About

Registered Number: 03331812
Date of Incorporation: 12/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Sedem House 66-74 Stanley Road, Liverpool, L5 2QA

 

Sedem Ltd was founded on 12 March 1997, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDEM, Asuquo Etim 12 March 1997 30 November 1997 1
Secretary Name Appointed Resigned Total Appointments
EDEM, Andem Effiom 12 March 1997 20 May 2003 1
GRIFFITHS, David John 24 April 1997 10 July 1997 1
RYAN, Claire 29 September 1999 20 January 2000 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 20 March 2020
MR01 - N/A 16 December 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 02 May 2018
CS01 - N/A 23 April 2018
PSC04 - N/A 23 April 2018
CH03 - Change of particulars for secretary 23 April 2018
AA - Annual Accounts 21 April 2017
CS01 - N/A 28 March 2017
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 17 March 2016
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 14 March 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 18 January 2010
395 - Particulars of a mortgage or charge 07 July 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 11 February 2009
395 - Particulars of a mortgage or charge 16 December 2008
395 - Particulars of a mortgage or charge 17 May 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 23 May 2007
363a - Annual Return 05 April 2007
363s - Annual Return 14 September 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 08 December 2004
395 - Particulars of a mortgage or charge 09 October 2004
RESOLUTIONS - N/A 03 August 2004
RESOLUTIONS - N/A 03 August 2004
RESOLUTIONS - N/A 03 August 2004
MEM/ARTS - N/A 03 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2004
123 - Notice of increase in nominal capital 03 August 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 22 March 2004
AA - Annual Accounts 16 July 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
363s - Annual Return 27 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2002
395 - Particulars of a mortgage or charge 09 May 2002
363s - Annual Return 21 March 2002
395 - Particulars of a mortgage or charge 08 March 2002
AA - Annual Accounts 16 January 2002
AA - Annual Accounts 10 May 2001
363s - Annual Return 16 March 2001
395 - Particulars of a mortgage or charge 15 March 2001
395 - Particulars of a mortgage or charge 10 July 2000
363s - Annual Return 30 March 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
AA - Annual Accounts 02 February 2000
288a - Notice of appointment of directors or secretaries 19 October 1999
395 - Particulars of a mortgage or charge 12 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
363s - Annual Return 18 March 1999
395 - Particulars of a mortgage or charge 03 March 1999
395 - Particulars of a mortgage or charge 03 March 1999
AA - Annual Accounts 19 February 1999
395 - Particulars of a mortgage or charge 29 December 1998
395 - Particulars of a mortgage or charge 24 December 1998
395 - Particulars of a mortgage or charge 24 December 1998
225 - Change of Accounting Reference Date 05 May 1998
395 - Particulars of a mortgage or charge 23 March 1998
363s - Annual Return 20 March 1998
395 - Particulars of a mortgage or charge 02 January 1998
288a - Notice of appointment of directors or secretaries 23 December 1997
288b - Notice of resignation of directors or secretaries 23 December 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
395 - Particulars of a mortgage or charge 19 May 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
287 - Change in situation or address of Registered Office 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288b - Notice of resignation of directors or secretaries 04 April 1997
288b - Notice of resignation of directors or secretaries 04 April 1997
NEWINC - New incorporation documents 12 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2019 Outstanding

N/A

Legal charge 12 December 2008 Outstanding

N/A

Legal charge 15 May 2008 Outstanding

N/A

Legal charge 25 August 2006 Outstanding

N/A

Legal charge 01 October 2004 Outstanding

N/A

Legal charge 30 April 2002 Outstanding

N/A

Legal charge 27 February 2002 Outstanding

N/A

Legal mortgage 09 March 2001 Outstanding

N/A

Legal mortgage 03 July 2000 Outstanding

N/A

Legal mortgage 04 October 1999 Outstanding

N/A

Legal mortgage 01 March 1999 Outstanding

N/A

Legal mortgage 01 March 1999 Outstanding

N/A

Legal mortgage 17 December 1998 Outstanding

N/A

Legal mortgage 17 December 1998 Outstanding

N/A

Legal mortgage 17 December 1998 Fully Satisfied

N/A

Legal charge 10 March 1998 Outstanding

N/A

Legal mortgage 18 December 1997 Outstanding

N/A

Mortgage debenture 06 May 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.