Background WavePink WaveYellow Wave

SERVE FIRST CX LTD (11941879)

SERVE FIRST CX LTD (11941879) is an active UK company. incorporated on 12 April 2019. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. SERVE FIRST CX LTD has been registered for 7 years. Current directors include AYVAZ, Erol, DENING, James Douglas, MAYER, Alan Richard and 4 others.

Company Number
11941879
Status
active
Type
ltd
Incorporated
12 April 2019
Age
7 years
Address
100 Avebury Boulevard, Milton Keynes, MK9 1FH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
AYVAZ, Erol, DENING, James Douglas, MAYER, Alan Richard, MCPHERSON, Duncan James, MITCHELL, Howard, SCHREIBER, Thomas Michael, URSELL, Fred Henry
SIC Codes
62012, 62020, 63120, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERVE FIRST CX LTD

SERVE FIRST CX LTD is an active company incorporated on 12 April 2019 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. SERVE FIRST CX LTD was registered 7 years ago.(SIC: 62012, 62020, 63120, 70229)

Status

active

Active since 7 years ago

Company No

11941879

LTD Company

Age

7 Years

Incorporated 12 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

ONE DEV HOUSE LTD
From: 12 April 2019To: 18 November 2019
Contact
Address

100 Avebury Boulevard Milton Keynes, MK9 1FH,

Previous Addresses

167-169 Great Portland Street 5th Floor London W1W 5PF England
From: 19 April 2024To: 13 April 2025
311-313 Collier Row Lane Romford RM5 3nd United Kingdom
From: 12 April 2019To: 19 April 2024
Timeline

22 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
New Owner
Jun 20
Director Joined
Feb 21
Loan Secured
Feb 22
Owner Exit
May 24
Director Joined
Dec 24
Loan Cleared
Mar 25
New Owner
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Jun 25
Funding Round
Jun 25
Share Issue
Jun 25
Funding Round
Jun 25
Funding Round
Jan 26
Funding Round
Mar 26
Funding Round
Mar 26
9
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

AYVAZ, Erol

Active
Avebury Boulevard, Milton KeynesMK9 1FH
Born June 1983
Director
Appointed 12 Apr 2019

DENING, James Douglas

Active
Avebury Boulevard, Milton KeynesMK9 1FH
Born October 1970
Director
Appointed 06 Jun 2025

MAYER, Alan Richard

Active
Avebury Boulevard, Milton KeynesMK9 1FH
Born March 1986
Director
Appointed 14 Feb 2020

MCPHERSON, Duncan James

Active
Avebury Boulevard, Milton KeynesMK9 1FH
Born March 1969
Director
Appointed 17 Dec 2024

MITCHELL, Howard

Active
17 High Street, Henley-In-ArdenB95 5AA
Born December 1980
Director
Appointed 10 Jun 2025

SCHREIBER, Thomas Michael

Active
Avebury Boulevard, Milton KeynesMK9 1FH
Born April 1968
Director
Appointed 06 Jun 2025

URSELL, Fred Henry

Active
Cadogan Gate, LondonSW1X 0AS
Born August 1992
Director
Appointed 09 Jun 2025

Persons with significant control

4

2 Active
2 Ceased
Old Marylebone Road, LondonNW1 5QT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2026

Mr Alan Mayer

Ceased
Avebury Boulevard, Milton KeynesMK9 1FH
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2024
Ceased 09 Jun 2025

Mr Antony Francesco Tagliamonti

Ceased
311-313 Collier Row Lane, Collier RowRM5 3ND
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Apr 2019
Ceased 31 May 2024

Mr Erol Ayvaz

Active
Collier Row Lane, RomfordRM5 3ND
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2019
Fundings
Financials
Latest Activities

Filing History

54

Resolution
11 April 2026
RESOLUTIONSResolutions
Capital Allotment Shares
27 March 2026
SH01Allotment of Shares
Replacement Filing Of Confirmation Statement With Made Up Date
26 March 2026
RP01CS01RP01CS01
Legacy
26 March 2026
RP01SH01RP01SH01
Legacy
26 March 2026
RP01SH01RP01SH01
Memorandum Articles
13 March 2026
MAMA
Resolution
13 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Legacy
10 September 2025
ANNOTATIONANNOTATION
Capital Allotment Shares
24 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Memorandum Articles
12 June 2025
MAMA
Resolution
12 June 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 June 2025
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Change To A Person With Significant Control
10 June 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 June 2025
SH01Allotment of Shares
Change To A Person With Significant Control
9 May 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 May 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 April 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 June 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 June 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
19 June 2020
SH01Allotment of Shares
Capital Allotment Shares
19 June 2020
SH01Allotment of Shares
Capital Allotment Shares
19 June 2020
SH01Allotment of Shares
Resolution
18 November 2019
RESOLUTIONSResolutions
Incorporation Company
12 April 2019
NEWINCIncorporation