Background WavePink WaveYellow Wave

UTILITY ROV SERVICES LIMITED (08805793)

UTILITY ROV SERVICES LIMITED (08805793) is an active UK company. incorporated on 6 December 2013. with registered office in Newcastle Upon Tyne. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). UTILITY ROV SERVICES LIMITED has been registered for 12 years. Current directors include CRAWFORD, Patrick John, LEE, Peter.

Company Number
08805793
Status
active
Type
ltd
Incorporated
6 December 2013
Age
12 years
Address
Suite B, 8th Floor West One, Newcastle Upon Tyne, NE1 3PA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CRAWFORD, Patrick John, LEE, Peter
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UTILITY ROV SERVICES LIMITED

UTILITY ROV SERVICES LIMITED is an active company incorporated on 6 December 2013 with the registered office located in Newcastle Upon Tyne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). UTILITY ROV SERVICES LIMITED was registered 12 years ago.(SIC: 32990)

Status

active

Active since 12 years ago

Company No

08805793

LTD Company

Age

12 Years

Incorporated 6 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Suite B, 8th Floor West One Forth Banks Newcastle Upon Tyne, NE1 3PA,

Previous Addresses

C/O Aberdein Considine, 30 Cloth Market Newcastle upon Tyne NE1 1EE England
From: 8 May 2019To: 10 June 2025
C/O Dwf Llp Great North House Sandyford Road Newcastle upon Tyne NE1 8nd United Kingdom
From: 18 November 2016To: 8 May 2019
Office 7 35-37 Ludgate Hill London EC4M 7JN United Kingdom
From: 12 April 2016To: 18 November 2016
1st Floor 53 Frith Street London W1D 4SN
From: 6 December 2013To: 12 April 2016
Timeline

5 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Feb 15
Director Left
Dec 15
Owner Exit
Dec 18
Owner Exit
Dec 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

STOCKWELL, Michael Thomas

Active
Whitworth Road, GlenrothesKY6 2TF
Secretary
Appointed 29 Mar 2021

CRAWFORD, Patrick John

Active
Viewfield Terrace, DunfermlineKY12 7HY
Born November 1983
Director
Appointed 06 Dec 2013

LEE, Peter

Active
Viewfield Terrace, DunfermlineKY12 7HY
Born January 1966
Director
Appointed 06 Dec 2013

DOVER, Stephen John

Resigned
Floor 53 Frith Street, LondonW1D 4SN
Born August 1946
Director
Appointed 06 Dec 2013
Resigned 07 Dec 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Peter Lee

Ceased
Eastfield Road Industrial Estate, GlenrothesKY7 4PE
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Patrick John Crawford

Ceased
Eastfield Road Industrial Estate, GlenrothesKY7 4PE
Born November 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Viewfield Terrace, DunfermlineKY12 7HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Change Account Reference Date Company Previous Extended
8 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
1 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
1 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 March 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Gazette Notice Compulsory
15 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Incorporation Company
6 December 2013
NEWINCIncorporation