Seal Software Ltd was registered on 02 July 2007, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. There are 6 directors listed for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHOW, Vivian | 01 May 2020 | - | 1 |
WRIGHT, Richard | 29 June 2020 | - | 1 |
BRASNER, Laurie | 12 December 2018 | 01 May 2020 | 1 |
BRINKLEY MORSE, Marion | 12 December 2018 | 01 May 2020 | 1 |
O'MELIA, John | 04 November 2019 | 01 May 2020 | 1 |
QUINBY, Neil James | 02 July 2007 | 31 August 2009 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 06 August 2020 | |
MR04 - N/A | 22 May 2020 | |
MR04 - N/A | 22 May 2020 | |
MR04 - N/A | 22 May 2020 | |
MR04 - N/A | 22 May 2020 | |
AP01 - Appointment of director | 13 May 2020 | |
TM01 - Termination of appointment of director | 12 May 2020 | |
TM01 - Termination of appointment of director | 12 May 2020 | |
TM01 - Termination of appointment of director | 12 May 2020 | |
AP01 - Appointment of director | 12 May 2020 | |
AP01 - Appointment of director | 12 May 2020 | |
MR01 - N/A | 03 January 2020 | |
MR01 - N/A | 03 January 2020 | |
AP01 - Appointment of director | 19 November 2019 | |
TM01 - Termination of appointment of director | 19 November 2019 | |
AA - Annual Accounts | 16 October 2019 | |
MR04 - N/A | 15 October 2019 | |
CH01 - Change of particulars for director | 20 September 2019 | |
CS01 - N/A | 14 August 2019 | |
AP01 - Appointment of director | 21 December 2018 | |
AP01 - Appointment of director | 21 December 2018 | |
TM01 - Termination of appointment of director | 21 December 2018 | |
TM01 - Termination of appointment of director | 21 December 2018 | |
AA - Annual Accounts | 06 October 2018 | |
CS01 - N/A | 20 August 2018 | |
AA - Annual Accounts | 22 November 2017 | |
CS01 - N/A | 25 July 2017 | |
AA - Annual Accounts | 16 December 2016 | |
MR01 - N/A | 13 December 2016 | |
MR01 - N/A | 21 September 2016 | |
CS01 - N/A | 04 August 2016 | |
AA - Annual Accounts | 05 January 2016 | |
CH01 - Change of particulars for director | 04 November 2015 | |
AR01 - Annual Return | 19 August 2015 | |
CH01 - Change of particulars for director | 19 August 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 22 September 2014 | |
CH01 - Change of particulars for director | 09 December 2013 | |
MR05 - N/A | 31 August 2013 | |
CERTNM - Change of name certificate | 30 July 2013 | |
CONNOT - N/A | 30 July 2013 | |
AR01 - Annual Return | 19 July 2013 | |
CH01 - Change of particulars for director | 18 July 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 16 July 2012 | |
AA - Annual Accounts | 10 July 2012 | |
MG01 - Particulars of a mortgage or charge | 17 May 2012 | |
AP01 - Appointment of director | 11 April 2012 | |
TM01 - Termination of appointment of director | 02 November 2011 | |
CERTNM - Change of name certificate | 19 October 2011 | |
CONNOT - N/A | 19 October 2011 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 22 August 2011 | |
AP01 - Appointment of director | 22 December 2010 | |
AP01 - Appointment of director | 22 December 2010 | |
AR01 - Annual Return | 10 September 2010 | |
CH01 - Change of particulars for director | 10 September 2010 | |
AAMD - Amended Accounts | 28 June 2010 | |
AD01 - Change of registered office address | 07 June 2010 | |
AA - Annual Accounts | 13 April 2010 | |
225 - Change of Accounting Reference Date | 18 September 2009 | |
363a - Annual Return | 15 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 September 2009 | |
288b - Notice of resignation of directors or secretaries | 01 September 2009 | |
287 - Change in situation or address of Registered Office | 03 August 2009 | |
287 - Change in situation or address of Registered Office | 25 July 2009 | |
AA - Annual Accounts | 17 April 2009 | |
DISS40 - Notice of striking-off action discontinued | 17 January 2009 | |
363a - Annual Return | 16 January 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 December 2008 | |
NEWINC - New incorporation documents | 02 July 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 December 2019 | Fully Satisfied |
N/A |
A registered charge | 30 December 2019 | Fully Satisfied |
N/A |
A registered charge | 06 December 2016 | Fully Satisfied |
N/A |
A registered charge | 13 September 2016 | Fully Satisfied |
N/A |
Debenture | 02 May 2012 | Fully Satisfied |
N/A |