Background WavePink WaveYellow Wave

OMNIO SERCLE LIMITED (02913145)

OMNIO SERCLE LIMITED (02913145) is an active UK company. incorporated on 25 March 1994. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. OMNIO SERCLE LIMITED has been registered for 32 years. Current directors include DAWSON, James Antony, DURBAN, Jorgen, MISTRY, Jayesh Chandulal.

Company Number
02913145
Status
active
Type
ltd
Incorporated
25 March 1994
Age
32 years
Address
30 Churchill Place, London, E14 5RE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DAWSON, James Antony, DURBAN, Jorgen, MISTRY, Jayesh Chandulal
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNIO SERCLE LIMITED

OMNIO SERCLE LIMITED is an active company incorporated on 25 March 1994 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. OMNIO SERCLE LIMITED was registered 32 years ago.(SIC: 62020)

Status

active

Active since 32 years ago

Company No

02913145

LTD Company

Age

32 Years

Incorporated 25 March 1994

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 2 June 2025 (10 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

30 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 27 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

APPLETON COMPUTER LIMITED
From: 25 March 1994To: 6 January 2022
Contact
Address

30 Churchill Place London, E14 5RE,

Previous Addresses

Clerks Court 18-20 Farringdon Lane London EC1R 3AU England
From: 15 June 2023To: 9 June 2024
Floor 8 Waverley House 7-12 Noel Street, Soho London W1F 8GQ England
From: 21 April 2020To: 15 June 2023
C/O Pct (Retail) Ltd 48-54 Moorgate 5th Floor London EC2R 6EJ England
From: 25 June 2019To: 21 April 2020
278 Latymer Court Hammersmith Road London Middlesex W6 7LB
From: 9 December 2011To: 25 June 2019
218 Blythe Road London W14 0HH
From: 25 March 1994To: 9 December 2011
Timeline

38 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
New Owner
May 20
New Owner
May 20
New Owner
May 20
New Owner
May 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Sept 23
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
28
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

DAWSON, James Antony

Active
Churchill Place, LondonE14 5RE
Born July 1994
Director
Appointed 26 Aug 2025

DURBAN, Jorgen

Active
Churchill Place, LondonE14 5RE
Born July 1956
Director
Appointed 06 Oct 2022

MISTRY, Jayesh Chandulal

Active
Churchill Place, LondonE14 5RE
Born September 1967
Director
Appointed 25 Apr 2024

MITCHELL, James Charles

Resigned
218 Blythe Road, LondonW14 0HH
Secretary
Appointed 01 Dec 1996
Resigned 30 May 2012

APPLETON SECRETARIES LIMITED

Resigned
186 Hammersmith Road, LondonW6 7DJ
Corporate nominee secretary
Appointed 25 Mar 1994
Resigned 01 Dec 1996

ANDREANI, Stefano

Resigned
Churchill Place, LondonE14 5RE
Born November 1976
Director
Appointed 23 Mar 2023
Resigned 20 Aug 2024

CANNON, Adrian

Resigned
Waverley House 7-12 Noel Street, Soho, LondonW1F 8GQ
Born February 1963
Director
Appointed 07 Jun 2021
Resigned 27 Sept 2022

DEAR, Robin Keith

Resigned
Waverley House 7-12 Noel Street, Soho, LondonW1F 8GQ
Born July 1957
Director
Appointed 13 Jun 2019
Resigned 02 Mar 2020

DOERNER, Matthew Phillip

Resigned
Churchill Place, LondonE14 5RE
Born November 1977
Director
Appointed 20 Aug 2024
Resigned 31 Jul 2025

HALL, William Alexander

Resigned
Waverley House 7-12 Noel Street, Soho, LondonW1F 8GQ
Born February 1949
Director
Appointed 31 Jul 2021
Resigned 20 Sept 2022

HOSSACK, Ian

Resigned
Waverley House 7-12 Noel Street, Soho, LondonW1F 8GQ
Born March 1958
Director
Appointed 13 Jun 2019
Resigned 16 Apr 2020

INGOLFSSON, Gudmundur Gisli

Resigned
Waverley House 7-12 Noel Street, Soho, LondonW1F 8GQ
Born March 1976
Director
Appointed 30 Jun 2021
Resigned 28 Feb 2023

LANPHERE, Scott Allen

Resigned
Waverley House 7-12 Noel Street, Soho, LondonW1F 8GQ
Born December 1965
Director
Appointed 13 Jun 2019
Resigned 30 Jun 2021

MUNTEANU, Razvan

Resigned
Churchill Place, LondonE14 5RE
Born October 1966
Director
Appointed 30 Aug 2023
Resigned 20 Aug 2024

NICOL, Angus Stuart

Resigned
218 Blythe Road, LondonW14 0HH
Born November 1949
Director
Appointed 15 Nov 1996
Resigned 13 Jun 2019

OLSSON, Fredrik

Resigned
18-20 Farringdon Lane, LondonEC1R 3AU
Born June 1980
Director
Appointed 23 Mar 2023
Resigned 19 Mar 2024

ROBERTSON, Lindsay

Resigned
Waverley House 7-12 Noel Street, Soho, LondonW1F 8GQ
Born October 1967
Director
Appointed 16 Apr 2020
Resigned 30 Jun 2021

THROOP, Julia D'Ann

Resigned
Waverley House 7-12 Noel Street, Soho, LondonW1F 8GQ
Born August 1964
Director
Appointed 03 Jun 2021
Resigned 17 Mar 2023

APPLETON DIRECTORS LIMITED

Resigned
186 Hammersmith Road, LondonW6 7DJ
Corporate nominee director
Appointed 25 Mar 1994
Resigned 01 Dec 1996

Persons with significant control

6

1 Active
5 Ceased
Noel Street, LondonW1F 8GQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2021

Mr Joachim Leif Cato

Ceased
6 Rue De La Boucherie, LuxembourgL-1247
Born September 1969

Nature of Control

Significant influence or control as trust
Notified 13 Jun 2019
Ceased 03 Dec 2021

David John Hopkins

Ceased
46/50 Kensington Place, St HelierJE4 0ZE
Born June 1963

Nature of Control

Significant influence or control as trust
Notified 13 Jun 2019
Ceased 03 Dec 2021

Darren John Hocquard

Ceased
46/50 Kensington Place, St HelierJE4 0ZE
Born March 1967

Nature of Control

Significant influence or control as trust
Notified 13 Jun 2019
Ceased 03 Dec 2021

Mr Bernard Michael Le Claire

Ceased
46/50 Kensington Place, St HelierJE4 0ZE
Born May 1960

Nature of Control

Significant influence or control as trust
Notified 13 Jun 2019
Ceased 03 Dec 2021

Angus Stuart Nicol

Ceased
LondonW14 0HH
Born November 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Jun 2019
Fundings
Financials
Latest Activities

Filing History

133

Appoint Person Director Company With Name Date
31 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Change To A Person With Significant Control
17 June 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
6 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
18 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
18 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
22 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
15 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 May 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 May 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
26 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
25 June 2019
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
25 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Termination Secretary Company With Name
7 June 2013
TM02Termination of Secretary
Accounts Amended With Made Up Date
17 December 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 December 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Legacy
21 May 2007
287Change of Registered Office
Legacy
21 May 2007
287Change of Registered Office
Legacy
16 May 2007
287Change of Registered Office
Legacy
15 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2005
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2004
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
26 April 2002
88(2)R88(2)R
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2002
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2001
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
21 February 2000
AAMDAAMD
Accounts With Accounts Type Small
21 February 2000
AAAnnual Accounts
Legacy
3 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1999
AAAnnual Accounts
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
88(2)R88(2)R
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 1996
AAAnnual Accounts
Legacy
20 August 1996
287Change of Registered Office
Gazette Filings Brought Up To Date
19 March 1996
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
13 March 1996
AAAnnual Accounts
Gazette Notice Compulsary
12 March 1996
GAZ1First Gazette Notice for Compulsory Strike Off
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
25 March 1994
NEWINCIncorporation