SERENGETI SYSTEMS LIMITED

SERENGETI SYSTEMS LIMITED

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

    Company NameSERENGETI SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03578108
    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 SERENGETI SYSTEMS LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is SERENGETI SYSTEMS LIMITED located?

    Registered Office Address
    Suite 203, Bedford Heights Brickhill Drive
    MK41 7PH Bedford
    Bedfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SERENGETI SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SME ONLINE LIMITEDSep 09, 1998Sep 09, 1998
    SME FOCUS LIMITEDJun 09, 1998Jun 09, 1998

    What are the latest accounts for SERENGETI SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for SERENGETI SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToJun 08, 2025
    Next Confirmation Statement DueJun 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2024
    OverdueNo

    What are the latest filings for SERENGETI SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2024

    9 pagesAA

    Confirmation statement made on Jun 08, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    9 pagesAA

    Termination of appointment of Henrik Peter Bang as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mr Richard Gareth Hughes as a director on Dec 19, 2023

    2 pagesAP01

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    9 pagesAA

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    9 pagesAA

    Confirmation statement made on Jun 08, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    9 pagesAA

    Register inspection address has been changed from C/O Orme & Slade, Solicitors National Westminster Bank Chambers the Homend Ledbury Herefordshire HR8 1AB England to Suite 203, Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH

    1 pagesAD02

    Change of details for Netcall Plc as a person with significant control on Dec 10, 2020

    2 pagesPSC05

    Registered office address changed from 1st Floor, Building 2 People Building Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW England to Suite 203, Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH on Dec 10, 2020

    1 pagesAD01

    Change of details for Netcall Plc as a person with significant control on Aug 13, 2018

    2 pagesPSC05

    Confirmation statement made on Jun 08, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    9 pagesAA

    Confirmation statement made on Jun 08, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    9 pagesAA

    Registered office address changed from 3rd Floor Hamilton House 111 Marlowes Hemel Hempstead Hertfordshire HP1 1BB to 1st Floor, Building 2 People Building Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW on Aug 13, 2018

    1 pagesAD01

    Confirmation statement made on Jun 08, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2017

    27 pagesAA

    Confirmation statement made on Jun 09, 2017 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2016

    29 pagesAA

    Annual return made up to Jun 09, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2016

    Statement of capital on Jun 10, 2016

    • Capital: GBP 550,002
    SH01

    Who are the officers of SERENGETI SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREENSMITH, Michael Charles
    111 Marlowes
    HP1 1BB Hemel Hempstead
    3rd Floor Hamilton House
    Hertfordshire
    United Kingdom
    Secretary
    111 Marlowes
    HP1 1BB Hemel Hempstead
    3rd Floor Hamilton House
    Hertfordshire
    United Kingdom
    British173173720001
    HUGHES, Richard Gareth
    Brickhill Drive
    MK41 7PH Bedford
    Suite 203, Bedford Heights
    Bedfordshire
    England
    Director
    Brickhill Drive
    MK41 7PH Bedford
    Suite 203, Bedford Heights
    Bedfordshire
    England
    EnglandBritishChief Financial Officer259234800001
    ORMONDROYD, James Andrew
    111 Marlowes
    HP1 1BB Hemel Hempstead
    3rd Floor Hamilton House
    Hertfordshire
    United Kingdom
    Director
    111 Marlowes
    HP1 1BB Hemel Hempstead
    3rd Floor Hamilton House
    Hertfordshire
    United Kingdom
    EnglandBritishCompany Director82175580003
    NEUDECKER, Heather Jane
    Tye House
    Monks Eleigh Tye
    IP7 7JN Monks Eleigh
    Suffolk
    Secretary
    Tye House
    Monks Eleigh Tye
    IP7 7JN Monks Eleigh
    Suffolk
    BritishCo-Director78686320001
    NIGHTINGALE, Richard
    Unit 6, Hillside Business Park
    Kempson Way
    IP32 7EA Bury St. Edmunds
    Serengeti House
    Suffolk
    England
    Secretary
    Unit 6, Hillside Business Park
    Kempson Way
    IP32 7EA Bury St. Edmunds
    Serengeti House
    Suffolk
    England
    167718920001
    NOMINEE SECRETARIES LTD
    3 Garden Walk
    EC2A 3EQ London
    Nominee Secretary
    3 Garden Walk
    EC2A 3EQ London
    900006780001
    ARUNDELL, Ian Peter
    Flat 166
    41 Millharbour
    E14 9ND London
    Director
    Flat 166
    41 Millharbour
    E14 9ND London
    BritishSales Director118215280001
    BANG, Henrik Peter
    111 Marlowes
    HP1 1BB Hemel Hempstead
    3rd Floor Hamilton House
    Hertfordshire
    United Kingdom
    Director
    111 Marlowes
    HP1 1BB Hemel Hempstead
    3rd Floor Hamilton House
    Hertfordshire
    United Kingdom
    EnglandDanishCompany Director95955980002
    CARR, David Jonathan, Mr.
    Floor Hamilton House 111
    Marlowes
    HP1 1BB Hemel Hempstead
    3rd
    Hertfordshire
    United Kingdom
    Director
    Floor Hamilton House 111
    Marlowes
    HP1 1BB Hemel Hempstead
    3rd
    Hertfordshire
    United Kingdom
    United KingdomBritishOperations Director153980330001
    DENT, Peter Ephraim Gordon
    The Orchard
    Cutlers Lane East Bergholt
    CO7 6XU Colchester
    Essex
    Director
    The Orchard
    Cutlers Lane East Bergholt
    CO7 6XU Colchester
    Essex
    United KingdomBritishConsultant102954010001
    FRANCIS, Gerald Anthony
    Orchard Grove The Street
    IP7 7AU Monks Eleigh
    Suffolk
    Director
    Orchard Grove The Street
    IP7 7AU Monks Eleigh
    Suffolk
    BritishConsultant59731310001
    LAWRENSON, Frank Ralph
    Rectory Road
    Great Waldingfield
    CO10 0TL Sudbury
    The Old Rectory
    Suffolk
    Director
    Rectory Road
    Great Waldingfield
    CO10 0TL Sudbury
    The Old Rectory
    Suffolk
    EnglandBritishConsultant68754760005
    NEUDECKER, Heather Jane
    Tye House
    Monks Eleigh Tye
    IP7 7JN Monks Eleigh
    Suffolk
    Director
    Tye House
    Monks Eleigh Tye
    IP7 7JN Monks Eleigh
    Suffolk
    BritishCo-Director78686320001
    NEUDECKER, Werner Gerwald, Dr
    Floor Hamilton House 111
    Marlowes
    HP1 1BB Hemel Hempstead
    3rd
    Hertfordshire
    United Kingdom
    Director
    Floor Hamilton House 111
    Marlowes
    HP1 1BB Hemel Hempstead
    3rd
    Hertfordshire
    United Kingdom
    United KingdomGermanCompany Director59494860005
    WOODCOCK, James Michael
    Floor Hamilton House 111
    Marlowes
    HP1 1BB Hemel Hempstead
    3rd
    Hertfordshire
    United Kingdom
    Director
    Floor Hamilton House 111
    Marlowes
    HP1 1BB Hemel Hempstead
    3rd
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector84158120001
    WRIGHT, Bernard John
    Willow House
    Lindsey
    IP7 6PP Ipswich
    Suffolk
    Director
    Willow House
    Lindsey
    IP7 6PP Ipswich
    Suffolk
    EnglandBritishTechnical60069470002
    NOMINEE DIRECTORS LTD
    3 Garden Walk
    EC2A 3EQ London
    Nominee Director
    3 Garden Walk
    EC2A 3EQ London
    900006850001

    Who are the persons with significant control of SERENGETI SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Netcall Plc
    Brickhill Drive
    MK41 7PH Bedford
    Suite 203, Bedford Heights
    Bedfordshire
    England
    Jul 01, 2016
    Brickhill Drive
    MK41 7PH Bedford
    Suite 203, Bedford Heights
    Bedfordshire
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number01812912
    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