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 01 Aug 2017
Ceased 01 Jan 2022

Mrs Margaret Jane Pierce Monckton

Ceased
D Infanti - Financial Services, Stoke-On-TrentST4 2DF
Born July 1971

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

65

Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
22 October 2024
NM06NM06
Change Of Name Notice
22 October 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
31 May 2022
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
12 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 June 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Dormant
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Change Account Reference Date Company Current Shortened
26 July 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 May 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
26 October 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 October 2011
RESOLUTIONSResolutions
Change Of Name Notice
19 October 2011
CONNOTConfirmation Statement Notification
Incorporation Company
7 September 2011
NEWINCIncorporation