UKBizDB.co.uk

SEWME LTD

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

This company is commonly known as Sewme Ltd. The company was founded 9 years ago and was given the registration number 09239893. The firm's registered office is in BRISTOL. You can find them at The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SEWME LTD
Company Number:09239893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, BS9 3BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warden House, 37 Manor Road, Colchester, England, CO3 3LX

Director24 May 2022Active
Warden House, 37 Manor Road, Colchester, England, CO3 3LX

Director24 May 2022Active
Chg House, West Parade, Newcastle Upon Tyne, England, NE4 7LB

Director25 November 2021Active
31-40, West Parade, Newcastle Upon Tyne, United Kingdom, NE4 7LB

Director26 November 2021Active
Chg House, 31 To 40 West Parade, Newcastle Upon Tyne, England, NE4 7LB

Director25 November 2021Active
Chg House, 31 To 40 West Parade, Newcastle Upon Tyne, England, NE4 7LB

Director25 November 2021Active
Chg House, West Parade, Newcastle Upon Tyne, England, NE4 7LB

Director25 November 2021Active
Chg House, 31 To 40 West Parade, Newcastle Upon Tyne, England, NE4 7LB

Director25 November 2021Active
Chg House, 31 To 40 West Parade, Newcastle Upon Tyne, England, NE4 7LB

Director25 November 2021Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director07 October 2021Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director29 September 2014Active
Chg House, 31 To 40 West Parade, Newcastle Upon Tyne, England, NE4 7LB

Director25 November 2021Active
Chg House, 31 To 40 West Parade, Newcastle Upon Tyne, England, NE4 7LB

Director25 November 2021Active
Chg House, West Parade, Newcastle Upon Tyne, England, NE4 7LB

Corporate Director25 November 2021Active

People with Significant Control

Ethica Services Limited
Notified on:25 May 2022
Status:Active
Country of residence:United Kingdom
Address:Warden House, 37 Manor Road, Colchester, United Kingdom, CO3 3LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ethica Care Services Ltd
Notified on:24 May 2022
Status:Active
Country of residence:England
Address:Warden House, 37 Manor Road, Colchester, England, CO3 3LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Popular Care Ltd
Notified on:25 November 2021
Status:Active
Country of residence:England
Address:Chg House, 31 To 40 West Parade, Newcastle Upon Tyne, England, NE4 7LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Solehawk Limited
Notified on:25 November 2021
Status:Active
Country of residence:England
Address:Chg House, 31 To 40 West Parade, Newcastle Upon Tyne, England, NE4 7LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Anthony Thornton
Notified on:07 October 2021
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Mr Peter Valaitis
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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
2023-06-21Accounts

Accounts with accounts type dormant.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Persons with significant control

Notification of a person with significant control.

Download
2022-09-05Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Accounts

Accounts with accounts type dormant.

Download
2022-05-25Change of name

Certificate change of name company.

Download
2022-05-24Persons with significant control

Change to a person with significant control.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Persons with significant control

Notification of a person with significant control.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-24Address

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

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-11-26Change of name

Certificate change of name company.

Download
2021-11-26Persons with significant control

Cessation of a person with significant control.

Download
2021-11-26Address

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

Download
2021-11-26Address

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

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.