About

Registered Number: 06299540
Date of Incorporation: 02/07/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.