Company NameSector Umbrella Services Limited
Company StatusDissolved
Company Number08113431
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)
Previous NamesSector Payroll Limited and Sector Management Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLesley Guildford
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Elliscombe Road
London
SE7 7PY
Director NameMr David Brian Stone
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2013(8 months, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 08 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Hill Brow
Bromley
BR1 2PQ
Director NameMr Richard Mark Stone
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumeric House 98 Station Road
Sidcup
Kent
DA15 7BY
Secretary NameAlexandra Guildford
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address9 Gibson Street
Greenwich
London
SE10 9AD

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alexandra Guildford
25.00%
Ordinary
1 at £1David Stone
25.00%
Ordinary
1 at £1Lesley Guildford
25.00%
Ordinary
1 at £1Richard Mark Stone
25.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
26 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
18 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
23 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
27 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
28 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
21 February 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 February 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
12 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 4
(6 pages)
12 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 4
(6 pages)
12 July 2016Director's details changed for Lesley Guildford on 20 June 2016 (2 pages)
12 July 2016Director's details changed for Lesley Guildford on 20 June 2016 (2 pages)
13 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 July 2015Director's details changed for Mr David Brian Stone on 20 June 2015 (2 pages)
27 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4
(4 pages)
27 July 2015Director's details changed for Mr David Brian Stone on 20 June 2015 (2 pages)
27 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4
(4 pages)
13 July 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
13 July 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
16 June 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
16 June 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
2 April 2015Company name changed sector management systems LIMITED\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
(3 pages)
2 April 2015Company name changed sector management systems LIMITED\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
(3 pages)
3 February 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
3 February 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
7 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 4
(4 pages)
7 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 4
(4 pages)
5 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
5 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
10 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Company name changed sector payroll LIMITED\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2013Company name changed sector payroll LIMITED\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2013Termination of appointment of Alexandra Guildford as a secretary (1 page)
10 July 2013Termination of appointment of Alexandra Guildford as a secretary (1 page)
10 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
29 April 2013Current accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
29 April 2013Current accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
13 March 2013Termination of appointment of Richard Stone as a director (1 page)
13 March 2013Termination of appointment of Richard Stone as a director (1 page)
13 March 2013Appointment of Mr David Brian Stone as a director (2 pages)
13 March 2013Appointment of Mr David Brian Stone as a director (2 pages)
15 August 2012Director's details changed for Richard Mark Stone on 13 August 2012 (2 pages)
15 August 2012Director's details changed for Richard Mark Stone on 13 August 2012 (2 pages)
20 June 2012Incorporation (36 pages)
20 June 2012Incorporation (36 pages)