Background WavePink WaveYellow Wave

NO1 SERVICES GROUP LIMITED (12457042)

NO1 SERVICES GROUP LIMITED (12457042) is an active UK company. incorporated on 11 February 2020. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NO1 SERVICES GROUP LIMITED has been registered for 6 years. Current directors include STELFOX, Carl James.

Company Number
12457042
Status
active
Type
ltd
Incorporated
11 February 2020
Age
6 years
Address
Tagus House, Southampton, SO14 3TJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
STELFOX, Carl James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NO1 SERVICES GROUP LIMITED

NO1 SERVICES GROUP LIMITED is an active company incorporated on 11 February 2020 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NO1 SERVICES GROUP LIMITED was registered 6 years ago.(SIC: 74990)

Status

active

Active since 6 years ago

Company No

12457042

LTD Company

Age

6 Years

Incorporated 11 February 2020

Size

N/A

Accounts

ARD: 29/2

Overdue

2 years overdue

Last Filed

Made up to 28 February 2022 (4 years ago)
Submitted on 30 November 2022 (3 years ago)
Period: 1 March 2021 - 28 February 2022(13 months)
Type: Dormant

Next Due

Due by 30 November 2023
Period: 1 March 2022 - 28 February 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 1 February 2024 (2 years ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 15 February 2025
For period ending 1 February 2025
Contact
Address

Tagus House 9 Ocean Way Southampton, SO14 3TJ,

Previous Addresses

Unit 11 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW England
From: 7 May 2021To: 13 June 2025
Express House Crow Arch Lane Industrial Estate Crow Arch Lane Ringwood Hampshire BH24 1PD United Kingdom
From: 11 February 2020To: 7 May 2021
Timeline

7 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Feb 20
New Owner
May 21
Director Left
May 21
Director Joined
May 21
Director Left
Nov 22
Director Joined
Nov 22
Owner Exit
Feb 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

STELFOX, Carl

Active
9 Ocean Way, SouthamptonSO14 3TJ
Secretary
Appointed 11 Feb 2020

STELFOX, Carl James

Active
9 Ocean Way, SouthamptonSO14 3TJ
Born November 1976
Director
Appointed 31 Aug 2022

GOODALL, Daniel

Resigned
12-14 Carlton Place, SouthamptonSO15 2EA
Born October 1983
Director
Appointed 28 Apr 2021
Resigned 31 Aug 2022

STELFOX, Carl James

Resigned
Crow Arch Lane Industrial Estate, RingwoodBH24 1PD
Born November 1976
Director
Appointed 11 Feb 2020
Resigned 28 Apr 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Daniel Goodall

Ceased
12-14 Carlton Place, SouthamptonSO15 2EA
Born October 1983

Nature of Control

Significant influence or control
Notified 28 Apr 2021
Ceased 31 Aug 2022

Mr Carl James Stelfox

Active
9 Ocean Way, SouthamptonSO14 3TJ
Born November 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2020
Fundings
Financials
Latest Activities

Filing History

22

Change Person Secretary Company With Change Date
13 June 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
13 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
11 August 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
18 July 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 July 2023
DS01DS01
Cessation Of A Person With Significant Control
17 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 May 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 May 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Incorporation Company
11 February 2020
NEWINCIncorporation