ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Seren Sustainability Ltd

Seren Sustainability Ltd is an active company incorporated on 29 August 2023 with the registered office located in South Brent, Devon. Seren Sustainability Ltd was registered 2 years 2 months ago.
Status
Active
Active since incorporation
Company No
15103371
Private limited company
Age
2 years 2 months
Incorporated 29 August 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 May 2025 (5 months ago)
Next confirmation dated 13 May 2026
Due by 27 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 29 Aug31 Aug 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 August 2025
Due by 31 May 2026 (7 months remaining)
Address
Unit 7 Brent Business Park
South Brent
Devon
TQ10 9YT
England
Address changed on 4 Sep 2025 (1 month ago)
Previous address was 26 Ashwood Courtenay Park South Brent TQ10 9PH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1957
Director • Consultant • British • Lives in England • Born in Dec 1959
Director • English • Lives in England • Born in Nov 1970
Director • British • Lives in Wales • Born in Apr 1955
Director • Engineer • British • Lives in England • Born in Jul 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Phoenix Tek Ltd
Gordon Alexander Stewart and Christopher David Andrew Watson are mutual people.
Active
Phoenix Tek Services Cic
Gordon Alexander Stewart and Christopher David Andrew Watson are mutual people.
Active
UK Partnerships Limited
Philip James Woolas is a mutual person.
Active
Wellington Street Partners Limited
Philip James Woolas is a mutual person.
Active
Boothwood White Innovation Limited
Philip James Woolas is a mutual person.
Active
Brereton Group Limited
Philip James Woolas is a mutual person.
Active
Bem Group Limited
Philip James Woolas is a mutual person.
Active
Our Homes Group Ltd
Philip James Woolas is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
3
Total Assets
£100
Total Liabilities
£0
Net Assets
£100
Debt Ratio (%)
0%
Latest Activity
Registered Address Changed
1 Month Ago on 4 Sep 2025
Eleanor Mary Gilwern Stewart (PSC) Resigned
3 Months Ago on 16 Jul 2025
Confirmation Submitted
5 Months Ago on 13 May 2025
Gordon Alexander Stewart (PSC) Appointed
6 Months Ago on 2 May 2025
Mr Christopher William Smith Appointed
6 Months Ago on 2 May 2025
Micro Accounts Submitted
6 Months Ago on 18 Apr 2025
Eleanor Mary Gilwern Stewart Resigned
8 Months Ago on 3 Mar 2025
Registered Address Changed
8 Months Ago on 21 Feb 2025
Mr Christopher David Andrew Watson Appointed
8 Months Ago on 10 Feb 2025
Mr Gordon Stewart Appointed
8 Months Ago on 10 Feb 2025
Get Credit Report
Discover Seren Sustainability Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 26 Ashwood Courtenay Park South Brent TQ10 9PH England to Unit 7 Brent Business Park South Brent Devon TQ10 9YT on 4 September 2025
Submitted on 4 Sep 2025
Cessation of Eleanor Mary Gilwern Stewart as a person with significant control on 16 July 2025
Submitted on 17 Jul 2025
Notification of Gordon Alexander Stewart as a person with significant control on 2 May 2025
Submitted on 13 May 2025
Confirmation statement made on 13 May 2025 with updates
Submitted on 13 May 2025
Appointment of Mr Christopher William Smith as a director on 2 May 2025
Submitted on 2 May 2025
Micro company accounts made up to 31 August 2024
Submitted on 18 Apr 2025
Termination of appointment of Eleanor Mary Gilwern Stewart as a director on 3 March 2025
Submitted on 9 Mar 2025
Appointment of Mr Gordon Stewart as a director on 10 February 2025
Submitted on 21 Feb 2025
Appointment of Mr Christopher David Andrew Watson as a director on 10 February 2025
Submitted on 21 Feb 2025
Registered office address changed from 16 16 Church Walk Upper Butts Brentford Middlesex TW8 8DB TW8 8DB England to 26 Ashwood Courtenay Park South Brent TQ10 9PH on 21 February 2025
Submitted on 21 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year