Active
Company Information for SERO TECHNOLOGIES LIMITED
WESTGATE HOUSE, WOMANBY STREET, CARDIFF, CF10 1BR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
SERO TECHNOLOGIES LIMITED | ||
Legal Registered Office | ||
WESTGATE HOUSE WOMANBY STREET CARDIFF CF10 1BR | ||
Previous Names | ||
|
Company Number | 10928834 | |
---|---|---|
Company ID Number | 10928834 | |
Date formed | 2017-08-23 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 20/09/2018 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB308844684 |
Last Datalog update: | 2025-01-05 07:14:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JAMES WILLIAMS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECO2 LYG LIMITED | Director | 2018-05-24 | CURRENT | 2018-05-24 | Active | |
KIDNEY WALES CHARITY | Director | 2017-11-09 | CURRENT | 1988-06-16 | Active | |
AQUAFLOW UTILITIES LIMITED | Director | 2017-05-25 | CURRENT | 2017-04-03 | Liquidation | |
SERO HOMES LIMITED | Director | 2017-02-03 | CURRENT | 2017-02-03 | Active | |
THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY | Director | 2017-01-31 | CURRENT | 2001-06-26 | Active | |
BIO ASH LIMITED | Director | 2016-12-09 | CURRENT | 2016-12-09 | Active - Proposal to Strike off | |
AQUALOR ENERGI (OLDHAM) LIMITED | Director | 2016-06-02 | CURRENT | 2016-06-02 | Active - Proposal to Strike off | |
ECO2 WSH LIMITED | Director | 2016-05-25 | CURRENT | 2016-05-25 | Active - Proposal to Strike off | |
ECO2 TIDAL TECHNOLOGIES LIMITED | Director | 2016-05-03 | CURRENT | 2016-05-03 | Dissolved 2018-07-24 | |
CSECO2 LIMITED | Director | 2015-12-29 | CURRENT | 2015-12-29 | Dissolved 2017-07-18 | |
KINETICA WIND LIMITED | Director | 2015-09-24 | CURRENT | 2014-12-15 | Active - Proposal to Strike off | |
CRANE FARM SERVICES LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Active | |
GREEN ECONOMY POWER LIMITED | Director | 2015-05-19 | CURRENT | 2015-05-19 | Active - Proposal to Strike off | |
CAMBORNE CAPITAL GROUP LIMITED | Director | 2014-11-01 | CURRENT | 2012-03-28 | Active - Proposal to Strike off | |
ECOBEE LINWOOD LIMITED | Director | 2014-10-27 | CURRENT | 2014-10-27 | Dissolved 2016-12-13 | |
KINETICA 769 LIMITED | Director | 2014-10-27 | CURRENT | 2014-10-27 | Dissolved 2018-03-20 | |
ECO2 LINWOOD LIMITED | Director | 2014-10-23 | CURRENT | 2014-10-23 | Dissolved 2016-12-06 | |
KW SOLAR LIMITED | Director | 2014-10-07 | CURRENT | 2012-11-23 | Dissolved 2018-04-17 | |
CMB SOLAR LIMITED | Director | 2014-01-28 | CURRENT | 2012-03-28 | Dissolved 2016-12-28 |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles<li>Resolution on securities</ul> | ||
Withdrawal of a person with significant control statement on 2024-12-23 | ||
Notification of Legal & General Capital Investments Limited as a person with significant control on 2024-12-11 | ||
Notification of Carlyle Trust Limited(The) as a person with significant control on 2024-12-11 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109288340002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109288340003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109288340004 | ||
11/12/24 STATEMENT OF CAPITAL GBP 207142 | ||
CONFIRMATION STATEMENT MADE ON 08/11/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED LAURA SANDYS | ||
REGISTRATION OF A CHARGE / CHARGE CODE 109288340003 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 109288340004 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re: creation of loan notes 08/03/2024</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re: creation of loan notes 08/03/2024<li>Resolution on securities</ul> | ||
REGISTRATION OF A CHARGE / CHARGE CODE 109288340002 | ||
Director's details changed for Mr Matthew James Burton on 2023-12-06 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
23/03/23 STATEMENT OF CAPITAL GBP 207142 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109288340001 | ||
DIRECTOR APPOINTED MR KEVIN GRAHAM BEEVERS | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES | ||
Second filing of capital allotment of shares GBP165,088 | ||
Second filing of capital allotment of shares GBP115,472 | ||
Second filing of capital allotment of shares GBP165,313 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
29/03/22 STATEMENT OF CAPITAL GBP 165313 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Director's details changed for Mr Gearoid William Maher on 2021-12-21 | ||
20/12/21 STATEMENT OF CAPITAL GBP 115472 | ||
DIRECTOR APPOINTED MR GEAROID WILLIAM MAHER | ||
DIRECTOR APPOINTED MR MATTHEW JAMES BURTON | ||
21/12/21 STATEMENT OF CAPITAL GBP 165088 | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RES11 | Resolutions passed:
| |
SH01 | 21/06/21 STATEMENT OF CAPITAL GBP 114102 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 109288340001 | |
RES01 | ADOPT ARTICLES 12/01/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/20 FROM Vision House Oak Tree Court, Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS Wales | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 06/05/20 | |
AA01 | Previous accounting period extended from 31/08/19 TO 31/12/19 | |
AP03 | Appointment of Mrs Holly Evans as company secretary on 2020-01-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/19 FROM Abacus House Caxton Place Pentwyn Cardiff CF23 8HA Wales | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF JAMES LEIGH WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 05/07/19 STATEMENT OF CAPITAL GBP 111250 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18 | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID GEORGE SUTTON | |
RES10 | Resolutions passed:
| |
SH01 | 28/02/19 STATEMENT OF CAPITAL GBP 100125 | |
RES10 | Resolutions passed:
| |
SH01 | 30/11/18 STATEMENT OF CAPITAL GBP 89000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES LEIGH WILLIAMS | |
PSC07 | CESSATION OF DAVID JAMES WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR JAMES LEIGH WILLIAMS | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/17 FROM Vision House, Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS United Kingdom | |
LATEST SOC | 23/08/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
|
|
|
|
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 SERO TECHNOLOGIES LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as SERO TECHNOLOGIES LIMITED are:
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. |