UKBizDB.co.uk

SERIF (EUROPE) LIMITED

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

This company is commonly known as Serif (europe) Limited. The company was founded 37 years ago and was given the registration number 02117968. The firm's registered office is in . You can find them at Unit 12 Wilford Industrial, Estate, Nottingham, , . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:SERIF (EUROPE) LIMITED
Company Number:02117968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:Unit 12 Wilford Industrial, Estate, Nottingham, NG11 7EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12 Wilford Industrial, Estate, Nottingham, NG11 7EP

Secretary20 March 2024Active
Unit 12 Wilford Industrial, Estate, Nottingham, NG11 7EP

Director20 March 2024Active
Unit 12 Wilford Industrial, Estate, Nottingham, NG11 7EP

Director20 March 2024Active
Unit 12 Wilford Industrial, Estate, Nottingham, NG11 7EP

Director25 March 2005Active
Unit 12 Wilford Industrial, Estate, Nottingham, NG11 7EP

Director08 August 2023Active
2 Kingston Hall, Gotham Road, Kingston On Soar, NG11 0DJ

Secretary28 May 2004Active
129 William Street, Long Eaton, Nottingham, NG10 4GB

Secretary07 March 1996Active
21 Gleneagles Drive, Stretton, Burton On Trent, DE13 0YG

Secretary01 October 2003Active
2 Leete Park, Rhydymwyn, Mold, CH7 5JJ

Secretary-Active
27 Kingswood Road, West Bridgford, Nottingham, NG2 7HT

Secretary-Active
27 Liberty Street, Ridgewood 07450, New Jersey Usa,

Secretary31 July 1996Active
2 Kenilworth Court, Nottingham, NG7 1FZ

Secretary31 March 2001Active
Burnside Church Walk, Marholm, Peterborough, PE6 7HZ

Director23 December 1996Active
Unit 12 Wilford Industrial, Estate, Nottingham, NG11 7EP

Director19 October 2010Active
2 Kingston Hall, Gotham Road, Kingston On Soar, NG11 0DJ

Director01 October 1999Active
1 Pheasant Run Road, Londonderry, New Hampshire, Usa,

Director31 March 2001Active
13 Diamond Drive, Oakwood, Derby, DE21 2JP

Director01 January 1995Active
17 Attenborough Lane, Beeston, Nottingham, NG9 5JP

Director-Active
The Huf, Upper Earls Court Farm, Horpit, Wanborough, Swindon, England, SN4 0AU

Director31 March 2001Active
129 William Street, Long Eaton, Nottingham, NG10 4GB

Director-Active
25 Oldchester Road, Essex Fells, Usa, 07021

Director31 July 1996Active
21 Gleneagles Drive, Stretton, Burton On Trent, DE13 0YG

Director01 October 2003Active
7 Clumber Crescent North, The Park, Nottingham, NG7 1EY

Director-Active
2556 Elderberry Road, North Bellmore, New York, United States Of America,

Director21 March 2001Active
27 Liberty Street, Ridgewood 07450, New Jersey Usa,

Director31 July 1996Active
Number 327 2 Clocktower Place, Nashua, Usa, NH03060

Director-Active
5 Terrace Circle, Great Neck, New York, Usa,

Director21 March 2001Active
2 Kenilworth Court, Nottingham, NG7 1FZ

Director01 October 1999Active

People with Significant Control

Serif Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12, Nottingham South & Wilford Industrial Estate, Nottingham, England, NG11 7EP
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Appoint person secretary company with name date.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-26Officers

Termination secretary company with name termination date.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Officers

Change person director company with change date.

Download
2017-06-26Accounts

Accounts with accounts type full.

Download
2017-03-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.