Company NameSedulo Wealth Management Limited
Company StatusActive
Company Number06877449
CategoryPrivate Limited Company
Incorporation Date15 April 2009(15 years ago)
Previous NamesSedulo London Limited and Sedulo Corporate Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Paul Cheetham - Karcz
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 - 66 Deansgate
Manchester
M3 2EN
Director NameMr Jonathan Stuart Fisher
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2020(11 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 - 66 Deansgate
Manchester
M3 2EN
Director NameChristy Morrison
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2020(11 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 - 66 Deansgate
Manchester
M3 2EN
Director NameMr Paul Anthony Lindfield
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(3 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
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£222
Cash£13,650
Current Liabilities£7,419

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 Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 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
7 July 2019Delivered on: 15 July 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
20 January 2018Delivered on: 23 January 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

9 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
10 November 2020Registration of charge 068774490003, created on 10 November 2020 (21 pages)
22 October 2020Appointment of Mr Jonathan Stuart Fisher as a director on 22 October 2020 (2 pages)
22 October 2020Appointment of Christy Morrison as a director on 22 October 2020 (2 pages)
2 October 2020Satisfaction of charge 068774490001 in full (1 page)
4 August 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
5 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
15 July 2019Registration of charge 068774490002, created on 7 July 2019 (23 pages)
5 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
30 January 2019Previous accounting period extended from 30 April 2018 to 31 October 2018 (1 page)
18 April 2018Termination of appointment of Paul Anthony Lindfield as a director on 31 March 2018 (1 page)
18 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
23 January 2018Registration of charge 068774490001, created on 20 January 2018 (5 pages)
19 June 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 25,352
(6 pages)
19 June 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 25,352
(6 pages)
16 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to allot 28/04/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to allot 28/04/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 August 2016Director's details changed for Mr Paul Cheetham - Karcz on 28 June 2016 (2 pages)
24 August 2016Director's details changed for Mr Paul Cheetham - Karcz on 28 June 2016 (2 pages)
5 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 200
(5 pages)
5 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 200
(5 pages)
1 March 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 1 March 2016 (1 page)
1 March 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 1 March 2016 (1 page)
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 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 200
(5 pages)
5 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 200
(5 pages)
5 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 200
(5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 December 2014Director's details changed for Mr Paul Cheetham - Karcz on 30 November 2014 (2 pages)
1 December 2014Director's details changed for Mr Paul Cheetham - Karcz on 30 November 2014 (2 pages)
18 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 200
(5 pages)
18 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 200
(5 pages)
18 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 200
(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)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
5 April 2013Appointment of Mr Paul Anthony Lindfield as a director (2 pages)
5 April 2013Appointment of Mr Paul Anthony Lindfield as a director (2 pages)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 July 2012Company name changed sedulo corporate finance LIMITED\certificate issued on 17/07/12
  • RES15 ‐ Change company name resolution on 2012-07-13
  • NM01 ‐ Change of name by resolution
(3 pages)
17 July 2012Company name changed sedulo corporate finance LIMITED\certificate issued on 17/07/12
  • RES15 ‐ Change company name resolution on 2012-07-13
  • NM01 ‐ Change of name by resolution
(3 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 (5 pages)
2 September 2011Total exemption small company accounts made up to 30 April 2011 (5 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)
8 March 2011Change of name notice (2 pages)
8 March 2011Change of name notice (2 pages)
8 March 2011Company name changed sedulo london LIMITED\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
(2 pages)
8 March 2011Company name changed sedulo london LIMITED\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
(2 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 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)
6 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Mr Paul Cheetham - Karcz on 15 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Paul Cheetham - Karcz on 15 April 2010 (2 pages)
6 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
15 April 2009Incorporation (16 pages)
15 April 2009Incorporation (16 pages)