Background WavePink WaveYellow Wave

SERBUS SECURE LIMITED (14389871)

SERBUS SECURE LIMITED (14389871) is an active UK company. incorporated on 30 September 2022. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SERBUS SECURE LIMITED has been registered for 3 years. Current directors include ALLAN, William Macdonald, BROWN, Greig Ronald, FIELDHOUSE, Simon Mark and 1 others.

Company Number
14389871
Status
active
Type
ltd
Incorporated
30 September 2022
Age
3 years
Address
41 Alston Drive, Milton Keynes, MK13 9HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLAN, William Macdonald, BROWN, Greig Ronald, FIELDHOUSE, Simon Mark, KAY, Jonathan Walton
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERBUS SECURE LIMITED

SERBUS SECURE LIMITED is an active company incorporated on 30 September 2022 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SERBUS SECURE LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14389871

LTD Company

Age

3 Years

Incorporated 30 September 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

SPECTRE BIDCO LIMITED
From: 30 September 2022To: 21 January 2026
Contact
Address

41 Alston Drive Bradwell Abbey Milton Keynes, MK13 9HA,

Previous Addresses

14 Brook's Mews London W1K 4DG United Kingdom
From: 30 September 2022To: 8 March 2024
Timeline

13 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Sept 22
Loan Secured
Dec 22
Funding Round
Jan 23
Director Joined
Oct 23
Loan Secured
May 24
Funding Round
May 24
Funding Round
May 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Funding Round
Nov 24
Funding Round
May 25
Funding Round
Aug 25
Director Joined
Mar 26
6
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

ALLAN, William Macdonald

Active
Alston Drive, Milton KeynesMK13 9HA
Born August 1960
Director
Appointed 30 Sept 2022

BROWN, Greig Ronald

Active
Alston Drive, Milton KeynesMK13 9HA
Born March 1971
Director
Appointed 30 Sept 2022

FIELDHOUSE, Simon Mark

Active
Alston Drive, Milton KeynesMK13 9HA
Born October 1971
Director
Appointed 23 Oct 2023

KAY, Jonathan Walton

Active
Alston Drive, Milton KeynesMK13 9HA
Born February 1969
Director
Appointed 19 Mar 2026

Persons with significant control

1

Brook's Mews, LondonW1K 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

31

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Change To A Person With Significant Control
2 March 2026
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
21 January 2026
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Capital Allotment Shares
28 August 2025
SH01Allotment of Shares
Capital Allotment Shares
16 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Resolution
30 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Resolution
31 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 May 2024
SH01Allotment of Shares
Capital Allotment Shares
20 May 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Resolution
16 January 2023
RESOLUTIONSResolutions
Memorandum Articles
16 January 2023
MAMA
Resolution
16 January 2023
RESOLUTIONSResolutions
Memorandum Articles
12 January 2023
MAMA
Resolution
12 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2022
MR01Registration of a Charge
Incorporation Company
30 September 2022
NEWINCIncorporation