Background WavePink WaveYellow Wave

SERCK CONTROLS LIMITED (04353634)

SERCK CONTROLS LIMITED (04353634) is an active UK company. incorporated on 15 January 2002. with registered office in Telford. The company operates in the Manufacturing sector, engaged in unknown sic code (26513). SERCK CONTROLS LIMITED has been registered for 24 years. Current directors include HALL, David Anthony, WHITAKER, Jacqueline Yvette.

Company Number
04353634
Status
active
Type
ltd
Incorporated
15 January 2002
Age
24 years
Address
5 Stafford Park, Telford, TF3 3BL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26513)
Directors
HALL, David Anthony, WHITAKER, Jacqueline Yvette
SIC Codes
26513

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERCK CONTROLS LIMITED

SERCK CONTROLS LIMITED is an active company incorporated on 15 January 2002 with the registered office located in Telford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26513). SERCK CONTROLS LIMITED was registered 24 years ago.(SIC: 26513)

Status

active

Active since 24 years ago

Company No

04353634

LTD Company

Age

24 Years

Incorporated 15 January 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

SERCK CONTROLS GROUP LIMITED
From: 15 January 2002To: 8 February 2002
Contact
Address

5 Stafford Park Telford, TF3 3BL,

Previous Addresses

C/O Schneider Electric Limited Stafford Park 5 Telford Shropshire TF3 3BL
From: 12 February 2014To: 16 January 2015
Rowley Drive Coventry CV3 4FH
From: 15 January 2002To: 12 February 2014
Timeline

22 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Sept 10
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
Oct 12
Loan Cleared
Aug 13
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Oct 17
Director Left
Oct 17
Capital Update
May 18
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

INVENSYS SECRETARIES LIMITED

Active
Stafford Park 5, TelfordTF3 3BL
Corporate secretary
Appointed 12 Nov 2014

HALL, David Anthony

Active
Telford, ShropshireTF3 3BL
Born December 1967
Director
Appointed 02 Feb 2026

WHITAKER, Jacqueline Yvette

Active
80 Victoria Street, LondonSW1E 5JL
Born November 1985
Director
Appointed 01 Apr 2025

BAILEY, Mark Thomas

Resigned
19 Monarch Crescent, Australia
Secretary
Appointed 15 Jan 2002
Resigned 11 Nov 2006

BARRELET, Augustin Louis

Resigned
Rowley DriveCV3 4FH
Secretary
Appointed 23 Apr 2010
Resigned 20 Apr 2011

HOWLAND, Neil

Resigned
Rowley DriveCV3 4FH
Secretary
Appointed 11 Oct 2005
Resigned 23 Apr 2010

LAMBETH, Trevor

Resigned
Stafford Park 5, TelfordTF3 3BL
Secretary
Appointed 01 Apr 2012
Resigned 12 Nov 2014

BAILEY, Mark Thomas

Resigned
19 Monarch Crescent, Australia
Born May 1962
Director
Appointed 15 Jan 2002
Resigned 11 Nov 2005

BECKER, Kelly Jean

Resigned
Stafford Park 5, TelfordTF3 3BL
Born January 1978
Director
Appointed 31 Dec 2020
Resigned 02 Feb 2026

CHISHOLM, Paul Geoffrey

Resigned
Janet Street, Merewether
Born September 1957
Director
Appointed 15 Jan 2002
Resigned 23 Apr 2010

HOWLAND, Neil

Resigned
The Maindeck, Belmont
Born February 1964
Director
Appointed 11 Oct 2005
Resigned 23 Apr 2010

HUGHES, Michael Patrick

Resigned
Stafford Park, TelfordTF3 3BL
Born June 1965
Director
Appointed 12 Sept 2017
Resigned 31 Dec 2020

LAMBETH, Trevor

Resigned
Stafford Park, TelfordTF3 3BL
Born November 1963
Director
Appointed 01 Apr 2012
Resigned 31 Mar 2022

RANDERY, Tanuja

Resigned
Stafford Park, TelfordTF3 3BL
Born September 1966
Director
Appointed 01 Mar 2015
Resigned 13 Sept 2017

SAGE, Antoine Marie

Resigned
80 Victoria Street, LondonSW1E 5JL
Born September 1982
Director
Appointed 15 Feb 2022
Resigned 01 Apr 2025

SEVERN, Stephen Paul

Resigned
Rowley DriveCV3 4FH
Born May 1958
Director
Appointed 23 Apr 2010
Resigned 31 Aug 2012

STANSFIELD, Mark

Resigned
Rowley DriveCV3 4FH
Born July 1961
Director
Appointed 01 Jul 2002
Resigned 20 Apr 2012

THOROGOOD, Stuart John

Resigned
Stafford Park, TelfordTF3 3BL
Born January 1958
Director
Appointed 01 Apr 2012
Resigned 01 Mar 2015

Persons with significant control

1

Rue Joseph Monier, Rueil Malmaison92500

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

119

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Move Registers To Sail Company With New Address
8 February 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 February 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 November 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
25 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
19 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 May 2018
SH19Statement of Capital
Legacy
22 May 2018
SH20SH20
Legacy
22 May 2018
CAP-SSCAP-SS
Resolution
22 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Full
17 July 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 May 2015
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 November 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 November 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Termination Secretary Company With Name
16 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Accounts With Accounts Type Group
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Auditors Resignation Company
14 January 2011
AUDAUD
Change Account Reference Date Company Current Extended
21 October 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
21 October 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 June 2010
TM02Termination of Secretary
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Legacy
30 April 2010
MG02MG02
Legacy
30 April 2010
MG02MG02
Legacy
30 April 2010
MG02MG02
Legacy
30 April 2010
MG02MG02
Legacy
30 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
1 February 2010
AAAnnual Accounts
Accounts With Accounts Type Group
27 April 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288cChange of Particulars
Accounts With Accounts Type Group
30 April 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Group
29 April 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
16 May 2006
288cChange of Particulars
Accounts With Accounts Type Group
4 May 2006
AAAnnual Accounts
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 August 2005
AAAnnual Accounts
Legacy
26 April 2005
244244
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 November 2003
AAAnnual Accounts
Legacy
5 March 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
225Change of Accounting Reference Date
Legacy
28 November 2002
395Particulars of Mortgage or Charge
Legacy
28 November 2002
395Particulars of Mortgage or Charge
Legacy
28 November 2002
395Particulars of Mortgage or Charge
Legacy
28 November 2002
395Particulars of Mortgage or Charge
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
287Change of Registered Office
Legacy
15 March 2002
225Change of Accounting Reference Date
Legacy
7 March 2002
88(2)O88(2)O
Memorandum Articles
5 March 2002
MEM/ARTSMEM/ARTS
Memorandum Articles
12 February 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 2002
395Particulars of Mortgage or Charge
Legacy
31 January 2002
395Particulars of Mortgage or Charge
Incorporation Company
15 January 2002
NEWINCIncorporation