Background WavePink WaveYellow Wave

SERIUN CONSULTANCY LIMITED (03953521)

SERIUN CONSULTANCY LIMITED (03953521) is an active UK company. incorporated on 22 March 2000. with registered office in Burnley. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. SERIUN CONSULTANCY LIMITED has been registered for 26 years. Current directors include EDWARDS, Mark, LEE, Richard Mark.

Company Number
03953521
Status
active
Type
ltd
Incorporated
22 March 2000
Age
26 years
Address
Unit 5, Ams Technology Park, Burnley, BB11 5UB
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
EDWARDS, Mark, LEE, Richard Mark
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERIUN CONSULTANCY LIMITED

SERIUN CONSULTANCY LIMITED is an active company incorporated on 22 March 2000 with the registered office located in Burnley. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. SERIUN CONSULTANCY LIMITED was registered 26 years ago.(SIC: 63990)

Status

active

Active since 26 years ago

Company No

03953521

LTD Company

Age

26 Years

Incorporated 22 March 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

PM&M TECHNOLOGIES LIMITED
From: 22 March 2000To: 27 February 2021
Contact
Address

Unit 5, Ams Technology Park Billington Road Burnley, BB11 5UB,

Previous Addresses

Unit 9 Vantage Court Riverside Way Barrowford Nelson BB9 6BP England
From: 7 May 2021To: 18 September 2025
New Century House Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB England
From: 20 August 2019To: 7 May 2021
Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
From: 5 October 2010To: 20 August 2019
Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW
From: 22 March 2000To: 5 October 2010
Timeline

19 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Mar 00
Director Left
May 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Jan 17
Director Left
Feb 17
Owner Exit
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Left
Jun 21
Director Joined
Nov 21
Director Joined
Jun 22
Director Left
Jun 22
Loan Secured
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

EDWARDS, Mark

Active
Riverside Way,, BarrowfordBB9 6BP
Born March 1982
Director
Appointed 24 Oct 2024

LEE, Richard Mark

Active
Riverside Way, NelsonBB9 6BP
Born April 1982
Director
Appointed 08 Jun 2022

KEEN, Antony

Resigned
Challenge Way, BlackburnBB15QB
Secretary
Appointed 22 Mar 2000
Resigned 24 Jul 2015

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 22 Mar 2000
Resigned 23 Mar 2000

SERIUN LIMITED

Resigned
Riverside Way, NelsonBB9 6BP
Corporate secretary
Appointed 01 May 2021
Resigned 08 Jun 2022

ANDERSON, Stephen Mark

Resigned
Challenge Way, BlackburnBB15QB
Born January 1963
Director
Appointed 22 Mar 2000
Resigned 30 Apr 2016

BRIERLEY, Anthony Robert

Resigned
Challenge Way, BlackburnBB1 5QB
Born January 1953
Director
Appointed 19 Jan 2017
Resigned 22 Jan 2017

EMMETT, Colin James

Resigned
Challenge Way, BlackburnBB15QB
Born July 1968
Director
Appointed 12 Sept 2005
Resigned 23 Aug 2016

GORTON, David John

Resigned
Riverside Way, NelsonBB9 6BP
Born August 1969
Director
Appointed 07 Jan 2020
Resigned 01 May 2021

MORRIS, Jill

Resigned
Riverside Way, NelsonBB9 6BP
Born June 1980
Director
Appointed 07 Jan 2020
Resigned 01 May 2021

PARRY, Jane

Resigned
Riverside Way, NelsonBB9 6BP
Born July 1967
Director
Appointed 23 Aug 2016
Resigned 01 May 2021

SHERWOOD, Justin Dennis

Resigned
Riverside Way, NelsonBB9 6BP
Born June 1980
Director
Appointed 01 Nov 2021
Resigned 25 Oct 2024

STIRRUP, Jeremy Newsome

Resigned
Higher Throstle Nest Saccary Lane, BlackburnBB1 9DL
Born June 1944
Director
Appointed 23 Mar 2000
Resigned 12 Sept 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 22 Mar 2000
Resigned 23 Mar 2000

SERIUN LIMITED

Resigned
Riverside Way, NelsonBB9 6BP
Corporate director
Appointed 01 May 2021
Resigned 08 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
Riverside Way, NelsonBB9 6BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2019

Mrs Jane Parry

Ceased
Greenbank Technology Park, BlackburnBB1 5QB
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Nov 2019
Fundings
Financials
Latest Activities

Filing History

105

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 March 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2022
TM02Termination of Secretary
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 January 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
7 May 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
7 May 2021
AP02Appointment of Corporate Director
Change To A Person With Significant Control
7 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Resolution
27 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
3 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Dormant
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Dormant
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Secretary Company With Change Date
6 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 August 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 February 2008
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 February 2007
AAAnnual Accounts
Legacy
4 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 2006
AAAnnual Accounts
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 2005
AAAnnual Accounts
Legacy
14 December 2004
288cChange of Particulars
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2004
AAAnnual Accounts
Legacy
27 June 2003
288cChange of Particulars
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2003
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
5 May 2000
288cChange of Particulars
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Resolution
3 April 2000
RESOLUTIONSResolutions
Resolution
3 April 2000
RESOLUTIONSResolutions
Resolution
3 April 2000
RESOLUTIONSResolutions
Legacy
3 April 2000
353353
Legacy
3 April 2000
225Change of Accounting Reference Date
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
288aAppointment of Director or Secretary
Incorporation Company
22 March 2000
NEWINCIncorporation