SERENGETI SYSTEMS LIMITED
Overview
| Company Name | SERENGETI SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03578108 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SERENGETI SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SME ONLINE LIMITED | Sep 09, 1998 | Sep 09, 1998 |
| SME FOCUS LIMITED | Jun 09, 1998 | Jun 09, 1998 |
What are the latest accounts for SERENGETI SYSTEMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for SERENGETI SYSTEMS LIMITED?
| Last Confirmation Statement Made Up To | Jun 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 08, 2025 |
| Overdue | No |
What are the latest filings for SERENGETI SYSTEMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 08, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 9 pages | AA | ||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 9 pages | AA | ||
Termination of appointment of Henrik Peter Bang as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Richard Gareth Hughes as a director on Dec 19, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 9 pages | AA | ||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 9 pages | AA | ||
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 pages | AD02 | ||
Change of details for Netcall Plc as a person with significant control on Dec 10, 2020 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Change of details for Netcall Plc as a person with significant control on Aug 13, 2018 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 08, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 9 pages | AA | ||
Confirmation statement made on Jun 08, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 9 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jun 08, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2017 | 27 pages | AA | ||
Confirmation statement made on Jun 09, 2017 with updates | 5 pages | CS01 | ||
Full accounts made up to Jun 30, 2016 | 29 pages | AA | ||
Who are the officers of SERENGETI SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREENSMITH, Michael Charles | Secretary | 111 Marlowes HP1 1BB Hemel Hempstead 3rd Floor Hamilton House Hertfordshire United Kingdom | British | 173173720001 | ||||||
| HUGHES, Richard Gareth | Director | Brickhill Drive MK41 7PH Bedford Suite 203, Bedford Heights Bedfordshire England | England | British | 259234800001 | |||||
| ORMONDROYD, James Andrew | Director | 111 Marlowes HP1 1BB Hemel Hempstead 3rd Floor Hamilton House Hertfordshire United Kingdom | England | British | 82175580003 | |||||
| NEUDECKER, Heather Jane | Secretary | Tye House Monks Eleigh Tye IP7 7JN Monks Eleigh Suffolk | British | 78686320001 | ||||||
| NIGHTINGALE, Richard | Secretary | Unit 6, Hillside Business Park Kempson Way IP32 7EA Bury St. Edmunds Serengeti House Suffolk England | 167718920001 | |||||||
| NOMINEE SECRETARIES LTD | Nominee Secretary | 3 Garden Walk EC2A 3EQ London | 900006780001 | |||||||
| ARUNDELL, Ian Peter | Director | Flat 166 41 Millharbour E14 9ND London | British | 118215280001 | ||||||
| BANG, Henrik Peter | Director | 111 Marlowes HP1 1BB Hemel Hempstead 3rd Floor Hamilton House Hertfordshire United Kingdom | England | Danish | 95955980002 | |||||
| CARR, David Jonathan, Mr. | Director | Floor Hamilton House 111 Marlowes HP1 1BB Hemel Hempstead 3rd Hertfordshire United Kingdom | United Kingdom | British | 153980330001 | |||||
| DENT, Peter Ephraim Gordon | Director | The Orchard Cutlers Lane East Bergholt CO7 6XU Colchester Essex | United Kingdom | British | 102954010001 | |||||
| FRANCIS, Gerald Anthony | Director | Orchard Grove The Street IP7 7AU Monks Eleigh Suffolk | British | 59731310001 | ||||||
| LAWRENSON, Frank Ralph | Director | Rectory Road Great Waldingfield CO10 0TL Sudbury The Old Rectory Suffolk | England | British | 68754760005 | |||||
| NEUDECKER, Heather Jane | Director | Tye House Monks Eleigh Tye IP7 7JN Monks Eleigh Suffolk | British | 78686320001 | ||||||
| NEUDECKER, Werner Gerwald, Dr | Director | Floor Hamilton House 111 Marlowes HP1 1BB Hemel Hempstead 3rd Hertfordshire United Kingdom | United Kingdom | German | 59494860005 | |||||
| WOODCOCK, James Michael | Director | Floor Hamilton House 111 Marlowes HP1 1BB Hemel Hempstead 3rd Hertfordshire United Kingdom | United Kingdom | British | 84158120001 | |||||
| WRIGHT, Bernard John | Director | Willow House Lindsey IP7 6PP Ipswich Suffolk | England | British | 60069470002 | |||||
| NOMINEE DIRECTORS LTD | Nominee Director | 3 Garden Walk EC2A 3EQ London | 900006850001 |
Who are the persons with significant control of SERENGETI SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Netcall Plc | Jul 01, 2016 | Brickhill Drive MK41 7PH Bedford Suite 203, Bedford Heights Bedfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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