Serius Group Limited NEWARK


Founded in 2003, Serius Group, classified under reg no. 04791890 is an active company. Currently registered at Brailwood Road Bilsthorpe NG22 8UA, Newark the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely Thomas W., Simon W. and Simon D.. Of them, Thomas W., Simon W., Simon D. have been with the company the longest, being appointed on 7 January 2020. As of 1 May 2024, there were 4 ex directors - Arvydas P., Joanne T. and others listed below. There were no ex secretaries.

Serius Group Limited Address / Contact

Office Address Brailwood Road Bilsthorpe
Office Address2 Industrial Estate Bilsthorpe
Town Newark
Post code NG22 8UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04791890
Date of Incorporation Mon, 9th Jun 2003
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Thomas W.

Position: Director

Appointed: 07 January 2020

Simon W.

Position: Director

Appointed: 07 January 2020

Simon D.

Position: Director

Appointed: 07 January 2020

Arvydas P.

Position: Director

Appointed: 29 June 2017

Resigned: 29 June 2017

Joanne T.

Position: Director

Appointed: 29 June 2017

Resigned: 07 January 2020

Rasa P.

Position: Director

Appointed: 22 June 2017

Resigned: 07 January 2020

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 09 June 2003

Resigned: 09 June 2003

St James Corporate Management Ltd

Position: Corporate Secretary

Appointed: 09 June 2003

Resigned: 05 October 2009

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 09 June 2003

Resigned: 09 June 2003

Sergejus K.

Position: Director

Appointed: 09 June 2003

Resigned: 08 July 2017

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we discovered, there is Enva Uk Bidco Limited from Newark, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Enva Uk Opco Limited that entered Portlaoise, Ireland as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Sergej K., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Enva Uk Bidco Limited

Industrial Estate Bilsthorpe Brailwood Road, Bilsthorpe, Newark, NG22 8UA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10693007
Notified on 7 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Enva Uk Opco Limited

Enva Clonminam Business Park Industrial Estate Bilsthorpe, Portlaoise, County Laois, R32XD95, Ireland

Legal authority Ireland
Legal form Private Company Limited By Shares
Country registered Ireland
Place registered Ireland
Registration number 479817
Notified on 7 January 2020
Ceased on 7 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sergej K.

Notified on 6 April 2016
Ceased on 7 January 2020
Nature of control: significiant influence or control

Uab Koncernas Consus

Palemono G.1 Kaunas, Lt 52159, Kaunas, United Kingdom

Legal authority Lithuania Law On Companies
Legal form Litthuania
Country registered Lithuania
Place registered Republic Of Lithuania
Registration number 1994.03.21
Notified on 6 April 2016
Ceased on 17 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-30
Balance Sheet
Cash Bank On Hand21 22310 925
Current Assets21 625270 812
Debtors402259 887
Other Debtors402258 887
Other
Audit Fees Expenses11 25413 039
Director Remuneration4 05616 224
Accrued Liabilities24 26524 587
Accumulated Amortisation Impairment Intangible Assets6 51312 096
Amortisation Expense Intangible Assets5 5835 583
Amounts Owed To Group Undertakings200263 180
Applicable Tax Rate1919
Average Number Employees During Period4145
Comprehensive Income Expense-18 608-18 619
Creditors24 903288 205
Current Tax For Period394 979390 872
Depreciation Expense Property Plant Equipment139 459125 317
Fixed Assets24 81720 313
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-4 554-40 107
Gain Loss On Disposals Property Plant Equipment-59 395-10 293
Increase From Amortisation Charge For Year Intangible Assets 5 583
Intangible Assets15 81710 234
Intangible Assets Gross Cost22 330 
Interest Expense On Bank Overdrafts 2
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts3 498963
Interest Payable Similar Charges Finance Costs3 498965
Investments Fixed Assets9 00010 079
Investments In Group Undertakings9 0009 000
Net Current Assets Liabilities-3 278-17 393
Number Shares Issued Fully Paid 1 000
Other Deferred Tax Expense Credit-8 622-6 623
Other Investments Other Than Loans 1 079
Other Taxation Social Security Payable438438
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs9 71817 519
Profit Loss1 644 3901 521 965
Profit Loss On Ordinary Activities Before Tax2 030 7471 906 214
Social Security Costs123 771110 942
Staff Costs Employee Benefits Expense1 362 4291 308 794
Tax Decrease From Utilisation Tax Losses-3 101-1 723
Tax Expense Credit Applicable Tax Rate385 842362 181
Tax Increase Decrease From Effect Capital Allowances Depreciation6 03610 284
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 16 684
Tax Tax Credit On Profit Or Loss On Ordinary Activities386 357384 249
Total Assets Less Current Liabilities21 5392 920
Total Operating Lease Payments372 954289 816
Turnover Revenue24 589 35819 391 927
Wages Salaries1 228 9401 180 333

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 6th, January 2024
Free Download (21 pages)

Company search