Company NameSedlex Limited
DirectorSoobaschand Seebaluck
Company StatusActive
Company Number08756375
CategoryPrivate Limited Company
Incorporation Date31 October 2013(10 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Soobaschand Seebaluck
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2016(3 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameMr Dennis Raymond Cook
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31a Thayer Street
London
W1U 2QS

Location

Registered Address3rd Floor Norvin House
45-55 Commercial Street
London
E1 6BD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
16 March 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
27 March 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
9 August 2018Director's details changed for Mr Soobaschand Seebaluck on 25 June 2018 (2 pages)
19 June 2018Registered office address changed from 64 Paul Street Ground Floor Right London EC2A 4NG England to 26 Cowper Street First Floor London EC2A 4AP on 19 June 2018 (1 page)
3 May 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
15 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
15 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
20 February 2017Registered office address changed from 31a Thayer Street London W1U 2QS to 64 Paul Street Ground Floor Right London EC2A 4NG on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 31a Thayer Street London W1U 2QS to 64 Paul Street Ground Floor Right London EC2A 4NG on 20 February 2017 (1 page)
1 February 2017Appointment of Mr Soobaschand Seebaluck as a director on 31 December 2016 (2 pages)
1 February 2017Appointment of Mr Soobaschand Seebaluck as a director on 31 December 2016 (2 pages)
1 February 2017Termination of appointment of Dennis Raymond Cook as a director on 31 December 2016 (1 page)
1 February 2017Termination of appointment of Dennis Raymond Cook as a director on 31 December 2016 (1 page)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
6 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
6 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
23 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(3 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(3 pages)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)