Background WavePink WaveYellow Wave

SERENITY ONE LTD (11334548)

SERENITY ONE LTD (11334548) is an active UK company. incorporated on 28 April 2018. with registered office in Wembley. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. SERENITY ONE LTD has been registered for 7 years. Current directors include VARSANI, Jayaben.

Company Number
11334548
Status
active
Type
ltd
Incorporated
28 April 2018
Age
7 years
Address
18 The Broadway East Lane, Wembley, HA9 8JU
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
VARSANI, Jayaben
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERENITY ONE LTD

SERENITY ONE LTD is an active company incorporated on 28 April 2018 with the registered office located in Wembley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. SERENITY ONE LTD was registered 7 years ago.(SIC: 87300)

Status

active

Active since 7 years ago

Company No

11334548

LTD Company

Age

7 Years

Incorporated 28 April 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

18 The Broadway East Lane Wembley, HA9 8JU,

Previous Addresses

, 56 Dagmar Avenue Wembley, HA9 8DF, England
From: 28 April 2018To: 24 June 2021
Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Nov 18
Loan Secured
Dec 18
Director Left
Dec 22
Owner Exit
Feb 26
New Owner
Feb 26
Owner Exit
Feb 26
Capital Reduction
Feb 26
Share Buyback
Mar 26
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

VARSANI, Jayaben

Active
WembleyHA9 8DF
Born October 1970
Director
Appointed 28 Apr 2018

SIDHPURA, Sailesh

Resigned
LondonE15 1HE
Born September 1971
Director
Appointed 28 Apr 2018
Resigned 23 Dec 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Nitin Sidhpura

Ceased
Waxlow Way, NortholtUB5 6FH
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2026
Ceased 10 Feb 2026

Mr Sailesh Sidhpura

Ceased
LondonE15 1HE
Born September 1971

Nature of Control

Significant influence or control
Notified 28 Apr 2018
Ceased 02 Feb 2026

Mrs Jayaben Varsani

Active
WembleyHA9 8DF
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2018
Fundings
Financials
Latest Activities

Filing History

29

Capital Return Purchase Own Shares
17 March 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 February 2026
SH06Cancellation of Shares
Resolution
21 February 2026
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 February 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 April 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Incorporation Company
28 April 2018
NEWINCIncorporation