Company NameSerious Trust Limited
Company StatusActive
Company Number07883912
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 December 2011(12 years, 4 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMs Vera Kwakofi
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(5 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleBbc Africa TV Editor
Country of ResidenceEngland
Correspondence AddressUnit 503 Pill Box
115 Coventry Road
London
E2 6GG
Director NameMr Joel Serunkuma Kibazo
Date of BirthJune 1961 (Born 62 years ago)
NationalityUgandan
StatusCurrent
Appointed21 March 2019(7 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleFounding Partner
Country of ResidenceEngland
Correspondence AddressUnit 503 Pill Box
115 Coventry Road
London
E2 6GG
Director NameMs Anne Feuchtwang
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2023(11 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 503 Pill Box
115 Coventry Road
London
E2 6GG
Director NameMs Froniga Ruth Lambert
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2023(11 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressUnit 503 Pill Box
115 Coventry Road
London
E2 6GG
Director NameMr Rodrigo Amalfi Voss
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(11 years, 4 months after company formation)
Appointment Duration1 year
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressUnit 503 Pill Box
115 Coventry Road
London
E2 6GG
Director NameMr Ian Peter Latham
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(12 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 503 Pill Box
115 Coventry Road
London
E2 6GG
Director NameMs Miranda Isobel Johnson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(12 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 503 Pill Box
115 Coventry Road
London
E2 6GG
Director NameMs Katrina Duncan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(same day as company formation)
RoleArts Manager
Country of ResidenceEngland
Correspondence Address51 Kingsway Place
Sans Walk
London
EC1R 0LU
Director NameMs Ann Grant
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(same day as company formation)
RoleBank Advisor
Country of ResidenceUnited Kingdom
Correspondence Address51 Kingsway Place
Sans Walk
London
EC1R 0LU
Director NameMrs Diana Spiegelberg
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(same day as company formation)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address51 Kingsway Place
Sans Walk
London
EC1R 0LU
Director NameBaroness Valerie Ann Amos
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(3 weeks, 5 days after company formation)
Appointment Duration11 years (resigned 24 January 2023)
RoleDiplomat
Country of ResidenceUnited States
Correspondence Address51 Kingsway Place
Sans Walk
London
EC1R 0LU
Director NameJennifer Sandra Pepera
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(10 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 29 July 2014)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address60 Starfield Road
London
W12 9SW
Director NameMs Anita Carole Scott
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(2 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 January 2024)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressUnit 503 Pill Box
115 Coventry Road
London
E2 6GG
Director NameMr Stephen Dudley Smith
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(2 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 January 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 503 Pill Box
115 Coventry Road
London
E2 6GG
Director NameMr John Alexander Williamson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(4 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 January 2023)
RoleChairman Of The Board Efg Bank
Country of ResidenceSwitzerland
Correspondence Address51 Kingsway Place
Sans Walk
London
EC1R 0LU

Contact

Websiteserious.org.uk
Telephone020 73241880
Telephone regionLondon

Location

Registered AddressUnit 503 Pill Box
115 Coventry Road
London
E2 6GG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£141,304
Net Worth£23,613
Cash£26,123
Current Liabilities£14,500

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 3 weeks ago)
Next Return Due29 December 2024 (7 months, 3 weeks from now)

Filing History

2 January 2024Confirmation statement made on 15 December 2023 with no updates (3 pages)
29 December 2023Total exemption full accounts made up to 31 March 2023 (20 pages)
8 June 2023Director's details changed for Mr Stephen Dudley Smith on 1 June 2023 (2 pages)
1 June 2023Appointment of Mr Rodrigo Amalfi Voss as a director on 25 April 2023 (2 pages)
28 March 2023Registered office address changed from 51 Kingsway Place Sans Walk London EC1R 0LU to Unit 503 Pill Box 115 Coventry Road London E2 6GG on 28 March 2023 (1 page)
28 February 2023Appointment of Ms Anne Feuchtwang as a director on 24 January 2023 (2 pages)
28 February 2023Appointment of Ms Froniga Ruth Lambert as a director on 24 January 2023 (2 pages)
20 February 2023Notification of Joel Serunkuma Kibazo as a person with significant control on 24 January 2023 (2 pages)
9 February 2023Termination of appointment of John Alexander Williamson as a director on 24 January 2023 (1 page)
5 February 2023Termination of appointment of Diana Spiegelberg as a director on 24 January 2023 (1 page)
5 February 2023Termination of appointment of Ann Grant as a director on 24 January 2023 (1 page)
5 February 2023Termination of appointment of Valerie Ann Amos as a director on 24 January 2023 (1 page)
5 February 2023Cessation of Ann Grant as a person with significant control on 24 January 2023 (1 page)
6 January 2023Total exemption full accounts made up to 31 March 2022 (17 pages)
30 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
21 January 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (18 pages)
18 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 31 March 2020 (24 pages)
16 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (24 pages)
28 March 2019Appointment of Mr Joel Serunkuma Kibazo as a director on 21 March 2019 (2 pages)
21 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (21 pages)
5 January 2018Appointment of Ms Vera Kwakofi as a director on 11 July 2017 (2 pages)
5 January 2018Appointment of Ms Vera Kwakofi as a director on 11 July 2017 (2 pages)
5 January 2018Appointment of Ms Vera Kwakofi as a director (2 pages)
5 January 2018Appointment of Ms Vera Kwakofi as a director (2 pages)
4 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (20 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (20 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (22 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (22 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (4 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (4 pages)
17 August 2016Appointment of Mr John Alexander Williamson as a director on 11 May 2016 (2 pages)
17 August 2016Appointment of Mr John Alexander Williamson as a director on 11 May 2016 (2 pages)
17 December 2015Annual return made up to 15 December 2015 no member list (5 pages)
17 December 2015Annual return made up to 15 December 2015 no member list (5 pages)
20 November 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
20 November 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
28 October 2015Termination of appointment of Katrina Duncan as a director on 18 September 2015 (1 page)
28 October 2015Termination of appointment of Katrina Duncan as a director on 18 September 2015 (1 page)
28 October 2015Termination of appointment of Katrina Duncan as a director on 18 September 2015 (1 page)
28 October 2015Termination of appointment of Katrina Duncan as a director on 18 September 2015 (1 page)
5 January 2015Annual return made up to 15 December 2014 no member list (5 pages)
5 January 2015Annual return made up to 15 December 2014 no member list (5 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
14 August 2014Termination of appointment of Jennifer Sandra Pepera as a director on 29 July 2014 (1 page)
14 August 2014Termination of appointment of Jennifer Sandra Pepera as a director on 29 July 2014 (1 page)
14 August 2014Appointment of Mr Stephen Dudley Smith as a director on 29 July 2014 (2 pages)
14 August 2014Appointment of Mr Stephen Dudley Smith as a director on 29 July 2014 (2 pages)
13 June 2014Appointment of Ms Anita Carole Scott as a director (2 pages)
13 June 2014Appointment of Ms Anita Carole Scott as a director (2 pages)
23 May 2014Director's details changed for Mrs Diana Edwards on 23 May 2014 (2 pages)
23 May 2014Director's details changed for Mrs Diana Edwards on 23 May 2014 (2 pages)
21 December 2013Annual return made up to 15 December 2013 no member list (4 pages)
21 December 2013Annual return made up to 15 December 2013 no member list (4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 January 2013Annual return made up to 15 December 2012 no member list (4 pages)
10 January 2013Registered office address changed from 2-6 Cannon Street London EC4M 6YH England on 10 January 2013 (1 page)
10 January 2013Annual return made up to 15 December 2012 no member list (4 pages)
10 January 2013Registered office address changed from 2-6 Cannon Street London EC4M 6YH England on 10 January 2013 (1 page)
9 November 2012Appointment of Jennifer Sandra Pepera as a director (2 pages)
9 November 2012Appointment of Jennifer Sandra Pepera as a director (2 pages)
13 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 March 2012Statement of company's objects (2 pages)
13 March 2012Statement of company's objects (2 pages)
13 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
24 January 2012Appointment of Baroness Valerie Ann Amos as a director (2 pages)
24 January 2012Appointment of Baroness Valerie Ann Amos as a director (2 pages)
30 December 2011Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
30 December 2011Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
15 December 2011Incorporation (31 pages)
15 December 2011Incorporation (31 pages)