Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SERVICEPOWER BUSINESS SOLUTIONS LIMITED
Company Information for

SERVICEPOWER BUSINESS SOLUTIONS LIMITED

SUITES 35-38, 10TH FLOOR, REGENT HOUSE, HEATON LANE, STOCKPORT, CHESHIRE, SK4 1BS,
Company Registration Number
03263208
Private Limited Company
Active

Company Overview

About Servicepower Business Solutions Ltd
SERVICEPOWER BUSINESS SOLUTIONS LIMITED was founded on 1996-10-14 and has its registered office in Stockport. The organisation's status is listed as "Active". Servicepower Business Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SERVICEPOWER BUSINESS SOLUTIONS LIMITED
 
Legal Registered Office
SUITES 35-38, 10TH FLOOR, REGENT HOUSE
HEATON LANE
STOCKPORT
CHESHIRE
SK4 1BS
Other companies in SK1
 
Telephone0161 476 2277
 
Filing Information
Company Number 03263208
Company ID Number 03263208
Date formed 1996-10-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB727524331  
Last Datalog update: 2023-12-06 19:29:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERVICEPOWER BUSINESS SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SERVICEPOWER BUSINESS SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN DAEKYUNG MA
Director 2018-04-13
RON NAYOT
Director 2018-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ANDREW EVANS
Company Secretary 2016-06-10 2018-04-13
MARNE ELIZABETH MARTIN
Director 2013-01-07 2018-03-27
EDWARD HUGH FITZWILLIAM LAY
Director 2007-09-18 2017-02-07
LINDSAY CLAUDE NEILS BURY
Director 1999-01-07 2017-01-17
RICHARD EDWARD MACE
Director 2012-10-17 2017-01-17
TAJINDER SINGH SANDHU
Director 2014-06-24 2016-06-15
TAJINDER SINGH SANDHU
Company Secretary 2014-05-08 2016-06-10
MARNE ELIZABETH MARTIN
Company Secretary 2013-03-01 2014-05-08
MARK DUFFIN
Director 2007-11-07 2013-09-10
SALLY ANN GILLINGS
Company Secretary 2001-09-30 2013-02-28
SALLY ANN GILLINGS
Director 2009-10-01 2013-02-28
RUDOLPH EDWARD BURGER
Director 2009-01-01 2012-10-17
BARRY HARVEY WELCK
Director 1996-12-16 2008-12-31
DAVID BRISCO
Director 1996-10-21 2008-04-25
IAN MACKINNON
Director 1996-10-21 2008-04-24
DEREK NORMAN CRUMPTON
Director 1996-12-16 2007-12-31
DAVID BRISCO
Company Secretary 1996-10-21 2001-09-30
JAMES WILLIAM HARDIE EDGAR
Director 1996-12-16 2001-07-01
MICHAEL EDWARD WILSON JACKSON
Director 1996-12-06 1997-03-10
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-10-14 1996-10-21
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-10-14 1996-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RON NAYOT SERVICEPOWER TECHNOLOGIES LTD Director 2017-02-07 CURRENT 2000-03-01 Active
RON NAYOT CALIGOR OPCO UK, LTD Director 2016-01-07 CURRENT 2016-01-07 Active
RON NAYOT BLUE SOFTWARE (UK) LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-09-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-18PSC07CESSATION OF DIVERSIS CAPITAL LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-03-18PSC02Notification of Servicepower Technologies Limited as a person with significant control on 2021-01-01
2022-01-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/20 FROM Petersgate House St Petersgate Stockport Cheshire SK1 1HE
2020-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 032632080004
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-08-06PSC02Notification of Diversis Capital Ltd as a person with significant control on 2016-11-22
2018-04-13AP01DIRECTOR APPOINTED MR RON NAYOT
2018-04-13AP01DIRECTOR APPOINTED MR KEVIN DAEKYUNG MA
2018-04-13TM02Termination of appointment of Simon Andrew Evans on 2018-04-13
2018-04-13PSC07CESSATION OF SIMON ANDREW EVANS AS A PERSON OF SIGNIFICANT CONTROL
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MARNE ELIZABETH MARTIN
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032632080003
2017-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032632080002
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HUGH FITZWILLIAM LAY
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MACE
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY BURY
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 11081
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR TAJINDER SINGH SANDHU
2016-06-13AP03Appointment of Mr Simon Andrew Evans as company secretary on 2016-06-10
2016-06-10TM02Termination of appointment of Tajinder Singh Sandhu on 2016-06-10
2016-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 032632080003
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 11081
2015-12-17AR0106/12/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 032632080002
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 11081
2014-12-10AR0106/12/14 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-25AP01DIRECTOR APPOINTED MR TAJINDER SINGH SANDHU
2014-05-08TM02APPOINTMENT TERMINATED, SECRETARY MARNE MARTIN
2014-05-08AP03SECRETARY APPOINTED MR TAJINDER SINGH SANDHU
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 11081
2013-12-18AR0106/12/13 FULL LIST
2013-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARNE ELIZABETH MARTIN / 11/09/2013
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK DUFFIN
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-22ANNOTATIONClarification
2013-03-05AP03SECRETARY APPOINTED MS MARNE ELIZABETH MARTIN
2013-03-01TM02APPOINTMENT TERMINATED, SECRETARY SALLY GILLINGS
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SALLY GILLINGS
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR RUDOLPH BURGER
2013-02-28AP01DIRECTOR APPOINTED RICHARD EDWARD MACE
2013-01-21AP01DIRECTOR APPOINTED MARNE ELIZABETH MARTIN
2012-12-19AP01DIRECTOR APPOINTED MR RICHARD EDWARD MACE
2012-12-11AR0106/12/12 FULL LIST
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RUDOLPH BURGER
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-16AR0106/12/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-17AR0106/12/10 FULL LIST
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-16AR0106/12/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RUDOLPH EDWARD BURGER / 02/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HUGH FITZWILLIAM LAY / 02/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DUFFIN / 02/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY CLAUDE NEILS BURY / 02/10/2009
2009-12-13AP01DIRECTOR APPOINTED SALLY ANN GILLINGS
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-27288aDIRECTOR APPOINTED RUDOLP EDWARD BURGER
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR BARRY WELCK
2008-12-17363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-08288aDIRECTOR APPOINTED EDWARD HUGH FITZWILLIAM-LAY
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID BRISCO
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR IAN MACKINNON
2007-12-28288bDIRECTOR RESIGNED
2007-12-28288aNEW DIRECTOR APPOINTED
2007-10-22363sRETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS
2007-07-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-10363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-08-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-16363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-07-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-03363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-06-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-07AUDAUDITOR'S RESIGNATION
2003-10-30363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-07-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-23363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2001-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-25363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-10-10288aNEW SECRETARY APPOINTED
2001-10-02288bSECRETARY RESIGNED
2001-08-20288bDIRECTOR RESIGNED
2001-08-20287REGISTERED OFFICE CHANGED ON 20/08/01 FROM: JAMES HOUSE MERE PARK MARLOW BUCKINGHAMSHIRE SL7 1FJ
2001-06-06RES12VARYING SHARE RIGHTS AND NAMES
2001-06-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-01363(287)REGISTERED OFFICE CHANGED ON 01/11/00
2000-11-01363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-05-09169£ SR 3646@.01 24/02/99
2000-04-22AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SERVICEPOWER BUSINESS SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SERVICEPOWER BUSINESS SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-08 Satisfied HSBC BANK PLC
2015-08-26 Satisfied HSBC INVOICE FINANCE (UK) LTD
FIXED AND FLOATING CHARGE 1997-01-29 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of SERVICEPOWER BUSINESS SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SERVICEPOWER BUSINESS SOLUTIONS LIMITED owns 2 domain names.

servicepower.co.uk   servicepower.com  

Trademarks
We have not found any records of SERVICEPOWER BUSINESS SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SERVICEPOWER BUSINESS SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as SERVICEPOWER BUSINESS SOLUTIONS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where SERVICEPOWER BUSINESS SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SERVICEPOWER BUSINESS SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-09-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2011-04-0184717080Magnetic tape storage units for automatic data-processing machines (excl. central storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SERVICEPOWER BUSINESS SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SERVICEPOWER BUSINESS SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.