General information

Name:

Mailserve Limited

Office Address:

Bevan Kidwell Llp 113-117 Farringdon Road EC1R 3BX London

Number: 07837195

Incorporation date: 2011-11-07

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Contact information

Phones:

Websites

www.buyafrankingmachine.co.uk
www.mailserveltd.co.uk

Description

Data updated on:

Mailserve Ltd can be found at London at Bevan Kidwell Llp. You can search for the firm by referencing its zip code - EC1R 3BX. This enterprise has been in business on the British market for thirteen years. This firm is registered under the number 07837195 and company's last known state is active. This company's registered with SIC code 77330 which means Renting and leasing of office machinery and equipment (including computers). 2022-07-31 is the last time company accounts were filed.

According to the data we have, the limited company was established in Monday 7th November 2011 and has so far been supervised by ten directors, and out of them three (Mark S., Helen B. and George B.) are still in the management.

The companies that control this firm include: The Mailing Room Holdings Limited owns over 3/4 of company shares. This business can be reached in London at 113-117 Farringdon Road, EC1R 3BX and was registered as a PSC under the registration number 03530246.

Financial data based on annual reports

Company staff

Mark S.

Role: Director

Appointed: 10 August 2020

Latest update: 23 March 2024

Helen B.

Role: Director

Appointed: 23 March 2018

Latest update: 23 March 2024

George B.

Role: Director

Appointed: 23 March 2018

Latest update: 23 March 2024

People with significant control

The Mailing Room Holdings Limited
Address: Bevan Kidwell Llp 113-117 Farringdon Road, London, EC1R 3BX, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered United Kingdom'S Register Of Companies
Registration number 03530246
Notified on 23 March 2018
Nature of control:
over 3/4 of shares
Laura T.
Notified on 6 April 2016
Ceased on 23 March 2018
Nature of control:
substantial control or influence
Carl T.
Notified on 6 April 2016
Ceased on 23 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Nick S.
Notified on 31 May 2016
Ceased on 20 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 21 November 2023
Confirmation statement last made up date 07 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 13 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 13 March 2015
Annual Accounts 13 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 13 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 3 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 3 May 2013
Annual Accounts 17 March 2014
Date Approval Accounts 17 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a dormant company made up to 2023-07-31 (AA)
filed on: 11th, January 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

32 Sycamore Drive

Post code:

RH15 0GH

City / Town:

Burgess Hill

HQ address,
2013

Address:

20 Havelock Road

Post code:

TN34 1BP

City / Town:

Hastings

HQ address,
2014

Address:

20 Havelock Road

Post code:

TN34 1BP

City / Town:

Hastings

HQ address,
2015

Address:

20 Havelock Road

Post code:

TN34 1BP

City / Town:

Hastings

Accountant/Auditor,
2014 - 2013

Name:

Ashdown Hurrey Llp

Address:

20 Havelock Road

Post code:

TN34 1BP

City / Town:

Hastings

Search other companies

Services (by SIC Code)

  • 77330 : Renting and leasing of office machinery and equipment (including computers)
12
Company Age

Twitter feed by @Mailserveltd

Mailserveltd has over 25 tweets, 23 followers and follows 44 accounts.

Similar companies nearby

Closest companies