Background WavePink WaveYellow Wave

SERIF GROUP LIMITED (05041038)

SERIF GROUP LIMITED (05041038) is an active UK company. incorporated on 11 February 2004. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in business and domestic software development. SERIF GROUP LIMITED has been registered for 22 years. Current directors include CARPENTER, Todd Christopher, CLARK, Duncan Antony Ernest, HEWSON, Ashley Thomas and 1 others.

Company Number
05041038
Status
active
Type
ltd
Incorporated
11 February 2004
Age
22 years
Address
Unit 12, Nottingham, NG11 7EP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CARPENTER, Todd Christopher, CLARK, Duncan Antony Ernest, HEWSON, Ashley Thomas, WATKINS, Claire Louise Blanche
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERIF GROUP LIMITED

SERIF GROUP LIMITED is an active company incorporated on 11 February 2004 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SERIF GROUP LIMITED was registered 22 years ago.(SIC: 62012)

Status

active

Active since 22 years ago

Company No

05041038

LTD Company

Age

22 Years

Incorporated 11 February 2004

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

NO.538 LEICESTER LIMITED
From: 11 February 2004To: 6 September 2004
Contact
Address

Unit 12 Wilford Industrial Estate Nottingham, NG11 7EP,

Timeline

23 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Dec 09
Share Buyback
Jul 10
Share Buyback
Jun 11
Director Left
Apr 13
Capital Update
Mar 16
Loan Cleared
Mar 16
Capital Reduction
Jan 17
Share Buyback
Feb 17
Funding Round
Mar 18
Capital Update
Mar 18
Funding Round
Mar 18
Funding Round
May 18
Director Joined
Aug 23
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Funding Round
Jun 24
Funding Round
Jul 24
11
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

CARPENTER, Todd Christopher

Active
Unit 12, NottinghamNG11 7EP
Secretary
Appointed 20 Mar 2024

CARPENTER, Todd Christopher

Active
Unit 12, NottinghamNG11 7EP
Born January 1973
Director
Appointed 20 Mar 2024

CLARK, Duncan Antony Ernest

Active
Unit 12, NottinghamNG11 7EP
Born May 1977
Director
Appointed 20 Mar 2024

HEWSON, Ashley Thomas

Active
Unit 12, NottinghamNG11 7EP
Born October 1977
Director
Appointed 10 Dec 2009

WATKINS, Claire Louise Blanche

Active
Unit 12, NottinghamNG11 7EP
Born November 1974
Director
Appointed 08 Aug 2023

BATES, Adele

Resigned
Unit 12, NottinghamNG11 7EP
Secretary
Appointed 10 Mar 2016
Resigned 20 Mar 2024

BATES, Gary John

Resigned
2 Kingston Hall, Kingston On SoarNG11 0DJ
Secretary
Appointed 28 May 2004
Resigned 10 Mar 2016

BRYCE, Claire

Resigned
Unit 12, NottinghamNG11 7EP
Secretary
Appointed 10 Mar 2016
Resigned 20 Mar 2024

COX, Rachel Anne

Resigned
20 New Walk, LeicesterLE1 6TX
Secretary
Appointed 11 Feb 2004
Resigned 21 Apr 2004

DOWNS, Kevin

Resigned
21 Gleneagles Drive, Burton On TrentDE13 0YG
Secretary
Appointed 21 Apr 2004
Resigned 28 May 2004

BATES, Gary John

Resigned
2 Kingston Hall, Kingston On SoarNG11 0DJ
Born October 1969
Director
Appointed 21 Apr 2004
Resigned 20 Mar 2024

BRYCE, James Douglas Maxwell

Resigned
Horpit, SwindonSN4 0AU
Born February 1965
Director
Appointed 21 Apr 2004
Resigned 20 Mar 2024

DOWNS, Kevin

Resigned
21 Gleneagles Drive, Burton On TrentDE13 0YG
Born April 1955
Director
Appointed 21 Apr 2004
Resigned 31 May 2004

EVANS, Malcolm John

Resigned
South Road, NottinghamNG7 1EB
Born July 1953
Director
Appointed 19 Sept 2005
Resigned 21 Mar 2013

HARVEY INGRAM SECRETARIES LIMITED

Resigned
20 New Walk, LeicesterLE1 6TX
Corporate director
Appointed 11 Feb 2004
Resigned 21 Apr 2004

Persons with significant control

3

0 Active
3 Ceased
The Ropewalk, NottinghamNG1 5DU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Mar 2018
Ceased 20 Mar 2024

Mr Gary John Bates

Ceased
Unit 12, NottinghamNG11 7EP
Born October 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Mar 2024

Mr James Douglas Maxwell Bryce

Ceased
Unit 12, NottinghamNG11 7EP
Born February 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Mar 2024
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2024
AAAnnual Accounts
Capital Allotment Shares
5 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Memorandum Articles
3 April 2024
MAMA
Resolution
3 April 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
26 March 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control Statement
26 March 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 March 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
26 March 2024
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
18 March 2024
RP04CS01RP04CS01
Resolution
8 March 2024
RESOLUTIONSResolutions
Memorandum Articles
8 March 2024
MAMA
Notification Of A Person With Significant Control
26 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
24 July 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 April 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 March 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
26 March 2018
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
26 March 2018
SH19Statement of Capital
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Legacy
26 March 2018
SH20SH20
Legacy
26 March 2018
CAP-SSCAP-SS
Resolution
26 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Resolution
6 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2017
CH01Change of Director Details
Accounts With Accounts Type Group
27 June 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
8 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
4 May 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Capital Return Purchase Own Shares
8 February 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 January 2017
SH06Cancellation of Shares
Accounts With Accounts Type Group
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
1 April 2016
AP03Appointment of Secretary
Legacy
11 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 March 2016
SH19Statement of Capital
Legacy
11 March 2016
CAP-SSCAP-SS
Resolution
11 March 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Group
23 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Auditors Resignation Company
16 January 2014
AUDAUD
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Group
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Group
21 June 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
13 June 2011
SH03Return of Purchase of Own Shares
Resolution
6 June 2011
RESOLUTIONSResolutions
Resolution
6 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Group
21 September 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
12 July 2010
SH03Return of Purchase of Own Shares
Resolution
5 July 2010
RESOLUTIONSResolutions
Resolution
5 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Accounts With Accounts Type Group
24 September 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Group
20 June 2008
AAAnnual Accounts
Resolution
24 April 2008
RESOLUTIONSResolutions
Resolution
16 April 2008
RESOLUTIONSResolutions
Resolution
16 April 2008
RESOLUTIONSResolutions
Resolution
16 April 2008
RESOLUTIONSResolutions
Resolution
16 April 2008
RESOLUTIONSResolutions
Resolution
16 April 2008
RESOLUTIONSResolutions
Resolution
16 April 2008
RESOLUTIONSResolutions
Resolution
16 April 2008
RESOLUTIONSResolutions
Resolution
16 April 2008
RESOLUTIONSResolutions
Resolution
16 April 2008
RESOLUTIONSResolutions
Legacy
9 April 2008
155(6)b155(6)b
Legacy
9 April 2008
155(6)b155(6)b
Legacy
9 April 2008
155(6)b155(6)b
Legacy
9 April 2008
155(6)b155(6)b
Legacy
9 April 2008
155(6)b155(6)b
Legacy
9 April 2008
155(6)b155(6)b
Legacy
9 April 2008
155(6)b155(6)b
Resolution
9 April 2008
RESOLUTIONSResolutions
Legacy
4 April 2008
288cChange of Particulars
Legacy
10 March 2008
363aAnnual Return
Legacy
10 March 2008
288cChange of Particulars
Accounts With Accounts Type Group
23 September 2007
AAAnnual Accounts
Legacy
19 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 October 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 February 2006
AAAnnual Accounts
Legacy
14 February 2006
225Change of Accounting Reference Date
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
363sAnnual Return (shuttle)
Resolution
11 March 2005
RESOLUTIONSResolutions
Resolution
11 March 2005
RESOLUTIONSResolutions
Legacy
11 March 2005
122122
Certificate Change Of Name Company
6 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
88(2)R88(2)R
Legacy
13 May 2004
123Notice of Increase in Nominal Capital
Resolution
13 May 2004
RESOLUTIONSResolutions
Resolution
13 May 2004
RESOLUTIONSResolutions
Resolution
13 May 2004
RESOLUTIONSResolutions
Legacy
7 May 2004
395Particulars of Mortgage or Charge
Legacy
26 April 2004
287Change of Registered Office
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Incorporation Company
11 February 2004
NEWINCIncorporation