Background WavePink WaveYellow Wave

SERGENT MAJOR COMPANY LIMITED (03385438)

SERGENT MAJOR COMPANY LIMITED (03385438) is an active UK company. incorporated on 6 June 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SERGENT MAJOR COMPANY LIMITED has been registered for 28 years. Current directors include DEJEAN, Jacques Pierre Henri, TONG, Ka Lai Gracy.

Company Number
03385438
Status
active
Type
ltd
Incorporated
6 June 1997
Age
28 years
Address
Birchin Court, London, EC3V 9DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEJEAN, Jacques Pierre Henri, TONG, Ka Lai Gracy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERGENT MAJOR COMPANY LIMITED

SERGENT MAJOR COMPANY LIMITED is an active company incorporated on 6 June 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SERGENT MAJOR COMPANY LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03385438

LTD Company

Age

28 Years

Incorporated 6 June 1997

Size

N/A

Accounts

ARD: 28/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2027
Period: 1 July 2025 - 28 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Birchin Court 20 Birchin Lane London, EC3V 9DJ,

Previous Addresses

Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 1 March 2017To: 17 August 2021
41 Chalton Street London NW1 1JD
From: 28 February 2014To: 1 March 2017
, Finsgate 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom
From: 16 September 2011To: 28 February 2014
, First Floor, 41 Chalton Street, London, NW1 1JD
From: 6 June 1997To: 16 September 2011
Timeline

12 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Jun 97
Funding Round
Jul 10
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jan 20
Director Left
Aug 21
Director Joined
Aug 21
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CITY SECRETARIES LIMITED

Active
20 Birchin Lane, LondonEC3V 9DJ
Corporate secretary
Appointed 17 Aug 2021

DEJEAN, Jacques Pierre Henri

Active
20 Birchin Lane, LondonEC3V 9DJ
Born March 1958
Director
Appointed 18 Aug 2021

TONG, Ka Lai Gracy

Active
340 Queen's Road, Central, Hong Kong
Born October 1954
Director
Appointed 06 Jan 2020

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 06 Jun 1997
Resigned 06 Jun 1997

DEJEAN, Jacques

Resigned
St Andrews Gardens, ShepherdswellCT15 7LP
Secretary
Appointed 01 Feb 2010
Resigned 02 Jan 2016

DIXNEUF, Maria

Resigned
27 Avenue A La Gare, Luxemboug
Secretary
Appointed 04 Jan 1999
Resigned 07 Jun 2000

GABELLA, Laurence

Resigned
Rdce Array Dou Sou Bloc B No 3, Tarbes
Secretary
Appointed 06 Jun 1997
Resigned 04 Jan 1999

CITY SECRETARIES LIMITED

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Corporate secretary
Appointed 12 Sept 2011
Resigned 28 Feb 2014

CR SECRETARIES LIMITED

Resigned
First Floor, LondonNW1 1JD
Corporate secretary
Appointed 30 Sept 2002
Resigned 12 Sept 2011

MISSION 3000 MANAGEMENT LTD

Resigned
Suite B, LondonW1G 9QR
Corporate secretary
Appointed 15 Apr 2002
Resigned 30 Sept 2002

STANLEY DAVIS SECRETARIES LIMITED

Resigned
One George Yard, LondonEC3V 9DF
Corporate secretary
Appointed 28 Feb 2014
Resigned 17 Aug 2021

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 06 Jun 1997
Resigned 06 Jun 1997

DAVIS, Andrew Simon

Resigned
One George Yard, LondonEC3V 9DF
Born July 1963
Director
Appointed 31 Jan 2019
Resigned 17 Aug 2021

DEJEAN, Jacques

Resigned
128 Rue De La Boetie, ParisFOREIGN
Born March 1958
Director
Appointed 30 Sept 2002
Resigned 01 Jan 2004

DEJEAN, Pierre Joseph

Resigned
Rdce Array Dou Sou Bloc B No 3, Tarbes65000
Born March 1958
Director
Appointed 06 Jun 1997
Resigned 30 Sept 2002

HESTER, Jesse Grant, Mr.

Resigned
Royal Road, Grand Baie
Born August 1976
Director
Appointed 01 Jan 2004
Resigned 12 Sept 2011

HUGHES, Jason

Resigned
17 Stratigou Gkiani Timagia, Limassol
Born November 1970
Director
Appointed 28 Feb 2014
Resigned 31 Jan 2019

SMITH, Shane Michael, Mr.

Resigned
Efesou Flat 302, Likvitos
Born September 1972
Director
Appointed 12 Sept 2011
Resigned 28 Feb 2014

Persons with significant control

1

Mr Jacques Dejean

Active
340 Queen's Road, Hong Kong
Born March 1958

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

122

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 August 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
28 February 2017
CH04Change of Corporate Secretary Details
Second Filing Of Annual Return With Made Up Date
3 January 2017
RP04AR01RP04AR01
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
18 August 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
18 August 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
28 February 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
28 February 2014
TM02Termination of Secretary
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
20 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
20 September 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Termination Secretary Company With Name
16 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Capital Allotment Shares
23 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 March 2010
AP03Appointment of Secretary
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2007
AAAnnual Accounts
Legacy
5 December 2006
288cChange of Particulars
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 June 2006
AAAnnual Accounts
Legacy
13 March 2006
244244
Accounts With Accounts Type Total Exemption Small
19 August 2005
AAAnnual Accounts
Legacy
2 August 2005
363aAnnual Return
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
244244
Accounts With Accounts Type Total Exemption Small
18 February 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 October 2004
AAAnnual Accounts
Legacy
12 October 2004
288cChange of Particulars
Legacy
5 July 2004
287Change of Registered Office
Legacy
18 June 2004
363aAnnual Return
Legacy
18 June 2004
288cChange of Particulars
Legacy
20 April 2004
244244
Legacy
13 June 2003
363aAnnual Return
Legacy
6 March 2003
244244
Legacy
3 March 2003
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
3 March 2003
AAMDAAMD
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
287Change of Registered Office
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
363sAnnual Return (shuttle)
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
6 July 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
27 October 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
27 October 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 October 2000
AAAnnual Accounts
Legacy
23 March 2000
287Change of Registered Office
Resolution
10 September 1999
RESOLUTIONSResolutions
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 1999
AAAnnual Accounts
Resolution
1 March 1999
RESOLUTIONSResolutions
Legacy
11 February 1999
363aAnnual Return
Legacy
31 December 1998
287Change of Registered Office
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
88(2)R88(2)R
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
287Change of Registered Office
Incorporation Company
6 June 1997
NEWINCIncorporation