Background WavePink WaveYellow Wave

SERVE LEGAL LIMITED (05861955)

SERVE LEGAL LIMITED (05861955) is an active UK company. incorporated on 29 June 2006. with registered office in Brighton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SERVE LEGAL LIMITED has been registered for 19 years. Current directors include HEAVER, Edward John, MOWAT, Charlie Daniel, RAND, Kate Elizabeth and 1 others.

Company Number
05861955
Status
active
Type
ltd
Incorporated
29 June 2006
Age
19 years
Address
44 Grand Parade, Brighton, BN2 9QA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HEAVER, Edward John, MOWAT, Charlie Daniel, RAND, Kate Elizabeth, SARGESON, Julian George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERVE LEGAL LIMITED

SERVE LEGAL LIMITED is an active company incorporated on 29 June 2006 with the registered office located in Brighton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SERVE LEGAL LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05861955

LTD Company

Age

19 Years

Incorporated 29 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

44 Grand Parade Brighton, BN2 9QA,

Previous Addresses

, Audley House 13 Palace Street, Victoria, London, SW1E 5HX, England
From: 30 August 2024To: 14 May 2025
, 1st Floor Citibase Millbank Tower 21-24 Millbank, London, SW1P 4QP, England
From: 15 September 2020To: 30 August 2024
, 4 Regent Terrace, Rita Road, London, SW8 1AW
From: 29 June 2006To: 15 September 2020
Timeline

12 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jun 06
New Owner
Jul 17
New Owner
Jul 17
New Owner
Sept 20
Share Issue
Apr 24
Owner Exit
Jul 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Joined
Feb 26
1
Funding
1
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

HEAVER, Edward John

Active
Grand Parade, BrightonBN2 9QA
Secretary
Appointed 29 Jun 2023

HEAVER, Edward John

Active
Grand Parade, BrightonBN2 9QA
Born May 1969
Director
Appointed 29 Jun 2006

MOWAT, Charlie Daniel

Active
Grand Parade, BrightonBN2 9QA
Born May 1978
Director
Appointed 01 Oct 2006

RAND, Kate Elizabeth

Active
Grand Parade, BrightonBN2 9QA
Born May 1988
Director
Appointed 29 Jan 2026

SARGESON, Julian George

Active
Grand Parade, BrightonBN2 9QA
Born May 1963
Director
Appointed 29 Jun 2006

SARGESON, Julian George

Resigned
21-24 Millbank, LondonSW1P 4QP
Secretary
Appointed 29 Jun 2006
Resigned 29 Jun 2023

Persons with significant control

5

1 Active
4 Ceased
13 Palace Street, LondonSW1E 5HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2025
Gresham Street, LondonEC2V 7BG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Mar 2024
Ceased 30 Jun 2025

Mr Charlie Daniel Mowat

Ceased
21-24 Millbank, LondonSW1P 4QP
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Sept 2020
Ceased 19 Mar 2024

Mr Edward John Heaver

Ceased
Grand Parade, BrightonBN2 9QA
Born May 1969

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
Ceased 30 Jun 2025

Mr Julian George Sargeson

Ceased
Grand Parade, BrightonBN2 9QA
Born May 1963

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
Ceased 30 Jun 2025
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Second Filing Notification Of A Person With Significant Control
3 September 2025
RP04PSC02RP04PSC02
Notification Of A Person With Significant Control
31 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 May 2024
PSC04Change of PSC Details
Capital Alter Shares Subdivision
7 April 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
2 April 2024
RESOLUTIONSResolutions
Memorandum Articles
2 April 2024
MAMA
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 August 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
15 September 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Resolution
17 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
6 March 2009
287Change of Registered Office
Legacy
8 July 2008
363aAnnual Return
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Incorporation Company
29 June 2006
NEWINCIncorporation