Company NameSerenwood Limited
DirectorRachel Jane Flower
Company StatusActive
Company Number07201029
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Rachel Jane Flower
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(3 years after company formation)
Appointment Duration11 years
RoleDirector And Consultant
Country of ResidenceEngland
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMrs Rachel Jane Flower
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(3 years after company formation)
Appointment Duration11 years
RoleDirector And Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMrs Rachel Jane Flower
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleDirector And Consultant
Country of ResidenceEngland
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Director NameMr Richard James Flower
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleDirector And Consultant
Country of ResidenceEngland
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS

Location

Registered Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Rachel Jane Flower
50.00%
Ordinary
1 at £1Richard James Flower
50.00%
Ordinary

Financials

Year2014
Net Worth£165,885
Cash£27,218
Current Liabilities£64,679

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
8 April 2023Confirmation statement made on 24 March 2023 with updates (4 pages)
31 January 2023Total exemption full accounts made up to 28 February 2022 (7 pages)
26 April 2022Confirmation statement made on 24 March 2022 with updates (4 pages)
24 November 2021Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS England to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page)
16 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
13 April 2021Confirmation statement made on 24 March 2021 with updates (5 pages)
17 December 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
24 April 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
27 March 2020Change of details for Mrs Rachel Jane Flower as a person with significant control on 1 March 2019 (2 pages)
5 August 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
25 July 2019Termination of appointment of Richard James Flower as a director on 1 March 2019 (1 page)
25 July 2019Cessation of Richard James Flower as a person with significant control on 1 March 2019 (1 page)
30 April 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
26 March 2019Director's details changed for Mr Richard James Flower on 7 May 2018 (2 pages)
25 March 2019Director's details changed for Mrs Rachel Jane Flower on 7 May 2018 (2 pages)
25 March 2019Director's details changed for Mr Richard James Flower on 7 May 2018 (2 pages)
25 March 2019Change of details for Mrs Rachel Jane Flower as a person with significant control on 7 May 2018 (2 pages)
25 March 2019Change of details for Mr Richard James Flower as a person with significant control on 7 May 2018 (2 pages)
25 March 2019Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 25 March 2019 (1 page)
15 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
27 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
4 May 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
7 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
6 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
6 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
29 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
11 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(3 pages)
11 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
18 April 2013Termination of appointment of Rachel Flower as a director (1 page)
18 April 2013Director's details changed for Mrs Rachel Jane Flower on 24 March 2013 (2 pages)
18 April 2013Director's details changed for Mr Richard James Flower on 24 March 2013 (2 pages)
18 April 2013Appointment of Mrs Rachel Jane Flower as a director (2 pages)
18 April 2013Director's details changed for Mrs Rachel Jane Flower on 24 March 2013 (2 pages)
18 April 2013Director's details changed for Mr Richard James Flower on 24 March 2013 (2 pages)
18 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
18 April 2013Appointment of Mrs Rachel Jane Flower as a director (2 pages)
18 April 2013Termination of appointment of Rachel Flower as a director (1 page)
3 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
3 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
16 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
21 March 2012Purchase of own shares. (2 pages)
21 March 2012Cancellation of shares. Statement of capital on 21 March 2012
  • GBP 2
(3 pages)
21 March 2012Cancellation of shares. Statement of capital on 21 March 2012
  • GBP 2
(3 pages)
21 March 2012Purchase of own shares. (2 pages)
16 January 2012Registered office address changed from 14 Weetwood Avenue Leeds LS16 5NG England on 16 January 2012 (1 page)
16 January 2012Registered office address changed from 14 Weetwood Avenue Leeds LS16 5NG England on 16 January 2012 (1 page)
14 December 2011Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 14 December 2011 (1 page)
14 December 2011Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 14 December 2011 (1 page)
19 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 March 2011Director's details changed for Mrs Rachel Jane Flower on 1 January 2011 (2 pages)
29 March 2011Director's details changed for Mr Richard James Flower on 1 January 2011 (2 pages)
29 March 2011Director's details changed for Mrs Rachel Jane Flower on 1 January 2011 (2 pages)
29 March 2011Director's details changed for Mrs Rachel Jane Flower on 1 January 2011 (2 pages)
29 March 2011Director's details changed for Mr Richard James Flower on 1 January 2011 (2 pages)
29 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
29 March 2011Director's details changed for Mr Richard James Flower on 1 January 2011 (2 pages)
23 February 2011Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 23 February 2011 (1 page)
23 February 2011Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 23 February 2011 (1 page)
21 May 2010Current accounting period shortened from 31 March 2011 to 28 February 2011 (1 page)
21 May 2010Current accounting period shortened from 31 March 2011 to 28 February 2011 (1 page)
26 March 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 3
(2 pages)
26 March 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 3
(2 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)