SIRVIS IT HOLDINGS LIMITED

SIRVIS IT HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSIRVIS IT HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06656353
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SIRVIS IT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLEXCITY LIMITEDJul 25, 2008Jul 25, 2008

    What are the latest accounts for SIRVIS IT HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SIRVIS IT HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 25, 2025
    Next Confirmation Statement DueAug 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 25, 2024
    OverdueNo

    What are the latest filings for SIRVIS IT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Jul 25, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Simon Mark Furber as a director on Jan 19, 2024

    2 pagesAP01

    Termination of appointment of Richard Anthony Jefferies as a director on Jan 19, 2024

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Jul 25, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Jul 25, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Appointment of Mr Richard Anthony Jefferies as a director on Aug 27, 2021

    2 pagesAP01

    Director's details changed for Mr Matthew Nicholas Franklin on Aug 27, 2021

    2 pagesCH01

    Confirmation statement made on Jul 25, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    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 pagesAD01

    Confirmation statement made on Jul 25, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Paul Hart as a director on Jun 30, 2020

    1 pagesTM01

    Director's details changed for Mr Matthew Nicholas Franklin on Jun 05, 2020

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Termination of appointment of Duncan Charles Gooding as a director on Sep 30, 2019

    1 pagesTM01

    Confirmation statement made on Jul 25, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    4 pagesAA

    Current accounting period shortened from Jun 30, 2019 to Mar 31, 2019

    1 pagesAA01

    Appointment of Mr Paul Hart as a director on Jan 17, 2019

    2 pagesAP01

    Termination of appointment of Antonia Scarlett Jenkinson as a director on Jan 17, 2019

    1 pagesTM01

    Appointment of Mr Matthew Nicholas Franklin as a director on Oct 09, 2018

    2 pagesAP01

    Who are the officers of SIRVIS IT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRANKLIN-WILSON, Matthew Nicholas
    Lindenmuth Way
    Greenham Business Park, Greenham
    RG19 6AD Thatcham
    1
    Berkshire
    England
    Director
    Lindenmuth Way
    Greenham Business Park, Greenham
    RG19 6AD Thatcham
    1
    Berkshire
    England
    EnglandBritishDirector137805310024
    FURBER, Simon Mark
    Lindenmuth Way
    Greenham Business Park, Greenham
    RG19 6AD Thatcham
    1
    Berkshire
    England
    Director
    Lindenmuth Way
    Greenham Business Park, Greenham
    RG19 6AD Thatcham
    1
    Berkshire
    England
    United KingdomBritishAccountant83053080001
    SHIRLEY, Stephen Gary
    Lindenmuth Way
    Greenham Business Park, Greenham
    RG19 6AD Thatcham
    1
    Berkshire
    England
    Director
    Lindenmuth Way
    Greenham Business Park, Greenham
    RG19 6AD Thatcham
    1
    Berkshire
    England
    EnglandBritishDirector251310500001
    AGNEW, James Douglas
    Top Floor Flat
    176 Sutherland Avenue
    W9 1HR London
    Secretary
    Top Floor Flat
    176 Sutherland Avenue
    W9 1HR London
    BritishFund Manager111270210001
    BAILEY, Ian David
    Upper Hartshay
    Heage
    DE56 2HW Belper
    2
    Derbyshire
    Secretary
    Upper Hartshay
    Heage
    DE56 2HW Belper
    2
    Derbyshire
    BritishAccountant134433320001
    JEFFERIES, Richard Anthony
    Lapwing Close
    Allerton Bywater
    WF10 2GH Castleford
    5
    England
    Secretary
    Lapwing Close
    Allerton Bywater
    WF10 2GH Castleford
    5
    England
    221481940001
    LOUGHLIN, Timothy Patrick
    Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    Rofta House
    West Yorkshire
    United Kingdom
    Secretary
    Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    Rofta House
    West Yorkshire
    United Kingdom
    British46683550001
    STURM, Timothy James
    Goldhawk Road
    W6 0SB London
    3-396
    Secretary
    Goldhawk Road
    W6 0SB London
    3-396
    New ZealanderFund Manager132404860001
    TEMPLE SECRETARIES LIMITED
    Finchley Road
    NW11 7TJ London
    788-790
    Secretary
    Finchley Road
    NW11 7TJ London
    788-790
    132135420001
    AGNEW, James Douglas
    Top Floor Flat
    176 Sutherland Avenue
    W9 1HR London
    Director
    Top Floor Flat
    176 Sutherland Avenue
    W9 1HR London
    United KingdomBritishFund Manager111270210001
    BAILEY, Ian David
    Upper Hartshay
    Heage
    DE56 2HW Belper
    2
    Derbyshire
    Director
    Upper Hartshay
    Heage
    DE56 2HW Belper
    2
    Derbyshire
    United KingdomBritishAccountant134433320001
    BRADE, Jeremy James
    Brampton Bryan
    SY7 0DH Bucknell
    Rectory House
    Shropshire
    Director
    Brampton Bryan
    SY7 0DH Bucknell
    Rectory House
    Shropshire
    United KingdomBritishInvestment Manager140785670001
    BRITTAINE, Robert Christopher
    Woodpeckers
    Moor Common, Lane End
    HP14 3HT High Wycombe
    Buckinghamshire
    Director
    Woodpeckers
    Moor Common, Lane End
    HP14 3HT High Wycombe
    Buckinghamshire
    EnglandBritishSales Director3043400009
    CONNOLLY, Joseph Michael
    Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    Rofta House
    West Yorkshire
    United Kingdom
    Director
    Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    Rofta House
    West Yorkshire
    United Kingdom
    United KingdomIrishCompany Director131630280001
    GOODING, Duncan Charles
    Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    Rofta House
    West Yorkshire
    Director
    Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    Rofta House
    West Yorkshire
    United KingdomBritishDirector251310480001
    HART, Paul
    Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    Rofta House
    West Yorkshire
    Director
    Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    Rofta House
    West Yorkshire
    EnglandBritishCfo254897580001
    JEFFERIES, Richard Anthony
    Lindenmuth Way
    Greenham Business Park, Greenham
    RG19 6AD Thatcham
    1
    Berkshire
    England
    Director
    Lindenmuth Way
    Greenham Business Park, Greenham
    RG19 6AD Thatcham
    1
    Berkshire
    England
    EnglandBritishDirector286904170001
    JENKINSON, Antonia Scarlett
    Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    Rofta House
    West Yorkshire
    Director
    Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    Rofta House
    West Yorkshire
    United KingdomBritishDirector72128340003
    JONES, David Emrys
    Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    Rofta House
    West Yorkshire
    Director
    Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    Rofta House
    West Yorkshire
    EnglandEnglishCompany Director211566200001
    LEWIS, Mark Anthony Edward
    Ireton Wood Farmhouse
    Ireton Wood
    DE56 2SD Belper
    Derbyshire
    Director
    Ireton Wood Farmhouse
    Ireton Wood
    DE56 2SD Belper
    Derbyshire
    United KingdomBritishChief Executive19640260004
    LOUGHLIN, Timothy Patrick
    Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    Rofta House
    West Yorkshire
    United Kingdom
    Director
    Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    Rofta House
    West Yorkshire
    United Kingdom
    United KingdomBritishAccountant46683550001
    MILLS, Christopher Harwood Bernard
    Cliveden Place
    SW1W 8LA London
    10
    Director
    Cliveden Place
    SW1W 8LA London
    10
    United KingdomBritishCio35557050001
    COMPANY DIRECTORS LIMITED
    Finchley Road
    NW11 7TJ London
    788-790
    Director
    Finchley Road
    NW11 7TJ London
    788-790
    132135430001

    Who are the persons with significant control of SIRVIS IT HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Esteem Holdings Limited
    Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    Rofta House
    West Yorkshire
    England
    Apr 06, 2016
    Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    Rofta House
    West Yorkshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Company Law
    Place RegisteredEngland
    Registration Number5250284
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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