Background WavePink WaveYellow Wave

SERENOVA NUTRITION LIMITED (16077279)

SERENOVA NUTRITION LIMITED (16077279) is an active UK company. incorporated on 13 November 2024. with registered office in Corby. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. SERENOVA NUTRITION LIMITED has been registered for 1 year. Current directors include FARMER, Ashley, GRACE, Jane, HANNAN, Rory John.

Company Number
16077279
Status
active
Type
ltd
Incorporated
13 November 2024
Age
1 years
Address
Stafford House 10 Brakey Road, Corby, NN17 5LU
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
FARMER, Ashley, GRACE, Jane, HANNAN, Rory John
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERENOVA NUTRITION LIMITED

SERENOVA NUTRITION LIMITED is an active company incorporated on 13 November 2024 with the registered office located in Corby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. SERENOVA NUTRITION LIMITED was registered 1 year ago.(SIC: 47990)

Status

active

Active since 1 years ago

Company No

16077279

LTD Company

Age

1 Years

Incorporated 13 November 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 months left

Last Filed

Made up to N/A
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 13 August 2026
Period: 13 November 2024 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Stafford House 10 Brakey Road Weldon North Industrial Estate Corby, NN17 5LU,

Timeline

13 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Nov 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Apr 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Loan Secured
Feb 26
Loan Secured
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FARMER, Ashley

Active
10 Brakey Road, CorbyNN17 5LU
Born September 1974
Director
Appointed 13 Nov 2024

GRACE, Jane

Active
10 Brakey Road, CorbyNN17 5LU
Born August 1975
Director
Appointed 01 Jan 2026

HANNAN, Rory John

Active
10 Brakey Road, CorbyNN17 5LU
Born August 1979
Director
Appointed 01 Jan 2026

HINDOCHA, Amit

Resigned
10 Brakey Road, CorbyNN17 5LU
Secretary
Appointed 13 Nov 2024
Resigned 15 Apr 2025

DOUGLAS, Tyrone

Resigned
10 Brakey Road, CorbyNN17 5LU
Born June 1968
Director
Appointed 13 Nov 2024
Resigned 31 Dec 2025

HINDOCHA, Amit Suresh

Resigned
10 Brakey Road, CorbyNN17 5LU
Born December 1979
Director
Appointed 13 Nov 2024
Resigned 15 Apr 2025

LAW, Scott

Resigned
10 Brakey Road, CorbyNN17 5LU
Born July 1977
Director
Appointed 13 Nov 2024
Resigned 31 Dec 2025

MCDERMOTT, Christopher

Resigned
10 Brakey Road, CorbyNN17 5LU
Born April 1969
Director
Appointed 13 Nov 2024
Resigned 31 Dec 2025

Persons with significant control

1

10 Brakey Road, CorbyNN17 5LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2024
Fundings
Financials
Latest Activities

Filing History

16

Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 June 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Incorporation Company
13 November 2024
NEWINCIncorporation