UKBizDB.co.uk

TY SEREN LTD

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

This company is commonly known as Ty Seren Ltd. The company was founded 6 years ago and was given the registration number 11336415. The firm's registered office is in WICKFORD. You can find them at 1 Sopwith Crescent, , Wickford, Essex. This company's SIC code is 84120 - Regulation of health care, education, cultural and other social services, not incl. social security.

Company Information

Name:TY SEREN LTD
Company Number:11336415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84120 - Regulation of health care, education, cultural and other social services, not incl. social security
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:1 Sopwith Crescent, Wickford, Essex, United Kingdom, SS11 8YU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 4 First Floor, 110-114, Golders Green Road, London, England, NW11 8HB

Director11 November 2019Active
20-22, Wenlock Road, London, England, N1 7GU

Director30 April 2018Active
105 Hamilton Road, Golders Green, London, England, NW11 9EE

Director30 April 2018Active

People with Significant Control

Mrs Ulku Uddin
Notified on:11 November 2019
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:105 Hamilton Road, Golders Green, England, NW11 9EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammad Sohail Akhtar Qureshi
Notified on:30 April 2018
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:105, Hamilton Road Golders Green, London, England, NW11 9EE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nadarajah Pragashparan
Notified on:30 April 2018
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type micro entity.

Download
2024-01-29Address

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

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Address

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

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts amended with accounts type micro entity.

Download
2022-03-15Accounts

Accounts amended with accounts type micro entity.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-13Address

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

Download
2021-11-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type dormant.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type dormant.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-12-13Persons with significant control

Notification of a person with significant control.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-12-13Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Officers

Change person director company with change date.

Download
2019-05-20Persons with significant control

Change to a person with significant control.

Download
2018-10-16Address

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

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.