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, 2025 |
---|---|
Next Confirmation Statement Due | Jun 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 08, 2024 |
Overdue | No |
What are the latest filings for SERENGETI SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Annual return made up to Jun 09, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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 | Chief Financial Officer | 259234800001 | ||||
ORMONDROYD, James Andrew | Director | 111 Marlowes HP1 1BB Hemel Hempstead 3rd Floor Hamilton House Hertfordshire United Kingdom | England | British | Company Director | 82175580003 | ||||
NEUDECKER, Heather Jane | Secretary | Tye House Monks Eleigh Tye IP7 7JN Monks Eleigh Suffolk | British | Co-Director | 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 | Sales Director | 118215280001 | |||||
BANG, Henrik Peter | Director | 111 Marlowes HP1 1BB Hemel Hempstead 3rd Floor Hamilton House Hertfordshire United Kingdom | England | Danish | Company Director | 95955980002 | ||||
CARR, David Jonathan, Mr. | Director | Floor Hamilton House 111 Marlowes HP1 1BB Hemel Hempstead 3rd Hertfordshire United Kingdom | United Kingdom | British | Operations Director | 153980330001 | ||||
DENT, Peter Ephraim Gordon | Director | The Orchard Cutlers Lane East Bergholt CO7 6XU Colchester Essex | United Kingdom | British | Consultant | 102954010001 | ||||
FRANCIS, Gerald Anthony | Director | Orchard Grove The Street IP7 7AU Monks Eleigh Suffolk | British | Consultant | 59731310001 | |||||
LAWRENSON, Frank Ralph | Director | Rectory Road Great Waldingfield CO10 0TL Sudbury The Old Rectory Suffolk | England | British | Consultant | 68754760005 | ||||
NEUDECKER, Heather Jane | Director | Tye House Monks Eleigh Tye IP7 7JN Monks Eleigh Suffolk | British | Co-Director | 78686320001 | |||||
NEUDECKER, Werner Gerwald, Dr | Director | Floor Hamilton House 111 Marlowes HP1 1BB Hemel Hempstead 3rd Hertfordshire United Kingdom | United Kingdom | German | Company Director | 59494860005 | ||||
WOODCOCK, James Michael | Director | Floor Hamilton House 111 Marlowes HP1 1BB Hemel Hempstead 3rd Hertfordshire United Kingdom | United Kingdom | British | Director | 84158120001 | ||||
WRIGHT, Bernard John | Director | Willow House Lindsey IP7 6PP Ipswich Suffolk | England | British | Technical | 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