SIRVIS IT HOLDINGS LIMITED
Overview
Company Name | SIRVIS IT HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06656353 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SIRVIS IT HOLDINGS LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is SIRVIS IT HOLDINGS LIMITED located?
Registered Office Address | 1 Lindenmuth Way Greenham Business Park, Greenham RG19 6AD Thatcham Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SIRVIS IT HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
FLEXCITY LIMITED | Jul 25, 2008 | Jul 25, 2008 |
What are the latest accounts for SIRVIS IT HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SIRVIS IT HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jul 25, 2025 |
---|---|
Next Confirmation Statement Due | Aug 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 25, 2024 |
Overdue | No |
What are the latest filings for SIRVIS IT HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Mark Furber as a director on Jan 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Richard Anthony Jefferies as a director on Jan 19, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 25, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Appointment of Mr Richard Anthony Jefferies as a director on Aug 27, 2021 | 2 pages | AP01 | ||
Director's details changed for Mr Matthew Nicholas Franklin on Aug 27, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jul 25, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Registered office address changed from Rofta House Rudgate Thorp Arch Wetherby West Yorkshire LS23 7QA to 1 Lindenmuth Way Greenham Business Park, Greenham Thatcham Berkshire RG19 6AD on Nov 26, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jul 25, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Hart as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr Matthew Nicholas Franklin on Jun 05, 2020 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Termination of appointment of Duncan Charles Gooding as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jul 25, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2018 | 4 pages | AA | ||
Current accounting period shortened from Jun 30, 2019 to Mar 31, 2019 | 1 pages | AA01 | ||
Appointment of Mr Paul Hart as a director on Jan 17, 2019 | 2 pages | AP01 | ||
Termination of appointment of Antonia Scarlett Jenkinson as a director on Jan 17, 2019 | 1 pages | TM01 | ||
Appointment of Mr Matthew Nicholas Franklin as a director on Oct 09, 2018 | 2 pages | AP01 | ||
Who are the officers of SIRVIS IT HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FRANKLIN-WILSON, Matthew Nicholas | Director | Lindenmuth Way Greenham Business Park, Greenham RG19 6AD Thatcham 1 Berkshire England | England | British | Director | 137805310024 | ||||
FURBER, Simon Mark | Director | Lindenmuth Way Greenham Business Park, Greenham RG19 6AD Thatcham 1 Berkshire England | United Kingdom | British | Accountant | 83053080001 | ||||
SHIRLEY, Stephen Gary | Director | Lindenmuth Way Greenham Business Park, Greenham RG19 6AD Thatcham 1 Berkshire England | England | British | Director | 251310500001 | ||||
AGNEW, James Douglas | Secretary | Top Floor Flat 176 Sutherland Avenue W9 1HR London | British | Fund Manager | 111270210001 | |||||
BAILEY, Ian David | Secretary | Upper Hartshay Heage DE56 2HW Belper 2 Derbyshire | British | Accountant | 134433320001 | |||||
JEFFERIES, Richard Anthony | Secretary | Lapwing Close Allerton Bywater WF10 2GH Castleford 5 England | 221481940001 | |||||||
LOUGHLIN, Timothy Patrick | Secretary | Rudgate Thorp Arch LS23 7QA Wetherby Rofta House West Yorkshire United Kingdom | British | 46683550001 | ||||||
STURM, Timothy James | Secretary | Goldhawk Road W6 0SB London 3-396 | New Zealander | Fund Manager | 132404860001 | |||||
TEMPLE SECRETARIES LIMITED | Secretary | Finchley Road NW11 7TJ London 788-790 | 132135420001 | |||||||
AGNEW, James Douglas | Director | Top Floor Flat 176 Sutherland Avenue W9 1HR London | United Kingdom | British | Fund Manager | 111270210001 | ||||
BAILEY, Ian David | Director | Upper Hartshay Heage DE56 2HW Belper 2 Derbyshire | United Kingdom | British | Accountant | 134433320001 | ||||
BRADE, Jeremy James | Director | Brampton Bryan SY7 0DH Bucknell Rectory House Shropshire | United Kingdom | British | Investment Manager | 140785670001 | ||||
BRITTAINE, Robert Christopher | Director | Woodpeckers Moor Common, Lane End HP14 3HT High Wycombe Buckinghamshire | England | British | Sales Director | 3043400009 | ||||
CONNOLLY, Joseph Michael | Director | Rudgate Thorp Arch LS23 7QA Wetherby Rofta House West Yorkshire United Kingdom | United Kingdom | Irish | Company Director | 131630280001 | ||||
GOODING, Duncan Charles | Director | Rudgate Thorp Arch LS23 7QA Wetherby Rofta House West Yorkshire | United Kingdom | British | Director | 251310480001 | ||||
HART, Paul | Director | Rudgate Thorp Arch LS23 7QA Wetherby Rofta House West Yorkshire | England | British | Cfo | 254897580001 | ||||
JEFFERIES, Richard Anthony | Director | Lindenmuth Way Greenham Business Park, Greenham RG19 6AD Thatcham 1 Berkshire England | England | British | Director | 286904170001 | ||||
JENKINSON, Antonia Scarlett | Director | Rudgate Thorp Arch LS23 7QA Wetherby Rofta House West Yorkshire | United Kingdom | British | Director | 72128340003 | ||||
JONES, David Emrys | Director | Rudgate Thorp Arch LS23 7QA Wetherby Rofta House West Yorkshire | England | English | Company Director | 211566200001 | ||||
LEWIS, Mark Anthony Edward | Director | Ireton Wood Farmhouse Ireton Wood DE56 2SD Belper Derbyshire | United Kingdom | British | Chief Executive | 19640260004 | ||||
LOUGHLIN, Timothy Patrick | Director | Rudgate Thorp Arch LS23 7QA Wetherby Rofta House West Yorkshire United Kingdom | United Kingdom | British | Accountant | 46683550001 | ||||
MILLS, Christopher Harwood Bernard | Director | Cliveden Place SW1W 8LA London 10 | United Kingdom | British | Cio | 35557050001 | ||||
COMPANY DIRECTORS LIMITED | Director | Finchley Road NW11 7TJ London 788-790 | 132135430001 |
Who are the persons with significant control of SIRVIS IT HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Esteem Holdings Limited | Apr 06, 2016 | Rudgate Thorp Arch LS23 7QA Wetherby Rofta House West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0