Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEREN PARTNERS LIMITED
Company Information for

SEREN PARTNERS LIMITED

NO.1, COLMORE SQUARE, BIRMINGHAM, B4 6HQ,
Company Registration Number
04897754
Private Limited Company
Liquidation

Company Overview

About Seren Partners Ltd
SEREN PARTNERS LIMITED was founded on 2003-09-12 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Seren Partners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SEREN PARTNERS LIMITED
 
Legal Registered Office
NO.1
COLMORE SQUARE
BIRMINGHAM
B4 6HQ
Other companies in EC2A
 
Previous Names
DOBERMAN LIMITED28/01/2004
Filing Information
Company Number 04897754
Company ID Number 04897754
Date formed 2003-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts DORMANT
Last Datalog update: 2019-05-04 12:40:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEREN PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SEREN PARTNERS LIMITED
The following companies were found which have the same name as SEREN PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEREN PARTNERSHIP LTD 1 ROOKEY HOUSE GROVE FARM CROOKHAM VILLAGE HAMPSHIRE GU51 5RX Active Company formed on the 2006-03-09

Company Officers of SEREN PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN HARRY GASKELL
Director 2015-08-13
DAVID JACOB GITTLESON
Director 2015-08-13
MARK EDWARD JOHN HUTCHINSON
Director 2017-03-12
RICHARD ALAN SEDLEY
Director 2017-03-12
GARY TERENCE WHITE
Director 2017-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD BENEDICT LANGDON
Company Secretary 2013-11-20 2017-03-12
RICHARD BENEDICT LANGDON
Director 2012-11-01 2017-03-12
TERENCE ROGER HEATH
Director 2003-09-12 2015-08-13
PHILIP SWINSON HUNT
Director 2012-11-01 2015-08-13
WISE & CO ACCOUNTANTS LIMITED
Company Secretary 2012-12-12 2013-11-20
ELLEN MAIR JONES
Company Secretary 2003-09-12 2012-12-12
ELLEN MAIR JONES
Director 2003-09-12 2012-12-12
CHRISTOPHER JOHN SAUL
Director 2011-04-01 2012-10-01
RICHARD THOMAS CASS
Director 2011-12-16 2012-08-10
CATHERINE LAWFORD
Director 2007-07-06 2011-04-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-09-12 2003-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN HARRY GASKELL WEBABACUS LIMITED Director 2015-08-13 CURRENT 2000-07-31 Liquidation
KEVIN HARRY GASKELL SE VENDRE LIMITED Director 2015-08-13 CURRENT 2011-11-28 Liquidation
KEVIN HARRY GASKELL EY-SEREN LIMITED Director 2015-08-13 CURRENT 2001-02-01 Active
KEVIN HARRY GASKELL FOVIANCE GROUP LIMITED Director 2015-08-13 CURRENT 2001-11-30 Active
KEVIN HARRY GASKELL INTEGRC UK LTD Director 2015-08-03 CURRENT 2006-03-07 Liquidation
DAVID JACOB GITTLESON THE EY FOUNDATION Director 2015-12-08 CURRENT 2014-03-12 Active
DAVID JACOB GITTLESON WEBABACUS LIMITED Director 2015-08-13 CURRENT 2000-07-31 Liquidation
DAVID JACOB GITTLESON SE VENDRE LIMITED Director 2015-08-13 CURRENT 2011-11-28 Liquidation
DAVID JACOB GITTLESON EY-SEREN LIMITED Director 2015-08-13 CURRENT 2001-02-01 Active
DAVID JACOB GITTLESON FOVIANCE GROUP LIMITED Director 2015-08-13 CURRENT 2001-11-30 Active
MARK EDWARD JOHN HUTCHINSON WEBABACUS LIMITED Director 2017-03-12 CURRENT 2000-07-31 Liquidation
MARK EDWARD JOHN HUTCHINSON SE VENDRE LIMITED Director 2017-03-12 CURRENT 2011-11-28 Liquidation
MARK EDWARD JOHN HUTCHINSON FOVIANCE GROUP LIMITED Director 2017-03-12 CURRENT 2001-11-30 Active
MARK EDWARD JOHN HUTCHINSON EY-SEREN LIMITED Director 2016-11-02 CURRENT 2001-02-01 Active
RICHARD ALAN SEDLEY WEBABACUS LIMITED Director 2017-03-12 CURRENT 2000-07-31 Liquidation
RICHARD ALAN SEDLEY SE VENDRE LIMITED Director 2017-03-12 CURRENT 2011-11-28 Liquidation
RICHARD ALAN SEDLEY EY-SEREN LIMITED Director 2017-03-12 CURRENT 2001-02-01 Active
RICHARD ALAN SEDLEY FOVIANCE GROUP LIMITED Director 2017-03-12 CURRENT 2001-11-30 Active
GARY TERENCE WHITE CLASS35 LIMITED Director 2018-04-09 CURRENT 2018-01-09 Active
GARY TERENCE WHITE WHITE FINANCIAL CONSULTING LIMITED Director 2018-01-31 CURRENT 2018-01-31 Liquidation
GARY TERENCE WHITE WEBABACUS LIMITED Director 2017-03-12 CURRENT 2000-07-31 Liquidation
GARY TERENCE WHITE SE VENDRE LIMITED Director 2017-03-12 CURRENT 2011-11-28 Liquidation
GARY TERENCE WHITE FOVIANCE GROUP LIMITED Director 2017-03-12 CURRENT 2001-11-30 Active
GARY TERENCE WHITE EY-SEREN LIMITED Director 2016-11-02 CURRENT 2001-02-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-04-26AD03Registers moved to registered inspection location of 55-57 Rivington Street London EC2A 3QA
2019-04-26AD02Register inspection address changed to 55-57 Rivington Street London EC2A 3QA
2019-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/19 FROM 55 - 57 Rivington Street London EC2A 3QA
2019-04-19LIQ01Voluntary liquidation declaration of solvency
2019-04-19600Appointment of a voluntary liquidator
2019-04-19LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-29
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HARRY GASKELL
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-04-03AP01DIRECTOR APPOINTED MR MARK EDWARD JOHN HUTCHINSON
2017-03-31AP01DIRECTOR APPOINTED MR GARY WHITE
2017-03-31AP01DIRECTOR APPOINTED MR RICHARD ALAN SEDLEY
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BENEDICT LANGDON
2017-03-31TM02Termination of appointment of Richard Benedict Langdon on 2017-03-12
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 1586.37
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 1586.37
2015-10-13AR0112/09/15 ANNUAL RETURN FULL LIST
2015-09-18AA01Current accounting period extended from 31/12/15 TO 30/06/16
2015-09-18AP01DIRECTOR APPOINTED MR DAVID JACOB GITTLESON
2015-09-18AP01DIRECTOR APPOINTED MR KEVIN HARRY GASKELL
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HUNT
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE HEATH
2015-06-17AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 1586.37
2014-10-09AR0112/09/14 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-20AP03SECRETARY APPOINTED MR RICHARD BENEDICT LANGDON
2013-11-20TM02APPOINTMENT TERMINATED, SECRETARY WISE & CO ACCOUNTANTS LIMITED
2013-11-20AP03SECRETARY APPOINTED MR RICHARD BENEDICT LANGDON
2013-11-20TM02APPOINTMENT TERMINATED, SECRETARY WISE & CO ACCOUNTANTS LIMITED
2013-10-22AR0112/09/13 FULL LIST
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ELLEN JONES
2013-08-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-07AP04CORPORATE SECRETARY APPOINTED WISE & CO ACCOUNTANTS LIMITED
2013-01-07TM02APPOINTMENT TERMINATED, SECRETARY ELLEN JONES
2012-11-13AP01DIRECTOR APPOINTED MR RICHARD BENEDICT LANGDON
2012-11-13AP01DIRECTOR APPOINTED MR PHILIP SWINSON HUNT
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAUL
2012-09-19AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-09-19AR0112/09/12 FULL LIST
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CASS
2012-08-24SH0115/08/12 STATEMENT OF CAPITAL GBP 302.97
2012-06-26AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-11RES01ADOPT ARTICLES 18/04/2012
2012-06-07AP01DIRECTOR APPOINTED RICHARD CASS
2011-10-10AR0112/09/11 FULL LIST
2011-10-10AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SAUL
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE LAWFORD
2011-06-24AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-18AR0112/09/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE LAWFORD / 12/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLEN MAIR JONES / 12/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ROGER HEATH / 12/09/2010
2010-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / ELLEN MAIR JONES / 12/09/2010
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-03AR0112/09/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLEN MAIR JONES / 20/02/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ROGER HEATH / 20/02/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / ELLEN MAIR JONES / 20/02/2009
2009-08-04AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-11-25288aDIRECTOR APPOINTED MRS CATHERINE LAWFORD
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 2ND FLOOR 36 GREAT RUSSELL STREET LONDON WC1B 3PP
2007-10-10363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-10-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-24363sRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-02363sRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-09-06122S-DIV 03/05/05
2005-09-06123NC INC ALREADY ADJUSTED 26/04/05
2005-09-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-09-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-06RES04£ NC 1000/2000 26/04/0
2005-09-06RES13RE:SUB DIVIDE SHARES 26/04/05
2005-09-0688(2)RAD 20/04/05-15/05/05 £ SI 140000@.01=1400 £ IC 100/1500
2005-09-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-24363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-01-28CERTNMCOMPANY NAME CHANGED DOBERMAN LIMITED CERTIFICATE ISSUED ON 28/01/04
2003-09-15288bSECRETARY RESIGNED
2003-09-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to SEREN PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEREN PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEREN PARTNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.138
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities

Intangible Assets
Patents
We have not found any records of SEREN PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEREN PARTNERS LIMITED
Trademarks
We have not found any records of SEREN PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEREN PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as SEREN PARTNERS LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where SEREN PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEREN PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEREN PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.