Background WavePink WaveYellow Wave

SERVICES FAMILY LTD (09079706)

SERVICES FAMILY LTD (09079706) is an active UK company. incorporated on 10 June 2014. with registered office in Stamford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SERVICES FAMILY LTD has been registered for 11 years. Current directors include HODGKINSON, David Howard, JENKINS, Michael John Madoc, KILGOUR, Jacqueline Cecilia and 1 others.

Company Number
09079706
Status
active
Type
ltd
Incorporated
10 June 2014
Age
11 years
Address
22 St. Georges Street, Stamford, PE9 2BU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HODGKINSON, David Howard, JENKINS, Michael John Madoc, KILGOUR, Jacqueline Cecilia, O'BRIEN, Thomas Norman
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERVICES FAMILY LTD

SERVICES FAMILY LTD is an active company incorporated on 10 June 2014 with the registered office located in Stamford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SERVICES FAMILY LTD was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09079706

LTD Company

Age

11 Years

Incorporated 10 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

22 St. Georges Street Stamford, PE9 2BU,

Previous Addresses

22 st. Peters Street Stamford Lincolnshire PE9 2PF United Kingdom
From: 25 October 2016To: 9 September 2021
5 st. Peters Street Stamford Lincolnshire PE9 2PQ England
From: 16 May 2016To: 25 October 2016
Kopriva First Drift Wothorpe Stamford Lincolnshire PE9 3JL
From: 10 June 2014To: 16 May 2016
Timeline

14 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jul 16
Director Joined
Jul 16
Funding Round
Sept 16
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Director Joined
Jan 19
Funding Round
Feb 19
Funding Round
Mar 19
Funding Round
Mar 20
Funding Round
May 21
Funding Round
May 21
Director Left
Jul 21
9
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HODGKINSON, David Howard

Active
St. Georges Street, StamfordPE9 2BU
Born October 1950
Director
Appointed 15 Jul 2016

JENKINS, Michael John Madoc

Active
St. Georges Street, StamfordPE9 2BU
Born March 1959
Director
Appointed 10 Jun 2014

KILGOUR, Jacqueline Cecilia

Active
Westminster Gardens, LondonSW1P 4JG
Born September 1963
Director
Appointed 15 Jul 2016

O'BRIEN, Thomas Norman

Active
St. Georges Street, StamfordPE9 2BU
Born November 1956
Director
Appointed 10 Jun 2014

AMBANT UNDERWRITING SERVICES LIMITED

Resigned
1 Minster Court, LondonEC3R 7AA
Corporate secretary
Appointed 16 Jan 2019
Resigned 30 Jun 2020

BUTCHER, Christopher Stewart

Resigned
1 Minster Court, LondonEC3R 7AA
Born October 1962
Director
Appointed 16 Jan 2019
Resigned 30 Jun 2021

Persons with significant control

2

Mr Thomas Norman O'Brien

Active
Lea Bank Close, MacclesfieldSK11 8PU
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016

Mr Michael John Madoc Jenkins

Active
First Drift, StamfordPE9 3JL
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 April 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
12 May 2021
RP04CS01RP04CS01
Capital Allotment Shares
12 May 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
12 May 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 July 2020
TM02Termination of Secretary
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Capital Allotment Shares
30 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 March 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
21 January 2019
AP04Appointment of Corporate Secretary
Resolution
22 August 2018
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
14 August 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Capital Allotment Shares
13 June 2018
SH01Allotment of Shares
Capital Allotment Shares
13 June 2018
SH01Allotment of Shares
Capital Allotment Shares
13 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
30 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Incorporation Company
10 June 2014
NEWINCIncorporation