Background WavePink WaveYellow Wave

SERVALAN LTD (08783635)

SERVALAN LTD (08783635) is an active UK company. incorporated on 20 November 2013. with registered office in Guildford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SERVALAN LTD has been registered for 12 years. Current directors include BARNETT, Neil.

Company Number
08783635
Status
active
Type
ltd
Incorporated
20 November 2013
Age
12 years
Address
8 The Ridgeway, Guildford, GU1 2DG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARNETT, Neil
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERVALAN LTD

SERVALAN LTD is an active company incorporated on 20 November 2013 with the registered office located in Guildford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SERVALAN LTD was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08783635

LTD Company

Age

12 Years

Incorporated 20 November 2013

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 7 March 2025 (1 year 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

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

8 The Ridgeway Guildford, GU1 2DG,

Previous Addresses

Chancery House 30 st Johns Road Woking Surrey GU21 7SA
From: 20 November 2013To: 5 December 2016
Timeline

3 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Mar 14
Director Left
Jan 18
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BARNETT, Neil

Active
8 The Ridgeway, GuildfordGU1 2DG
Born October 1966
Director
Appointed 20 Nov 2013

BARNETT, Deborah Ann

Resigned
30 St Johns Road, WokingGU21 7SA
Born November 1970
Director
Appointed 20 Nov 2013
Resigned 01 Jan 2017

Persons with significant control

1

Mr Neil Barnett

Active
The Ridgeway, GuildfordGU1 2DG
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Administrative Restoration Company
6 April 2022
RT01RT01
Gazette Dissolved Compulsory
15 February 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Capital Allotment Shares
25 March 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
4 December 2013
AA01Change of Accounting Reference Date
Incorporation Company
20 November 2013
NEWINCIncorporation