UKBizDB.co.uk

SEAL SOFTWARE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Seal Software Group Limited. The company was founded 13 years ago and was given the registration number 07419788. The firm's registered office is in GODALMING. You can find them at Ashcombe Court, Woolsack Way, Godalming, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SEAL SOFTWARE GROUP LIMITED
Company Number:07419788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2010
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Ashcombe Court, Woolsack Way, Godalming, GU17 1LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pavilions, Bridgewater Road, Bristol, England, BS13 8FD

Director26 February 2021Active
5, Hanover Quay, Ground Floor, Dublin 2, Ireland,

Director01 May 2020Active
Ashcombe Court, Woolsack Way, Godalming, GU17 1LQ

Secretary12 December 2018Active
Ashcombe Court, Woolsack Way, Godalming, GU17 1LQ

Director15 July 2013Active
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU17 1LQ

Director26 October 2012Active
9, Appold Street, 2nd Floor, London, England, EC2A 2AP

Director01 May 2020Active
221, Main Street, Suite 1550, San Francisco, United States,

Director01 May 2020Active
Ashcombe Court, Woolsack Way, Godalming, GU17 1LQ

Director01 December 2016Active
Fairfield, Petworth Road, Chiddingfold, United Kingdom, GU8 4SL

Director05 January 2012Active
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU17 1LQ

Director15 July 2013Active
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU17 1LQ

Director11 November 2010Active
Ashcombe Court, Woolsack Way, Godalming, GU17 1LQ

Director18 June 2017Active
Ashcombe Court, Woolsack Way, Godalming, GU17 1LQ

Director11 April 2014Active
Ashcombe Court, Woolsack Way, Godalming, GU17 1LQ

Director01 May 2019Active
Ling Point, Cobbetts Hill, Weybridge, United Kingdom, KT13 0UB

Director13 January 2011Active
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ

Director12 December 2018Active
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU17 1LQ

Director19 August 2011Active
15, Rue Franklin, St Germain En Laye, France, 78100

Director26 October 2010Active
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU17 1LQ

Director11 November 2010Active

People with Significant Control

Docusign, Inc
Notified on:01 May 2020
Status:Active
Country of residence:United States
Address:Suite 1000, 221 Main Street, San Francisco, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Vincent Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:American
Country of residence:United States
Address:2560, E Chapman Ave #173, Orange, United States,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-04Dissolution

Dissolution application strike off company.

Download
2021-09-22Capital

Capital statement capital company with date currency figure.

Download
2021-09-22Capital

Legacy.

Download
2021-09-22Insolvency

Legacy.

Download
2021-09-22Resolution

Resolution.

Download
2021-07-08Address

Change registered office address company with date old address new address.

Download
2021-04-01Accounts

Accounts with accounts type group.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Address

Change registered office address company with date old address new address.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Officers

Second filing of director termination with name.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-05-27Capital

Capital allotment shares.

Download
2020-05-27Capital

Capital name of class of shares.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Officers

Termination secretary company with name termination date.

Download
2020-05-22Mortgage

Mortgage satisfy charge full.

Download
2020-05-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.