UKBizDB.co.uk

SEDCOM NETWORKS LTD

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

This company is commonly known as Sedcom Networks Ltd. The company was founded 21 years ago and was given the registration number 04651045. The firm's registered office is in UPMINSTER. You can find them at 1st Floor Upminster Library, 26 Corbets Tey Road, Upminster, Essex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SEDCOM NETWORKS LTD
Company Number:04651045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:1st Floor Upminster Library, 26 Corbets Tey Road, Upminster, Essex, England, RM14 2BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Stile Lane, Rayleigh, SS6 8JA

Secretary17 February 2009Active
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Director10 May 2020Active
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Director01 July 2018Active
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Director01 April 2005Active
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Director01 July 2018Active
18 Preston Hill, Harrow, HA3 9SD

Secretary29 January 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 January 2003Active
Excel House, 1 Hornminster Glen, Hornchurch, RM11 3XL

Director01 February 2010Active
16 Doncaster Close, Stevenage, SG1 5RY

Director29 January 2003Active
18 Preston Hill, Harrow, HA3 9SD

Director01 April 2005Active
1st Floor, Upminster Library, 26 Corbets Tey Road, Upminster, England, RM14 2BB

Director01 April 2018Active
1st Floor, Upminster Library, 26 Corbets Tey Road, Upminster, England, RM14 2BB

Director01 February 2011Active

People with Significant Control

Mr. Dean Michael Sonnet
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Juniper House, Warley Hill Business Park, Brentwood, England, CM13 3BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Address

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

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Officers

Change person director company with change date.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Capital

Capital allotment shares.

Download
2018-07-04Officers

Appoint person director company with name date.

Download
2018-07-04Officers

Appoint person director company with name date.

Download
2018-05-11Officers

Appoint person director company with name date.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Address

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

Download

Copyright © 2024. All rights reserved.