Manchester
M3 2EN
Director Name | Mr Jonathan Stuart Fisher |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2020(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 - 66 Deansgate Manchester M3 2EN |
Director Name | Christy Morrison |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2020(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 - 66 Deansgate Manchester M3 2EN |
Director Name | Mr Paul Anthony Lindfield |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | £222 |
Cash | £13,650 |
Current Liabilities | £7,419 |
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 | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 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 |
7 July 2019 | Delivered 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 2018 | Delivered on: 23 January 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
10 November 2020 | Registration of charge 068774490003, created on 10 November 2020 (21 pages) |
22 October 2020 | Appointment of Mr Jonathan Stuart Fisher as a director on 22 October 2020 (2 pages) |
22 October 2020 | Appointment of Christy Morrison as a director on 22 October 2020 (2 pages) |
2 October 2020 | Satisfaction of charge 068774490001 in full (1 page) |
4 August 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
15 July 2019 | Registration of charge 068774490002, created on 7 July 2019 (23 pages) |
5 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
30 January 2019 | Previous accounting period extended from 30 April 2018 to 31 October 2018 (1 page) |
18 April 2018 | Termination of appointment of Paul Anthony Lindfield as a director on 31 March 2018 (1 page) |
18 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
23 January 2018 | Registration of charge 068774490001, created on 20 January 2018 (5 pages) |
19 June 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
19 June 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
16 June 2017 | Resolutions
|
16 June 2017 | Resolutions
|
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 August 2016 | Director's details changed for Mr Paul Cheetham - Karcz on 28 June 2016 (2 pages) |
24 August 2016 | Director's details changed for Mr Paul Cheetham - Karcz on 28 June 2016 (2 pages) |
5 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
1 March 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 1 March 2016 (1 page) |
1 March 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 1 March 2016 (1 page) |
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 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 December 2014 | Director's details changed for Mr Paul Cheetham - Karcz on 30 November 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Paul Cheetham - Karcz on 30 November 2014 (2 pages) |
18 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
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) |
5 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Appointment of Mr Paul Anthony Lindfield as a director (2 pages) |
5 April 2013 | Appointment of Mr Paul Anthony Lindfield as a director (2 pages) |
5 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 July 2012 | Company name changed sedulo corporate finance LIMITED\certificate issued on 17/07/12
|
17 July 2012 | Company name changed sedulo corporate finance LIMITED\certificate issued on 17/07/12
|
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 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 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) |
8 March 2011 | Change of name notice (2 pages) |
8 March 2011 | Change of name notice (2 pages) |
8 March 2011 | Company name changed sedulo london LIMITED\certificate issued on 08/03/11
|
8 March 2011 | Company name changed sedulo london LIMITED\certificate issued on 08/03/11
|
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 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) |
6 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Mr Paul Cheetham - Karcz on 15 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Paul Cheetham - Karcz on 15 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
15 April 2009 | Incorporation (16 pages) |
15 April 2009 | Incorporation (16 pages) |