Background WavePink WaveYellow Wave

SERENE LL LTD (09674292)

SERENE LL LTD (09674292) is an active UK company. incorporated on 7 July 2015. with registered office in Poole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SERENE LL LTD has been registered for 10 years. Current directors include SIVANANTHAN, Arujuna, Dr, SIVANANTHAN, Karthika.

Company Number
09674292
Status
active
Type
ltd
Incorporated
7 July 2015
Age
10 years
Address
31/33 Commercial Road, Poole, BH14 0HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SIVANANTHAN, Arujuna, Dr, SIVANANTHAN, Karthika
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERENE LL LTD

SERENE LL LTD is an active company incorporated on 7 July 2015 with the registered office located in Poole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SERENE LL LTD was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09674292

LTD Company

Age

10 Years

Incorporated 7 July 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

31/33 Commercial Road Poole, BH14 0HU,

Previous Addresses

18 Brookway London SE3 9BJ United Kingdom
From: 7 July 2015To: 26 October 2016
Timeline

6 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Sept 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SIVANANTHAN, Arujuna, Dr

Active
Commercial Road, PooleBH14 0HU
Born July 1970
Director
Appointed 07 Jul 2015

SIVANANTHAN, Karthika

Active
Commercial Road, PooleBH14 0HU
Born July 1973
Director
Appointed 07 Jul 2015

Persons with significant control

2

Dr Arujuna Sivananthan

Active
Commercial Road, PooleBH14 0HU
Born July 1970

Nature of Control

Significant influence or control
Notified 06 Jul 2016

Mrs Karthika Sivananthan

Active
Commercial Road, PooleBH14 0HU
Born July 1973

Nature of Control

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

Filing History

39

Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
20 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
11 July 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
22 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
14 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 February 2016
AA01Change of Accounting Reference Date
Memorandum Articles
26 January 2016
MAMA
Resolution
13 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Incorporation Company
7 July 2015
NEWINCIncorporation