Background WavePink WaveYellow Wave

SERBUS CNI LIMITED (05379449)

SERBUS CNI LIMITED (05379449) is an active UK company. incorporated on 1 March 2005. with registered office in Milton Keynes. The company operates in the Construction sector, engaged in other construction installation and 2 other business activities. SERBUS CNI LIMITED has been registered for 21 years. Current directors include AYRIS, Lynda Marie, BALDWIN, Max Eliot, BARBER, Mark Andrew and 5 others.

Company Number
05379449
Status
active
Type
ltd
Incorporated
1 March 2005
Age
21 years
Address
41 Alston Drive, Milton Keynes, MK13 9HA
Industry Sector
Construction
Business Activity
Other construction installation
Directors
AYRIS, Lynda Marie, BALDWIN, Max Eliot, BARBER, Mark Andrew, FIELDHOUSE, Simon Mark, GOODBRAND, Paul Francis, HART, Robert Edwin, JACKSON, Michael John, KAY, Jonathan Walton
SIC Codes
43290, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERBUS CNI LIMITED

SERBUS CNI LIMITED is an active company incorporated on 1 March 2005 with the registered office located in Milton Keynes. The company operates in the Construction sector, specifically engaged in other construction installation and 2 other business activities. SERBUS CNI LIMITED was registered 21 years ago.(SIC: 43290, 62020, 62090)

Status

active

Active since 21 years ago

Company No

05379449

LTD Company

Age

21 Years

Incorporated 1 March 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

ITM COMMUNICATIONS LIMITED
From: 12 November 2007To: 21 January 2026
ITM LIMITED
From: 12 May 2005To: 12 November 2007
HAMSARD 2805 LIMITED
From: 1 March 2005To: 12 May 2005
Contact
Address

41 Alston Drive Bradwell Abbey Milton Keynes, MK13 9HA,

Previous Addresses

C/O Kelso Place 110 St Martin's Lane London WC2N 4BA Uk
From: 1 March 2005To: 9 March 2012
Timeline

20 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Loan Cleared
Jun 20
Director Left
May 22
Loan Cleared
May 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Loan Secured
Jan 23
Loan Cleared
Jan 23
Director Left
Jan 23
Director Joined
Oct 23
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Mar 26
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

AYRIS, Lynda Marie

Active
Alston Drive, Milton KeynesMK13 9HA
Born October 1965
Director
Appointed 30 Nov 2011

BALDWIN, Max Eliot

Active
Alston Drive, Milton KeynesMK13 9HA
Born April 1971
Director
Appointed 21 Aug 2025

BARBER, Mark Andrew

Active
Alston Drive, Milton KeynesMK13 9HA
Born September 1965
Director
Appointed 30 Nov 2011

FIELDHOUSE, Simon Mark

Active
Alston Drive, Milton KeynesMK13 9HA
Born October 1971
Director
Appointed 31 Oct 2023

GOODBRAND, Paul Francis

Active
Alston Drive, Milton KeynesMK13 9HA
Born October 1973
Director
Appointed 21 Aug 2025

HART, Robert Edwin

Active
Alston Drive, Milton KeynesMK13 9HA
Born October 1979
Director
Appointed 21 Aug 2025

JACKSON, Michael John

Active
Alston Drive, Milton KeynesMK13 9HA
Born January 1968
Director
Appointed 30 Nov 2011

KAY, Jonathan Walton

Active
Alston Drive, Milton KeynesMK13 9HA
Born February 1969
Director
Appointed 19 Mar 2026

FARADAY, Mat

Resigned
Alston Drive, Milton KeynesMK13 9HA
Secretary
Appointed 20 Apr 2005
Resigned 28 Dec 2022

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 01 Mar 2005
Resigned 20 Apr 2005

BROWN, Greig Ronald

Resigned
Brook's Mews, LondonW1K 4DG
Born March 1971
Director
Appointed 28 Dec 2022
Resigned 18 Jan 2023

FARADAY, Mat

Resigned
Alston Drive, Milton KeynesMK13 9HA
Born January 1973
Director
Appointed 20 Apr 2005
Resigned 28 Dec 2022

WESTON, Philip Richard

Resigned
Alston Drive, Milton KeynesMK13 9HA
Born May 1966
Director
Appointed 20 Apr 2005
Resigned 06 Apr 2022

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 01 Mar 2005
Resigned 20 Apr 2005

Persons with significant control

4

1 Active
3 Ceased
Brook's Mews, LondonW1K 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2022

Mr Mark Andrew Barber

Ceased
Alston Drive, Milton KeynesMK13 9HA
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Jul 2016

Mr Michael John Jackson

Ceased
Alston Drive, Milton KeynesMK13 9HA
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Jul 2016
Alston Drive, Milton KeynesMK13 9HA

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
Ceased 28 Dec 2022
Fundings
Financials
Latest Activities

Filing History

96

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2026
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
21 January 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Memorandum Articles
12 January 2023
MAMA
Resolution
12 January 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2023
MR01Registration of a Charge
Statement Of Companys Objects
4 January 2023
CC04CC04
Termination Secretary Company With Name Termination Date
4 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
4 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
22 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Full
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Auditors Resignation Company
12 January 2012
AUDAUD
Legacy
6 December 2011
MG01MG01
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Legacy
1 December 2009
MG01MG01
Accounts With Accounts Type Full
7 May 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
27 May 2008
287Change of Registered Office
Legacy
27 May 2008
353353
Legacy
27 May 2008
190190
Legacy
7 February 2008
287Change of Registered Office
Certificate Change Of Name Company
12 November 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 September 2007
AAAnnual Accounts
Legacy
17 July 2007
287Change of Registered Office
Legacy
8 June 2007
287Change of Registered Office
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Resolution
21 June 2006
RESOLUTIONSResolutions
Legacy
8 May 2006
225Change of Accounting Reference Date
Legacy
16 March 2006
363aAnnual Return
Legacy
16 March 2006
287Change of Registered Office
Legacy
16 March 2006
190190
Legacy
16 March 2006
353353
Legacy
16 July 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
287Change of Registered Office
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Incorporation Company
1 March 2005
NEWINCIncorporation