General information

Name:

Serjco Ltd

Office Address:

85 Fleet Street EC4Y 1AE London

Number: 06841078

Incorporation date: 2009-03-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in 85 Fleet Street, London EC4Y 1AE Serjco Limited is a Private Limited Company with 06841078 Companies House Reg No. The company was created on 9th March 2009. The company's registered with SIC code 69101 and their NACE code stands for Barristers at law. 2022/03/31 is the last time the accounts were filed.

Michael H. and Philip M. are listed as firm's directors and have been doing everything they can to make sure everything is working correctly since November 2019.

Executives who control the firm include: Michael H. owns 1/2 or less of company shares. Philip M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Michael H.

Role: Director

Appointed: 08 November 2019

Latest update: 3 February 2024

Philip M.

Role: Director

Appointed: 04 June 2013

Latest update: 3 February 2024

People with significant control

Michael H.
Notified on 8 November 2019
Nature of control:
1/2 or less of shares
Philip M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John B.
Notified on 6 April 2016
Ceased on 8 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts 17 September 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 17 September 2013
Annual Accounts 7 May 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 7 May 2014
Annual Accounts 7 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 May 2015
Annual Accounts 15 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 69101 : Barristers at law
15
Company Age

Similar companies nearby

Closest companies