Background WavePink WaveYellow Wave

SERICA GBA LIMITED (15224480)

SERICA GBA LIMITED (15224480) is an active UK company. incorporated on 20 October 2023. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 2 other business activities. SERICA GBA LIMITED has been registered for 2 years. Current directors include COPELAND, Martin Francis David, COX, Christopher Martin, FEWKES, Daniel Charles and 2 others.

Company Number
15224480
Status
active
Type
ltd
Incorporated
20 October 2023
Age
2 years
Address
4th Floor 72 Welbeck Street, London, W1G 0AY
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
COPELAND, Martin Francis David, COX, Christopher Martin, FEWKES, Daniel Charles, KILLEEN, Michael Paul, LAMBERT, Stephen David
SIC Codes
06100, 06200, 09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERICA GBA LIMITED

SERICA GBA LIMITED is an active company incorporated on 20 October 2023 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 2 other business activities. SERICA GBA LIMITED was registered 2 years ago.(SIC: 06100, 06200, 09100)

Status

active

Active since 2 years ago

Company No

15224480

LTD Company

Age

2 Years

Incorporated 20 October 2023

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to N/A
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 20 October 2025
Period: 20 October 2023 - 31 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

JOG FOX LIMITED
From: 20 October 2023To: 28 February 2024
Contact
Address

4th Floor 72 Welbeck Street London, W1G 0AY,

Previous Addresses

First Floor 48 George Street London W1U 7DY United Kingdom
From: 28 February 2024To: 8 July 2024
10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE United Kingdom
From: 20 October 2023To: 28 February 2024
Timeline

15 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Oct 23
Director Joined
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Dec 24
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

COPELAND, Martin Francis David

Active
72 Welbeck Street, LondonW1G 0AY
Born October 1969
Director
Appointed 23 Feb 2024

COX, Christopher Martin

Active
72 Welbeck Street, LondonW1G 0AY
Born March 1961
Director
Appointed 01 Jul 2024

FEWKES, Daniel Charles

Active
72 Welbeck Street, LondonW1G 0AY
Born June 1969
Director
Appointed 23 Feb 2024

KILLEEN, Michael Paul

Active
72 Welbeck Street, LondonW1G 0AY
Born February 1971
Director
Appointed 01 Jul 2024

LAMBERT, Stephen David

Active
72 Welbeck Street, LondonW1G 0AY
Born July 1964
Director
Appointed 23 Feb 2024

ALTOBELL, Clara Elaine

Resigned
72 Welbeck Street, LondonW1G 0AY
Born February 1970
Director
Appointed 23 Feb 2024
Resigned 19 Dec 2024

BENITZ, Jason Andrew

Resigned
The Triangle, NottinghamNG2 1AE
Born July 1976
Director
Appointed 20 Oct 2023
Resigned 23 Feb 2024

FLEGG, Mitchell Robert

Resigned
48 George Street, LondonW1U 7DY
Born August 1960
Director
Appointed 23 Feb 2024
Resigned 24 Apr 2024

FORBES, Graham Andrew

Resigned
The Triangle, NottinghamNG2 1AE
Born September 1970
Director
Appointed 20 Oct 2023
Resigned 23 Feb 2024

LATIN, David Michael

Resigned
48 George Street, LondonW1U 7DY
Born April 1965
Director
Appointed 24 Apr 2024
Resigned 01 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
George Street, LondonW1U 7DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2024
The Triangle, NottinghamNG2 1AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2023
Ceased 23 Feb 2024
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 June 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
28 February 2024
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
28 February 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Incorporation Company
20 October 2023
NEWINCIncorporation