Company NameSewton Limited
Company StatusActive
Company Number06409381
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alban Ludovic Hubert Jutteau
Date of BirthApril 1960 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed08 December 2014(7 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleManager
Country of ResidenceFrance
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Director NameHeloise Francoise Beatrice Jutteau
Date of BirthJune 1987 (Born 36 years ago)
NationalityFrench
StatusCurrent
Appointed17 December 2019(12 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleUx Designer
Country of ResidenceSingapore
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Director NameValentine Beatrice Francoise Jutteau
Date of BirthJune 1992 (Born 31 years ago)
NationalityFrench
StatusCurrent
Appointed17 December 2019(12 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleTraining And Learning Officer
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Director NameBaptiste Jean-Claude Gerard Jutteau
Date of BirthApril 1990 (Born 34 years ago)
NationalityFrench
StatusCurrent
Appointed17 December 2019(12 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Director NameMrs Sarah Corson Parkes
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(9 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 17 April 2013)
RoleCompany Director
Country of ResidenceGuernsey, Channel Islands
Correspondence AddressLe Hurel Icart Road
Saints
Guernsey
GY4 6JF
Director NameMrs Ciara Pauline Gurney
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed17 April 2013(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressMill Court Charroterie
St. Peter Port
Guernsey
GY1 1EJ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Director NameCertidor Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence AddressMill Court La Charroterie
St Peter Port
Channel Islands
GY1 3XH
Director NameTredoric Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence AddressMill Court La Charroterie
St Peter Port
Guernsey
GY1 3XH
Secretary NameBarton Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence AddressMill Court La Charroterie
St Peter Port
Guernsey
GY1 3XH
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameAquitaine Services Limited (Corporation)
StatusResigned
Appointed17 April 2013(5 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 December 2019)
Correspondence AddressMill Court Charroterie
St. Peter Port
Guernsey
GY1 1EJ

Location

Registered Address3rd Floor 12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5.4k at £1Alban Jutteau
100.00%
Ordinary

Financials

Year2014
Turnover£7,741
Net Worth£7,966
Cash£183,205
Current Liabilities£958,370

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Charges

21 December 2022Delivered on: 4 January 2023
Persons entitled: Societe Generale, S.A., "the Bank"

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

5 January 2021Change of details for Mr Alban Jutteau as a person with significant control on 13 May 2020 (2 pages)
5 January 2021Confirmation statement made on 25 October 2020 with updates (4 pages)
24 July 2020Director's details changed for Baptiste Jean-Claude Gerard Jutteau on 24 July 2020 (2 pages)
28 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 January 2020Director's details changed for Baptiste Jean-Claude Gerard Jutteau on 17 December 2019 (2 pages)
18 December 2019Appointment of Valentine Beatrice Francoise Jutteau as a director on 17 December 2019 (2 pages)
17 December 2019Registered office address changed from 136 Kensington Church Street London W8 4BH to 3rd Floor 12 Gough Square London EC4A 3DW on 17 December 2019 (1 page)
17 December 2019Appointment of Heloise Francoise Beatrice Jutteau as a director on 17 December 2019 (2 pages)
17 December 2019Appointment of Baptiste Jean-Claude Gerard Jutteau as a director on 17 December 2019 (2 pages)
12 December 2019Termination of appointment of Aquitaine Services Limited as a secretary on 9 December 2019 (1 page)
12 December 2019Termination of appointment of Certidor Limited as a director on 9 December 2019 (1 page)
12 December 2019Termination of appointment of Tredoric Limited as a director on 9 December 2019 (1 page)
28 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
1 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
10 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 5,350
(4 pages)
10 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 5,350
(4 pages)
19 August 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
19 August 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
30 April 2015Termination of appointment of Ciara Pauline Gurney as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Ciara Pauline Gurney as a director on 30 April 2015 (1 page)
15 December 2014Appointment of Mr Alban Ludovic Hubert Jutteau as a director on 8 December 2014 (2 pages)
15 December 2014Appointment of Mr Alban Ludovic Hubert Jutteau as a director on 8 December 2014 (2 pages)
15 December 2014Appointment of Mr Alban Ludovic Hubert Jutteau as a director on 8 December 2014 (2 pages)
31 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 5,350
(5 pages)
31 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 5,350
(5 pages)
13 October 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
13 October 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
29 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 5,350
(5 pages)
29 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 5,350
(5 pages)
13 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
13 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
1 May 2013Appointment of Aquitaine Services Limited as a secretary (2 pages)
1 May 2013Termination of appointment of Sarah Parkes as a director (1 page)
1 May 2013Termination of appointment of Barton Secretaries Limited as a secretary (1 page)
1 May 2013Termination of appointment of Barton Secretaries Limited as a secretary (1 page)
1 May 2013Appointment of Mrs Ciara Pauline Gurney as a director (2 pages)
1 May 2013Appointment of Aquitaine Services Limited as a secretary (2 pages)
1 May 2013Appointment of Mrs Ciara Pauline Gurney as a director (2 pages)
1 May 2013Termination of appointment of Sarah Parkes as a director (1 page)
1 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
23 May 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
14 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
17 February 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
17 February 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
1 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
1 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
24 November 2009Director's details changed for Certidor Limited on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Barton Secretaries Limited on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Barton Secretaries Limited on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Certidor Limited on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Tredoric Limited on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Tredoric Limited on 24 November 2009 (2 pages)
2 November 2009Director's details changed for Tredoric Limited on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Tredoric Limited on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Certidor Limited on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for Barton Secretaries Limited on 2 November 2009 (1 page)
2 November 2009Director's details changed for Certidor Limited on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Certidor Limited on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for Barton Secretaries Limited on 2 November 2009 (1 page)
2 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
2 November 2009Secretary's details changed for Barton Secretaries Limited on 2 November 2009 (1 page)
2 November 2009Director's details changed for Tredoric Limited on 2 November 2009 (2 pages)
24 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
24 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
31 October 2008Director's change of particulars / tredoric LIMITED / 25/10/2007 (1 page)
31 October 2008Return made up to 25/10/08; full list of members (4 pages)
31 October 2008Director's change of particulars / tredoric LIMITED / 25/10/2007 (1 page)
31 October 2008Return made up to 25/10/08; full list of members (4 pages)
31 October 2008Director's change of particulars / certidor LIMITED / 25/10/2007 (1 page)
31 October 2008Director's change of particulars / certidor LIMITED / 25/10/2007 (1 page)
23 September 2008Director appointed sarah corson parkes (2 pages)
23 September 2008Director appointed sarah corson parkes (2 pages)
13 November 2007Ad 25/10/07--------- £ si 5349@1=5349 £ ic 1/5350 (2 pages)
13 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
13 November 2007New director appointed (3 pages)
13 November 2007New director appointed (3 pages)
13 November 2007New director appointed (3 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007New director appointed (3 pages)
13 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
13 November 2007Ad 25/10/07--------- £ si 5349@1=5349 £ ic 1/5350 (2 pages)
13 November 2007New secretary appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Director resigned (1 page)
25 October 2007Incorporation (17 pages)
25 October 2007Incorporation (17 pages)