SERCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSERCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00242246
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SERCO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
    • General public administration activities (84110) / Public administration and defence; compulsory social security

    Where is SERCO LIMITED located?

    Registered Office Address
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SERCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    R.C.A.LIMITEDSep 10, 1929Sep 10, 1929

    What are the latest accounts for SERCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SERCO LIMITED?

    Last Confirmation Statement Made Up ToJun 15, 2026
    Next Confirmation Statement DueJun 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2025
    OverdueNo

    What are the latest filings for SERCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Amanda Miller as a secretary on Oct 01, 2025

    2 pagesAP03

    Termination of appointment of Nickesha Graham-Burrell as a secretary on Oct 01, 2025

    1 pagesTM02

    Termination of appointment of Nazim Girnary as a director on Aug 19, 2025

    1 pagesTM01

    Appointment of Mr Shaun Raymond Stacey as a director on Aug 19, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    43 pagesAA

    Confirmation statement made on Jun 15, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Anthony Andrew Kirby as a director on May 23, 2025

    1 pagesTM01

    Register(s) moved to registered office address Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY

    1 pagesAD04

    Full accounts made up to Dec 31, 2023

    43 pagesAA

    Confirmation statement made on Jun 15, 2024 with updates

    4 pagesCS01

    Miscellaneous

    The accounts have been removed as it was processed on the wrong company record. The accounts are now on the correct company record of 02048608 serco group PLC
    1 pagesMISC

    Appointment of Nickesha Graham-Burrell as a secretary on Sep 15, 2023

    2 pagesAP03

    Termination of appointment of David Charles Eveleigh as a secretary on Sep 15, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    80 pagesAA

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Director's details changed for Anthony Andrew Kirby on Jun 01, 2021

    2 pagesCH01

    Termination of appointment of Mark Winston Irwin as a director on Jan 01, 2023

    1 pagesTM01

    Appointment of Helen Shaw as a director on Jan 01, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    101 pagesAA

    Appointment of Mr David Charles Eveleigh as a secretary on Jun 25, 2022

    2 pagesAP03

    Termination of appointment of Stuart John Haydon as a secretary on Jun 25, 2022

    1 pagesTM02

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company documents/company business 14/12/2021
    RES13

    Appointment of Mr Stuart John Haydon as a secretary on Oct 08, 2021

    2 pagesAP03

    Termination of appointment of Serco Corporate Services Limited as a secretary on Oct 08, 2021

    1 pagesTM02

    Who are the officers of SERCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLER, Amanda
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    Secretary
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    340967270001
    SHAW, Helen
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    Director
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    EnglandBritish299920070002
    STACEY, Shaun Raymond
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    Director
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    EnglandBritish82661350001
    BRYAN, Everton
    1 Hartland Close
    Elmscott Gardens Winchmore Hill
    N21 2BG London
    Secretary
    1 Hartland Close
    Elmscott Gardens Winchmore Hill
    N21 2BG London
    British70901650001
    CLEMENT, Thomas
    31 Wester Links
    IV10 8RZ Fortrose
    Ross Shire
    Secretary
    31 Wester Links
    IV10 8RZ Fortrose
    Ross Shire
    British633700001
    EVELEIGH, David Charles
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    Secretary
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    297823970001
    GRAHAM-BURRELL, Nickesha
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    Secretary
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    313952930001
    HAYDON, Stuart John
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    Secretary
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    288681900001
    ILAN, Ronen
    1 Saint Andrews Drive
    HA7 2LY Stanmore
    Middlesex
    Secretary
    1 Saint Andrews Drive
    HA7 2LY Stanmore
    Middlesex
    British60757970003
    MCGREGOR-SMITH, Ruby
    84 Harvest Road
    Englefield Green
    TW20 0QR Egham
    Surrey
    Secretary
    84 Harvest Road
    Englefield Green
    TW20 0QR Egham
    Surrey
    British39857280001
    ROBSON, Alan Lewis
    134 The Avenue
    TW16 5EA Sunbury On Thames
    Middlesex
    Secretary
    134 The Avenue
    TW16 5EA Sunbury On Thames
    Middlesex
    British8210750001
    TODD, Francesca Anne
    26 Glebe Road
    SM2 7NT Cheam
    Surrey
    Secretary
    26 Glebe Road
    SM2 7NT Cheam
    Surrey
    British72249980001
    WELLMAN, Glenys
    112 Walsall Road
    Aldridge
    WS9 0JW Walsall
    West Midlands
    Secretary
    112 Walsall Road
    Aldridge
    WS9 0JW Walsall
    West Midlands
    British103599160001
    SERCO CORPORATE SERVICES LIMITED
    16 Bartley Wood Business Park
    Bartley Way
    RG27 9UY Hook
    Serco House
    Hampshire
    United Kingdom
    Secretary
    16 Bartley Wood Business Park
    Bartley Way
    RG27 9UY Hook
    Serco House
    Hampshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04007730
    115435410002
    ADAMS, Lucy Kate Germanda
    Serco House
    Bartley Wood Business Park, Bartley Way
    RG27 9UY Hook
    Hampshire
    Director
    Serco House
    Bartley Wood Business Park, Bartley Way
    RG27 9UY Hook
    Hampshire
    British99063720003
    ASTON, Leslie Harvey
    Farthings
    32 Mill Road
    MK44 1NX Sharnbrook
    Bedfordshire
    Director
    Farthings
    32 Mill Road
    MK44 1NX Sharnbrook
    Bedfordshire
    British33887700001
    BARTON, Clive Stephen
    Serco House
    Bartley Wood Business Park, Bartley Way
    RG27 9UY Hook
    Hampshire
    Director
    Serco House
    Bartley Wood Business Park, Bartley Way
    RG27 9UY Hook
    Hampshire
    British147088640001
    BARTON, Clive Stephen
    Garsby House
    110 Rickmonsworth Lane
    SL9 7NT Chalfont St Peter
    Buckinghamshire
    Director
    Garsby House
    110 Rickmonsworth Lane
    SL9 7NT Chalfont St Peter
    Buckinghamshire
    British68603390002
    BEESTON, Kevin Stanley
    Serco House
    16bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    Director
    Serco House
    16bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    British45842770004
    BEESTON, Kevin Stanley
    4 Millfield
    TW16 7HL Sunbury On Thames
    Middlesex
    Director
    4 Millfield
    TW16 7HL Sunbury On Thames
    Middlesex
    British45842770002
    BENISON, Elizabeth Michelle
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    Director
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    EnglandBritish283639230001
    BROWN, Michael Peter
    Serco House
    Bartley Wood Business Park, Bartley Way
    RG27 9UY Hook
    Hampshire
    Director
    Serco House
    Bartley Wood Business Park, Bartley Way
    RG27 9UY Hook
    Hampshire
    United KingdomBritish74096230003
    BROWN, Nicholas James Forster
    Serco House
    Bartley Wood Business Park, Bartley Way
    RG27 9UY Hook
    Hampshire
    Director
    Serco House
    Bartley Wood Business Park, Bartley Way
    RG27 9UY Hook
    Hampshire
    United KingdomBritish111996870002
    BRYAN, Everton
    1 Hartland Close
    Elmscott Gardens Winchmore Hill
    N21 2BG London
    Director
    1 Hartland Close
    Elmscott Gardens Winchmore Hill
    N21 2BG London
    British70901650001
    BRYAN, Everton
    1 Hartland Close
    Elmscott Gardens Winchmore Hill
    N21 2BG London
    Director
    1 Hartland Close
    Elmscott Gardens Winchmore Hill
    N21 2BG London
    British70901650001
    BRYDEN, Gordon
    28 Pirbright Road
    GU14 7AD Farnborough
    Hampshire
    Director
    28 Pirbright Road
    GU14 7AD Farnborough
    Hampshire
    British53913100001
    CASEY, Peter Anthony
    No 6 Hotcham Grange
    Hill Farm Road
    SL6 0SD Taplow
    Berks
    Director
    No 6 Hotcham Grange
    Hill Farm Road
    SL6 0SD Taplow
    Berks
    British29543230001
    CAVANAGH, Julia Naomi
    27 Langdon Park
    TW11 9PR Teddington
    Middlesex
    Director
    27 Langdon Park
    TW11 9PR Teddington
    Middlesex
    British58204140006
    CLEMENT, Thomas
    31 Wester Links
    IV10 8RZ Fortrose
    Ross Shire
    Director
    31 Wester Links
    IV10 8RZ Fortrose
    Ross Shire
    British633700001
    CORNWELL, Anthony Bruce
    The Cottage 134 London Road
    GU19 5BZ Bagshot
    Surrey
    Director
    The Cottage 134 London Road
    GU19 5BZ Bagshot
    Surrey
    United KingdomBritish3471920001
    CRAVEN, Kevin David
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    Director
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    EnglandBritish194869650001
    CRAWSHAW, Andrew
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    Director
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    United KingdomBritish133479600001
    CROSSLEY, Nigel
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    Director
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    EnglandBritish145901880001
    CUTHILL, Stephen Michael
    Rye Cottage
    Tunworth Road
    RG25 2LU Mapledurwell
    Hampshire
    Director
    Rye Cottage
    Tunworth Road
    RG25 2LU Mapledurwell
    Hampshire
    British126687240001
    DIXON, Josephine
    Hotspur House
    Allendale
    NE47 9BW Northumberland
    Director
    Hotspur House
    Allendale
    NE47 9BW Northumberland
    United KingdomBritish148347760001

    Who are the persons with significant control of SERCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16 Bartley Wood Business Park
    Bartley Way
    RG27 9UY Hook
    Serco House
    Hampshire
    United Kingdom
    Apr 06, 2016
    16 Bartley Wood Business Park
    Bartley Way
    RG27 9UY Hook
    Serco House
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3970268
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0