Company NameServero Limited
DirectorsToby Nicholas Jennings and David Thomas
Company StatusActive
Company Number04817495
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)
Previous Name3D System Sales Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Toby Nicholas Jennings
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Silver Park Close
Church Crookham
Fleet
Hampshire
GU52 6BP
Secretary NameMrs Suzanne Marie Jennings
NationalityBritish
StatusCurrent
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Silver Park Close
Church Crookham
Fleet
Hampshire
GU52 6BP
Director NameMr David Thomas
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(9 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Barnett Close
Leatherhead
Surrey
KT22 7DW
Director NameMr Stephen John Cross
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(9 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVine Cottage 8b Ludshott Grove
Headley Down
Bordon
Hampshire
GU35 8BQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.3d-systems.co.uk
Telephone01256 808555
Telephone regionBasingstoke

Location

Registered AddressC/O Simpson Wreford & Partners
3rd Floor Suffolk House
George Street
Croydon
CR0 0YN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45 at £1David Thomas
50.00%
Ordinary
45 at £1Toby Nicholas Jennings
50.00%
Ordinary

Financials

Year2014
Net Worth£6,094
Cash£90,055
Current Liabilities£28,054

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

17 June 2011Delivered on: 6 July 2011
Satisfied on: 25 April 2015
Persons entitled: The Official Custodian for Charities on Behalf of the Trustees of the Charity of Isabella Schroder

Classification: Rent deposit deed
Secured details: £6,400.00 due or to become due from the company to the chargee.
Particulars: The interest in the account and the deposit see image for full details.
Fully Satisfied

Filing History

14 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
14 March 2024Change of details for Mr Toby Nicholas Jennings as a person with significant control on 9 March 2024 (2 pages)
18 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
16 March 2023Change of details for Mr Toby Nicholas Jennings as a person with significant control on 9 March 2023 (2 pages)
16 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
9 August 2022Change of details for Mr Toby Nicholas Jennings as a person with significant control on 30 December 2021 (2 pages)
8 August 2022Change of details for Mr Toby Nicholas Jennings as a person with significant control on 30 December 2021 (2 pages)
7 August 2022Director's details changed for Mr Toby Nicholas Jennings on 5 August 2022 (2 pages)
7 August 2022Secretary's details changed for Mrs Suzanne Marie Jennings on 5 August 2022 (1 page)
7 August 2022Change of details for Mr Toby Nicholas Jennings as a person with significant control on 30 December 2021 (2 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
9 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
9 March 2022Cessation of David Thomas as a person with significant control on 30 December 2021 (1 page)
15 February 2022Cancellation of shares. Statement of capital on 30 December 2021
  • GBP 45
(4 pages)
3 February 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
17 January 2022Termination of appointment of David Thomas as a director on 30 December 2021 (1 page)
12 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
30 October 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
30 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
3 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-30
(2 pages)
3 October 2019Change of name notice (2 pages)
4 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
5 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
10 August 2017Withdrawal of a person with significant control statement on 10 August 2017 (2 pages)
10 August 2017Withdrawal of a person with significant control statement on 10 August 2017 (2 pages)
13 July 2017Notification of Toby Nicholas Jennings as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Toby Nicholas Jennings as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
13 July 2017Notification of David Thomas as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
13 July 2017Notification of David Thomas as a person with significant control on 6 April 2016 (2 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
23 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
22 February 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
22 February 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
10 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 90
(5 pages)
10 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 90
(5 pages)
10 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 90
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
25 April 2015Satisfaction of charge 1 in full (4 pages)
25 April 2015Satisfaction of charge 1 in full (4 pages)
25 July 2014Annual return made up to 2 July 2014 with a full list of shareholders (5 pages)
25 July 2014Annual return made up to 2 July 2014 with a full list of shareholders (5 pages)
25 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 90
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
8 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
8 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
8 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
26 July 2013Termination of appointment of Stephen John Cross as a director on 30 June 2013 (1 page)
26 July 2013Termination of appointment of Stephen John Cross as a director on 30 June 2013 (1 page)
26 July 2013Termination of appointment of Stephen Cross as a director (1 page)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
12 December 2012Appointment of Mr David Thomas as a director on 1 August 2012 (2 pages)
12 December 2012Appointment of Mr Stephen John Cross as a director (2 pages)
12 December 2012Appointment of Mr David Thomas as a director (2 pages)
12 December 2012Appointment of Mr David Thomas as a director on 1 August 2012 (2 pages)
12 December 2012Appointment of Mr Stephen John Cross as a director on 1 August 2012 (2 pages)
12 December 2012Appointment of Mr Stephen John Cross as a director on 1 August 2012 (2 pages)
26 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
19 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 September 2011Statement of capital following an allotment of shares on 30 July 2011
  • GBP 90
(4 pages)
8 September 2011Statement of capital following an allotment of shares on 30 July 2011
  • GBP 90
(4 pages)
31 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
17 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Toby Nicholas Jennings on 1 January 2010 (2 pages)
20 July 2010Secretary's details changed for Suzanne Marie Jennings on 1 January 2010 (2 pages)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Toby Nicholas Jennings on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Toby Nicholas Jennings on 1 January 2010 (2 pages)
20 July 2010Secretary's details changed for Suzanne Marie Jennings on 1 January 2010 (2 pages)
11 March 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
11 March 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
5 August 2009Return made up to 02/07/09; full list of members (3 pages)
5 August 2009Return made up to 02/07/09; full list of members (3 pages)
12 January 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
12 January 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
4 September 2008Return made up to 02/07/08; full list of members (3 pages)
4 September 2008Return made up to 02/07/08; full list of members (3 pages)
24 April 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
24 April 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
26 July 2007Return made up to 02/07/07; full list of members (2 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Secretary's particulars changed (1 page)
26 July 2007Return made up to 02/07/07; full list of members (2 pages)
26 July 2007Secretary's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
5 April 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
5 April 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
7 July 2006Return made up to 02/07/06; full list of members (2 pages)
7 July 2006Return made up to 02/07/06; full list of members (2 pages)
13 January 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
13 January 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
10 November 2005Secretary's particulars changed (1 page)
10 November 2005Return made up to 02/07/05; full list of members (2 pages)
10 November 2005Secretary's particulars changed (1 page)
10 November 2005Return made up to 02/07/05; full list of members (2 pages)
25 October 2005Director's particulars changed (1 page)
25 October 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
22 July 2005Secretary's particulars changed (1 page)
22 July 2005Secretary's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
5 October 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
5 October 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
28 July 2004Return made up to 02/07/04; full list of members (6 pages)
28 July 2004Return made up to 02/07/04; full list of members (6 pages)
14 August 2003Ad 30/07/03--------- £ si 39@1=39 £ ic 1/40 (2 pages)
14 August 2003Ad 30/07/03--------- £ si 39@1=39 £ ic 1/40 (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003Secretary resigned (1 page)
18 July 2003Registered office changed on 18/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 July 2003Director resigned (1 page)
18 July 2003New secretary appointed (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003Registered office changed on 18/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 July 2003New director appointed (2 pages)
18 July 2003New secretary appointed (2 pages)
2 July 2003Incorporation (31 pages)
2 July 2003Incorporation (31 pages)