Background WavePink WaveYellow Wave

SERENDIPITY ENDEAVOURS LIMITED (07014351)

SERENDIPITY ENDEAVOURS LIMITED (07014351) is an active UK company. incorporated on 9 September 2009. with registered office in Newmarket. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars and 1 other business activities. SERENDIPITY ENDEAVOURS LIMITED has been registered for 16 years. Current directors include WILLIAMS, Paul Eliott.

Company Number
07014351
Status
active
Type
ltd
Incorporated
9 September 2009
Age
16 years
Address
3a Rosemary House Lanwades Business Park, Newmarket, CB8 7PN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
WILLIAMS, Paul Eliott
SIC Codes
56302, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERENDIPITY ENDEAVOURS LIMITED

SERENDIPITY ENDEAVOURS LIMITED is an active company incorporated on 9 September 2009 with the registered office located in Newmarket. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars and 1 other business activity. SERENDIPITY ENDEAVOURS LIMITED was registered 16 years ago.(SIC: 56302, 68209)

Status

active

Active since 16 years ago

Company No

07014351

LTD Company

Age

16 Years

Incorporated 9 September 2009

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 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

3a Rosemary House Lanwades Business Park Kentford Newmarket, CB8 7PN,

Previous Addresses

13 Rosemary House C/O Dunelm Lanwades Business Park Kentford Newmarket CB8 7PN England
From: 21 December 2017To: 10 November 2019
Phoenix Cottage the Street Lidgate Newmarket Suffolk CB8 9PW
From: 5 February 2015To: 21 December 2017
C/O Mr Stephen Cook the Star the Street Lidgate Newmarket Suffolk CB8 9PP
From: 5 September 2011To: 5 February 2015
West Wing Lidgate Hall Lidgate Newmarket Suffolk CB8 9PT
From: 9 September 2009To: 5 September 2011
Timeline

30 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Sept 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Share Issue
Aug 11
Director Joined
Sept 11
Director Left
Sept 11
Funding Round
Jun 12
Funding Round
Aug 12
Funding Round
Aug 12
Director Left
Feb 15
Funding Round
Mar 15
New Owner
Jun 18
Owner Exit
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jun 23
Director Left
Jun 23
New Owner
Jun 23
Loan Secured
Dec 23
Director Left
Jan 24
Loan Secured
Jul 25
6
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

WILLIAMS, Paul Eliott

Active
The Timberyard, LondonN1 6ND
Born April 1966
Director
Appointed 01 Jun 2023

FLUX, Tracy

Resigned
Lidgate, NewmarketCB8 9PT
Secretary
Appointed 09 Sept 2009
Resigned 06 Jul 2011

GUNSTONE, Anthony Edward Burland, Dr

Resigned
The Street, NewmarketCB8 9PW
Secretary
Appointed 25 Jun 2011
Resigned 08 Jul 2016

HENRY, John Gerard

Resigned
Lanwades Business Park, NewmarketCB8 7PN
Secretary
Appointed 08 Jul 2016
Resigned 01 Jun 2023

ALEXANDER, Thomas Bruce

Resigned
Lanwades Business Park, NewmarketCB8 7PN
Born December 1951
Director
Appointed 23 Aug 2011
Resigned 01 Jun 2023

BAKER, Matthew Paul

Resigned
Lanwades Business Park, NewmarketCB8 7PN
Born September 1970
Director
Appointed 06 Jul 2011
Resigned 01 Jun 2023

BOYLE, Jonathan Robert, Dr

Resigned
Lanwades Business Park, NewmarketCB8 7PN
Born February 1967
Director
Appointed 06 Jul 2011
Resigned 01 Jun 2023

CHILD, Steven Brearey

Resigned
Lanwades Business Park, NewmarketCB8 7PN
Born November 1962
Director
Appointed 27 Jul 2011
Resigned 01 Jun 2023

COOK, Stephen

Resigned
The Street, NewmarketCB8 9PP
Born March 1981
Director
Appointed 06 Jul 2011
Resigned 31 Jan 2015

COOPER, Adrian

Resigned
The Timberyard, LondonN1 6ND
Born July 1961
Director
Appointed 01 Jun 2023
Resigned 12 Jan 2024

GUNSTONE, Anthony Edward, Dr

Resigned
Lanwades Business Park, NewmarketCB8 7PN
Born August 1971
Director
Appointed 06 Jul 2011
Resigned 01 Jun 2023

HENRY, John Gerard

Resigned
Lanwades Business Park, NewmarketCB8 7PN
Born January 1970
Director
Appointed 06 Jul 2011
Resigned 01 Jun 2023

LODDER, Bryan

Resigned
Lidgate Hall, NewmarketCB8 9PT
Born March 1944
Director
Appointed 09 Sept 2009
Resigned 11 Aug 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Adrian Cooper

Active
Upper Brook Street, LondonW1K 2BP
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jan 2023

Mr Matthew Paul Baker

Ceased
Lanwades Business Park, NewmarketCB8 7PN
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016
Ceased 23 Jan 2023
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
20 July 2018
PSC09Update to PSC Statements
Change To A Person With Significant Control
25 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 July 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
21 July 2016
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
30 June 2015
AAAnnual Accounts
Capital Allotment Shares
3 March 2015
SH01Allotment of Shares
Resolution
3 March 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Capital Allotment Shares
20 August 2012
SH01Allotment of Shares
Capital Allotment Shares
20 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Capital Allotment Shares
9 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Termination Secretary Company With Name
5 September 2011
TM02Termination of Secretary
Capital Alter Shares Subdivision
10 August 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
10 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 May 2011
AAAnnual Accounts
Capital Allotment Shares
17 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Incorporation Company
9 September 2009
NEWINCIncorporation