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

SERENDIPITY ENDEAVOURS LIMITED

3A ROSEMARY HOUSE LANWADES BUSINESS PARK, KENTFORD, NEWMARKET, SUFFOLK, CB8 7PN,
Company Registration Number
07014351
Private Limited Company
Active

Company Overview

About Serendipity Endeavours Ltd
SERENDIPITY ENDEAVOURS LIMITED was founded on 2009-09-09 and has its registered office in Newmarket. The organisation's status is listed as "Active". Serendipity Endeavours Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SERENDIPITY ENDEAVOURS LIMITED
 
Legal Registered Office
3A ROSEMARY HOUSE LANWADES BUSINESS PARK
KENTFORD
NEWMARKET
SUFFOLK
CB8 7PN
Other companies in CB8
 
Filing Information
Company Number 07014351
Company ID Number 07014351
Date formed 2009-09-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-06 13:39:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERENDIPITY ENDEAVOURS 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.

Company Officers of SERENDIPITY ENDEAVOURS LIMITED

Current Directors
Officer Role Date Appointed
JOHN GERARD HENRY
Company Secretary 2016-07-08
THOMAS BRUCE ALEXANDER
Director 2011-08-23
MATTHEW PAUL BAKER
Director 2011-07-06
JONATHAN ROBERT BOYLE
Director 2011-07-06
STEVEN BREAREY CHILD
Director 2011-07-27
ANTHONY EDWARD GUNSTONE
Director 2011-07-06
JOHN GERARD HENRY
Director 2011-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY EDWARD BURLAND GUNSTONE
Company Secretary 2011-06-25 2016-07-08
STEPHEN COOK
Director 2011-07-06 2015-01-31
BRYAN LODDER
Director 2009-09-09 2011-08-11
TRACY FLUX
Company Secretary 2009-09-09 2011-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW PAUL BAKER OXFORD GENETICS LTD Director 2016-08-24 CURRENT 2011-04-28 Active
JONATHAN ROBERT BOYLE THE VASCULAR SOCIETY Director 2017-12-18 CURRENT 2004-03-02 Active
JONATHAN ROBERT BOYLE CAMBRIDGE VEIN SOLUTIONS LTD Director 2010-03-29 CURRENT 2010-03-29 Liquidation
ANTHONY EDWARD GUNSTONE CATHEDRAL MC LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active - Proposal to Strike off
ANTHONY EDWARD GUNSTONE EAGLEBOND LIMITED Director 2009-09-25 CURRENT 2009-07-15 Active
ANTHONY EDWARD GUNSTONE EAGLETIE LIMITED Director 2009-09-09 CURRENT 2009-09-09 Active
ANTHONY EDWARD GUNSTONE MERESIDE MEDICAL SERVICES LIMITED Director 2006-03-17 CURRENT 2006-03-17 Active
ANTHONY EDWARD GUNSTONE DDWS LIMITED Director 2004-06-30 CURRENT 2001-02-15 Active
JOHN GERARD HENRY SHAMROCK MIDCO LIMITED Director 2016-06-01 CURRENT 2016-05-05 Active
JOHN GERARD HENRY SHAMROCK TOPCO LIMITED Director 2016-06-01 CURRENT 2016-05-05 Active
JOHN GERARD HENRY SHAMROCK BIDCO LIMITED Director 2016-06-01 CURRENT 2016-05-05 Active
JOHN GERARD HENRY FIBREWAVE NETWORKS LIMITED Director 2016-06-01 CURRENT 2011-10-20 Active
JOHN GERARD HENRY JOHN HENRY AND SONS (DEVELOPMENTS) LTD Director 2013-07-16 CURRENT 2013-07-16 Active
JOHN GERARD HENRY JOHN HENRY BISCOMM LIMITED Director 2011-03-01 CURRENT 2011-01-12 Active - Proposal to Strike off
JOHN GERARD HENRY AVANTI TRAFFIC MANAGEMENT LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
JOHN GERARD HENRY BUSINESS & COMMUNICATIONS LIMITED Director 2008-03-06 CURRENT 1998-09-03 Active
JOHN GERARD HENRY COMMUNICATIONS TRADING HOUSE LIMITED Director 2008-02-14 CURRENT 2007-01-23 Active
JOHN GERARD HENRY CARDINALIS DEVELOPMENTS LIMITED Director 2001-11-05 CURRENT 2001-11-05 Active
JOHN GERARD HENRY JOHN HENRY & SONS (HOLDINGS) LTD. Director 1997-09-01 CURRENT 1997-09-01 Active
JOHN GERARD HENRY JOHN HENRY & SONS (COMMUNICATIONS) LTD. Director 1997-08-27 CURRENT 1997-08-27 Active - Proposal to Strike off
JOHN GERARD HENRY JOHN HENRY & SONS (ROADWORKS) LTD. Director 1997-08-27 CURRENT 1997-08-27 Active - Proposal to Strike off
JOHN GERARD HENRY JOHN HENRY & SONS (PLANT HIRE) LIMITED Director 1994-02-01 CURRENT 1988-12-13 Active - Proposal to Strike off
JOHN GERARD HENRY JOHN HENRY GROUP LIMITED Director 1994-02-01 CURRENT 1992-11-09 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
2023-12-21REGISTRATION OF A CHARGE / CHARGE CODE 070143510001
2023-09-05CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES
2023-06-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN COOPER
2023-06-05APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARD GUNSTONE
2023-06-05APPOINTMENT TERMINATED, DIRECTOR JOHN GERARD HENRY
2023-06-01DIRECTOR APPOINTED MR PAUL ELIOTT WILLIAMS
2023-06-01DIRECTOR APPOINTED MR ADRIAN COOPER
2023-06-01Termination of appointment of John Gerard Henry on 2023-06-01
2023-06-01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PAUL BAKER
2023-06-01APPOINTMENT TERMINATED, DIRECTOR THOMAS BRUCE ALEXANDER
2023-06-01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBERT BOYLE
2023-06-01APPOINTMENT TERMINATED, DIRECTOR STEVEN BREAREY CHILD
2023-06-01CESSATION OF MATTHEW PAUL BAKER AS A PERSON OF SIGNIFICANT CONTROL
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-08CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-07-30CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/19 FROM 13 Rosemary House C/O Dunelm Lanwades Business Park Kentford Newmarket CB8 7PN England
2019-09-03CH01Director's details changed for Mr Thomas Bruce Alexander on 2019-08-31
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-07-20PSC09Withdrawal of a person with significant control statement on 2018-07-20
2018-06-25PSC04Change of details for Mr Matthew Paul Baker as a person with significant control on 2018-06-01
2018-06-25CH01Director's details changed for Mr Matthew Paul Baker on 2018-06-01
2018-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PAUL BAKER
2017-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/17 FROM Phoenix Cottage the Street Lidgate Newmarket Suffolk CB8 9PW
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 175.23
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-07-21TM02Termination of appointment of Anthony Edward Burland Gunstone on 2016-07-08
2016-07-21AP03SECRETARY APPOINTED MR JOHN GERARD HENRY
2016-07-21AP03SECRETARY APPOINTED MR JOHN GERARD HENRY
2016-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/15
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 175.23
2015-09-11AR0119/07/15 ANNUAL RETURN FULL LIST
2015-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BREAREY CHILD / 01/02/2015
2015-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERARD HENRY / 02/02/2015
2015-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY EDWARD GUNSTONE / 01/03/2015
2015-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT BOYLE / 01/09/2014
2015-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW BAKER / 01/09/2015
2015-09-11CH03SECRETARY'S DETAILS CHNAGED FOR DR ANTHONY EDWARD BURLAND GUNSTONE on 2015-01-01
2015-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/14
2015-03-03SH0104/02/15 STATEMENT OF CAPITAL GBP 175.23
2015-03-03RES13THAT THE AUTHORISED SHARE CAPITAL OF THE COMPANY BE INCREASED FROM £164.73 TO £264.73 BY THE CREATION OF 10000 ORDINARY SHARES OF £0.01 04/02/2015
2015-03-03RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>That the authorised share capital of the company be increased from £164.73 to £264.73 by the creation of 10000 ordinary shares of £0.01 04/02/2015</ul>
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOK
2015-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2015 FROM C/O MR STEPHEN COOK THE STAR THE STREET LIDGATE NEWMARKET SUFFOLK CB8 9PP
2014-09-08AA30/09/13 TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 164.73
2014-08-28AR0119/07/14 FULL LIST
2013-08-10AR0119/07/13 FULL LIST
2013-06-27AA30/09/12 TOTAL EXEMPTION SMALL
2012-08-20SH0108/06/12 STATEMENT OF CAPITAL GBP 16473
2012-08-20SH0111/10/11 STATEMENT OF CAPITAL GBP 160
2012-08-13AR0119/07/12 FULL LIST
2012-07-23AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-09SH0108/06/12 STATEMENT OF CAPITAL GBP 99.998656
2011-09-10AR0109/09/11 FULL LIST
2011-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2011 FROM WEST WING LIDGATE HALL LIDGATE NEWMARKET SUFFOLK CB8 9PT
2011-09-05AP01DIRECTOR APPOINTED MR THOMAS BRUCE ALEXANDER
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN LODDER
2011-09-05TM02APPOINTMENT TERMINATED, SECRETARY TRACY FLUX
2011-08-10SH02SUB-DIVISION 27/07/11
2011-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-10RES13SUB-DIVIDED 27/07/2011
2011-07-27AP01DIRECTOR APPOINTED MR STEVEN BREAREY CHILD
2011-07-06AP01DIRECTOR APPOINTED MR JONATHAN ROBERT BOYLE
2011-07-06AP01DIRECTOR APPOINTED MR JOHN GERARD HENRY
2011-07-06AP03SECRETARY APPOINTED DR ANTHONY EDWARD BURLAND GUNSTONE
2011-07-06AP01DIRECTOR APPOINTED MR STEPHEN COOK
2011-07-06AP01DIRECTOR APPOINTED DR MATTHEW BAKER
2011-07-06AP01DIRECTOR APPOINTED DR ANTHONY EDWARD GUNSTONE
2011-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-09-17AR0109/09/10 FULL LIST
2010-09-17SH0117/09/10 STATEMENT OF CAPITAL GBP 1
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN LODDER / 09/09/2010
2009-09-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SERENDIPITY ENDEAVOURS 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 SERENDIPITY ENDEAVOURS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SERENDIPITY ENDEAVOURS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2011-10-01 £ 0
Creditors Due Within One Year 2011-10-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SERENDIPITY ENDEAVOURS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 165
Cash Bank In Hand 2011-10-01 £ 1,248
Current Assets 2011-10-01 £ 50,008
Debtors 2011-10-01 £ 48,760
Fixed Assets 2011-10-01 £ 269,500
Shareholder Funds 2011-10-01 £ 319,020
Tangible Fixed Assets 2011-10-01 £ 269,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SERENDIPITY ENDEAVOURS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SERENDIPITY ENDEAVOURS LIMITED
Trademarks
We have not found any records of SERENDIPITY ENDEAVOURS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SERENDIPITY ENDEAVOURS 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 (68209 - Other letting and operating of own or leased real estate) as SERENDIPITY ENDEAVOURS LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where SERENDIPITY ENDEAVOURS 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 SERENDIPITY ENDEAVOURS 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 SERENDIPITY ENDEAVOURS 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.