UKBizDB.co.uk

SEROK LIMITED

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

This company is commonly known as Serok Limited. The company was founded 11 years ago and was given the registration number 08385317. The firm's registered office is in WALTHAM ABBEY. You can find them at Mf Accounting, Pixel Building, 110 Brooker Road, Waltham Abbey, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:SEROK LIMITED
Company Number:08385317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2013
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Mf Accounting, Pixel Building, 110 Brooker Road, Waltham Abbey, England, EN9 1JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
411, High Road, Ilford, England, IG1 1TJ

Director26 June 2014Active
411, High Road, Ilford, United Kingdom, IG1 1TJ

Secretary01 February 2013Active
411-413, High Road, Ilford, England, IG1 1TJ

Director14 June 2019Active
411, High Road, Ilford, IG1 1TJ

Director20 May 2018Active
86a, Gordon Road, Ilford, England, IG1 1SR

Director23 April 2014Active
86a, Gordon Road, Ilford, England, IG1 1SR

Director01 November 2013Active
86a, Gordon Road, Ilford, England, IG1 1SR

Director20 March 2014Active
411, High Road, Ilford, United Kingdom, IG1 1TJ

Director01 February 2013Active

People with Significant Control

Mr Huseyin Yalcinkaya
Notified on:27 June 2018
Status:Active
Date of birth:July 1993
Nationality:Turkish
Country of residence:England
Address:411-413, High Road, Ilford, England, IG1 1TJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Salman Yalcinkaya
Notified on:01 February 2017
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:411-413, High Road, Ilford, England, IG1 1TJ
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type micro entity.

Download
2023-08-01Officers

Change person director company with change date.

Download
2023-08-01Persons with significant control

Change to a person with significant control.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Address

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

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Address

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

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-04-19Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Accounts

Accounts with accounts type micro entity.

Download
2018-08-15Persons with significant control

Notification of a person with significant control.

Download
2018-06-27Capital

Capital allotment shares.

Download
2018-06-21Capital

Capital allotment shares.

Download
2018-05-31Officers

Appoint person director company with name date.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.