Company NameServicenow UK Limited
DirectorsMark Aidan Cockerill and Russell Scott Elmer
Company StatusActive
Company Number06299383
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 10 months ago)
Previous NameService-Now.com UK Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Aidan Cockerill
Date of BirthOctober 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed15 October 2018(11 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressStrata Building 1 Bridge Street
Staines
TW18 4TW
Director NameMr Russell Scott Elmer
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed11 March 2020(12 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStrata Building 1 Bridge Street
Staines
TW18 4TW
Director NameAndew John Chedrick
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6619 Aranda Avenue
La Jolla
California
Ca92037
Director NameMr Frank Slootman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2011(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 2013)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address3rd Floor Future House
The Glanty
Egham
Surrey
TW20 9AH
Director NameMr Michael Pasquale Scarpelli
Date of BirthNovember 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed15 October 2011(4 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 June 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1 Bridge Street
Staines-Upon-Thames
TW18 4TP
Secretary NameMr Timothy Michael Andrews
StatusResigned
Appointed11 November 2011(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 September 2014)
RoleCompany Director
Correspondence Address3rd Floor Future House
The Glanty
Egham
Surrey
TW20 9AH
Director NameMr Roel Van Der Meij
Date of BirthAugust 1977 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed20 April 2012(4 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 October 2015)
RoleFinance Manager
Country of ResidenceNetherlands
Correspondence Address3rd Floor Future House
The Glanty
Egham
Surrey
TW20 9AH
Director NameMr Martijn Aardema
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed11 February 2013(5 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 09 February 2018)
RoleVice President Legal Emea
Country of ResidenceNetherlands
Correspondence Address1 Bridge Street
Staines-Upon-Thames
TW18 4TW
Secretary NameMr Sijtze Martijn Aardema
StatusResigned
Appointed25 September 2014(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 February 2018)
RoleCompany Director
Correspondence Address1 Bridge Street
Staines-Upon-Thames
TW18 4TW
Director NameGregory Nathaniel Henry
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2015(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 2016)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address2 Hoekenrode
Amsterdam
1102 Br
Director NameJennifer Lang Paulin
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2015(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2017)
RoleBusiness Woman
Country of ResidenceNetherlands
Correspondence Address2 Hoekenrode
Amsterdam
1102 Br
Director NameMs Fay Sien Goon
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityMalaysian
StatusResigned
Appointed20 July 2017(10 years after company formation)
Appointment Duration2 years, 11 months (resigned 24 June 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address2225 Lawson Lane Santa Clara
California
95054
Secretary NameMs Fay Sien Goon
StatusResigned
Appointed09 February 2018(10 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 August 2020)
RoleCompany Director
Correspondence Address1 Bridge Street
Staines-Upon-Thames
TW18 4TP
Director NameMr Mark William Alloy
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2020(12 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStrata Building 1 Bridge Street
Staines
TW18 4TW
Secretary NameThe Briars Group Limited (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence AddressStandard House
Weyside Park, Catteshall Lane
Godalming
Surrey
GU7 1XE
Secretary NameHigh Street Partners Europe Limited (Corporation)
StatusResigned
Appointed01 January 2009(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 November 2011)
Correspondence Address5th Floor
34 Dover Street
London
W1S 4NG

Contact

Websitewww.servicenow.com

Location

Registered AddressStrata Building
1 Bridge Street
Staines
TW18 4TW
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£28,338,301
Gross Profit£25,788,174
Net Worth£5,093,627
Cash£374,758
Current Liabilities£7,704,538

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

4 February 2011Delivered on: 9 February 2011
Persons entitled: Leicestershire County Council

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £127,500.00.
Outstanding
19 February 2010Delivered on: 5 March 2010
Persons entitled: Leicestershire County Council

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £53,463.00.
Outstanding

Filing History

1 November 2023Full accounts made up to 31 December 2022 (32 pages)
18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
15 November 2022Registered office address changed from 1 Bridge Street Staines-upon-Thames TW18 4TP England to Strata Building 1 Bridge Street Staines TW18 4TW on 15 November 2022 (1 page)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
13 October 2022Director's details changed for Mr Mark Aidan Cockerill on 30 September 2021 (2 pages)
12 September 2022Full accounts made up to 31 December 2021 (31 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
5 October 2021Full accounts made up to 31 December 2020 (32 pages)
23 October 2020Director's details changed for Mr Mark Aidan Cockerill on 23 October 2020 (2 pages)
23 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
21 September 2020Termination of appointment of Fay Sien Goon as a director on 24 June 2020 (1 page)
17 September 2020Full accounts made up to 31 December 2019 (32 pages)
2 September 2020Termination of appointment of Fay Sien Goon as a secretary on 18 August 2020 (1 page)
30 June 2020Appointment of Mr Mark William Alloy as a director on 24 June 2020 (2 pages)
26 March 2020Appointment of Mr Russell Scott Elmer as a director on 11 March 2020 (2 pages)
13 November 2019Notification of Servicenow, Inc. as a person with significant control on 1 August 2019 (2 pages)
11 November 2019Cessation of Servicenow Nederland B.V. as a person with significant control on 1 August 2019 (1 page)
1 November 2019Director's details changed for Director Fay Sien Goon on 18 October 2019 (2 pages)
1 November 2019Director's details changed for Ms Fay Sien Goon on 18 October 2019 (2 pages)
1 November 2019Director's details changed for Mr Mark Cockerill on 18 October 2019 (2 pages)
30 October 2019Confirmation statement made on 18 October 2019 with updates (5 pages)
14 October 2019Full accounts made up to 31 December 2018 (29 pages)
25 September 2019Compulsory strike-off action has been discontinued (1 page)
24 September 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
11 July 2019Termination of appointment of Michael Pasquale Scarpelli as a director on 21 June 2019 (1 page)
22 October 2018Registered office address changed from 1 Bridge Street Staines-upon-Thames TW18 4TW England to 1 Bridge Street Staines-upon-Thames TW18 4TP on 22 October 2018 (1 page)
15 October 2018Appointment of Mr Mark Cockerill as a director on 15 October 2018 (2 pages)
3 October 2018Auditor's resignation (1 page)
1 October 2018Full accounts made up to 31 December 2017 (27 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
16 February 2018Termination of appointment of Martijn Aardema as a director on 9 February 2018 (1 page)
16 February 2018Appointment of Ms Fay Sien Goon as a secretary on 9 February 2018 (2 pages)
16 February 2018Termination of appointment of Sijtze Martijn Aardema as a secretary on 9 February 2018 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (30 pages)
6 October 2017Full accounts made up to 31 December 2016 (30 pages)
31 July 2017Termination of appointment of Jennifer Lang Paulin as a director on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Jennifer Lang Paulin as a director on 31 July 2017 (1 page)
20 July 2017Appointment of Director Fay Sien Goon as a director on 20 July 2017 (2 pages)
20 July 2017Appointment of Director Fay Sien Goon as a director on 20 July 2017 (2 pages)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
21 December 2016Termination of appointment of Gregory Nathaniel Henry as a director on 15 December 2016 (1 page)
21 December 2016Termination of appointment of Gregory Nathaniel Henry as a director on 15 December 2016 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (29 pages)
4 October 2016Full accounts made up to 31 December 2015 (29 pages)
26 September 2016Registered office address changed from Ground and First Floor 1 Bridge Street Staines TW18 4TP England to 1 Bridge Street Staines-upon-Thames TW18 4TW on 26 September 2016 (1 page)
26 September 2016Registered office address changed from Ground and First Floor 1 Bridge Street Staines TW18 4TP England to 1 Bridge Street Staines-upon-Thames TW18 4TW on 26 September 2016 (1 page)
31 August 2016Registered office address changed from 3rd Floor Future House the Glanty Egham Surrey TW20 9AH to Ground and First Floor 1 Bridge Street Staines TW18 4TP on 31 August 2016 (1 page)
31 August 2016Registered office address changed from 3rd Floor Future House the Glanty Egham Surrey TW20 9AH to Ground and First Floor 1 Bridge Street Staines TW18 4TP on 31 August 2016 (1 page)
30 August 2016Company name changed service-now.com uk LIMITED\certificate issued on 30/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-30
(3 pages)
30 August 2016Company name changed service-now.com uk LIMITED\certificate issued on 30/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-30
(3 pages)
5 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
2 November 2015Appointment of Jennifer Lang Paulin as a director on 14 October 2015 (2 pages)
2 November 2015Appointment of Gregory Nathaniel Henry as a director on 14 October 2015 (2 pages)
2 November 2015Appointment of Jennifer Lang Paulin as a director on 14 October 2015 (2 pages)
2 November 2015Appointment of Gregory Nathaniel Henry as a director on 14 October 2015 (2 pages)
30 October 2015Termination of appointment of Roel Van Der Meij as a director on 14 October 2015 (1 page)
30 October 2015Termination of appointment of Roel Van Der Meij as a director on 14 October 2015 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (26 pages)
12 October 2015Full accounts made up to 31 December 2014 (26 pages)
17 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(4 pages)
17 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(4 pages)
24 February 2015Appointment of Mr Sijtze Martijn Aardema as a secretary on 25 September 2014 (2 pages)
24 February 2015Termination of appointment of Timothy Michael Andrews as a secretary on 10 September 2014 (1 page)
24 February 2015Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Termination of appointment of Timothy Michael Andrews as a secretary on 10 September 2014 (1 page)
24 February 2015Appointment of Mr Sijtze Martijn Aardema as a secretary on 25 September 2014 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
18 September 2014Termination of appointment of Timothy Michael Andrews as a secretary on 10 September 2014 (2 pages)
18 September 2014Termination of appointment of Timothy Michael Andrews as a secretary on 10 September 2014 (2 pages)
4 December 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
4 December 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
4 December 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
15 October 2013Full accounts made up to 31 December 2012 (14 pages)
15 October 2013Full accounts made up to 31 December 2012 (14 pages)
14 February 2013Registered office address changed from Ambassador House Paradise Road Richmond Surrey TW9 1SQ England on 14 February 2013 (1 page)
14 February 2013Registered office address changed from Ambassador House Paradise Road Richmond Surrey TW9 1SQ England on 14 February 2013 (1 page)
14 February 2013Appointment of Mr Martijn Aardema as a director (2 pages)
14 February 2013Termination of appointment of Frank Slootman as a director (1 page)
14 February 2013Appointment of Mr Martijn Aardema as a director (2 pages)
14 February 2013Termination of appointment of Frank Slootman as a director (1 page)
16 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
10 July 2012Accounts for a small company made up to 30 June 2011 (8 pages)
10 July 2012Accounts for a small company made up to 30 June 2011 (8 pages)
1 June 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
1 June 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
23 April 2012Appointment of Mr Roel Van Der Meij as a director (2 pages)
23 April 2012Appointment of Mr Roel Van Der Meij as a director (2 pages)
2 December 2011Registered office address changed from Swallows Court Randwick Stroud Gloucestershire GL6 6JD England on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Swallows Court Randwick Stroud Gloucestershire GL6 6JD England on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Swallows Court Randwick Stroud Gloucestershire GL6 6JD England on 2 December 2011 (1 page)
15 November 2011Appointment of Mr Michael Pasquale Scarpelli as a director (2 pages)
15 November 2011Appointment of Mr Michael Pasquale Scarpelli as a director (2 pages)
15 November 2011Termination of appointment of Andew Chedrick as a director (1 page)
15 November 2011Appointment of Mr Frank Slootman as a director (2 pages)
15 November 2011Termination of appointment of Andew Chedrick as a director (1 page)
15 November 2011Appointment of Mr Frank Slootman as a director (2 pages)
14 November 2011Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG United Kingdom on 14 November 2011 (1 page)
14 November 2011Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG United Kingdom on 14 November 2011 (1 page)
12 November 2011Appointment of Mr Timothy Michael Andrews as a secretary (1 page)
12 November 2011Termination of appointment of High Street Partners Europe Ltd as a secretary (1 page)
12 November 2011Appointment of Mr Timothy Michael Andrews as a secretary (1 page)
12 November 2011Termination of appointment of High Street Partners Europe Ltd as a secretary (1 page)
26 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (10 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (10 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 November 2010Registered office address changed from High Street Partners 83 Victoria Street London SW1H 0HW on 2 November 2010 (1 page)
2 November 2010Registered office address changed from High Street Partners 83 Victoria Street London SW1H 0HW on 2 November 2010 (1 page)
2 November 2010Registered office address changed from High Street Partners 83 Victoria Street London SW1H 0HW on 2 November 2010 (1 page)
1 November 2010Secretary's details changed for High Street Partners Europe Ltd on 20 October 2010 (2 pages)
1 November 2010Secretary's details changed for High Street Partners Europe Ltd on 20 October 2010 (2 pages)
28 July 2010Director's details changed for Andew John Chedrick on 2 July 2010 (2 pages)
28 July 2010Director's details changed for Andew John Chedrick on 2 July 2010 (2 pages)
28 July 2010Secretary's details changed for High Street Partners Europe Ltd on 2 July 2010 (2 pages)
28 July 2010Secretary's details changed for High Street Partners Europe Ltd on 2 July 2010 (2 pages)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Andew John Chedrick on 2 July 2010 (2 pages)
28 July 2010Secretary's details changed for High Street Partners Europe Ltd on 2 July 2010 (2 pages)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 August 2009Return made up to 02/07/09; full list of members (3 pages)
13 August 2009Return made up to 02/07/09; full list of members (3 pages)
11 June 2009Accounts for a small company made up to 30 June 2008 (5 pages)
11 June 2009Accounts for a small company made up to 30 June 2008 (5 pages)
12 January 2009Registered office changed on 12/01/2009 from standard house, weyside park godalming surrey GU7 1XE (1 page)
12 January 2009Secretary appointed high street partners europe LTD (2 pages)
12 January 2009Secretary appointed high street partners europe LTD (2 pages)
12 January 2009Registered office changed on 12/01/2009 from standard house, weyside park godalming surrey GU7 1XE (1 page)
2 January 2009Appointment terminated secretary the briars group LTD (1 page)
2 January 2009Appointment terminated secretary the briars group LTD (1 page)
24 July 2008Return made up to 02/07/08; full list of members (3 pages)
24 July 2008Return made up to 02/07/08; full list of members (3 pages)
11 July 2007Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page)
11 July 2007Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page)
2 July 2007Incorporation (30 pages)
2 July 2007Incorporation (30 pages)