SERQA LIMITED

Register to unlock more data on OkredoRegister

SERQA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08206357

Incorporation date

07/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Liberty House Greenham Business Park, Greenham, Thatcham, Berkshire RG19 6HWCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2012)
dot icon15/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon26/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/01/2025
Previous accounting period shortened from 2025-03-12 to 2024-12-31
dot icon28/01/2025
Previous accounting period shortened from 2024-12-30 to 2024-03-12
dot icon28/01/2025
Total exemption full accounts made up to 2024-03-12
dot icon17/09/2024
Accounts for a small company made up to 2023-12-31
dot icon22/08/2024
Register inspection address has been changed from Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL United Kingdom to Liberty House, Greenham Business Park Greenham Thatcham Berkshire RG19 6HW
dot icon21/08/2024
Register(s) moved to registered inspection location Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL
dot icon21/08/2024
Confirmation statement made on 2024-08-20 with updates
dot icon19/03/2024
Resolutions
dot icon18/03/2024
Certificate of change of name
dot icon14/03/2024
Appointment of Mr Neil Andrew Taylor as a director on 2024-03-12
dot icon14/03/2024
Appointment of Mr Stephen Edmund Cook as a director on 2024-03-12
dot icon14/03/2024
Termination of appointment of Douglas Granville Merriman as a director on 2024-03-12
dot icon14/03/2024
Termination of appointment of Brian Thompson as a director on 2024-03-12
dot icon14/03/2024
Notification of Stephen Cook as a person with significant control on 2024-03-12
dot icon14/03/2024
Cessation of Coventbridge Group Limited as a person with significant control on 2024-03-12
dot icon14/03/2024
Notification of Neil Andrew Taylor as a person with significant control on 2024-03-12
dot icon19/02/2024
Second filing for the appointment of Mr Brian Thompson as a director
dot icon13/02/2024
Appointment of Mr Brian Thompson as a director on 2023-02-06
dot icon13/02/2024
Termination of appointment of Stephen Cook as a director on 2024-02-06
dot icon04/10/2023
Accounts for a small company made up to 2022-12-31
dot icon04/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon10/05/2023
Termination of appointment of Michael S. Liss as a director on 2023-05-05
dot icon06/10/2022
Accounts for a small company made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon30/12/2021
Appointment of Mr Michael S. Liss as a director on 2021-12-14
dot icon30/12/2021
Appointment of Mr Douglas Granville Merriman as a director on 2021-12-14
dot icon22/09/2021
Accounts for a small company made up to 2020-12-31
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon05/01/2021
Accounts for a small company made up to 2019-12-31
dot icon10/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon10/09/2019
Register inspection address has been changed to Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL
dot icon09/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon08/08/2019
Accounts for a small company made up to 2018-12-31
dot icon07/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon05/09/2018
Notification of Coventbridge Group Limited as a person with significant control on 2018-08-21
dot icon05/09/2018
Cessation of Harwood Private Equity Iv L.P. as a person with significant control on 2018-08-21
dot icon01/06/2018
Accounts for a small company made up to 2017-12-31
dot icon25/04/2018
Director's details changed for Stephen Cook on 2018-04-24
dot icon16/03/2018
Withdrawal of a person with significant control statement on 2018-03-16
dot icon03/01/2018
Accounts for a small company made up to 2016-12-31
dot icon28/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon19/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon30/08/2017
Notification of Harwood Private Equity Iv L.P. as a person with significant control on 2016-04-06
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon09/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon05/04/2016
Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Liberty House Greenham Business Park Greenham Thatcham Berkshire RG19 6HW on 2016-04-05
dot icon22/03/2016
Certificate of change of name
dot icon18/12/2015
Termination of appointment of Franklin Pinder as a director on 2015-12-10
dot icon18/12/2015
Termination of appointment of Kevin Mcginn as a director on 2015-12-10
dot icon11/12/2015
Termination of appointment of Franklin Pinder as a director on 2015-12-10
dot icon11/12/2015
Termination of appointment of Kevin Mcginn as a director on 2015-12-10
dot icon04/11/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon03/11/2015
Registered office address changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 2015-11-03
dot icon03/11/2015
Appointment of Stephen Cook as a director on 2015-09-16
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon26/01/2015
Full accounts made up to 2013-12-31
dot icon10/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon28/08/2014
Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 2014-08-28
dot icon23/06/2014
Auditor's resignation
dot icon09/06/2014
Auditor's resignation
dot icon08/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon24/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/02/2013
Previous accounting period shortened from 2013-09-30 to 2012-12-31
dot icon07/09/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Stephen
Director
16/09/2015 - 06/02/2024
5
Taylor, Neil Andrew
Director
12/03/2024 - Present
1
Liss, Michael S.
Director
14/12/2021 - 05/05/2023
-
Thompson, Brian
Director
06/02/2024 - 12/03/2024
-
Cook, Stephen Edmund
Director
12/03/2024 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SERQA LIMITED

SERQA LIMITED is an(a) Active company incorporated on 07/09/2012 with the registered office located at Liberty House Greenham Business Park, Greenham, Thatcham, Berkshire RG19 6HW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SERQA LIMITED?

toggle

SERQA LIMITED is currently Active. It was registered on 07/09/2012 .

Where is SERQA LIMITED located?

toggle

SERQA LIMITED is registered at Liberty House Greenham Business Park, Greenham, Thatcham, Berkshire RG19 6HW.

What does SERQA LIMITED do?

toggle

SERQA LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for SERQA LIMITED?

toggle

The latest filing was on 15/04/2026: Total exemption full accounts made up to 2025-12-31.