Manchester
M3 2EN
Director Name | Mr Benn Longshaw |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2015(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 - 66 Deansgate Manchester M3 2EN |
Director Name | Mr David Joseph Evans |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2017(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 - 66 Deansgate Manchester M3 2EN |
Secretary Name | Mrs Elaine Cheetham Karcz |
---|---|
Status | Current |
Appointed | 01 July 2019(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 62 - 66 Deansgate Manchester M3 2EN |
Director Name | Mr Lee Christopher Jones |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2014(4 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW |
Director Name | Mr Lee Christopher Jones |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2016(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 - 66 Deansgate Manchester M3 2EN |
Website | www.sedulo.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2369077 |
Telephone region | Manchester |
Registered Address | 62 - 66 Deansgate Manchester M3 2EN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£33,494 |
Current Liabilities | £327,676 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
21 April 2022 | Delivered on: 24 April 2022 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
10 November 2020 | Delivered 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 2019 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 |
14 January 2021 | Confirmation statement made on 9 January 2021 with updates (7 pages) |
---|---|
10 November 2020 | Registration of charge 068773480004, created on 10 November 2020 (21 pages) |
2 October 2020 | Satisfaction of charge 2 in full (1 page) |
4 August 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
15 January 2020 | Confirmation statement made on 9 January 2020 with updates (9 pages) |
31 July 2019 | Appointment of Mrs Elaine Cheetham Karcz as a secretary on 1 July 2019 (2 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
12 July 2019 | Registration of charge 068773480003, created on 5 July 2019 (23 pages) |
30 January 2019 | Previous accounting period extended from 30 April 2018 to 31 October 2018 (1 page) |
28 January 2019 | Confirmation statement made on 9 January 2019 with updates (9 pages) |
31 January 2018 | Confirmation statement made on 16 January 2018 with updates (9 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
19 January 2018 | Statement of capital following an allotment of shares on 17 January 2017
|
18 January 2018 | Resolutions
|
9 January 2018 | Satisfaction of charge 1 in full (1 page) |
9 January 2018 | Satisfaction of charge 1 in full (1 page) |
6 March 2017 | Appointment of Mr David Joseph Evans as a director on 12 January 2017 (2 pages) |
6 March 2017 | Appointment of Mr David Joseph Evans as a director on 12 January 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
31 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 October 2016 | Appointment of Mr Lee Christopher Jones as a director on 19 October 2016 (2 pages) |
19 October 2016 | Appointment of Mr Lee Christopher Jones as a director on 19 October 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Paul Simon Cheetham-Karcz on 15 May 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Paul Simon Cheetham-Karcz on 15 May 2016 (2 pages) |
29 February 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 January 2016 | Company name changed sedulo manchester LIMITED\certificate issued on 05/01/16
|
5 January 2016 | Company name changed sedulo manchester LIMITED\certificate issued on 05/01/16
|
25 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
19 February 2015 | Appointment of Mr Benn Longshaw as a director on 19 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Benn Longshaw as a director on 19 February 2015 (2 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 December 2014 | Director's details changed for Mr Paul Simon Cheetham-Karcz on 30 November 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Paul Simon Cheetham-Karcz on 30 November 2014 (2 pages) |
16 October 2014 | Resolutions
|
16 October 2014 | Statement of capital following an allotment of shares on 18 January 2014
|
16 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
16 October 2014 | Statement of company's objects (2 pages) |
16 October 2014 | Statement of company's objects (2 pages) |
16 October 2014 | Resolutions
|
16 October 2014 | Statement of capital following an allotment of shares on 18 January 2014
|
16 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
19 September 2014 | Termination of appointment of Lee Christopher Jones as a director on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Lee Christopher Jones as a director on 19 September 2014 (1 page) |
7 March 2014 | Appointment of Mr Lee Christopher Jones as a director (2 pages) |
7 March 2014 | Appointment of Mr Lee Christopher Jones as a director (2 pages) |
14 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
13 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 July 2010 | Registered office address changed from Suites 33-36 Barton Arcade Deansgate Manchester M3 2BW on 28 July 2010 (2 pages) |
28 July 2010 | Registered office address changed from Suites 33-36 Barton Arcade Deansgate Manchester M3 2BW on 28 July 2010 (2 pages) |
5 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
2 September 2009 | Director's change of particulars / paul cheetham-karcz / 15/04/2009 (1 page) |
2 September 2009 | Director's change of particulars / paul cheetham-karcz / 15/04/2009 (1 page) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
15 April 2009 | Incorporation (16 pages) |
15 April 2009 | Incorporation (16 pages) |