Background WavePink WaveYellow Wave

SRR MANAGEMENT SERVICES LIMITED (07870324)

SRR MANAGEMENT SERVICES LIMITED (07870324) is an active UK company. incorporated on 5 December 2011. with registered office in Walsall. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SRR MANAGEMENT SERVICES LIMITED has been registered for 14 years. Current directors include HILL, Edward John, KNIGHT, Shaun Lee, TONKS, Richard.

Company Number
07870324
Status
active
Type
ltd
Incorporated
5 December 2011
Age
14 years
Address
Azzurri House Walsall Road, Walsall, WS9 0RB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HILL, Edward John, KNIGHT, Shaun Lee, TONKS, Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRR MANAGEMENT SERVICES LIMITED

SRR MANAGEMENT SERVICES LIMITED is an active company incorporated on 5 December 2011 with the registered office located in Walsall. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SRR MANAGEMENT SERVICES LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07870324

LTD Company

Age

14 Years

Incorporated 5 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

CRANE SPRING UK HOLDINGS LIMITED
From: 5 December 2011To: 3 July 2012
Contact
Address

Azzurri House Walsall Road Aldridge Walsall, WS9 0RB,

Previous Addresses

59-61 Charlotte Street St Pauls Square Birmingham B3 1PX
From: 5 December 2011To: 24 November 2025
Timeline

20 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Feb 26
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HILL, Edward John

Active
Walsall Road, WalsallWS9 0RB
Born March 1973
Director
Appointed 01 Feb 2026

KNIGHT, Shaun Lee

Active
Walsall Road, WalsallWS9 0RB
Born September 1968
Director
Appointed 21 Nov 2025

TONKS, Richard

Active
Walsall Road, WalsallWS9 0RB
Born March 1982
Director
Appointed 21 Nov 2025

BRIERLEY, Anthony John

Resigned
Bell Lane, WalsallWS5 4ES
Born April 1946
Director
Appointed 05 Dec 2011
Resigned 26 Jun 2012

JONES, Arran

Resigned
59-61 Charlotte Street, BirminghamB3 1PX
Born September 1978
Director
Appointed 26 Jun 2012
Resigned 28 Feb 2015

JONES, Rebecca Louise

Resigned
St Pauls Square, BirminghamB3 1PX
Born April 1982
Director
Appointed 28 Feb 2015
Resigned 21 Nov 2025

MACLAREN, Rachael Elaine

Resigned
St Pauls Square, BirminghamB3 1PX
Born March 1974
Director
Appointed 28 Feb 2015
Resigned 21 Nov 2025

MACLAREN, Robert

Resigned
Cherry Orchard Avenue, HalesowenB63 3RY
Born September 1970
Director
Appointed 26 Jun 2012
Resigned 28 Feb 2015

WHALE, David Jonathan

Resigned
Little Aston Lane, Sutton ColdfieldB74 3UE
Born October 1968
Director
Appointed 26 Jun 2012
Resigned 28 Feb 2015

WHALE, Susan

Resigned
St Pauls Square, BirminghamB3 1PX
Born January 1970
Director
Appointed 28 Feb 2015
Resigned 21 Nov 2025

Persons with significant control

4

1 Active
3 Ceased
Walsall Road, WalsallWS9 0RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2025

Mrs Rebecca Louise Jones

Ceased
St Pauls Square, BirminghamB3 1PX
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Dec 2016
Ceased 21 Nov 2025

Mrs Rachael Elaine Maclaren

Ceased
St Pauls Square, BirminghamB3 1PX
Born March 1974

Nature of Control

Right to appoint and remove directors
Notified 05 Dec 2016
Ceased 21 Nov 2025

Mrs Susan Whale

Ceased
St Pauls Square, BirminghamB3 1PX
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Dec 2016
Ceased 21 Nov 2025
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Change Account Reference Date Company Current Extended
10 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Certificate Change Of Name Company
3 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 July 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Incorporation Company
5 December 2011
NEWINCIncorporation