UKBizDB.co.uk

SEQUENCE (UK) LIMITED

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

This company is commonly known as Sequence (uk) Limited. The company was founded 22 years ago and was given the registration number 04268443. The firm's registered office is in LEIGHTON BUZZARD. You can find them at Cumbria House 16-20, Hockliffe Street, Leighton Buzzard, Bedfordshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:SEQUENCE (UK) LIMITED
Company Number:04268443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Cumbria House 16-20, Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cumbria House 16-20, Hockliffe Street, Leighton Buzzard, LU7 1GN

Secretary15 December 2016Active
Cumbria House 16-20, Hockliffe Street, Leighton Buzzard, LU7 1GN

Director06 July 2008Active
Cumbria House 16-20, Hockliffe Street, Leighton Buzzard, LU7 1GN

Director22 October 2003Active
The Bailey, Skipton, North Yorkshire, BD23 1DN

Secretary01 October 2006Active
2 Overdale Grange, Skipton, BD23 6AG

Secretary22 October 2003Active
Little Dormers, 3 Wicken Road, Newport, CB11 3QD

Secretary09 July 2002Active
The Bailey, Skipton, BD23 1DN

Secretary08 February 2011Active
Stables House, Castle Hill, Bletchingley, RH1 4LB

Secretary10 August 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 August 2001Active
Cumbria House 16-20, Hockliffe Street, Leighton Buzzard, LU7 1GN

Director01 January 2006Active
Hainsworth Cottage, Kildwick Grange, Kildwick, BD20 9AD

Director01 January 2009Active
4 Southview, Great Barford, MK44 3BJ

Director10 August 2001Active
The Bailey, Skipton, United Kingdom, BD23 1DN

Director22 January 2014Active
The Bailey, Skipton, North Yorkshire, United Kingdom, BD23 1DN

Director22 October 2003Active
3 White Hills Croft, Skipton, BD23 1LW

Director22 October 2003Active
Cumbria House 16-20, Hockliffe Street, Leighton Buzzard, LU7 1GN

Director22 October 2003Active
7 Beechfield Close, Redbourn, AL3 7EG

Director10 August 2001Active
Cumbria House 16-20, Hockliffe Street, Leighton Buzzard, LU7 1GN

Director30 January 2013Active
The Bailey, Skipton, North Yorkshire, United Kingdom, BD23 1DN

Director01 January 2009Active
The Bailey, Skipton, BD23 1DN

Director22 January 2014Active
1 Cornerstones Close, Addingham, Ilkley, LS29 0TR

Director22 October 2003Active
Cumbria House 16-20, Hockliffe Street, Leighton Buzzard, LU7 1GN

Director22 October 2003Active
The Spinney, Bucklebury Alley, Cold Ash, RG18 9NH

Director10 August 2001Active
The Bailey, Skipton, North Yorkshire, BD23 1DN

Director01 December 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 August 2001Active
St Mark's Court, Chart Way, Horsham, RH12 1XL

Corporate Director13 September 2001Active

People with Significant Control

Connells Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Bailey, The Bailey, Skipton, England, BD23 1DN
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Officers

Termination director company with name termination date.

Download
2023-09-04Accounts

Accounts with accounts type full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-19Accounts

Accounts with accounts type full.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-01-06Officers

Appoint person secretary company with name date.

Download
2017-01-06Officers

Termination secretary company with name termination date.

Download
2016-12-14Officers

Change person director company with change date.

Download
2016-12-14Officers

Termination director company with name termination date.

Download
2016-12-14Officers

Change person director company with change date.

Download
2016-12-14Officers

Termination director company with name termination date.

Download
2016-12-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.