Background WavePink WaveYellow Wave

SERAPH DEVELOPMENTS LIMITED (09672141)

SERAPH DEVELOPMENTS LIMITED (09672141) is an active UK company. incorporated on 6 July 2015. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SERAPH DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include HAIG, Douglas James, HAIG, Kenneth.

Company Number
09672141
Status
active
Type
ltd
Incorporated
6 July 2015
Age
10 years
Address
1 St. Martin's Row, Cardiff, CF24 3RP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HAIG, Douglas James, HAIG, Kenneth
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERAPH DEVELOPMENTS LIMITED

SERAPH DEVELOPMENTS LIMITED is an active company incorporated on 6 July 2015 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SERAPH DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09672141

LTD Company

Age

10 Years

Incorporated 6 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 14 September 2025 (6 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

1 St. Martin's Row Albany Road Cardiff, CF24 3RP,

Previous Addresses

Kings Barn 34 Thame Road Warborough Wallingford OX10 7DA England
From: 6 July 2015To: 21 January 2020
Timeline

5 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Aug 20
Director Joined
Aug 20
New Owner
Aug 21
Director Left
Aug 22
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LOADER, Adrian

Active
34 Thame Road Warborough, WallingfordOX10 7DA
Secretary
Appointed 06 Jul 2015

HAIG, Douglas James

Active
1, St. Martin's Row, CardiffCF24 3RP
Born June 1979
Director
Appointed 06 Jul 2015

HAIG, Kenneth

Active
St. Martin's Row, CardiffCF24 3RP
Born June 1958
Director
Appointed 22 Jul 2020

WOOLLEY, Michael John

Resigned
Thame Road, WallingfordOX10 7DA
Born February 1943
Director
Appointed 06 Jul 2015
Resigned 19 Feb 2022

Persons with significant control

3

Mr Kenneth Haig

Active
St. Martin's Row, CardiffCF24 3RP
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jul 2020

Mr Michael John Woolley

Active
St. Martin's Row, CardiffCF24 3RP
Born February 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Douglas James Haig

Active
St. Martin's Row, CardiffCF24 3RP
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
3 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Legacy
14 April 2023
RPCH01RPCH01
Change To A Person With Significant Control
17 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2021
PSC01Notification of Individual PSC
Resolution
13 October 2020
RESOLUTIONSResolutions
Resolution
12 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Memorandum Articles
1 September 2020
MAMA
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Capital Allotment Shares
5 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
20 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Incorporation Company
6 July 2015
NEWINCIncorporation