Company NameDMR Seals (Holdings) Limited
DirectorThomas Baag Petersen
Company StatusActive
Company Number08708095
CategoryPrivate Limited Company
Incorporation Date26 September 2013(10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr John Morrison
StatusCurrent
Appointed05 May 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr Thomas Baag Petersen
Date of BirthApril 1971 (Born 53 years ago)
NationalityDanish
StatusCurrent
Appointed03 August 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr Michael Antony Keay
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
Director NameMr Richard James O'Connor
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameJulie Keay
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
Director NameMr Nicholas Paul Widdrington Davies
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(5 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Nigel Peter Lingwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(5 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Christopher Paul Southwood
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(5 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr Anthony James Gallagher
StatusResigned
Appointed02 September 2019(5 years, 11 months after company formation)
Appointment Duration8 months (resigned 05 May 2020)
RoleCompany Director
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2020(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr Steve Ellis
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(6 years, 9 months after company formation)
Appointment Duration1 month (resigned 31 July 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX

Contact

Websitedmrseals.co.uk

Location

Registered Address10-11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Richard James O'connor
50.00%
Ordinary
25 at £1Julie Keay
25.00%
Ordinary
25 at £1Michael Keay
25.00%
Ordinary

Financials

Year2014
Net Worth£2,211,671
Current Liabilities£1,247,594

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return26 September 2023 (6 months ago)
Next Return Due10 October 2024 (6 months, 2 weeks from now)

Charges

2 December 2013Delivered 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 2013Delivered 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

Filing History

27 September 2023Confirmation statement made on 26 September 2023 with updates (4 pages)
15 September 2023Resolutions
  • RES13 ‐ 14/09/2023
(1 page)
15 September 2023Statement by Directors (1 page)
15 September 2023Statement of capital on 15 September 2023
  • GBP 1
(5 pages)
15 September 2023Solvency Statement dated 14/09/23 (1 page)
14 September 2023Solvency Statement dated 13/09/23 (1 page)
14 September 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 September 2023Statement of capital on 14 September 2023
  • GBP 1
(5 pages)
14 September 2023Statement by Directors (1 page)
27 June 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (196 pages)
27 June 2023Audit exemption subsidiary accounts made up to 30 September 2022 (13 pages)
27 June 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
27 June 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
3 October 2022Change of details for M Seals Uk Limited as a person with significant control on 27 September 2022 (2 pages)
3 October 2022Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page)
26 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
4 July 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
4 July 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (133 pages)
4 July 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
4 July 2022Audit exemption subsidiary accounts made up to 30 September 2021 (13 pages)
27 April 2022Satisfaction of charge 087080950002 in full (1 page)
27 April 2022Satisfaction of charge 087080950001 in full (1 page)
5 January 2022Registered 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 2021Confirmation statement made on 26 September 2021 with updates (4 pages)
1 September 2021Termination of appointment of Christopher Paul Southwood as a director on 30 August 2021 (1 page)
12 July 2021Audit exemption subsidiary accounts made up to 30 September 2020 (13 pages)
7 July 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
7 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (118 pages)
7 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
22 January 2021Notification of M Seals Uk Limited as a person with significant control on 15 January 2021 (2 pages)
22 January 2021Cessation of Diploma Holdings Plc as a person with significant control on 15 January 2021 (1 page)
28 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
4 August 2020Appointment of Mr Thomas Baag Petersen as a director on 3 August 2020 (2 pages)
4 August 2020Termination of appointment of Steve Ellis as a director on 31 July 2020 (1 page)
30 June 2020Appointment of Mr Steve Ellis as a director on 29 June 2020 (2 pages)
24 June 2020Termination of appointment of Richard James O'connor as a director on 22 June 2020 (1 page)
24 June 2020Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page)
24 June 2020Termination of appointment of Nicholas Paul Widdrington Davies as a director on 22 June 2020 (1 page)
24 June 2020Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages)
7 May 2020Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page)
7 May 2020Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages)
26 September 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
17 September 2019Director's details changed for Mr Nicholas Paul Widdrington Davies on 17 September 2019 (2 pages)
9 September 2019Termination of appointment of Julie Keay as a secretary on 2 September 2019 (1 page)
9 September 2019Appointment of Mr Anthony James Gallagher as a secretary on 2 September 2019 (2 pages)
9 September 2019Current accounting period extended from 30 April 2020 to 30 September 2020 (1 page)
9 September 2019Cessation of Michael Antony Keay as a person with significant control on 2 September 2019 (1 page)
9 September 2019Termination of appointment of Michael Antony Keay as a director on 2 September 2019 (1 page)
9 September 2019Cessation of Richard James O'connor as a person with significant control on 2 September 2019 (1 page)
9 September 2019Appointment of Mr Nicholas Paul Widdrington Davies as a director on 2 September 2019 (2 pages)
9 September 2019Notification of Diploma Holdings Plc as a person with significant control on 2 September 2019 (2 pages)
9 September 2019Appointment of Mr Nigel Peter Lingwood as a director on 2 September 2019 (2 pages)
9 September 2019Registered 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 2019Appointment of Mr Christopher Paul Southwood as a director on 2 September 2019 (2 pages)
14 August 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
25 October 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
3 October 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
10 May 2018Notification of Michael Antony Keay as a person with significant control on 30 April 2018 (2 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
25 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
14 July 2017Change of details for Richard James O'connor as a person with significant control on 5 May 2017 (2 pages)
14 July 2017Change of details for Richard James O'connor as a person with significant control on 5 May 2017 (2 pages)
15 May 2017Director's details changed for Richard James O'connor on 5 May 2017 (2 pages)
15 May 2017Director's details changed for Richard James O'connor on 5 May 2017 (2 pages)
28 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
2 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
7 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 October 2014Previous accounting period shortened from 30 September 2014 to 30 April 2014 (1 page)
6 October 2014Previous accounting period shortened from 30 September 2014 to 30 April 2014 (1 page)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
13 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AR01 was registered on 13/08/2014.
  • ANNOTATION Clarification The date of allotment is 02/12/2013.
  • ANNOTATION Clarification a second filed AR01 was registered on 13/08/2014.
  • ANNOTATION Clarification The date of allotment is 02/12/2013.
(7 pages)
13 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AR01 was registered on 13/08/2014.
  • ANNOTATION Clarification The date of allotment is 02/12/2013.
  • ANNOTATION Clarification a second filed AR01 was registered on 13/08/2014.
  • ANNOTATION Clarification The date of allotment is 02/12/2013.
(7 pages)
13 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 13/08/2014.
(6 pages)
13 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 13/08/2014.
(6 pages)
13 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 13/08/2014.
(6 pages)
10 December 2013Registration of charge 087080950002 (48 pages)
10 December 2013Registration of charge 087080950002 (48 pages)
2 December 2013Registration of charge 087080950001 (8 pages)
2 December 2013Registration of charge 087080950001 (8 pages)
26 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
26 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)