Company NameSewing Online Ltd
DirectorDawn Susan Keen
Company StatusActive
Company Number05129717
CategoryPrivate Limited Company
Incorporation Date17 May 2004(19 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameDawn Susan Keen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Director NameMr Mervyn Hocking
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Ltd Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Director NameCCH Nominee Directors Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence AddressLangwood House
63-91 High Street
Rickmansworth
Hertfordshire
WD13 1EQ
Secretary NameCCH Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence AddressLangwood House
63-91 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Secretary NameKerry Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD

Contact

Websitewww.sewingonline.co.uk
Email address[email protected]
Telephone07 264956121
Telephone regionMobile

Location

Registered AddressC/O Elco Accounting
24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Dawn Susan Keen
100.00%
Ordinary

Financials

Year2014
Net Worth£168
Cash£8,330
Current Liabilities£13,171

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

10 June 2020Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 10 June 2020 (1 page)
10 June 2020Director's details changed for Dawn Susan Keen on 1 June 2020 (2 pages)
10 June 2020Change of details for Ms Dawn Susan Keen as a person with significant control on 1 June 2020 (2 pages)
10 June 2020Secretary's details changed for Kerry Secretarial Services Ltd on 1 June 2020 (1 page)
10 June 2020Change of details for Mr Mervyn Hocking as a person with significant control on 1 June 2020 (2 pages)
10 June 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
16 March 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
18 June 2019Secretary's details changed for Kerry Secretarial Services Ltd on 3 June 2019 (1 page)
17 June 2019Change of details for Mr Mervyn Hocking as a person with significant control on 3 June 2019 (2 pages)
17 June 2019Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 17 June 2019 (1 page)
17 June 2019Change of details for Ms Dawn Susan Keen as a person with significant control on 3 June 2019 (2 pages)
17 June 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
17 June 2019Director's details changed for Dawn Susan Keen on 3 June 2019 (2 pages)
5 April 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
4 July 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
17 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
23 August 2017Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page)
23 August 2017Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page)
22 August 2017Change of details for Mr Mervyn Hocking as a person with significant control on 30 July 2017 (2 pages)
22 August 2017Director's details changed for Dawn Susan Keen on 30 July 2017 (2 pages)
22 August 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 22 August 2017 (1 page)
22 August 2017Change of details for Mr Mervyn Hocking as a person with significant control on 30 July 2017 (2 pages)
22 August 2017Change of details for Ms Dawn Susan Keen as a person with significant control on 30 July 2017 (2 pages)
22 August 2017Director's details changed for Dawn Susan Keen on 30 July 2017 (2 pages)
22 August 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 22 August 2017 (1 page)
22 August 2017Change of details for Ms Dawn Susan Keen as a person with significant control on 30 July 2017 (2 pages)
3 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
3 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
20 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
20 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
7 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
7 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
3 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
3 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
27 June 2013Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
27 June 2013Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
14 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
7 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 December 2010Termination of appointment of Mervyn Hocking as a director (1 page)
8 December 2010Termination of appointment of Mervyn Hocking as a director (1 page)
1 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Dawn Susan Keen on 10 May 2010 (2 pages)
30 June 2010Director's details changed for Dawn Susan Keen on 10 May 2010 (2 pages)
30 June 2010Director's details changed for Mervyn Hocking on 10 May 2010 (2 pages)
30 June 2010Director's details changed for Mervyn Hocking on 10 May 2010 (2 pages)
16 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 May 2009Return made up to 17/05/09; full list of members (4 pages)
26 May 2009Return made up to 17/05/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 September 2008Return made up to 17/05/08; full list of members (4 pages)
8 September 2008Return made up to 17/05/08; full list of members (4 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 August 2007Registered office changed on 21/08/07 from: langwood house, 63-81 high street, rickmansworth herts. WD3 1EQ (1 page)
21 August 2007Registered office changed on 21/08/07 from: langwood house, 63-81 high street, rickmansworth herts. WD3 1EQ (1 page)
13 June 2007Return made up to 17/05/07; full list of members (2 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Return made up to 17/05/07; full list of members (2 pages)
13 June 2007Director's particulars changed (1 page)
1 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 July 2006Return made up to 17/05/06; full list of members (2 pages)
11 July 2006Return made up to 17/05/06; full list of members (2 pages)
15 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
15 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 July 2005Return made up to 17/05/05; full list of members (3 pages)
8 July 2005Return made up to 17/05/05; full list of members (3 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
11 October 2004Ad 17/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 October 2004New director appointed (2 pages)
11 October 2004Ad 17/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004New secretary appointed (2 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004Director resigned (1 page)
17 May 2004Incorporation (12 pages)
17 May 2004Incorporation (12 pages)