Background WavePink WaveYellow Wave

SERS (LONDON & SOUTH EAST) LIMITED (04946513)

SERS (LONDON & SOUTH EAST) LIMITED (04946513) is an active UK company. incorporated on 29 October 2003. with registered office in Blackwood. The company operates in the Construction sector, engaged in plastering. SERS (LONDON & SOUTH EAST) LIMITED has been registered for 22 years. Current directors include JONES, Lyndon Meirion.

Company Number
04946513
Status
active
Type
ltd
Incorporated
29 October 2003
Age
22 years
Address
1 Nyddfa Yard Nyddfa Yard, Blackwood, NP12 3UZ
Industry Sector
Construction
Business Activity
Plastering
Directors
JONES, Lyndon Meirion
SIC Codes
43310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERS (LONDON & SOUTH EAST) LIMITED

SERS (LONDON & SOUTH EAST) LIMITED is an active company incorporated on 29 October 2003 with the registered office located in Blackwood. The company operates in the Construction sector, specifically engaged in plastering. SERS (LONDON & SOUTH EAST) LIMITED was registered 22 years ago.(SIC: 43310)

Status

active

Active since 22 years ago

Company No

04946513

LTD Company

Age

22 Years

Incorporated 29 October 2003

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

1 Nyddfa Yard Nyddfa Yard Pengam Blackwood, NP12 3UZ,

Previous Addresses

Unit 3a Parc Pontypandy Caerphilly Mid Glamorgan CF83 3GX
From: 17 January 2014To: 20 January 2026
Berkeley House Barnet Road London Colney Herts AL2 1BG
From: 29 October 2003To: 17 January 2014
Timeline

3 key events • 2003 - 2013

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Nov 11
Director Left
Dec 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

JONES, Lyndon Meirion

Active
Nyddfa Yard, BlackwoodNP12 3UZ
Born November 1957
Director
Appointed 29 Oct 2003

ROBERTS, Gaynor Wendy

Resigned
Parc Pontypandy, CaerphillyCF83 3GX
Secretary
Appointed 29 Oct 2003
Resigned 28 Feb 2025

CENTRAL SECRETARIES LIMITED

Resigned
Central House 582-586 Kingsbury Road, BirminghamB24 9ND
Corporate nominee secretary
Appointed 29 Oct 2003
Resigned 29 Oct 2003

DUNSMUIR, John

Resigned
46 Calder Avenue, HatfieldAL9 7AG
Born July 1955
Director
Appointed 29 Oct 2003
Resigned 11 Dec 2013

ROBB, Alan Brodie

Resigned
Swanbach Mill, AudlemCW3 0EH
Born August 1966
Director
Appointed 29 Oct 2003
Resigned 31 Oct 2006

WRIGHT, Lee Scott Jason

Resigned
8 Albany Park Road, LeatherheadKT22 7PA
Born August 1967
Director
Appointed 01 Nov 2006
Resigned 22 Jun 2011

CENTRAL DIRECTORS LIMITED

Resigned
Central House 582-586 Kingsbury Road, BirminghamB24 9ND
Corporate nominee director
Appointed 29 Oct 2003
Resigned 29 Oct 2003

Persons with significant control

2

Mr Alan Brodie Robb

Active
Nyddfa Yard, BlackwoodNP12 3UZ
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Lyndon Meirion Jones

Active
Nyddfa Yard, BlackwoodNP12 3UZ
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 February 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Change Person Secretary Company With Change Date
4 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Gazette Notice Compulsory
13 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Gazette Notice Compulsary
1 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
17 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Liquidation Voluntary Arrangement Completion
28 March 2013
1.41.4
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
28 November 2012
1.31.3
Second Filing Of Form With Form Type Made Up Date
21 December 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
4 October 2011
1.11.1
Accounts With Accounts Type Small
25 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
6 February 2010
AAAnnual Accounts
Legacy
2 September 2009
287Change of Registered Office
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Small
4 March 2009
AAAnnual Accounts
Legacy
23 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 May 2008
AAAnnual Accounts
Legacy
4 March 2008
225Change of Accounting Reference Date
Legacy
18 February 2008
363sAnnual Return (shuttle)
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
11 October 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
19 June 2007
AAAnnual Accounts
Legacy
25 January 2007
287Change of Registered Office
Legacy
8 January 2007
363sAnnual Return (shuttle)
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 June 2006
AAAnnual Accounts
Legacy
13 April 2006
288cChange of Particulars
Legacy
23 February 2006
287Change of Registered Office
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
8 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
287Change of Registered Office
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
88(2)R88(2)R
Legacy
4 December 2003
287Change of Registered Office
Incorporation Company
29 October 2003
NEWINCIncorporation