Background WavePink WaveYellow Wave

SERG TECHNOLOGIES LIMITED (11844476)

SERG TECHNOLOGIES LIMITED (11844476) is an active UK company. incorporated on 25 February 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. SERG TECHNOLOGIES LIMITED has been registered for 7 years. Current directors include KOSMIDIS, Athanasios, OMARI, Iyad, WILSON, Samuel Charles and 1 others.

Company Number
11844476
Status
active
Type
ltd
Incorporated
25 February 2019
Age
7 years
Address
International House, London, E16 2DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
KOSMIDIS, Athanasios, OMARI, Iyad, WILSON, Samuel Charles, MAVEN COGNITION LIMITED
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERG TECHNOLOGIES LIMITED

SERG TECHNOLOGIES LIMITED is an active company incorporated on 25 February 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. SERG TECHNOLOGIES LIMITED was registered 7 years ago.(SIC: 72190)

Status

active

Active since 7 years ago

Company No

11844476

LTD Company

Age

7 Years

Incorporated 25 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

International House 12 Constance Street London, E16 2DQ,

Timeline

24 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Oct 19
Funding Round
Oct 19
Funding Round
Nov 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Jan 20
Director Joined
Mar 22
Director Joined
Mar 22
Funding Round
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Owner Exit
Apr 22
Director Left
May 22
Director Left
May 22
Director Joined
Jul 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jul 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Sept 24
Director Left
Apr 25
Director Left
Jan 26
6
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

KOSMIDIS, Athanasios

Active
LondonN21 3NA
Born March 1979
Director
Appointed 04 Oct 2023

OMARI, Iyad

Active
12 Constance Street, LondonE16 2DQ
Born April 1969
Director
Appointed 23 May 2022

WILSON, Samuel Charles

Active
12 Constance Street, LondonE16 2DQ
Born August 1992
Director
Appointed 25 Feb 2019

MAVEN COGNITION LIMITED

Active
Aldersgate Street, LondonEC1A 4HY
Corporate director
Appointed 28 Mar 2022

ATKINSON, Alastair Burns

Resigned
12 Constance Street, LondonE16 2DQ
Born January 1963
Director
Appointed 06 Jul 2023
Resigned 31 Aug 2024

BENNETT, Rob

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Born October 1990
Director
Appointed 28 Mar 2022
Resigned 01 Dec 2022

KAPATOS, Christos, Dr

Resigned
12 Constance Street, LondonE16 2DQ
Born February 1978
Director
Appointed 18 Sept 2019
Resigned 15 Apr 2025

KOURTIS, Lampros

Resigned
Prospect St., Cambridge
Born May 1977
Director
Appointed 28 Mar 2022
Resigned 04 Oct 2023

LEWIS, Alexander Anthony

Resigned
12 Constance Street, LondonE16 2DQ
Born January 1980
Director
Appointed 25 Feb 2019
Resigned 23 May 2022

VAIDYANATHAN, Ravi, Dr

Resigned
12 Constance Street, LondonE16 2DQ
Born December 1970
Director
Appointed 25 Feb 2019
Resigned 23 May 2022

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Corporate director
Appointed 01 Dec 2022
Resigned 10 Jun 2025

Persons with significant control

2

0 Active
2 Ceased

Dr Ravi Vaidyanathan

Ceased
12 Constance Street, LondonE16 2DQ
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Feb 2019
Ceased 30 Dec 2019

Mr Samuel Charles Wilson

Ceased
12 Constance Street, LondonE16 2DQ
Born August 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Feb 2019
Ceased 30 Dec 2019
Fundings
Financials
Latest Activities

Filing History

57

Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With Updates
12 January 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
12 January 2025
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
21 December 2022
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
19 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
1 April 2022
MAMA
Resolution
1 April 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 April 2022
SH10Notice of Particulars of Variation
Appoint Corporate Director Company With Name Date
30 March 2022
AP02Appointment of Corporate Director
Cessation Of A Person With Significant Control
30 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Capital Allotment Shares
29 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 October 2020
RP04CS01RP04CS01
Confirmation Statement
22 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2020
PSC04Change of PSC Details
Capital Allotment Shares
28 January 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
24 January 2020
SH10Notice of Particulars of Variation
Resolution
14 January 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Capital Allotment Shares
19 December 2019
SH01Allotment of Shares
Resolution
19 December 2019
RESOLUTIONSResolutions
Memorandum Articles
27 November 2019
MAMA
Resolution
27 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 November 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 November 2019
SH10Notice of Particulars of Variation
Resolution
8 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Incorporation Company
25 February 2019
NEWINCIncorporation