Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UTILITY METERING SERVICES LIMITED
Company Information for

UTILITY METERING SERVICES LIMITED

Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD,
Company Registration Number
03705740
Private Limited Company
Active

Company Overview

About Utility Metering Services Ltd
UTILITY METERING SERVICES LIMITED was founded on 1999-02-02 and has its registered office in London. The organisation's status is listed as "Active". Utility Metering Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UTILITY METERING SERVICES LIMITED
 
Legal Registered Office
Ropemaker Place
28 Ropemaker Street
London
EC2Y 9HD
Other companies in EC2Y
 
Filing Information
Company Number 03705740
Company ID Number 03705740
Date formed 1999-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-30
Return next due 2025-05-14
Type of accounts FULL
Last Datalog update: 2024-05-14 15:24:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UTILITY METERING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UTILITY METERING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HELEN LOUISE EVERITT
Company Secretary 2013-06-07
JULIAN DAVID BLAIR LIDDY
Director 2011-10-24
STUART MACKIE
Director 2016-11-18
LUIGI TRICARICO
Director 2011-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVIA ANN SHEPHERD
Company Secretary 2013-12-18 2016-12-16
EMILY JANE DOORNENBAL
Company Secretary 2011-10-24 2013-05-30
JAMES WILLIAM GREENFIELD
Company Secretary 2011-10-24 2013-05-03
ARIT EDET AMANA
Company Secretary 2010-11-01 2011-10-24
HARRIET HILL
Company Secretary 2011-02-03 2011-10-24
DAVID WILLIAM LISTER
Director 2009-08-06 2011-10-24
SHARON ANNE RODRIGUEZ
Director 2007-10-22 2011-10-24
PHILIP LYNDON HIGGINS
Company Secretary 2008-09-26 2011-02-03
MARK DAVID NOBLE
Company Secretary 2007-10-22 2010-11-01
MELISSA JANE SELLARS
Director 2008-04-30 2009-07-31
EMMA SUZANNE COCKBURN
Company Secretary 2007-10-19 2008-09-26
PAUL JONES BELL
Director 2007-02-09 2008-05-22
EDWARD MORRISON ASTLE
Director 2003-10-16 2008-04-30
COLIN MICHAEL SHOESMITH
Director 2002-01-22 2008-03-31
HELEN ALICE BAKER
Company Secretary 2006-10-16 2007-10-22
SHARON ANNE RODRIGUEZ
Company Secretary 2007-10-22 2007-10-22
ANDREW PETER DURRANT
Company Secretary 2006-10-16 2007-10-19
MELISSA JANE SELLARS
Director 2003-10-16 2007-05-14
GUY ALLYSON DUNKERLEY
Director 2006-07-14 2007-02-09
RICHARD ANTHONY EVES
Company Secretary 2000-09-05 2006-10-16
MALCOLM CHARLES COOPER
Director 2001-03-08 2003-10-16
ANDREW PHILIP POOLE
Company Secretary 2000-09-05 2002-10-31
CHRISTOPHER NELSON LE FEVRE
Director 2001-03-08 2002-01-15
RICHARD ANTHONY EVES
Director 2000-09-05 2001-03-08
ANDREW PHILIP POOLE
Director 2000-09-05 2001-03-08
JOHN EDWARD HENRY GRIFFIN
Company Secretary 1999-03-16 2000-09-05
MARK EDWARDS
Director 1999-03-16 2000-09-05
JOHN EDWARD HENRY GRIFFIN
Director 1999-03-16 2000-09-05
WATERLOW REGISTRARS LIMITED
Company Secretary 1999-02-02 1999-03-16
WATERLOW DOMICILIARY LIMITED
Director 1999-02-02 1999-03-16
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-02-02 1999-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN DAVID BLAIR LIDDY MACQUARIE METERS 5 (UK) LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
JULIAN DAVID BLAIR LIDDY MACQUARIE CORPORATE AND ASSET FINANCE 2 LIMITED Director 2012-10-15 CURRENT 2012-10-15 Liquidation
JULIAN DAVID BLAIR LIDDY MACQUARIE ENERGY LEASING LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
JULIAN DAVID BLAIR LIDDY MACQUARIE METERS 3 (UK) LIMITED Director 2012-07-03 CURRENT 2010-08-31 Active
JULIAN DAVID BLAIR LIDDY MACQUARIE LEASING (UK) LIMITED Director 2012-07-03 CURRENT 1994-12-02 Liquidation
JULIAN DAVID BLAIR LIDDY MACQUARIE METERS 1 (UK) LIMITED Director 2012-04-17 CURRENT 2003-10-03 Dissolved 2016-01-12
JULIAN DAVID BLAIR LIDDY MACQUARIE METERS 2 (UK) LIMITED Director 2012-04-17 CURRENT 2003-10-03 Active - Proposal to Strike off
JULIAN DAVID BLAIR LIDDY MACQUARIE LEASING LIMITED Director 2012-04-17 CURRENT 2006-07-05 Active
JULIAN DAVID BLAIR LIDDY MACQUARIE CORPORATE AND ASSET FINANCE 1 LIMITED Director 2012-03-26 CURRENT 2011-10-19 Liquidation
JULIAN DAVID BLAIR LIDDY CAPITAL METERS LIMITED Director 2010-09-01 CURRENT 2003-06-16 Active
JULIAN DAVID BLAIR LIDDY CAPITAL METERS HOLDINGS LIMITED Director 2010-09-01 CURRENT 2003-06-16 Active - Proposal to Strike off
STUART MACKIE CAPITAL METERS LIMITED Director 2016-11-18 CURRENT 2003-06-16 Active
STUART MACKIE MACQUARIE METERS 3 (UK) LIMITED Director 2016-11-18 CURRENT 2010-08-31 Active
STUART MACKIE MACQUARIE METERS 2 (UK) LIMITED Director 2016-11-18 CURRENT 2003-10-03 Active - Proposal to Strike off
STUART MACKIE CAPITAL METERS HOLDINGS LIMITED Director 2016-11-18 CURRENT 2003-06-16 Active - Proposal to Strike off
STUART MACKIE MACQUARIE METERS 5 (UK) LIMITED Director 2016-11-18 CURRENT 2015-09-25 Active
LUIGI TRICARICO MACQUARIE METERS 5 (UK) LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
LUIGI TRICARICO MACQUARIE SPECIALISED ASSET SERVICES LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
LUIGI TRICARICO MACQUARIE INVESTMENTS 1 LIMITED Director 2014-09-25 CURRENT 2005-10-04 Active
LUIGI TRICARICO CAPITAL METERS LIMITED Director 2013-09-17 CURRENT 2003-06-16 Active
LUIGI TRICARICO CAPITAL METERS HOLDINGS LIMITED Director 2013-09-17 CURRENT 2003-06-16 Active - Proposal to Strike off
LUIGI TRICARICO MACQUARIE CORPORATE AND ASSET FINANCE 1 LIMITED Director 2013-07-18 CURRENT 2011-10-19 Liquidation
LUIGI TRICARICO MACQUARIE CORPORATE AND ASSET FINANCE 2 LIMITED Director 2012-10-15 CURRENT 2012-10-15 Liquidation
LUIGI TRICARICO MACQUARIE ENERGY LEASING LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
LUIGI TRICARICO MACQUARIE METERS 3 (UK) LIMITED Director 2010-08-31 CURRENT 2010-08-31 Active
LUIGI TRICARICO MACQUARIE METERS 1 (UK) LIMITED Director 2010-03-10 CURRENT 2003-10-03 Dissolved 2016-01-12
LUIGI TRICARICO MACQUARIE METERS 2 (UK) LIMITED Director 2010-03-10 CURRENT 2003-10-03 Active - Proposal to Strike off
LUIGI TRICARICO MACQUARIE LEASING LIMITED Director 2010-03-10 CURRENT 2006-07-05 Active
LUIGI TRICARICO MACQUARIE LEASING (UK) LIMITED Director 2010-03-10 CURRENT 1994-12-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-09SECRETARY'S DETAILS CHNAGED FOR HELEN LOUISE EVERITT on 2024-03-05
2023-09-12APPOINTMENT TERMINATED, DIRECTOR STUART MACKIE
2023-04-28Director's details changed for Neil Denley on 2022-10-01
2023-04-17DIRECTOR APPOINTED MR PETER REGINALD STOKES
2023-03-03APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES SENIOR
2022-12-28FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-28AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-03-01AP01DIRECTOR APPOINTED DR TIMOTHY JAMES SENIOR
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN DAVID BLAIR LIDDY
2022-01-05FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-05FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-05-11CH01Director's details changed for Julian David Blair Liddy on 2021-03-04
2021-03-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-10CH01Director's details changed for Julian David Blair Liddy on 2021-02-25
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-05-13CH01Director's details changed for Stuart Mackie on 2019-11-20
2020-04-21AP01DIRECTOR APPOINTED NEIL DENLEY
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR LUIGI TRICARICO
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-12-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 99999.257189
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-13CH01Director's details changed for Stuart Mackie on 2017-09-07
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 99999.257189
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-19TM02Termination of appointment of Olivia Ann Shepherd on 2016-12-16
2016-11-28AP01DIRECTOR APPOINTED STUART MACKIE
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER WILSON
2016-09-29SH20Statement by Directors
2016-09-29SH19Statement of capital on 2016-09-29 GBP 99,999.257189
2016-09-29CAP-SSSolvency Statement dated 29/09/16
2016-09-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 4186096.49
2016-06-01AR0130/04/16 ANNUAL RETURN FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-07LATEST SOC07/06/15 STATEMENT OF CAPITAL;GBP 4186096.49
2015-06-07AR0130/04/15 ANNUAL RETURN FULL LIST
2015-05-20CH01Director's details changed for Julian David Blair Liddy on 2015-04-01
2015-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LIDDY / 29/01/2015
2015-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LIDDY / 28/02/2014
2015-02-26CH01Director's details changed for John Alexander Wilson on 2015-02-01
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-26CAP-SSSolvency statement dated 25/06/14
2014-06-26SH20Statement by directors
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 4186096.49
2014-06-26SH19Statement of capital on 2014-06-26 GBP 4,186,096.49
2014-06-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2014-05-29AR0130/04/14 FULL LIST
2014-01-01AP03SECRETARY APPOINTED OLIVIA ANN SHEPHERD
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-10AP03SECRETARY APPOINTED HELEN LOUISE EVERITT
2013-06-04AR0130/04/13 FULL LIST
2013-06-03TM02APPOINTMENT TERMINATED, SECRETARY EMILY DOORNENBAL
2013-05-17TM02APPOINTMENT TERMINATED, SECRETARY JAMES GREENFIELD
2013-02-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER WILSON / 13/12/2012
2012-08-23AR0101/08/12 FULL LIST
2012-08-06AA01PREVSHO FROM 31/10/2012 TO 31/03/2012
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER WILSON / 24/10/2011
2012-01-09CAP-SSSOLVENCY STATEMENT DATED 19/12/11
2012-01-05AA01PREVSHO FROM 31/03/2012 TO 31/10/2011
2011-12-19SH1919/12/11 STATEMENT OF CAPITAL GBP 64186097
2011-12-19SH20STATEMENT BY DIRECTORS
2011-12-19CAP-SSSOLVENCY STATEMENT DATED 19/12/11
2011-12-19RES06REDUCE ISSUED CAPITAL 19/12/2011
2011-11-08AP01DIRECTOR APPOINTED LUIGI TRICARICO
2011-10-27AP01DIRECTOR APPOINTED JULIAN LIDDY
2011-10-27AP01DIRECTOR APPOINTED JOHN ALEXANDER WILSON
2011-10-27TM02APPOINTMENT TERMINATED, SECRETARY ARIT EDET AMANA
2011-10-27TM02APPOINTMENT TERMINATED, SECRETARY HARRIET HILL
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SHARON RODRIGUEZ
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LISTER
2011-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 1-3 STRAND LONDON WC2N 5EH
2011-10-27AP03SECRETARY APPOINTED EMILY JANE DOORNENBAL
2011-10-27AP03SECRETARY APPOINTED JAMES WILLIAM GREENFIELD
2011-10-25SH0121/10/11 STATEMENT OF CAPITAL GBP 268375130
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WOOD
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM LISTER / 31/08/2011
2011-08-04AR0101/08/11 FULL LIST
2011-07-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / ARIT EDET AMANA / 08/02/2011
2011-02-08AP03SECRETARY APPOINTED HARRIET HILL
2011-02-08TM02APPOINTMENT TERMINATED, SECRETARY PHILIP HIGGINS
2010-11-08AP03SECRETARY APPOINTED ARIT EDET AMANA
2010-11-08TM02APPOINTMENT TERMINATED, SECRETARY MARK NOBLE
2010-08-16AR0101/08/10 FULL LIST
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANNE RODRIGUEZ / 11/08/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM LISTER / 11/08/2010
2010-06-17CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-17RES01ADOPT ARTICLES 03/06/2010
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE WOOD / 14/02/2010
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID NOBLE / 15/02/2010
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-26363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-18288aDIRECTOR APPOINTED DAVID WILLIAM LISTER
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR MELISSA SELLARS
2009-02-04363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-01-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-31288aSECRETARY APPOINTED PHILIP LYNDON HIGGINS
2008-10-21288bAPPOINTMENT TERMINATED SECRETARY EMMA COCKBURN
2008-08-14288aDIRECTOR APPOINTED ALISON JANE WOOD
2008-06-09288aDIRECTOR APPOINTED MELISSA JANE SELLARS
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UTILITY METERING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UTILITY METERING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UTILITY METERING SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8696
MortgagesNumMortOutstanding1.099
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.7795

This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Intangible Assets
Patents
We have not found any records of UTILITY METERING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UTILITY METERING SERVICES LIMITED
Trademarks
We have not found any records of UTILITY METERING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UTILITY METERING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as UTILITY METERING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UTILITY METERING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UTILITY METERING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UTILITY METERING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.