London
EC1M 6EE
Director Name | Mr Thomas Baag Petersen |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 03 August 2020(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Mr Michael Antony Keay |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
Director Name | Mr Richard James O'Connor |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Secretary Name | Julie Keay |
---|---|
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
Director Name | Mr Nicholas Paul Widdrington Davies |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(5 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Nigel Peter Lingwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(5 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Christopher Paul Southwood |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Secretary Name | Mr Anthony James Gallagher |
---|---|
Status | Resigned |
Appointed | 02 September 2019(5 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 05 May 2020) |
Role | Company Director |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2020(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Mr Steve Ellis |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2020(6 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 31 July 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Website | dmrseals.co.uk |
---|
Registered Address | 10-11 Charterhouse Square London EC1M 6EE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Richard James O'connor 50.00% Ordinary |
---|---|
25 at £1 | Julie Keay 25.00% Ordinary |
25 at £1 | Michael Keay 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,211,671 |
Current Liabilities | £1,247,594 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 26 September 2023 (6 months ago) |
---|---|
Next Return Due | 10 October 2024 (6 months, 2 weeks from now) |
2 December 2013 | Delivered on: 10 December 2013 Persons entitled: Julie Keay Michael Antony Keay Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
2 December 2013 | Delivered on: 2 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All land vested in or charged to the company and all intellectual property of the company.. Notification of addition to or amendment of charge. Outstanding |
27 September 2023 | Confirmation statement made on 26 September 2023 with updates (4 pages) |
---|---|
15 September 2023 | Resolutions
|
15 September 2023 | Statement by Directors (1 page) |
15 September 2023 | Statement of capital on 15 September 2023
|
15 September 2023 | Solvency Statement dated 14/09/23 (1 page) |
14 September 2023 | Solvency Statement dated 13/09/23 (1 page) |
14 September 2023 | Resolutions
|
14 September 2023 | Statement of capital on 14 September 2023
|
14 September 2023 | Statement by Directors (1 page) |
27 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (196 pages) |
27 June 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (13 pages) |
27 June 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
27 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
3 October 2022 | Change of details for M Seals Uk Limited as a person with significant control on 27 September 2022 (2 pages) |
3 October 2022 | Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page) |
26 September 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
4 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
4 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (133 pages) |
4 July 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
4 July 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (13 pages) |
27 April 2022 | Satisfaction of charge 087080950002 in full (1 page) |
27 April 2022 | Satisfaction of charge 087080950001 in full (1 page) |
5 January 2022 | Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 5 January 2022 (1 page) |
27 September 2021 | Confirmation statement made on 26 September 2021 with updates (4 pages) |
1 September 2021 | Termination of appointment of Christopher Paul Southwood as a director on 30 August 2021 (1 page) |
12 July 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (13 pages) |
7 July 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
7 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (118 pages) |
7 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
22 January 2021 | Notification of M Seals Uk Limited as a person with significant control on 15 January 2021 (2 pages) |
22 January 2021 | Cessation of Diploma Holdings Plc as a person with significant control on 15 January 2021 (1 page) |
28 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
4 August 2020 | Appointment of Mr Thomas Baag Petersen as a director on 3 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of Steve Ellis as a director on 31 July 2020 (1 page) |
30 June 2020 | Appointment of Mr Steve Ellis as a director on 29 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Richard James O'connor as a director on 22 June 2020 (1 page) |
24 June 2020 | Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page) |
24 June 2020 | Termination of appointment of Nicholas Paul Widdrington Davies as a director on 22 June 2020 (1 page) |
24 June 2020 | Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages) |
7 May 2020 | Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page) |
7 May 2020 | Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
17 September 2019 | Director's details changed for Mr Nicholas Paul Widdrington Davies on 17 September 2019 (2 pages) |
9 September 2019 | Termination of appointment of Julie Keay as a secretary on 2 September 2019 (1 page) |
9 September 2019 | Appointment of Mr Anthony James Gallagher as a secretary on 2 September 2019 (2 pages) |
9 September 2019 | Current accounting period extended from 30 April 2020 to 30 September 2020 (1 page) |
9 September 2019 | Cessation of Michael Antony Keay as a person with significant control on 2 September 2019 (1 page) |
9 September 2019 | Termination of appointment of Michael Antony Keay as a director on 2 September 2019 (1 page) |
9 September 2019 | Cessation of Richard James O'connor as a person with significant control on 2 September 2019 (1 page) |
9 September 2019 | Appointment of Mr Nicholas Paul Widdrington Davies as a director on 2 September 2019 (2 pages) |
9 September 2019 | Notification of Diploma Holdings Plc as a person with significant control on 2 September 2019 (2 pages) |
9 September 2019 | Appointment of Mr Nigel Peter Lingwood as a director on 2 September 2019 (2 pages) |
9 September 2019 | Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU to 12 Charterhouse Square London EC1M 6AX on 9 September 2019 (1 page) |
9 September 2019 | Appointment of Mr Christopher Paul Southwood as a director on 2 September 2019 (2 pages) |
14 August 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
25 October 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
3 October 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
10 May 2018 | Notification of Michael Antony Keay as a person with significant control on 30 April 2018 (2 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
25 September 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
14 July 2017 | Change of details for Richard James O'connor as a person with significant control on 5 May 2017 (2 pages) |
14 July 2017 | Change of details for Richard James O'connor as a person with significant control on 5 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Richard James O'connor on 5 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Richard James O'connor on 5 May 2017 (2 pages) |
28 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
2 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
7 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 October 2014 | Previous accounting period shortened from 30 September 2014 to 30 April 2014 (1 page) |
6 October 2014 | Previous accounting period shortened from 30 September 2014 to 30 April 2014 (1 page) |
1 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
13 August 2014 | Second filing of SH01 previously delivered to Companies House
|
13 August 2014 | Second filing of SH01 previously delivered to Companies House
|
13 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
10 December 2013 | Registration of charge 087080950002 (48 pages) |
10 December 2013 | Registration of charge 087080950002 (48 pages) |
2 December 2013 | Registration of charge 087080950001 (8 pages) |
2 December 2013 | Registration of charge 087080950001 (8 pages) |
26 September 2013 | Incorporation
|
26 September 2013 | Incorporation
|