Background WavePink WaveYellow Wave

SERPENT'S TAIL LIMITED (02004673)

SERPENT'S TAIL LIMITED (02004673) is an active UK company. incorporated on 27 March 1986. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. SERPENT'S TAIL LIMITED has been registered for 40 years. Current directors include BRACKEN, Derek Andrew, FRANKLIN, Andrew Cecil, GRAY, Rebecca.

Company Number
02004673
Status
active
Type
ltd
Incorporated
27 March 1986
Age
40 years
Address
29 Cloth Fair, London, EC1A 7JQ
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
BRACKEN, Derek Andrew, FRANKLIN, Andrew Cecil, GRAY, Rebecca
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERPENT'S TAIL LIMITED

SERPENT'S TAIL LIMITED is an active company incorporated on 27 March 1986 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. SERPENT'S TAIL LIMITED was registered 40 years ago.(SIC: 58110)

Status

active

Active since 40 years ago

Company No

02004673

LTD Company

Age

40 Years

Incorporated 27 March 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

ZERORENT LIMITED
From: 27 March 1986To: 29 September 1986
Contact
Address

29 Cloth Fair London, EC1A 7JQ,

Previous Addresses

3 Holford Yard Bevin Way London WC1X 9HD
From: 5 November 2014To: 16 August 2019
3a Exmouth House Pine Street London EC1R 0JH
From: 27 March 1986To: 5 November 2014
Timeline

11 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Mar 86
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Feb 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BRACKEN, Derek Andrew

Active
Cloth Fair, LondonEC1A 7JQ
Born December 1970
Director
Appointed 06 Feb 2025

FRANKLIN, Andrew Cecil

Active
Cloth Fair, LondonEC1A 7JQ
Born March 1957
Director
Appointed 17 Apr 2020

GRAY, Rebecca

Active
Cloth Fair, LondonEC1A 7JQ
Born April 1980
Director
Appointed 10 Oct 2024

BROUGH, Stephen Patrick

Resigned
140 Peckham Rye, LondonSE22 9QH
Secretary
Appointed 01 Jan 2007
Resigned 15 Jun 2015

FORD, Frances Ann

Resigned
Cloth Fair, LondonEC1A 7JQ
Secretary
Appointed 23 Nov 2016
Resigned 10 Oct 2024

GRIST TAYLOR, Clare

Resigned
Bevin Way, LondonWC1X 9HD
Secretary
Appointed 15 Jun 2015
Resigned 23 Nov 2016

MARTIN, Sarah

Resigned
1 Dalmeny Road, LondonN7 0HG
Secretary
Appointed 04 May 1994
Resigned 01 Jan 2007

SCOON, Claudine

Resigned
37 Wood End Gardens, NortholtUB5 4QJ
Secretary
Appointed N/A
Resigned 01 Jun 1993

SHAW, Rebecca Maria St John

Resigned
Flat 2 41 Clapton Common, LondonE5 9AA
Secretary
Appointed 01 Jun 1993
Resigned 04 May 1994

AYRTON, Peter

Resigned
1 Dalmeny Road, LondonN7 0HG
Born July 1943
Director
Appointed N/A
Resigned 01 Jan 2007

BROCCARDO, Diana Paola

Resigned
Cloth Fair, LondonEC1A 7JQ
Born March 1975
Director
Appointed 23 Nov 2016
Resigned 17 Apr 2020

BROUGH, Stephen Patrick

Resigned
140 Peckham Rye, LondonSE22 9QH
Born June 1951
Director
Appointed 01 Jan 2007
Resigned 15 Jun 2015

FORD, Frances Ann

Resigned
Cloth Fair, LondonEC1A 7JQ
Born May 1958
Director
Appointed 01 Jan 2007
Resigned 10 Oct 2024

GRIST TAYLOR, Clare

Resigned
Bevin Way, LondonWC1X 9HD
Born May 1963
Director
Appointed 15 Jun 2015
Resigned 23 Nov 2016

MARTIN, Sarah

Resigned
1 Dalmeny Road, LondonN7 0HG
Born January 1949
Director
Appointed N/A
Resigned 01 Jan 2007

SILVERBERG, Ira

Resigned
401 West Broadway, New York10012
Born December 1962
Director
Appointed 13 Oct 1994
Resigned 04 Mar 1997

Persons with significant control

1

Cloth Fair, LondonEC1A 7JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
15 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Dormant
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Dormant
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 August 2007
AAAnnual Accounts
Legacy
14 August 2007
225Change of Accounting Reference Date
Legacy
4 June 2007
363aAnnual Return
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
287Change of Registered Office
Legacy
7 December 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2002
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
30 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Legacy
19 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1997
AAAnnual Accounts
Legacy
26 August 1997
363sAnnual Return (shuttle)
Legacy
21 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 January 1997
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1995
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
20 December 1994
RESOLUTIONSResolutions
Legacy
11 November 1994
288288
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
6 July 1994
363sAnnual Return (shuttle)
Legacy
12 May 1994
288288
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
28 July 1993
363sAnnual Return (shuttle)
Legacy
7 June 1993
288288
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
22 September 1992
363sAnnual Return (shuttle)
Legacy
2 July 1991
288288
Accounts With Accounts Type Full
2 July 1991
AAAnnual Accounts
Legacy
2 July 1991
363aAnnual Return
Legacy
4 June 1991
287Change of Registered Office
Auditors Resignation Company
24 January 1991
AUDAUD
Legacy
20 November 1990
88(2)Return of Allotment of Shares
Resolution
20 November 1990
RESOLUTIONSResolutions
Resolution
20 November 1990
RESOLUTIONSResolutions
Resolution
20 November 1990
RESOLUTIONSResolutions
Legacy
25 July 1990
363363
Accounts With Accounts Type Full
18 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 1989
AAAnnual Accounts
Legacy
2 June 1989
363363
Legacy
2 June 1989
363363
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
21 June 1988
GEN117GEN117
Legacy
21 June 1988
363363
Legacy
29 September 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 September 1986
287Change of Registered Office
Legacy
30 September 1986
288288
Certificate Change Of Name Company
29 September 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 March 1986
NEWINCIncorporation