SERIOUSLY FUN LIMITED

Np-105, Icentre Howard Way Np-105, Icentre Howard Way, Newport Pagnell, MK16 9PY, England
StatusACTIVE
Company No.05444527
CategoryPrivate Limited Company
Incorporated05 May 2005
Age19 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

SERIOUSLY FUN LIMITED is an active private limited company with number 05444527. It was incorporated 19 years, 1 month, 13 days ago, on 05 May 2005. The company address is Np-105, Icentre Howard Way Np-105, Icentre Howard Way, Newport Pagnell, MK16 9PY, England.



Company Fillings

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change sail address company with old address new address

Date: 17 May 2022

Category: Address

Type: AD02

New address: Np105, Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY

Old address: Unit 12 Cressex Enterprise Centre, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL England

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Change person director company with change date

Date: 16 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathon Lawrence Madden

Change date: 2022-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Address

Type: AD01

New address: Np-105, Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY

Change date: 2022-02-22

Old address: 30 Upper High Street Thame Oxfordshire OX9 3EZ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2020

Action Date: 04 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-04

Charge number: 054445270001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Address

Type: AD01

Old address: Unit 12, Basepoint Centre Lincoln Road Cressex Business Park High Wycombe HP12 3RL England

Change date: 2020-04-28

New address: 30 Upper High Street Thame Oxfordshire OX9 3EZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Address

Type: AD01

Old address: Rosemount Juniper Lane Wooburn Green High Wycombe Buckinghamshire HP10 0DE

Change date: 2020-02-03

New address: Unit 12, Basepoint Centre Lincoln Road Cressex Business Park High Wycombe HP12 3RL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2019

Action Date: 27 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-27

Officer name: Mr Phillip Edward Madden

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2019

Action Date: 27 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-27

Psc name: Mr Phillip Edward Madden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Mills

Termination date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2016

Action Date: 30 Nov 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2016

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Mills

Appointment date: 2015-11-30

Documents

View document PDF

Resolution

Date: 22 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Janet Madden

Change date: 2015-08-01

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Phillip Edward Madden

Change date: 2015-08-01

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Janet Madden

Change date: 2015-08-01

Documents

View document PDF

Change person secretary company with change date

Date: 21 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-08-01

Officer name: Mr Jonathon Lawrence Madden

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Aug 2015

Category: Address

Type: AD02

New address: Unit 12 Cressex Enterprise Centre, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL

Old address: The Pump House Wooburn Town Wooburn Green High Wycombe Buckinghamshire HP10 0TT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 05 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 05 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-05

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 05 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-05

Officer name: Janet Madden

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 05 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-05

Officer name: Mr Phillip Madden

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 05 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-05

Officer name: Mr Jonathon Madden

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2010

Action Date: 05 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jonathon Madden

Change date: 2010-05-05

Documents

View document PDF

Change sail address company with old address

Date: 26 Feb 2010

Category: Address

Type: AD02

Old address: The Pump House Wooburn Town Wooburn Green High Wycombe Buckinghamshire HP10 0TT United Kingdom

Documents

View document PDF

Move registers to sail company

Date: 26 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 26 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-26

Old address: the Pump House Wooburn Town Wooburn Green High Wycombe Buckinghamshire HP10 0TT

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 06/07/2009 from the pump house wooburn town wooburn green high wycombe buckinghamshire HP10 0TT

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / phillip madden / 05/05/2009

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / jonathon madden / 05/05/2009

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / janet madden / 05/05/2009

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 27/04/2009 from saunderton business park haw lane saunderton high wycombe bucks HP14 4AS united kingdom

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / philip madden / 01/10/2007

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / jonathon madden / 01/09/2007

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 11/08/2008 from savoy house savoy circus london W3 7DA

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/07; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/06; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Gazette notice compulsary

Date: 02 May 2006

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 14/07/05 from: 1 wilton hollow amersham road beaconsfield buckinghamshire HP9 2EJ

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 14/06/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH

Documents

View document PDF

Incorporation company

Date: 05 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DATAFACT SOLUTIONS LIMITED

OAKLEIGH,FAIR OAK,SO50 7HA

Number:06610588
Status:ACTIVE
Category:Private Limited Company

ESSENCE HOMECARE LIMITED

SOUTHBRIDGE HOUSE,CROYDON,CR0 4HA

Number:10098306
Status:ACTIVE
Category:Private Limited Company

HCT BEAUTY LTD

PEPYS HOUSE 84-86 THE CHASE,LONDON,SW4 0NF

Number:08004619
Status:ACTIVE
Category:Private Limited Company

MAROSON LIMITED

7 DALES WAY,BINGLEY,BD16 3DU

Number:09097620
Status:ACTIVE
Category:Private Limited Company

SQUIRES WORCESTER LIMITED

13 THE COURTYARD,STRATFORD UPON AVON,CV37 9NP

Number:11937001
Status:ACTIVE
Category:Private Limited Company

TEKTUM LTD

10 WOODHURST CLOSE,ROCHESTER,ME2 1LU

Number:10049019
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source