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

LEVITON MANUFACTURING UK SERVICES LIMITED

CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF,
Company Registration Number
05099792
Private Limited Company
Active

Company Overview

About Leviton Manufacturing Uk Services Ltd
LEVITON MANUFACTURING UK SERVICES LIMITED was founded on 2004-04-13 and has its registered office in London. The organisation's status is listed as "Active". Leviton Manufacturing Uk Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LEVITON MANUFACTURING UK SERVICES LIMITED
 
Legal Registered Office
CANNON PLACE
78 CANNON STREET
LONDON
EC4N 6AF
Other companies in SL6
 
Previous Names
BRAND-REX SERVICES LIMITED25/11/2019
L'INFORMATIQUE DIRECTE (UK) LIMITED07/09/2005
WINDOWSTAMP LIMITED14/07/2004
Filing Information
Company Number 05099792
Company ID Number 05099792
Date formed 2004-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts SMALL
Last Datalog update: 2023-10-08 03:25:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEVITON MANUFACTURING UK 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 LEVITON MANUFACTURING UK SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARK STEPHEN BAYDARIAN
Company Secretary 2015-12-17
MARK STEPHEN BAYDARIAN
Director 2015-12-17
DONALD JAY HENDLER
Director 2015-12-17
DARYOUSH LARIZADEH
Director 2015-12-17
IAN GERARD WILKIE
Director 2006-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE HANNIDES
Company Secretary 2014-12-18 2015-12-17
MARTIN JEREMIAH HANCHARD
Director 2013-01-01 2015-12-17
GEORGE MICHAEL HANNIDES
Director 2013-05-18 2015-12-17
PETER RANKIN SANDRINGHAM
Company Secretary 2004-06-10 2014-12-18
WILLIAM STEWART
Director 2010-12-15 2013-05-31
HALEY ROSE STEWART
Director 2006-02-02 2013-05-13
PAUL EDWARD LINES
Director 2005-10-31 2013-04-01
DAVID DOUGLAS MURRAY
Director 2010-03-26 2010-12-15
IAIN BALLINGALL
Director 2006-01-31 2010-04-15
SARA JOCELYN BRANCH
Director 2006-03-20 2007-07-01
NADIM NSOULI
Director 2005-10-31 2006-03-06
EDMUND JOHN ASTON
Director 2004-06-10 2006-01-30
KURT HANS
Director 2005-09-12 2005-11-28
BRENT DWAYNE BRADLEY
Director 2005-09-12 2005-10-31
LINDSAY ANTON WYNTER
Director 2004-07-27 2005-10-31
ASHLEY WARREN ABDO
Director 2004-07-27 2005-09-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-04-13 2004-06-10
INSTANT COMPANIES LIMITED
Nominated Director 2004-04-13 2004-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN BAYDARIAN BRAND-REX HOLDINGS LIMITED Director 2015-12-17 CURRENT 2007-12-17 Active
MARK STEPHEN BAYDARIAN LEVITON MANUFACTURING UK LIMITED Director 2015-12-17 CURRENT 1989-01-27 Active
DONALD JAY HENDLER BRAND-REX HOLDINGS LIMITED Director 2015-12-17 CURRENT 2007-12-17 Active
DONALD JAY HENDLER LEVITON MANUFACTURING UK LIMITED Director 2015-12-17 CURRENT 1989-01-27 Active
DONALD JAY HENDLER SHIRES HOLDINGS LIMITED Director 2013-10-25 CURRENT 2007-11-23 Active
DONALD JAY HENDLER J C C LIGHTING PRODUCTS LIMITED Director 2013-10-25 CURRENT 1995-04-11 Active
DONALD JAY HENDLER J C C LIGHTING HOLDINGS LIMITED Director 2013-10-24 CURRENT 2013-10-23 Active
DONALD JAY HENDLER QUANTRAN SYSTEMS LIMITED Director 2011-01-24 CURRENT 1983-01-12 Active - Proposal to Strike off
DARYOUSH LARIZADEH BRAND-REX HOLDINGS LIMITED Director 2015-12-17 CURRENT 2007-12-17 Active
DARYOUSH LARIZADEH LEVITON MANUFACTURING UK LIMITED Director 2015-12-17 CURRENT 1989-01-27 Active
IAN GERARD WILKIE LEVITON MANUFACTURING UK LIMITED Director 2008-02-01 CURRENT 1989-01-27 Active
IAN GERARD WILKIE BRAND-REX HOLDINGS LIMITED Director 2008-01-29 CURRENT 2007-12-17 Active

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
2023-10-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-13Change of details for Brand-Rex Limited as a person with significant control on 2019-11-25
2023-04-13CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2022-01-21AUDITOR'S RESIGNATION
2022-01-21AUDAUDITOR'S RESIGNATION
2021-09-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2021-02-01AP03Appointment of Ms Lucy Guilherme as company secretary on 2021-01-01
2021-02-01TM02Termination of appointment of Mark Stephen Baydarian on 2021-01-01
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN BAYDARIAN
2021-02-01AP01DIRECTOR APPOINTED MS LUCY GUILHERME
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DARYOUSH LARIZADEH
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2019-11-25RES15CHANGE OF COMPANY NAME 25/11/19
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2018-09-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-01-06CH01Director's details changed for Mr Ian Gerard Wilkie on 2016-12-01
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-03AR0113/04/16 ANNUAL RETURN FULL LIST
2016-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-01-04AP03Appointment of Mr Mark Stephen Baydarian as company secretary on 2015-12-17
2015-12-24AP01DIRECTOR APPOINTED MR DONALD JAY HENDLER
2015-12-24AP01DIRECTOR APPOINTED MR DARYOUSH LARIZADEH
2015-12-24AP01DIRECTOR APPOINTED MR MARK STEPHEN BAYDARIAN
2015-12-24TM02Termination of appointment of George Hannides on 2015-12-17
2015-12-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HANCHARD
2015-12-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HANNIDES
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-04CH01Director's details changed for George Michael Hannides on 2015-07-27
2015-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/15 FROM The Old Courtyard 11 Lower Cookham Road Maidenhead SL6 8JN
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-18AR0113/04/15 ANNUAL RETURN FULL LIST
2015-02-26CH01Director's details changed for Mr. Martin Jeremiah Hanchard on 2014-01-01
2014-12-24TM02Termination of appointment of Peter Rankin Sandringham on 2014-12-18
2014-12-24AP03Appointment of George Hannides as company secretary on 2014-12-18
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-07AR0113/04/14 ANNUAL RETURN FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-11AP01DIRECTOR APPOINTED GEORGE MICHAEL HANNIDES
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR HALEY STEWART
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEWART
2013-04-24AR0113/04/13 FULL LIST
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LINES
2013-01-08AP01DIRECTOR APPOINTED MR. MARTIN JEREMIAH HANCHARD
2012-05-04AR0113/04/12 FULL LIST
2012-04-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-09AR0113/04/11 FULL LIST
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GERARD WILKIE / 09/05/2011
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HALEY ROSE STEWART / 09/05/2011
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD LINES / 09/05/2011
2011-01-13AP01DIRECTOR APPOINTED WILLIAM STEWART
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY
2010-06-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06AR0113/04/10 FULL LIST
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BALLINGALL
2010-04-19AP01DIRECTOR APPOINTED DAVID DOUGLAS MURRAY
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-11363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2008-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / HALEY STEWART / 01/07/2008
2008-06-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-30363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-02-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-02-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2008-02-05395PARTICULARS OF MORTGAGE/CHARGE
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-15288bDIRECTOR RESIGNED
2007-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-02363sRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2006-12-06AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-05-23225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-04-26363sRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-16288bDIRECTOR RESIGNED
2006-03-08288aNEW DIRECTOR APPOINTED
2006-02-21288bDIRECTOR RESIGNED
2006-02-21288aNEW DIRECTOR APPOINTED
2006-02-21288aNEW DIRECTOR APPOINTED
2006-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-12-07288bDIRECTOR RESIGNED
2005-12-05288bDIRECTOR RESIGNED
2005-12-05288aNEW DIRECTOR APPOINTED
2005-12-05288bDIRECTOR RESIGNED
2005-12-05288aNEW DIRECTOR APPOINTED
2005-11-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-05288aNEW DIRECTOR APPOINTED
2005-09-26288aNEW DIRECTOR APPOINTED
2005-09-26288bDIRECTOR RESIGNED
2005-09-07CERTNMCOMPANY NAME CHANGED L'INFORMATIQUE DIRECTE (UK) LIMI TED CERTIFICATE ISSUED ON 07/09/05
2005-04-29363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2004-08-17288aNEW DIRECTOR APPOINTED
2004-08-17288aNEW DIRECTOR APPOINTED
2004-07-14CERTNMCOMPANY NAME CHANGED WINDOWSTAMP LIMITED CERTIFICATE ISSUED ON 14/07/04
2004-06-15287REGISTERED OFFICE CHANGED ON 15/06/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2004-06-15288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to LEVITON MANUFACTURING UK 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 LEVITON MANUFACTURING UK SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-07 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-02-05 Satisfied CHARLOTTE CAPITAL LIMITED (FOR ITSELF AND FOR THE OTHER LOAN NOTE FINANCE PARTIES (SECURITYTRUSTEE)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEVITON MANUFACTURING UK SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of LEVITON MANUFACTURING UK SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEVITON MANUFACTURING UK SERVICES LIMITED
Trademarks
We have not found any records of LEVITON MANUFACTURING UK SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEVITON MANUFACTURING UK 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 (62090 - Other information technology service activities) as LEVITON MANUFACTURING UK SERVICES LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where LEVITON MANUFACTURING UK 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 LEVITON MANUFACTURING UK 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 LEVITON MANUFACTURING UK 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.