Background WavePink WaveYellow Wave

SERENITY GLOW LTD (14776380)

SERENITY GLOW LTD (14776380) is an active UK company. incorporated on 3 April 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 3 other business activities. SERENITY GLOW LTD has been registered for 3 years. Current directors include BASU, Aurijit, CUADRA LARRANAGA, Luis Maria Narciso, ESPIE, Stuart.

Company Number
14776380
Status
active
Type
ltd
Incorporated
3 April 2023
Age
3 years
Address
4 Wimbledon Close, London, SW20 8HW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BASU, Aurijit, CUADRA LARRANAGA, Luis Maria Narciso, ESPIE, Stuart
SIC Codes
64209, 64304, 64999, 66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERENITY GLOW LTD

SERENITY GLOW LTD is an active company incorporated on 3 April 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 3 other business activities. SERENITY GLOW LTD was registered 3 years ago.(SIC: 64209, 64304, 64999, 66300)

Status

active

Active since 3 years ago

Company No

14776380

LTD Company

Age

3 Years

Incorporated 3 April 2023

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

4 Wimbledon Close The Downs London, SW20 8HW,

Previous Addresses

Office 1, Hatherton Court 21 Hatherton Street Walsall WS4 2LA United Kingdom
From: 19 May 2025To: 20 May 2025
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 8 May 2025To: 19 May 2025
Rm, the Bristol Office, 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England
From: 17 June 2024To: 8 May 2025
Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England
From: 8 April 2024To: 17 June 2024
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 3 April 2023To: 8 April 2024
Timeline

13 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Apr 23
Director Left
May 25
Owner Exit
May 25
Director Joined
May 25
New Owner
May 25
New Owner
May 25
Director Left
May 25
Director Joined
May 25
Owner Exit
May 25
Owner Exit
May 25
Owner Exit
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BARON POINT FINANCIAL LTD.

Active
The Downs, LondonSW20 8HW
Corporate secretary
Appointed 20 May 2025

BASU, Aurijit

Active
21 Hatherton Street, WalsallWS4 2LA
Born June 1976
Director
Appointed 17 May 2025

CUADRA LARRANAGA, Luis Maria Narciso

Active
The Downs, LondonSW20 8HW
Born June 1952
Director
Appointed 20 May 2025

ESPIE, Stuart

Active
The Downs, LondonSW20 8HW
Born April 1964
Director
Appointed 20 May 2025

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 08 May 2025
Resigned 17 May 2025

VALAITIS, Peter

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 03 Apr 2023
Resigned 03 Apr 2025

Persons with significant control

5

1 Active
4 Ceased
The Downs, LondonSW20 8HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2025

Aurijit Basu

Ceased
21 Hatherton Street, WalsallWS4 2LA
Born June 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2025
Ceased 20 May 2025

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 08 May 2025
Ceased 17 May 2025
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2025
Ceased 17 May 2025

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2023
Ceased 03 Apr 2025
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 May 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
20 May 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 May 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
14 May 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Incorporation Company
3 April 2023
NEWINCIncorporation