UKBizDB.co.uk

SEQUENCE LIMITED

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

This company is commonly known as Sequence Limited. The company was founded 15 years ago and was given the registration number 06764722. The firm's registered office is in CARDIFF. You can find them at C/o Inspiretec 3 The Quadrangle, Vision Court, Caxton Place, Cardiff, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SEQUENCE LIMITED
Company Number:06764722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2008
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:C/o Inspiretec 3 The Quadrangle, Vision Court, Caxton Place, Cardiff, United Kingdom, CF23 8HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Inspiretec, 3 The Quadrangle, Vision Court, Caxton Place, Cardiff, United Kingdom, CF23 8HA

Director03 December 2008Active
C/O Inspiretec, 3 The Quadrangle, Vision Court, Caxton Place, Cardiff, United Kingdom, CF23 8HA

Director09 October 2017Active
C/O Inspiretec, 3 The Quadrangle, Vision Court, Caxton Place, Cardiff, United Kingdom, CF23 8HA

Director06 October 2016Active
C/O Inspiretec, 3 The Quadrangle, Vision Court, Caxton Place, Cardiff, United Kingdom, CF23 8HA

Director09 October 2017Active
C/O Inspiretec, 3 The Quadrangle, Vision Court, Caxton Place, Cardiff, United Kingdom, CF23 8HA

Director06 October 2016Active
Gloworks, Porth Teigr Way, Cardiff, Wales, CF10 4GA

Secretary01 November 2012Active
12 Highwalls Avenue, Dinas Powys, CF64 4AP

Secretary03 December 2008Active
Vision Court, 3, The Quadrangle, Caxton Place, Cardiff, Wales, CF23 8HA

Director09 October 2017Active
C/O Inspiretec, 3 The Quadrangle, Vision Court, Caxton Place, Cardiff, United Kingdom, CF23 8HA

Director01 February 2019Active
Vision Court, 3, The Quadrangle, Caxton Place, Cardiff, Wales, CF23 8HA

Director06 October 2016Active
Vision Court, 3, The Quadrangle, Caxton Place, Cardiff, Wales, CF23 8HA

Director09 October 2017Active
C/O Inspiretec, 3 The Quadrangle, Vision Court, Caxton Place, Cardiff, United Kingdom, CF23 8HA

Director06 October 2016Active
16, Churchill Way, Cardiff, CF10 2DX

Director03 December 2008Active

People with Significant Control

Inspiretec Group Limited
Notified on:03 February 2017
Status:Active
Country of residence:Wales
Address:Vision Court, 3, The Quadrangle, Cardiff, Wales, CF23 8HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Lloyd Powell
Notified on:06 October 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:Wales
Address:Vision Court, 3, The Quadrangle, Cardiff, Wales, CF23 8HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Lee Baker
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:Wales
Address:Vision Court, 3, The Quadrangle, Cardiff, Wales, CF23 8HA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-03Dissolution

Dissolution application strike off company.

Download
2020-11-28Mortgage

Mortgage satisfy charge full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download
2020-02-03Mortgage

Mortgage charge whole release with charge number.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Mortgage

Mortgage satisfy charge full.

Download
2019-09-27Mortgage

Mortgage satisfy charge full.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Address

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

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-01Officers

Termination director company with name termination date.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2018-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-25Officers

Change person director company with change date.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Officers

Appoint person director company with name date.

Download
2017-10-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.