UKBizDB.co.uk

SEP2 LIMITED

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

This company is commonly known as Sep2 Limited. The company was founded 8 years ago and was given the registration number 09988870. The firm's registered office is in LEEDS. You can find them at 51a St. Pauls Street, , Leeds, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SEP2 LIMITED
Company Number:09988870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:51a St. Pauls Street, Leeds, England, LS1 2TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sep2, 51 St Pauls Street, Leeds, United Kingdom, LS1 2TE

Director04 February 2016Active
51a, St. Pauls Street, Leeds, England, LS1 2TE

Director10 February 2016Active
51a, St. Pauls Street, Leeds, England, LS1 2TE

Director03 October 2016Active
51a, St. Pauls Street, Leeds, England, LS1 2TE

Secretary30 September 2016Active
No1 Leeds, 26, Whitehall Road, Leeds, United Kingdom, LS12 1BE

Director04 February 2016Active

People with Significant Control

Mr Evan Timothy Wright Ward
Notified on:01 June 2022
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:51a, St. Pauls Street, Leeds, England, LS1 2TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tim Ward
Notified on:07 October 2021
Status:Active
Date of birth:April 1979
Nationality:English
Country of residence:United Kingdom
Address:Sep2 Ltd, 51a St. Pauls Street, Leeds, United Kingdom, LS1 2TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mike Goodwin
Notified on:29 September 2021
Status:Active
Date of birth:June 1988
Nationality:English
Country of residence:United Kingdom
Address:Sep2 Ltd, 51a St Pauls Street, Leeds, United Kingdom, LS1 2TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Evan Timothy Wright Ward
Notified on:03 October 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:51a, St. Pauls Street, Leeds, England, LS1 2TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael James Goodwin
Notified on:06 April 2016
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:51a, St. Pauls Street, Leeds, England, LS1 2TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Edward Starr
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:51a, St. Pauls Street, Leeds, England, LS1 2TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2024-02-26Capital

Capital allotment shares.

Download
2024-01-31Capital

Capital allotment shares.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Officers

Change person director company with change date.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Capital

Capital allotment shares.

Download
2022-11-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Persons with significant control

Change to a person with significant control without name date.

Download
2022-06-02Capital

Capital allotment shares.

Download
2022-06-01Persons with significant control

Notification of a person with significant control.

Download
2022-05-23Officers

Termination secretary company with name termination date.

Download
2022-04-28Persons with significant control

Change to a person with significant control without name date.

Download
2022-04-28Persons with significant control

Change to a person with significant control without name date.

Download
2022-04-14Capital

Capital allotment shares.

Download
2022-04-13Capital

Capital allotment shares.

Download
2022-04-09Capital

Capital allotment shares.

Download
2022-04-08Capital

Capital allotment shares.

Download
2022-03-01Capital

Capital allotment shares.

Download
2022-02-07Capital

Capital allotment shares.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.