Background WavePink WaveYellow Wave

SERENITY SHELFCO (NO 8) LTD (11583350)

SERENITY SHELFCO (NO 8) LTD (11583350) is an active UK company. incorporated on 24 September 2018. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SERENITY SHELFCO (NO 8) LTD has been registered for 7 years. Current directors include BURNS, Gary, WILSON, Andrew.

Company Number
11583350
Status
active
Type
ltd
Incorporated
24 September 2018
Age
7 years
Address
Unit 6 Buccaneer Drive Auckley, Doncaster, DN9 3QP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BURNS, Gary, WILSON, Andrew
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERENITY SHELFCO (NO 8) LTD

SERENITY SHELFCO (NO 8) LTD is an active company incorporated on 24 September 2018 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SERENITY SHELFCO (NO 8) LTD was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11583350

LTD Company

Age

7 Years

Incorporated 24 September 2018

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 15 July 2025 (8 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

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

ASPHALT MAINTENANCE CO. LTD
From: 22 November 2024To: 23 January 2025
KINGS MEADOW RESIDENTIAL PARK LIMITED
From: 11 February 2019To: 22 November 2024
WOODLANDS CROFT RESIDENTIAL PARK LTD
From: 24 September 2018To: 11 February 2019
Contact
Address

Unit 6 Buccaneer Drive Auckley Finningley Doncaster, DN9 3QP,

Previous Addresses

6 Fountain Court Buccaneer Drive Finningley Doncaster South Yorkshire DN9 3GN United Kingdom
From: 24 September 2018To: 23 June 2023
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Director Joined
Jan 19
Loan Secured
Jun 19
Director Left
Feb 20
Loan Cleared
Aug 22
Loan Cleared
Feb 24
Loan Cleared
Feb 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BURNS, Gary

Active
Auckley, DoncasterDN9 3QP
Born July 1981
Director
Appointed 24 Sept 2018

WILSON, Andrew

Active
Auckley, DoncasterDN9 3QP
Born January 1972
Director
Appointed 24 Sept 2018

LEVERETT, Gavin Louis

Resigned
Buccaneer Drive, DoncasterDN9 3GN
Born November 1970
Director
Appointed 01 Feb 2019
Resigned 31 Dec 2019

Persons with significant control

1

Serenity Parks Limited

Active
Auckley, DoncasterDN9 3QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Sept 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Certificate Change Of Name Company
23 January 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
22 November 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2024
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
9 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 July 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2019
MR01Registration of a Charge
Resolution
11 February 2019
RESOLUTIONSResolutions
Change Of Name Request Comments
11 February 2019
NM06NM06
Change Of Name Notice
11 February 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Incorporation Company
24 September 2018
NEWINCIncorporation