Background WavePink WaveYellow Wave

PRIDE (SERP) LTD (05218187)

PRIDE (SERP) LTD (05218187) is an active UK company. incorporated on 31 August 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. PRIDE (SERP) LTD has been registered for 21 years. Current directors include ANDERSON, Scott Keelor, HARVEY, Paul Stephen, QURESHI, No'Maan Riaz and 3 others.

Company Number
05218187
Status
active
Type
ltd
Incorporated
31 August 2004
Age
21 years
Address
Level 12, London, SE1 9SG
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
ANDERSON, Scott Keelor, HARVEY, Paul Stephen, QURESHI, No'Maan Riaz, SCHOENEBERG, Peter Craig, STEVENS, Adrian George, XAVIER, Eustace Egbert
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIDE (SERP) LTD

PRIDE (SERP) LTD is an active company incorporated on 31 August 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. PRIDE (SERP) LTD was registered 21 years ago.(SIC: 81100)

Status

active

Active since 21 years ago

Company No

05218187

LTD Company

Age

21 Years

Incorporated 31 August 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

INTERSERVE NEWCO LIMITED
From: 31 August 2004To: 7 September 2004
Contact
Address

Level 12 The Shard, 32 London Bridge Street London, SE1 9SG,

Previous Addresses

Capital Tower 91 Waterloo Road London SE1 8RT
From: 31 August 2004To: 2 December 2020
Timeline

41 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
May 22
Director Left
May 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 23
Director Joined
Dec 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

POUND, Stephanie Alison

Active
The Shard, 32 London Bridge Street, LondonSE1 9SG
Secretary
Appointed 30 Nov 2020

ANDERSON, Scott Keelor

Active
Hatchford Way, BirminghamB26 3RZ
Born June 1970
Director
Appointed 08 May 2024

HARVEY, Paul Stephen

Active
George Road, BirminghamB23 7RZ
Born September 1963
Director
Appointed 06 Jun 2007

QURESHI, No'Maan Riaz

Active
43 Forbury Road, ReadingRG1 3JH
Born September 1971
Director
Appointed 01 Dec 2023

SCHOENEBERG, Peter Craig

Active
43 Forbury Road, ReadingRG1 3JH
Born February 1967
Director
Appointed 19 Aug 2022

STEVENS, Adrian George

Active
The Shard, LondonSE1 9SG
Born August 1980
Director
Appointed 07 Apr 2025

XAVIER, Eustace Egbert

Active
The Shard, LondonSE1 9SG
Born October 1982
Director
Appointed 07 Apr 2025

POUND, Stephanie Alison

Resigned
Capital Tower, LondonSE1 8RT
Secretary
Appointed 05 Jan 2007
Resigned 30 Nov 2020

SPENCER, William Leslie

Resigned
Bay Tree Cottage, PulboroughRH20 1HS
Secretary
Appointed 31 Aug 2004
Resigned 05 Jan 2007

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 31 Aug 2004
Resigned 31 Aug 2004

ANDERSON, Scott Keelor

Resigned
Dunkeld Road, PerthPH1 3GD
Born June 1970
Director
Appointed 20 Oct 2017
Resigned 10 Feb 2020

ASHDOWN, Simon Trayton

Resigned
2 College Drive, Thames DittonKT7 0LB
Born October 1968
Director
Appointed 23 May 2005
Resigned 16 Jan 2007

CHASTON, Stuart Paul

Resigned
Inveralmond House, PerthPH1 3AQ
Born June 1968
Director
Appointed 22 May 2018
Resigned 19 Aug 2022

CULBERT, Paul

Resigned
55 Vastern Road, ReadingRG1 8BU
Born February 1956
Director
Appointed 04 Mar 2005
Resigned 21 Feb 2006

DANDY, David James

Resigned
43 Forbury Road, ReadingRG1 3JH
Born July 1964
Director
Appointed 24 May 2022
Resigned 25 Aug 2023

DOBBS, Kevin Alan

Resigned
Capital Tower, LondonSE1 8RT
Born March 1973
Director
Appointed 28 Jan 2014
Resigned 09 Aug 2018

FORD, Peter Frederick

Resigned
Dennisworth, BristolBS17 3PH
Born January 1951
Director
Appointed 31 Aug 2004
Resigned 03 Mar 2005

GOODRIDGE, Nicholas John

Resigned
The Shard, 32 London Bridge Street, LondonSE1 9SG
Born March 1970
Director
Appointed 16 Jan 2007
Resigned 01 Jun 2024

GREENHORN, Kevin David Andrew

Resigned
Kincraig, SconePH2 6PW
Born February 1967
Director
Appointed 29 Nov 2010
Resigned 22 May 2018

GUEST, Daniel

Resigned
The Shard, 32 London Bridge Street, LondonSE1 9SG
Born April 1977
Director
Appointed 01 Jun 2024
Resigned 07 Apr 2025

HILLMAN, Christopher Michael

Resigned
Vastern Road, ReadingRG1 8BU
Born March 1961
Director
Appointed 21 Feb 2006
Resigned 02 Sept 2015

HOLFORD, Andrew

Resigned
The Shard, 32 London Bridge Street, LondonSE1 9SG
Born May 1970
Director
Appointed 01 Jun 2024
Resigned 06 Dec 2024

HOULAHAN, Zak Simon Charles

Resigned
43 Forbury Road, ReadingRG1 3JH
Born November 1972
Director
Appointed 19 Aug 2022
Resigned 08 May 2024

MAROLI, Sushaan Shekar

Resigned
50 Greenbank Avenue, WembleyHA0 2TF
Born March 1959
Director
Appointed 31 Aug 2004
Resigned 03 Mar 2005

MCENROE, Malachy

Resigned
1325 Lm Almere
Born May 1965
Director
Appointed 06 Jan 2022
Resigned 19 Aug 2022

MULLINEAUX, Daron

Resigned
Walton Road, PortsmouthPO6 1UJ
Born November 1964
Director
Appointed 29 Nov 2010
Resigned 14 May 2018

PAYNE, Timothy

Resigned
55 Vastern Road, ReadingRG1 8BU
Born February 1963
Director
Appointed 04 Mar 2005
Resigned 29 Nov 2010

PEACOCK, Matthew Robert

Resigned
The Shard, LondonSE1 9SG
Born November 1970
Director
Appointed 06 Dec 2024
Resigned 07 Apr 2025

PIKE, Adrian John

Resigned
55 Vastern Road, ReadingRG1 8BU
Born June 1967
Director
Appointed 04 Mar 2005
Resigned 29 Nov 2010

RIDLEY, Justin

Resigned
Inveralmond House, PerthPH1 3AQ
Born August 1962
Director
Appointed 10 Feb 2020
Resigned 06 Jan 2022

SPARKS, Russell George

Resigned
45 Silver Street, NailseaBS48 2AA
Born June 1971
Director
Appointed 02 Mar 2005
Resigned 23 May 2005

SPENCER, Bernard William

Resigned
Suite Apartment67, Bath Hill Court, BournemouthBH1 2HT
Born January 1961
Director
Appointed 02 Mar 2005
Resigned 14 Aug 2006

TALBOT, Brian

Resigned
The Shard, 32 London Bridge Street, LondonSE1 9SG
Born April 1968
Director
Appointed 09 Aug 2018
Resigned 01 Jun 2024

TALBOT, Brian

Resigned
Intersection House, West BromwichB70 6RX
Born April 1968
Director
Appointed 14 Aug 2006
Resigned 28 Jan 2014

TEMPLE, Owen

Resigned
ReadingRG1 8BU
Born October 1979
Director
Appointed 02 Sept 2015
Resigned 20 Oct 2017

Persons with significant control

2

32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Hatchford Way, BirminghamB26 3RZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Small
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
24 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Change To A Person With Significant Control
23 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
5 June 2023
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Change To A Person With Significant Control
4 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
22 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Auditors Resignation Company
19 May 2015
AUDAUD
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Legacy
4 September 2009
363aAnnual Return
Legacy
3 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
28 December 2008
AAAnnual Accounts
Resolution
8 October 2008
RESOLUTIONSResolutions
Legacy
11 September 2008
363aAnnual Return
Legacy
18 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
21 September 2007
363sAnnual Return (shuttle)
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288cChange of Particulars
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288cChange of Particulars
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2007
AAAnnual Accounts
Legacy
29 December 2006
287Change of Registered Office
Legacy
12 December 2006
363sAnnual Return (shuttle)
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
288cChange of Particulars
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
225Change of Accounting Reference Date
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
88(2)R88(2)R
Resolution
17 March 2005
RESOLUTIONSResolutions
Resolution
17 March 2005
RESOLUTIONSResolutions
Resolution
17 March 2005
RESOLUTIONSResolutions
Legacy
9 September 2004
88(2)R88(2)R
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Incorporation Company
31 August 2004
NEWINCIncorporation