Company NameSerenity360 Limited
Company StatusActive
Company Number12307282
CategoryPrivate Limited Company
Incorporation Date11 November 2019(4 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Charlotte Roxanne Gajda
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerseybank House Ground Floor Greenbank Road
Sale
Greater Manchester
M33 5PL
Director NameMr Gregory Neil Galbraith
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerseybank House Ground Floor Greenbank Road
Sale
Greater Manchester
M33 5PL
Director NameMr Joseph Paul Longshaw
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerseybank House Ground Floor Greenbank Road
Sale
Greater Manchester
M33 5PL

Location

Registered AddressMerseybank House Ground Floor
Greenbank Road
Sale
Greater Manchester
M33 5PL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Filing History

3 August 2023Change of share class name or designation (2 pages)
3 August 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 August 2023Purchase of own shares. (4 pages)
2 August 2023Purchase of own shares. (4 pages)
2 August 2023Cancellation of shares. Statement of capital on 20 July 2023
  • GBP 59
(6 pages)
2 August 2023Cancellation of shares. Statement of capital on 20 July 2023
  • GBP 61
(6 pages)
2 August 2023Purchase of own shares. (4 pages)
2 August 2023Cancellation of shares. Statement of capital on 20 July 2023
  • GBP 45
(6 pages)
2 August 2023Cancellation of shares. Statement of capital on 20 July 2023
  • GBP 59
(6 pages)
2 August 2023Purchase of own shares. (4 pages)
31 July 2023Confirmation statement made on 28 July 2023 with updates (5 pages)
28 July 2023Memorandum and Articles of Association (23 pages)
28 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 July 2023Notification of a person with significant control statement (2 pages)
20 July 2023Notification of Gregory Neil Galbraith as a person with significant control on 20 July 2023 (2 pages)
20 July 2023Withdrawal of a person with significant control statement on 20 July 2023 (2 pages)
4 January 2023Registered office address changed from Pmq Brand Identity Greenbank Road Sale Greater Manchester M33 5PL to Merseybank House Ground Floor Greenbank Road Sale Greater Manchester M33 5PL on 4 January 2023 (2 pages)
11 August 2022Confirmation statement made on 28 July 2022 with updates (4 pages)
24 June 2022Registered office address changed from 175 Cross Street Sale M33 7JQ England to Pmq Brand Identity Greenbank Road Sale Greater Manchester M33 5PL on 24 June 2022 (2 pages)
16 May 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 April 2021Previous accounting period extended from 30 November 2020 to 31 March 2021 (1 page)
29 July 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
29 July 2020Cessation of Gregory Neil Galbraith as a person with significant control on 1 January 2020 (1 page)
11 November 2019Incorporation
Statement of capital on 2019-11-11
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)