Warning: file_put_contents(c/e44b4fc4320521aa72c53d052fac8955.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Serkom Limited, N13 6BG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SERKOM LIMITED

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

This company is commonly known as Serkom Limited. The company was founded 6 years ago and was given the registration number 11185835. The firm's registered office is in LONDON. You can find them at 8 Clock House Parade, North Circular Road, London, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:SERKOM LIMITED
Company Number:11185835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:8 Clock House Parade, North Circular Road, London, United Kingdom, N13 6BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Clock House Parade, North Circular Road, London, United Kingdom, N13 6BG

Director24 September 2020Active
105, High Street, Waltham Cross, United Kingdom, EN8 7AN

Director05 February 2018Active
105, High Street, Waltham Cross, United Kingdom, EN8 7AN

Director05 February 2018Active

People with Significant Control

Mr Yusuf Tuc
Notified on:24 September 2020
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:United Kingdom
Address:8 Clock House Parade, North Circular Road, London, United Kingdom, N13 6BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sinan Komur
Notified on:05 February 2018
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:105, High Street, Waltham Cross, United Kingdom, EN8 7AN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Sergen Komur
Notified on:05 February 2018
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:United Kingdom
Address:105, High Street, Waltham Cross, United Kingdom, EN8 7AN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Change account reference date company current shortened.

Download
2018-02-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.