Background WavePink WaveYellow Wave

SERB LTD (08274910)

SERB LTD (08274910) is an active UK company. incorporated on 31 October 2012. with registered office in Weybridge. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). SERB LTD has been registered for 13 years. Current directors include JENKINSON, Samuel, PATEL, Janit Vishnuprasad.

Company Number
08274910
Status
active
Type
ltd
Incorporated
31 October 2012
Age
13 years
Address
Unit 16 Trade City, Weybridge, KT13 0YF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
JENKINSON, Samuel, PATEL, Janit Vishnuprasad
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERB LTD

SERB LTD is an active company incorporated on 31 October 2012 with the registered office located in Weybridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). SERB LTD was registered 13 years ago.(SIC: 46460)

Status

active

Active since 13 years ago

Company No

08274910

LTD Company

Age

13 Years

Incorporated 31 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

LABORATOIRES SERB UK LIMITED
From: 31 October 2012To: 3 January 2019
Contact
Address

Unit 16 Trade City Avro Way Brooklands Business Park Weybridge, KT13 0YF,

Previous Addresses

Eagle Court, 9 Vine Street Uxbridge Middlesex UB8 1QE United Kingdom
From: 6 February 2019To: 27 August 2021
Lincoln House 4th Floor 300 High Holborn London WC1V 7JH
From: 31 October 2012To: 6 February 2019
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Owner Exit
Aug 18
Owner Exit
Aug 18
Loan Secured
May 20
Director Joined
Oct 20
Funding Round
Dec 20
Director Left
Feb 21
Loan Cleared
Mar 21
Director Joined
Dec 22
Owner Exit
Feb 24
Director Joined
Jan 25
Director Left
Jan 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JENKINSON, Samuel

Active
Avro Way Brooklands Business Park, WeybridgeKT13 0YF
Born October 1976
Director
Appointed 01 Jan 2025

PATEL, Janit Vishnuprasad

Active
Ickenham Road, RuislipHA4 7BX
Born September 1969
Director
Appointed 01 Oct 2020

COLLYER BRISTOW SECRETARIES LIMITED

Resigned
10 Paternoster Row, LondonEC4M 7EJ
Corporate secretary
Appointed 28 Sept 2020
Resigned 11 Jun 2025

HIGHAM, Anthony

Resigned
Avro Way Brooklands Business Park, WeybridgeKT13 0YF
Born January 1966
Director
Appointed 07 Dec 2022
Resigned 31 Dec 2024

URBAIN, Jeremie Alexandre

Resigned
Avenue George V, Paris75008
Born October 1977
Director
Appointed 31 Oct 2012
Resigned 22 Feb 2021

Persons with significant control

4

1 Active
3 Ceased
76 Buckingham Palace Road, LondonSW1W 9TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2023
Paternoster Square, LondonEC4M 7DX

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 2017
Ceased 04 Jan 2023

Mr Jeremie Urbain

Ceased
4th Floor, LondonWC1V 7JH
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 15 Nov 2017

Mr Michel Urbain

Ceased
4th Floor, LondonWC1V 7JH
Born October 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 15 Nov 2017
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
10 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
15 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
21 October 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
20 October 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 October 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
27 August 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
27 August 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
15 October 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 September 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
18 August 2020
AAAnnual Accounts
Resolution
22 May 2020
RESOLUTIONSResolutions
Memorandum Articles
22 May 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 February 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Resolution
3 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Dormant
7 October 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Dormant
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Incorporation Company
31 October 2012
NEWINCIncorporation