UKBizDB.co.uk

SELF SERVICE TECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Self Service Technology Limited. The company was founded 11 years ago and was given the registration number 08395843. The firm's registered office is in HULL. You can find them at 1d Main Street, Willerby, Hull, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:SELF SERVICE TECHNOLOGY LIMITED
Company Number:08395843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2013
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:1d Main Street, Willerby, Hull, England, HU10 6BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1d, Main Street, Willerby, Hull, England, HU10 6BP

Director30 August 2019Active
Suite 1 Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director23 May 2016Active
1d, Main Street, Willerby, Hull, England, HU10 6BP

Director30 August 2019Active
Suite 1, Riverside Building, Livingstone Road, Hessle, England, HU13 0DZ

Director18 March 2013Active
Unit D5, Halifax Way, Pocklington Airfield Industrial Estate, Pocklington, United Kingdom, YO42 1NR

Director16 August 2018Active
Suite 1 Riverside Building, Livingstone Road, Hessle, England, HU13 0DZ

Director08 February 2013Active
Riverside Building, Livingstone Road, Hessle, England, HU13 0DZ

Corporate Director12 June 2018Active

People with Significant Control

Mr Lee Raymond Jackson
Notified on:15 February 2021
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:1d, Main Street, Hull, England, HU10 6BP
Nature of control:
  • Ownership of shares 75 to 100 percent
10 Squared Limited
Notified on:26 March 2018
Status:Active
Country of residence:England
Address:Unit D5, Pocklington Airfield Industrial Estate, York, England, YO42 1NR
Nature of control:
  • Ownership of shares 75 to 100 percent
Riverside Trustees Limited
Notified on:31 July 2016
Status:Active
Country of residence:England
Address:Suite 1, The Riverside Building, Livingstone Road, Hessle, England, HU13 0DZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Accounts

Change account reference date company previous shortened.

Download
2019-11-13Persons with significant control

Notification of a person with significant control.

Download
2019-11-13Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Incorporation

Memorandum articles.

Download
2019-09-18Resolution

Resolution.

Download
2019-09-18Capital

Capital name of class of shares.

Download
2019-09-18Capital

Capital variation of rights attached to shares.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Address

Change registered office address company with date old address new address.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-09-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.