Background WavePink WaveYellow Wave

SEROCOR INVESTMENTS LIMITED (12973152)

SEROCOR INVESTMENTS LIMITED (12973152) is an active UK company. incorporated on 26 October 2020. with registered office in Portsmouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SEROCOR INVESTMENTS LIMITED has been registered for 5 years. Current directors include HOWGILL, Leon James, HUNTINGDON, Paul Andrew, POPE, Shaun Timothy.

Company Number
12973152
Status
active
Type
ltd
Incorporated
26 October 2020
Age
5 years
Address
Shore House North Harbour Business Park, Portsmouth, PO6 4PR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOWGILL, Leon James, HUNTINGDON, Paul Andrew, POPE, Shaun Timothy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEROCOR INVESTMENTS LIMITED

SEROCOR INVESTMENTS LIMITED is an active company incorporated on 26 October 2020 with the registered office located in Portsmouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SEROCOR INVESTMENTS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12973152

LTD Company

Age

5 Years

Incorporated 26 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

S12345L LIMITED
From: 26 October 2020To: 11 November 2020
Contact
Address

Shore House North Harbour Business Park Compass Road Portsmouth, PO6 4PR,

Previous Addresses

PO Box 648 Gateway House, Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd United Kingdom
From: 26 October 2020To: 11 November 2020
Timeline

36 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
Nov 20
New Owner
Dec 20
New Owner
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
Capital Reduction
Aug 21
Share Buyback
Aug 21
Share Buyback
Aug 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Oct 21
Capital Reduction
Mar 22
Share Buyback
Mar 22
Capital Reduction
Sept 22
Share Buyback
Sept 22
Share Buyback
Nov 22
Capital Reduction
Nov 22
Funding Round
Jan 23
Capital Reduction
Aug 23
Share Buyback
Aug 23
Director Left
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
Capital Reduction
Feb 26
Share Buyback
Feb 26
15
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

POPE, Shaun Timothy

Active
Compass Road, PortsmouthPO6 4PR
Secretary
Appointed 10 Nov 2020

HOWGILL, Leon James

Active
Compass Road, PortsmouthPO6 4PR
Born August 1975
Director
Appointed 10 Nov 2020

HUNTINGDON, Paul Andrew

Active
Compass Road, PortsmouthPO6 4PR
Born September 1969
Director
Appointed 12 Nov 2020

POPE, Shaun Timothy

Active
Compass Road, PortsmouthPO6 4PR
Born June 1975
Director
Appointed 10 Nov 2020

CRACKNELL, Heather

Resigned
Compass Road, PortsmouthPO6 4PR
Born March 1968
Director
Appointed 12 Nov 2020
Resigned 15 Sept 2025

WILSON, David John

Resigned
Compass Road, PortsmouthPO6 4PR
Born June 1962
Director
Appointed 10 Nov 2020
Resigned 01 Sept 2025

WILSON, Susan Jane

Resigned
Compass Road, PortsmouthPO6 4PR
Born November 1966
Director
Appointed 26 Oct 2020
Resigned 10 Nov 2020

Persons with significant control

4

2 Active
2 Ceased

Mr David John Wilson

Ceased
Compass Road, PortsmouthPO6 4PR
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2020
Ceased 01 Sept 2025

Mr Shaun Timothy Pope

Active
Compass Road, PortsmouthPO6 4PR
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2020

Mr Leon James Howgill

Active
Compass Road, PortsmouthPO6 4PR
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2020

Mrs Susan Jane Wilson

Ceased
Compass Road, PortsmouthPO6 4PR
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2020
Ceased 10 Nov 2020
Fundings
Financials
Latest Activities

Filing History

58

Capital Return Purchase Own Shares
25 February 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 February 2026
SH06Cancellation of Shares
Resolution
15 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2024
AAAnnual Accounts
Accounts With Accounts Type Group
3 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Resolution
8 August 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
7 August 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 August 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
7 January 2023
SH01Allotment of Shares
Resolution
23 December 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
14 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 November 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
7 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
16 September 2022
SH03Return of Purchase of Own Shares
Resolution
5 September 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
2 September 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 March 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 March 2022
SH06Cancellation of Shares
Accounts With Accounts Type Group
10 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Capital Cancellation Shares
26 August 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 August 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 August 2021
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Shortened
9 June 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Memorandum Articles
26 November 2020
MAMA
Resolution
26 November 2020
RESOLUTIONSResolutions
Resolution
26 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 November 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Resolution
11 November 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
26 October 2020
NEWINCIncorporation