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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor Hamilton House, 111 Marlowes, Hemel Hempstead, United Kingdom, HP1 1BB | Secretary | 24 September 2012 | Active |
Suite 203, Bedford Heights, Brickhill Drive, Bedford, England, MK41 7PH | Director | 19 December 2023 | Active |
3rd Floor Hamilton House, 111 Marlowes, Hemel Hempstead, United Kingdom, HP1 1BB | Director | 24 September 2012 | Active |
Tye House, Monks Eleigh Tye, Monks Eleigh, IP7 7JN | Secretary | 09 June 1998 | Active |
Serengeti House, Unit 6, Hillside Business Park, Kempson Way, Bury St. Edmunds, England, IP32 7EA | Secretary | 13 March 2012 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 09 June 1998 | Active |
Flat 166, 41 Millharbour, London, E14 9ND | Director | 30 November 2006 | Active |
3rd Floor Hamilton House, 111 Marlowes, Hemel Hempstead, United Kingdom, HP1 1BB | Director | 24 September 2012 | Active |
3rd, Floor Hamilton House 111, Marlowes, Hemel Hempstead, United Kingdom, HP1 1BB | Director | 08 September 2010 | Active |
The Orchard, Cutlers Lane East Bergholt, Colchester, CO7 6XU | Director | 01 August 2000 | Active |
Orchard Grove The Street, Monks Eleigh, IP7 7AU | Director | 31 July 1998 | Active |
The Old Rectory, Rectory Road, Great Waldingfield, Sudbury, CO10 0TL | Director | 09 September 2009 | Active |
Tye House, Monks Eleigh Tye, Monks Eleigh, IP7 7JN | Director | 09 June 1998 | Active |
3rd, Floor Hamilton House 111, Marlowes, Hemel Hempstead, United Kingdom, HP1 1BB | Director | 09 June 1998 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 09 June 1998 | Active |
3rd, Floor Hamilton House 111, Marlowes, Hemel Hempstead, United Kingdom, HP1 1BB | Director | 10 July 2002 | Active |
Willow House, Lindsey, Ipswich, IP7 6PP | Director | 01 December 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-11 | Address | Change sail address company with old address new address. | Download |
2020-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-10 | Address | Change registered office address company with date old address new address. | Download |
2020-08-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-13 | Address | Change registered office address company with date old address new address. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type full. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-07 | Accounts | Accounts with accounts type full. | Download |
2016-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-05 | Accounts | Accounts with accounts type full. | Download |
2015-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.