UKBizDB.co.uk

SERENGETI SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Serengeti Systems Limited. The company was founded 25 years ago and was given the registration number 03578108. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 1st Floor, Building 2 People Building Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SERENGETI SYSTEMS LIMITED
Company Number:03578108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:1st Floor, Building 2 People Building Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, England, HP2 4NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Hamilton House, 111 Marlowes, Hemel Hempstead, United Kingdom, HP1 1BB

Secretary24 September 2012Active
Suite 203, Bedford Heights, Brickhill Drive, Bedford, England, MK41 7PH

Director19 December 2023Active
3rd Floor Hamilton House, 111 Marlowes, Hemel Hempstead, United Kingdom, HP1 1BB

Director24 September 2012Active
Tye House, Monks Eleigh Tye, Monks Eleigh, IP7 7JN

Secretary09 June 1998Active
Serengeti House, Unit 6, Hillside Business Park, Kempson Way, Bury St. Edmunds, England, IP32 7EA

Secretary13 March 2012Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary09 June 1998Active
Flat 166, 41 Millharbour, London, E14 9ND

Director30 November 2006Active
3rd Floor Hamilton House, 111 Marlowes, Hemel Hempstead, United Kingdom, HP1 1BB

Director24 September 2012Active
3rd, Floor Hamilton House 111, Marlowes, Hemel Hempstead, United Kingdom, HP1 1BB

Director08 September 2010Active
The Orchard, Cutlers Lane East Bergholt, Colchester, CO7 6XU

Director01 August 2000Active
Orchard Grove The Street, Monks Eleigh, IP7 7AU

Director31 July 1998Active
The Old Rectory, Rectory Road, Great Waldingfield, Sudbury, CO10 0TL

Director09 September 2009Active
Tye House, Monks Eleigh Tye, Monks Eleigh, IP7 7JN

Director09 June 1998Active
3rd, Floor Hamilton House 111, Marlowes, Hemel Hempstead, United Kingdom, HP1 1BB

Director09 June 1998Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director09 June 1998Active
3rd, Floor Hamilton House 111, Marlowes, Hemel Hempstead, United Kingdom, HP1 1BB

Director10 July 2002Active
Willow House, Lindsey, Ipswich, IP7 6PP

Director01 December 2000Active

People with Significant Control

Netcall Plc
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Suite 203, Bedford Heights, Brickhill Drive, Bedford, England, MK41 7PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type dormant.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type dormant.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type dormant.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type dormant.

Download
2020-12-11Address

Change sail address company with old address new address.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-12-10Address

Change registered office address company with date old address new address.

Download
2020-08-27Persons with significant control

Change to a person with significant control.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type dormant.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type dormant.

Download
2018-08-13Address

Change registered office address company with date old address new address.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type full.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Accounts

Accounts with accounts type full.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Accounts

Accounts with accounts type full.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.