Company NameService Level Management Limited
DirectorsAndrew Nicholas Percival and Romina Jane Percival
Company StatusActive
Company Number02909019
CategoryPrivate Limited Company
Incorporation Date16 March 1994(30 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Andrew Nicholas Percival
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(1 year after company formation)
Appointment Duration29 years
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Secretary NameMr Andrew Nicholas Percival
NationalityBritish
StatusCurrent
Appointed26 May 2001(7 years, 2 months after company formation)
Appointment Duration22 years, 11 months
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMrs Romina Jane Percival
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2020(26 years, 1 month after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameDavid Anthony Gaulter Percival
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleComputer Manager
Correspondence Address33 Belvoir Road
Bristol
Avon
BS6 5DQ
Director NameMarcus John Poulton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address12 Buckingham Way
Wallington
Surrey
SM6 9LT
Secretary NameMarcus John Poulton
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address12 Buckingham Way
Wallington
Surrey
SM6 9LT
Director NameJoseph Marshall Sykes
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1998(4 years after company formation)
Appointment Duration21 years, 6 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMaelos Wohlrab
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(4 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 April 1999)
RoleMarketing Director
Correspondence Address31 Granville Park
London
SE13 7DY
Director NameMr Clinton Bessessen
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed10 January 2002(7 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 28 February 2015)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address42 Amery Gardens
Romford
Essex
RM2 6RU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.publisure.com
Email address[email protected]
Telephone01622 320075
Telephone regionMaidstone

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£25,269
Cash£24,497
Current Liabilities£34,569

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Charges

28 July 1999Delivered on: 10 August 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

17 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
25 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 July 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 June 2020Confirmation statement made on 23 May 2020 with updates (5 pages)
7 May 2020Appointment of Mrs Romina Jane Percival as a director on 25 April 2020 (2 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 November 2019Termination of appointment of Joseph Marshall Sykes as a director on 1 October 2019 (1 page)
27 October 2019Purchase of own shares. (3 pages)
17 October 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 October 2019Satisfaction of charge 1 in full (1 page)
28 May 2019Resolutions
  • RES13 ‐ Purchase shares 08/03/2019
(1 page)
23 May 2019Confirmation statement made on 23 May 2019 with updates (3 pages)
23 May 2019Confirmation statement made on 16 March 2019 with updates (5 pages)
7 May 2019Purchase of own shares. (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 December 2018Change of details for Mrs Romina Jane Percival as a person with significant control on 24 March 2017 (2 pages)
12 December 2018Director's details changed for Mr Andrew Nicholas Percival on 12 December 2018 (2 pages)
12 December 2018Director's details changed for Joseph Marshall Sykes on 12 December 2018 (2 pages)
12 December 2018Change of details for Mrs Romina Jane Percival as a person with significant control on 24 March 2017 (2 pages)
12 December 2018Secretary's details changed for Mr Andrew Nicholas Percival on 12 December 2018 (1 page)
11 May 2018Notification of Romina Jane Percival as a person with significant control on 24 March 2017 (2 pages)
11 May 2018Confirmation statement made on 16 March 2018 with updates (5 pages)
20 March 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 March 2018Purchase of own shares. (3 pages)
11 January 2018Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page)
11 January 2018Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 May 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(5 pages)
3 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 April 2015Termination of appointment of Clinton Bessessen as a director on 28 February 2015 (1 page)
30 April 2015Termination of appointment of Clinton Bessessen as a director on 28 February 2015 (1 page)
30 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(5 pages)
30 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(6 pages)
3 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 August 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
15 August 2011Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 15 August 2011 (1 page)
15 August 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
15 August 2011Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 15 August 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 May 2010Director's details changed for Clinton Bessessen on 16 March 2010 (2 pages)
6 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Andrew Nicholas Percival on 16 March 2010 (2 pages)
6 May 2010Director's details changed for Andrew Nicholas Percival on 16 March 2010 (2 pages)
6 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Clinton Bessessen on 16 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 May 2009Return made up to 16/03/09; full list of members (4 pages)
6 May 2009Return made up to 16/03/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 May 2008Return made up to 16/03/08; full list of members (4 pages)
8 May 2008Return made up to 16/03/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 October 2007Notice of completion of voluntary arrangement (2 pages)
9 October 2007Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 2007 (2 pages)
9 October 2007Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 2007 (9 pages)
9 October 2007Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 2007 (9 pages)
9 October 2007Notice of completion of voluntary arrangement (2 pages)
9 October 2007Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 2007 (2 pages)
10 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 2003 (2 pages)
10 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 2004 (2 pages)
10 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 2003 (2 pages)
10 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 2004 (2 pages)
10 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 2006 (9 pages)
10 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 2005 (2 pages)
10 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 2006 (9 pages)
10 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 2005 (2 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 April 2007Return made up to 16/03/07; full list of members (8 pages)
17 April 2007Return made up to 16/03/07; full list of members (8 pages)
27 April 2006Return made up to 16/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 April 2006Return made up to 16/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 May 2005Return made up to 16/03/05; full list of members (7 pages)
17 May 2005Ad 01/04/03--------- £ si 900@1 (2 pages)
17 May 2005Return made up to 16/03/05; full list of members (7 pages)
17 May 2005Ad 01/04/03--------- £ si 900@1 (2 pages)
17 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 April 2004Secretary's particulars changed;director's particulars changed (1 page)
22 April 2004Secretary's particulars changed;director's particulars changed (1 page)
20 April 2004Secretary's particulars changed;director's particulars changed (1 page)
20 April 2004Secretary's particulars changed;director's particulars changed (1 page)
7 April 2004Return made up to 16/03/04; full list of members (7 pages)
7 April 2004Return made up to 16/03/04; full list of members (7 pages)
7 April 2004Return made up to 16/03/03; full list of members (7 pages)
7 April 2004Return made up to 16/03/03; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 January 2003Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 2002 (3 pages)
16 January 2003Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 2002 (3 pages)
24 May 2002Return made up to 16/03/02; full list of members (7 pages)
24 May 2002Return made up to 16/03/02; full list of members (7 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
22 November 2001Return made up to 16/03/01; full list of members (6 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001Registered office changed on 22/11/01 from: the forge chevening road chipstead kent TN13 2RY (1 page)
22 November 2001Registered office changed on 22/11/01 from: the forge chevening road chipstead kent TN13 2RY (1 page)
22 November 2001Return made up to 16/03/01; full list of members (6 pages)
22 November 2001New secretary appointed (2 pages)
5 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 November 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 November 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 October 2001Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
19 October 2001Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
6 June 2001Secretary resigned;director resigned (1 page)
6 June 2001Secretary resigned;director resigned (1 page)
11 April 2001Return made up to 16/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
11 April 2001Return made up to 16/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
18 May 2000Ad 30/03/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
18 May 2000Ad 30/03/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
26 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 August 1999Particulars of mortgage/charge (4 pages)
10 August 1999Particulars of mortgage/charge (4 pages)
5 July 1999Return made up to 16/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1999Return made up to 16/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1999Ad 01/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 June 1999Ad 01/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998Return made up to 16/03/98; full list of members
  • 363(287) ‐ Registered office changed on 19/06/98
(6 pages)
19 June 1998Return made up to 16/03/98; full list of members
  • 363(287) ‐ Registered office changed on 19/06/98
(6 pages)
19 June 1998New director appointed (2 pages)
16 January 1998Full accounts made up to 31 March 1997 (14 pages)
16 January 1998Full accounts made up to 31 March 1997 (14 pages)
19 May 1997Full accounts made up to 31 March 1996 (14 pages)
19 May 1997Full accounts made up to 31 March 1996 (14 pages)
6 May 1997Return made up to 16/03/97; no change of members (6 pages)
6 May 1997Return made up to 16/03/97; no change of members (6 pages)
15 May 1996Return made up to 16/03/96; no change of members (4 pages)
15 May 1996Return made up to 16/03/96; no change of members (4 pages)
30 November 1995Full accounts made up to 31 March 1995 (11 pages)
30 November 1995Full accounts made up to 31 March 1995 (11 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 June 1995Return made up to 16/03/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 June 1995Return made up to 16/03/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
16 March 1994Incorporation (12 pages)
16 March 1994Incorporation (12 pages)