Background WavePink WaveYellow Wave

SERIF (EUROPE) LIMITED (02117968)

SERIF (EUROPE) LIMITED (02117968) is an active UK company. incorporated on 1 April 1987. with registered office in Unit 12 Wilford Industrial. The company operates in the Information and Communication sector, engaged in other software publishing. SERIF (EUROPE) LIMITED has been registered for 39 years. Current directors include CARPENTER, Todd Christopher, CLARK, Duncan Antony Ernest, HEWSON, Ashley Thomas and 1 others.

Company Number
02117968
Status
active
Type
ltd
Incorporated
1 April 1987
Age
39 years
Address
Unit 12 Wilford Industrial, NG11 7EP
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
CARPENTER, Todd Christopher, CLARK, Duncan Antony Ernest, HEWSON, Ashley Thomas, WATKINS, Claire Louise Blanche
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERIF (EUROPE) LIMITED

SERIF (EUROPE) LIMITED is an active company incorporated on 1 April 1987 with the registered office located in Unit 12 Wilford Industrial. The company operates in the Information and Communication sector, specifically engaged in other software publishing. SERIF (EUROPE) LIMITED was registered 39 years ago.(SIC: 58290)

Status

active

Active since 39 years ago

Company No

02117968

LTD Company

Age

39 Years

Incorporated 1 April 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

ROLEAGE LIMITED
From: 1 April 1987To: 21 April 1988
Contact
Address

Unit 12 Wilford Industrial Estate, Nottingham , NG11 7EP,

Timeline

13 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Mar 87
Director Joined
Nov 10
Loan Cleared
Jul 14
Director Left
Feb 15
Capital Update
Mar 16
Loan Cleared
Mar 16
Share Issue
Mar 16
Director Joined
Aug 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Funding Round
Jul 24
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

CARPENTER, Todd Christopher

Active
Unit 12 Wilford IndustrialNG11 7EP
Secretary
Appointed 20 Mar 2024

CARPENTER, Todd Christopher

Active
Unit 12 Wilford IndustrialNG11 7EP
Born January 1973
Director
Appointed 20 Mar 2024

CLARK, Duncan Antony Ernest

Active
Unit 12 Wilford IndustrialNG11 7EP
Born May 1977
Director
Appointed 20 Mar 2024

HEWSON, Ashley Thomas

Active
Unit 12 Wilford IndustrialNG11 7EP
Born October 1977
Director
Appointed 25 Mar 2005

WATKINS, Claire Louise Blanche

Active
Unit 12 Wilford IndustrialNG11 7EP
Born November 1974
Director
Appointed 08 Aug 2023

BATES, Gary John

Resigned
2 Kingston Hall, Kingston On SoarNG11 0DJ
Secretary
Appointed 28 May 2004
Resigned 20 Mar 2024

BRYCE, James Douglas Maxwell

Resigned
129 William Street, NottinghamNG10 4GB
Secretary
Appointed 07 Mar 1996
Resigned 31 Jul 1996

DOWNS, Kevin

Resigned
21 Gleneagles Drive, Burton On TrentDE13 0YG
Secretary
Appointed 01 Oct 2003
Resigned 28 May 2004

HOWE, David Gareth

Resigned
2 Leete Park, MoldCH7 5JJ
Secretary
Appointed N/A
Resigned 07 Mar 1996

LANYON, Marion

Resigned
27 Kingswood Road, NottinghamNG2 7HT
Secretary
Appointed N/A
Resigned 02 Jan 1993

LEININGER, Mark Edward

Resigned
27 Liberty Street, New Jersey Usa
Secretary
Appointed 31 Jul 1996
Resigned 31 Mar 2001

SOUTHGATE, David Charles

Resigned
2 Kenilworth Court, NottinghamNG7 1FZ
Secretary
Appointed 31 Mar 2001
Resigned 30 Sept 2003

ALEXANDER, Norman William

Resigned
Burnside Church Walk, PeterboroughPE6 7HZ
Born November 1930
Director
Appointed 23 Dec 1996
Resigned 21 Mar 2001

ATKIN, Jonathan David

Resigned
Unit 12 Wilford IndustrialNG11 7EP
Born January 1972
Director
Appointed 19 Oct 2010
Resigned 10 Feb 2015

BATES, Gary John

Resigned
2 Kingston Hall, Kingston On SoarNG11 0DJ
Born October 1969
Director
Appointed 01 Oct 1999
Resigned 20 Mar 2024

BEEDHAM, Peter John

Resigned
1 Pheasant Run Road, New Hampshire
Born June 1965
Director
Appointed 31 Mar 2001
Resigned 30 Apr 2004

BEEDHAM, Peter John

Resigned
13 Diamond Drive, DerbyDE21 2JP
Born June 1965
Director
Appointed 01 Jan 1995
Resigned 31 Jul 1996

BRAILSFORD, David

Resigned
17 Attenborough Lane, NottinghamNG9 5JP
Born September 1904
Director
Appointed N/A
Resigned 01 Oct 1995

BRYCE, James Douglas Maxwell

Resigned
Horpit, SwindonSN4 0AU
Born February 1965
Director
Appointed 31 Mar 2001
Resigned 20 Mar 2024

BRYCE, James Douglas Maxwell

Resigned
129 William Street, NottinghamNG10 4GB
Born February 1965
Director
Appointed N/A
Resigned 31 Jul 1996

CINNAMON, Barry

Resigned
25 Oldchester Road, Essex Fells07021
Born March 1958
Director
Appointed 31 Jul 1996
Resigned 19 Dec 1997

DOWNS, Kevin

Resigned
21 Gleneagles Drive, Burton On TrentDE13 0YG
Born April 1955
Director
Appointed 01 Oct 2003
Resigned 28 May 2004

JONES, Gwyn

Resigned
7 Clumber Crescent North, NottinghamNG7 1EY
Born January 1960
Director
Appointed N/A
Resigned 24 Oct 1996

KAUFMAN, Neil M

Resigned
2556 Elderberry Road, New York
Born October 1960
Director
Appointed 21 Mar 2001
Resigned 30 Mar 2001

LEININGER, Mark Edward

Resigned
27 Liberty Street, New Jersey Usa
Born September 1950
Director
Appointed 31 Jul 1996
Resigned 21 Mar 2001

MELLOR, Ralf

Resigned
Number 327 2 Clocktower Place, NashuaNH03060
Born January 1960
Director
Appointed N/A
Resigned 30 Nov 1994

SCHOENBART, Alan

Resigned
5 Terrace Circle, New York
Born March 1959
Director
Appointed 21 Mar 2001
Resigned 30 Mar 2001

SOUTHGATE, David Charles

Resigned
2 Kenilworth Court, NottinghamNG7 1FZ
Born June 1963
Director
Appointed 01 Oct 1999
Resigned 30 Sept 2003

Persons with significant control

1

Nottingham South & Wilford Industrial Estate, NottinghamNG11 7EP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

224

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Capital Allotment Shares
5 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Capital Redomination Of Shares
30 March 2016
SH14Notice of Redenomination
Capital Alter Shares Consolidation
30 March 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
22 March 2016
RESOLUTIONSResolutions
Legacy
11 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 March 2016
SH19Statement of Capital
Legacy
11 March 2016
CAP-SSCAP-SS
Resolution
11 March 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Auditors Resignation Company
16 January 2014
AUDAUD
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Full
20 June 2008
AAAnnual Accounts
Resolution
22 April 2008
RESOLUTIONSResolutions
Resolution
16 April 2008
RESOLUTIONSResolutions
Legacy
9 April 2008
155(6)a155(6)a
Legacy
9 April 2008
155(6)a155(6)a
Legacy
9 April 2008
155(6)a155(6)a
Legacy
9 April 2008
155(6)a155(6)a
Legacy
9 April 2008
155(6)a155(6)a
Legacy
9 April 2008
155(6)a155(6)a
Legacy
9 April 2008
155(6)a155(6)a
Resolution
9 April 2008
RESOLUTIONSResolutions
Legacy
4 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 September 2007
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
15 May 2004
155(6)a155(6)a
Resolution
15 May 2004
RESOLUTIONSResolutions
Resolution
15 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 May 2004
AAAnnual Accounts
Legacy
12 May 2004
403aParticulars of Charge Subject to s859A
Legacy
12 May 2004
403aParticulars of Charge Subject to s859A
Legacy
7 May 2004
395Particulars of Mortgage or Charge
Legacy
11 November 2003
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
28 October 2003
AAMDAAMD
Legacy
20 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2002
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
27 September 2001
AUDAUD
Accounts With Accounts Type Full
28 July 2001
AAAnnual Accounts
Legacy
18 June 2001
88(2)R88(2)R
Resolution
18 June 2001
RESOLUTIONSResolutions
Resolution
18 June 2001
RESOLUTIONSResolutions
Legacy
18 June 2001
123Notice of Increase in Nominal Capital
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
4 April 2001
AUDAUD
Legacy
27 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
22 November 1999
AAMDAAMD
Accounts With Accounts Type Full
12 November 1999
AAAnnual Accounts
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
363sAnnual Return (shuttle)
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
25 August 1998
88(2)R88(2)R
Accounts With Accounts Type Full
24 May 1998
AAAnnual Accounts
Legacy
11 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
29 October 1997
244244
Legacy
24 September 1997
287Change of Registered Office
Legacy
14 August 1997
363aAnnual Return
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Resolution
8 January 1997
RESOLUTIONSResolutions
Resolution
8 January 1997
RESOLUTIONSResolutions
Resolution
8 January 1997
RESOLUTIONSResolutions
Legacy
8 January 1997
123Notice of Increase in Nominal Capital
Legacy
26 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 1996
AAAnnual Accounts
Auditors Resignation Company
12 September 1996
AUDAUD
Resolution
11 August 1996
RESOLUTIONSResolutions
Resolution
11 August 1996
RESOLUTIONSResolutions
Resolution
11 August 1996
RESOLUTIONSResolutions
Resolution
11 August 1996
RESOLUTIONSResolutions
Legacy
5 August 1996
88(2)R88(2)R
Resolution
30 July 1996
RESOLUTIONSResolutions
Resolution
29 July 1996
RESOLUTIONSResolutions
Resolution
29 July 1996
RESOLUTIONSResolutions
Legacy
11 July 1996
363sAnnual Return (shuttle)
Legacy
2 July 1996
403aParticulars of Charge Subject to s859A
Legacy
2 July 1996
403aParticulars of Charge Subject to s859A
Resolution
9 June 1996
RESOLUTIONSResolutions
Legacy
9 June 1996
123Notice of Increase in Nominal Capital
Legacy
15 March 1996
288288
Legacy
15 March 1996
288288
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
10 October 1995
288288
Legacy
6 March 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 July 1994
AAAnnual Accounts
Legacy
30 June 1994
363sAnnual Return (shuttle)
Legacy
29 June 1994
225(1)225(1)
Legacy
26 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 July 1993
AAAnnual Accounts
Legacy
12 July 1993
288288
Legacy
12 July 1993
363sAnnual Return (shuttle)
Legacy
4 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 1992
AAAnnual Accounts
Legacy
12 August 1991
363b363b
Resolution
2 July 1991
RESOLUTIONSResolutions
Resolution
2 July 1991
RESOLUTIONSResolutions
Resolution
2 July 1991
RESOLUTIONSResolutions
Resolution
2 July 1991
RESOLUTIONSResolutions
Legacy
14 May 1991
288288
Legacy
15 April 1991
287Change of Registered Office
Legacy
5 March 1991
363363
Legacy
19 February 1991
88(2)R88(2)R
Legacy
19 February 1991
123Notice of Increase in Nominal Capital
Resolution
19 February 1991
RESOLUTIONSResolutions
Legacy
21 November 1990
288288
Legacy
12 November 1990
288288
Legacy
12 November 1990
287Change of Registered Office
Accounts With Accounts Type Small
10 August 1990
AAAnnual Accounts
Legacy
25 January 1990
287Change of Registered Office
Legacy
16 November 1989
287Change of Registered Office
Legacy
20 October 1989
395Particulars of Mortgage or Charge
Legacy
17 October 1989
395Particulars of Mortgage or Charge
Legacy
28 September 1989
363363
Legacy
8 September 1989
288288
Legacy
18 August 1989
88(2)R88(2)R
Legacy
18 August 1989
123Notice of Increase in Nominal Capital
Resolution
18 August 1989
RESOLUTIONSResolutions
Legacy
14 August 1989
288288
Accounts With Accounts Type Full
6 June 1989
AAAnnual Accounts
Legacy
28 November 1988
123Notice of Increase in Nominal Capital
Legacy
24 October 1988
88(2)Return of Allotment of Shares
Resolution
24 October 1988
RESOLUTIONSResolutions
Resolution
19 October 1988
RESOLUTIONSResolutions
Legacy
13 October 1988
288288
Memorandum Articles
13 October 1988
MEM/ARTSMEM/ARTS
Legacy
10 May 1988
288288
Certificate Change Of Name Company
20 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 1987
PUC 5PUC 5
Legacy
26 October 1987
PUC 2PUC 2
Legacy
24 October 1987
288288
Legacy
24 October 1987
288288
Legacy
24 October 1987
224224
Legacy
6 August 1987
288288
Legacy
6 August 1987
288288
Legacy
6 August 1987
287Change of Registered Office
Incorporation Company
1 April 1987
NEWINCIncorporation
Miscellaneous
1 April 1987
MISCMISC
Certificate Incorporation
1 April 1987
CERTINCCertificate of Incorporation