Company NameSedulo Accountants Limited
Company StatusActive
Company Number06877348
CategoryPrivate Limited Company
Incorporation Date15 April 2009(15 years ago)
Previous NameSedulo Manchester Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Paul Simon Cheetham-Karcz
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 - 66 Deansgate
Manchester
M3 2EN
Director NameMr Benn Longshaw
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2015(5 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 - 66 Deansgate
Manchester
M3 2EN
Director NameMr David Joseph Evans
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(7 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 - 66 Deansgate
Manchester
M3 2EN
Secretary NameMrs Elaine Cheetham Karcz
StatusCurrent
Appointed01 July 2019(10 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address62 - 66 Deansgate
Manchester
M3 2EN
Director NameMr Lee Christopher Jones
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2014(4 years, 9 months after company formation)
Appointment Duration8 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLock 90 Deansgate Locks Trumpet Street
Manchester
M1 5LW
Director NameMr Lee Christopher Jones
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 - 66 Deansgate
Manchester
M3 2EN

Contact

Websitewww.sedulo.co.uk
Email address[email protected]
Telephone0161 2369077
Telephone regionManchester

Location

Registered Address62 - 66 Deansgate
Manchester
M3 2EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth-£33,494
Current Liabilities£327,676

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

21 April 2022Delivered on: 24 April 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
10 November 2020Delivered on: 10 November 2020
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding
5 July 2019Delivered on: 12 July 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
23 November 2012Delivered on: 27 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
20 July 2009Delivered on: 28 July 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. See image for full details.
Outstanding

Filing History

14 January 2021Confirmation statement made on 9 January 2021 with updates (7 pages)
10 November 2020Registration of charge 068773480004, created on 10 November 2020 (21 pages)
2 October 2020Satisfaction of charge 2 in full (1 page)
4 August 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
15 January 2020Confirmation statement made on 9 January 2020 with updates (9 pages)
31 July 2019Appointment of Mrs Elaine Cheetham Karcz as a secretary on 1 July 2019 (2 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
12 July 2019Registration of charge 068773480003, created on 5 July 2019 (23 pages)
30 January 2019Previous accounting period extended from 30 April 2018 to 31 October 2018 (1 page)
28 January 2019Confirmation statement made on 9 January 2019 with updates (9 pages)
31 January 2018Confirmation statement made on 16 January 2018 with updates (9 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
19 January 2018Statement of capital following an allotment of shares on 17 January 2017
  • GBP 214
(20 pages)
18 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
9 January 2018Satisfaction of charge 1 in full (1 page)
9 January 2018Satisfaction of charge 1 in full (1 page)
6 March 2017Appointment of Mr David Joseph Evans as a director on 12 January 2017 (2 pages)
6 March 2017Appointment of Mr David Joseph Evans as a director on 12 January 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
31 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 October 2016Appointment of Mr Lee Christopher Jones as a director on 19 October 2016 (2 pages)
19 October 2016Appointment of Mr Lee Christopher Jones as a director on 19 October 2016 (2 pages)
23 August 2016Director's details changed for Mr Paul Simon Cheetham-Karcz on 15 May 2016 (2 pages)
23 August 2016Director's details changed for Mr Paul Simon Cheetham-Karcz on 15 May 2016 (2 pages)
29 February 2016Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to C/O Sedulo 62 - 66 Deansgate Manchester M3 2EN on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to C/O Sedulo 62 - 66 Deansgate Manchester M3 2EN on 29 February 2016 (1 page)
3 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 210
(8 pages)
3 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 210
(8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 January 2016Company name changed sedulo manchester LIMITED\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05
(3 pages)
5 January 2016Company name changed sedulo manchester LIMITED\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05
(3 pages)
25 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 210
(7 pages)
25 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 210
(7 pages)
19 February 2015Appointment of Mr Benn Longshaw as a director on 19 February 2015 (2 pages)
19 February 2015Appointment of Mr Benn Longshaw as a director on 19 February 2015 (2 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 December 2014Director's details changed for Mr Paul Simon Cheetham-Karcz on 30 November 2014 (2 pages)
1 December 2014Director's details changed for Mr Paul Simon Cheetham-Karcz on 30 November 2014 (2 pages)
16 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ £105 capitalised 18/01/2014
(29 pages)
16 October 2014Statement of capital following an allotment of shares on 18 January 2014
  • GBP 210
(15 pages)
16 October 2014Particulars of variation of rights attached to shares (2 pages)
16 October 2014Statement of company's objects (2 pages)
16 October 2014Statement of company's objects (2 pages)
16 October 2014Resolutions
  • RES14 ‐ £105 capitalised 18/01/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
16 October 2014Statement of capital following an allotment of shares on 18 January 2014
  • GBP 210
(15 pages)
16 October 2014Particulars of variation of rights attached to shares (2 pages)
19 September 2014Termination of appointment of Lee Christopher Jones as a director on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Lee Christopher Jones as a director on 19 September 2014 (1 page)
7 March 2014Appointment of Mr Lee Christopher Jones as a director (2 pages)
7 March 2014Appointment of Mr Lee Christopher Jones as a director (2 pages)
14 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 105
(5 pages)
14 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 105
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
2 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
13 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 July 2010Registered office address changed from Suites 33-36 Barton Arcade Deansgate Manchester M3 2BW on 28 July 2010 (2 pages)
28 July 2010Registered office address changed from Suites 33-36 Barton Arcade Deansgate Manchester M3 2BW on 28 July 2010 (2 pages)
5 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
2 September 2009Director's change of particulars / paul cheetham-karcz / 15/04/2009 (1 page)
2 September 2009Director's change of particulars / paul cheetham-karcz / 15/04/2009 (1 page)
28 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
15 April 2009Incorporation (16 pages)
15 April 2009Incorporation (16 pages)