Company NameSedex Solutions Limited
DirectorsSteven Derek Esom and Jonathan Peter Hancock
Company StatusActive
Company Number08183688
CategoryPrivate Limited Company
Incorporation Date17 August 2012(11 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Steven Derek Esom
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(4 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleChairman
Country of ResidenceEngland
Correspondence Address5 Old Bailey
London
EC4M 7BA
Director NameMr Jonathan Peter Hancock
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2023(10 years, 11 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Bailey
London
EC4M 7BA
Secretary NameMs Deborah Elizabeth Cullen
StatusCurrent
Appointed06 November 2023(11 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence Address5 Old Bailey
London
EC4M 7BA
Director NameMs Carmel Giblin
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Southwark Bridge Road
London
SE1 8NL
Director NameMr Christopher Robert Michael Start
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(same day as company formation)
RoleConsultant
Country of ResidenceBelgium
Correspondence Address24 Southwark Bridge Road
London
SE1 9HF
Director NameMr Jonathan Ivelaw-Chapman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 04 July 2018)
RoleCio
Country of ResidenceEngland
Correspondence Address24 Southwark Bridge Road
London
SE1 9HF
Director NameMr Stephen Hill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(2 years, 5 months after company formation)
Appointment Duration4 years (resigned 12 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address24 Southwark Bridge Road
London
SE1 9HF
Secretary NameMiss Elizabeth Helen Aldred
StatusResigned
Appointed15 August 2016(3 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 February 2020)
RoleCompany Director
Correspondence Address24 Southwark Bridge Road
London
SE1 9HF
Director NameMr Barry Robert Marshall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 May 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address25 Kings Road
St. Albans
AL3 4TQ
Director NameMr Steven Harris
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2019)
RoleChief Information Officer
Country of ResidenceEngland
Correspondence Address24 Southwark Bridge Road
London
SE1 9HF
Director NameMr Simon James McCalla
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(6 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address24 Southwark Bridge Road
London
SE1 9HF
Secretary NameMrs Eve Sarah Pienaar
StatusResigned
Appointed04 February 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 November 2023)
RoleCompany Director
Correspondence Address5 Old Bailey
London
EC4M 7BA
Director NameMr Richard Wright
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2021(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Old Bailey
London
EC4M 7BA
Director NameMr Surjit Kumar Bangar
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2023(10 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Bailey
London
EC4M 7BA

Contact

Websitewww.sedextechnologysolutions.com

Location

Registered Address5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£582,415
Net Worth£73,350
Cash£5,526
Current Liabilities£105,383

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

1 March 2022Delivered on: 9 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

10 February 2021Appointment of Mr Richard Wright as a director on 2 February 2021 (2 pages)
8 January 2021Director's details changed for Mr Steven Esom on 23 November 2020 (2 pages)
7 January 2021Registered office address changed from 24 Southwark Bridge Road London SE1 9HF to 5 Old Bailey London EC4M 7BA on 7 January 2021 (1 page)
7 January 2021Secretary's details changed for Mrs Eve Sarah Pienaar on 6 October 2020 (1 page)
27 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
27 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
27 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (63 pages)
27 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
27 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
13 February 2020Termination of appointment of Elizabeth Helen Aldred as a secretary on 4 February 2020 (1 page)
13 February 2020Appointment of Mrs Eve Sarah Pienaar as a secretary on 4 February 2020 (2 pages)
8 January 2020Termination of appointment of Steven Harris as a director on 31 December 2019 (1 page)
20 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
23 May 2019Termination of appointment of Barry Robert Marshall as a director on 13 May 2019 (1 page)
13 May 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
13 May 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
13 May 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
13 May 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (33 pages)
5 April 2019Appointment of Mr Simon James Mccalla as a director on 1 April 2019 (2 pages)
13 February 2019Termination of appointment of Stephen Hill as a director on 12 February 2019 (1 page)
5 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
5 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
5 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (34 pages)
20 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
4 July 2018Termination of appointment of Jonathan Ivelaw-Chapman as a director on 4 July 2018 (1 page)
31 January 2018Appointment of Mr. Steven Harris as a director on 18 January 2018 (2 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
16 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (37 pages)
16 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (37 pages)
16 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 January 2017Appointment of Mr Steven Esom as a director on 25 January 2017 (2 pages)
26 January 2017Appointment of Mr Steven Esom as a director on 25 January 2017 (2 pages)
25 January 2017Termination of appointment of Christopher Robert Michael Start as a director on 25 January 2017 (1 page)
25 January 2017Termination of appointment of Christopher Robert Michael Start as a director on 25 January 2017 (1 page)
25 January 2017Appointment of Mr. Barry Robert Marshall as a director on 17 January 2017 (2 pages)
25 January 2017Appointment of Mr. Barry Robert Marshall as a director on 17 January 2017 (2 pages)
25 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
23 August 2016Appointment of Miss Elizabeth Helen Aldred as a secretary on 15 August 2016 (2 pages)
23 August 2016Appointment of Miss Elizabeth Helen Aldred as a secretary on 15 August 2016 (2 pages)
5 July 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (3 pages)
5 July 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (3 pages)
9 February 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
9 February 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
26 January 2016Appointment of Mr Stephen Hill as a director on 29 January 2015 (2 pages)
26 January 2016Appointment of Mr Stephen Hill as a director on 29 January 2015 (2 pages)
23 December 2015Termination of appointment of Carmel Giblin as a director on 31 January 2015 (1 page)
23 December 2015Termination of appointment of Carmel Giblin as a director on 31 January 2015 (1 page)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(6 pages)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(6 pages)
5 February 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
5 February 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
24 October 2014Appointment of Mr Jonathan Ivelaw-Chapman as a director on 1 September 2014 (2 pages)
24 October 2014Appointment of Mr Jonathan Ivelaw-Chapman as a director on 1 September 2014 (2 pages)
24 October 2014Appointment of Mr Jonathan Ivelaw-Chapman as a director on 1 September 2014 (2 pages)
4 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
24 January 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
24 January 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
19 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
19 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
19 September 2013Register inspection address has been changed (1 page)
19 September 2013Register inspection address has been changed (1 page)
19 September 2012Director's details changed for Camel Giblin on 19 September 2012 (2 pages)
19 September 2012Director's details changed for Camel Giblin on 19 September 2012 (2 pages)
17 August 2012Incorporation (12 pages)
17 August 2012Incorporation (12 pages)