Background WavePink WaveYellow Wave

SERBUS DEFENCE LIMITED (07195673)

SERBUS DEFENCE LIMITED (07195673) is an active UK company. incorporated on 19 March 2010. with registered office in Hereford. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SERBUS DEFENCE LIMITED has been registered for 16 years. Current directors include BALDWIN, Max Eliot, FIELDHOUSE, Simon Mark, GOODBRAND, Paul Francis and 4 others.

Company Number
07195673
Status
active
Type
ltd
Incorporated
19 March 2010
Age
16 years
Address
Units 14 - 19, Stirling House, Centenary Park, Hereford, HR2 6FJ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BALDWIN, Max Eliot, FIELDHOUSE, Simon Mark, GOODBRAND, Paul Francis, HART, Robert Edwin, KAY, Jonathan Walton, TICEHURST, Russell David, WILES, Sebastian Paul
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERBUS DEFENCE LIMITED

SERBUS DEFENCE LIMITED is an active company incorporated on 19 March 2010 with the registered office located in Hereford. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SERBUS DEFENCE LIMITED was registered 16 years ago.(SIC: 62020)

Status

active

Active since 16 years ago

Company No

07195673

LTD Company

Age

16 Years

Incorporated 19 March 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

SERBUS LIMITED
From: 19 March 2010To: 21 January 2026
Contact
Address

Units 14 - 19, Stirling House, Centenary Park Skylon Central Hereford, HR2 6FJ,

Previous Addresses

Units 14 - 19, Stirling House Centenary Park Skylon Central Rotherwas Hereford HR2 6FE England
From: 26 November 2024To: 3 December 2024
18 the Ropewalk Nottingham NG1 5DT
From: 13 March 2013To: 26 November 2024
4 Oxford Street Nottingham NG1 5BH England
From: 19 March 2010To: 13 March 2013
Timeline

13 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Share Buyback
Jul 22
Capital Update
Nov 24
Loan Secured
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Funding Round
Dec 24
Capital Update
Jan 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Mar 26
4
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

BALDWIN, Max Eliot

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

FIELDHOUSE, Simon Mark

Active
Alston Drive, Milton KeynesMK13 9HA
Born October 1971
Director
Appointed 15 Nov 2024

GOODBRAND, Paul Francis

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

HART, Robert Edwin

Active
Skylon Central, HerefordHR2 6FJ
Born October 1979
Director
Appointed 21 Aug 2025

KAY, Jonathan Walton

Active
Skylon Central, HerefordHR2 6FJ
Born February 1969
Director
Appointed 19 Mar 2026

TICEHURST, Russell David

Active
Skylon Central, HerefordHR2 6FJ
Born October 1964
Director
Appointed 19 Mar 2010

WILES, Sebastian Paul

Active
Skylon Central, HerefordHR2 6FJ
Born February 1969
Director
Appointed 19 Mar 2010

Persons with significant control

3

1 Active
2 Ceased
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 15 Nov 2024

Mr Russell David Ticehurst

Ceased
Skylon Central, HerefordHR2 6FJ
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 15 Nov 2024

Mr Sebastian Paul Wiles

Ceased
Skylon Central, HerefordHR2 6FJ
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 15 Nov 2024
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
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
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 January 2025
SH19Statement of Capital
Legacy
28 January 2025
OC138OC138
Certificate Capital Reduction Issued Capital
28 January 2025
CERT15CERT15
Resolution
2 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Memorandum Articles
30 November 2024
MAMA
Resolution
30 November 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
26 November 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
26 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
14 November 2024
SH19Statement of Capital
Resolution
14 November 2024
RESOLUTIONSResolutions
Legacy
14 November 2024
CAP-SSCAP-SS
Legacy
14 November 2024
SH20SH20
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
7 July 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2015
AR01AR01
Change Person Director Company With Change Date
3 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Incorporation Company
19 March 2010
NEWINCIncorporation