Background WavePink WaveYellow Wave

SEDLEY INVESTMENTS LIMITED (00544069)

SEDLEY INVESTMENTS LIMITED (00544069) is an active UK company. incorporated on 1 February 1955. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SEDLEY INVESTMENTS LIMITED has been registered for 71 years. Current directors include SHAW, Jill Henrietta, SHAW, Richard Howard.

Company Number
00544069
Status
active
Type
ltd
Incorporated
1 February 1955
Age
71 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SHAW, Jill Henrietta, SHAW, Richard Howard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEDLEY INVESTMENTS LIMITED

SEDLEY INVESTMENTS LIMITED is an active company incorporated on 1 February 1955 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SEDLEY INVESTMENTS LIMITED was registered 71 years ago.(SIC: 82990)

Status

active

Active since 71 years ago

Company No

00544069

LTD Company

Age

71 Years

Incorporated 1 February 1955

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Devonshire House 582 Honeypot Lane Stanmore HA7 1JS United Kingdom
From: 24 April 2023To: 10 February 2025
Regina House 124 Finchley Road London NW3 5JS
From: 23 May 2012To: 24 April 2023
, Palladium House 1-4 Argyll Street, London, W1F 7LD
From: 16 May 2011To: 23 May 2012
, Westbury 2Nd Floor, 145-157 St John Street, London, EC1V 4PY
From: 1 February 1955To: 16 May 2011
Timeline

7 key events • 1955 - 2016

Funding Officers Ownership
Company Founded
Jan 55
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Nov 14
Director Joined
Aug 16
Director Joined
Dec 16
Director Left
Dec 16
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SHAW, Jill Henrietta

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born April 1945
Director
Appointed 29 Nov 2016

SHAW, Richard Howard

Active
349 Regents Park Road, LondonN3 1DH
Born June 1944
Director
Appointed 31 Mar 2016

SHAW, Jill Henrietta

Resigned
124 Finchley Road, LondonNW3 5JS
Secretary
Appointed 04 Jun 2002
Resigned 30 Nov 2012

SHAW, Richard Howard

Resigned
1 Wildwood Road, LondonNW11 6UL
Secretary
Appointed N/A
Resigned 21 Jun 2004

SHAW, David Geoffrey

Resigned
Finchley Road, LondonNW3 5JS
Born June 1942
Director
Appointed 29 Nov 2012
Resigned 31 Mar 2016

SHAW, David Geoffrey

Resigned
5 Canons Close, EdgwareHA8 7QR
Born June 1942
Director
Appointed N/A
Resigned 04 Jun 2002

SHAW, Jill Henrietta

Resigned
124 Finchley Road, LondonNW3 5JS
Born April 1945
Director
Appointed 04 Jun 2002
Resigned 30 Nov 2012

SHAW, Richard Howard

Resigned
1 Wildwood Road, LondonNW11 6UL
Born June 1944
Director
Appointed N/A
Resigned 21 Jun 2004

SHAW, Susan Jacqueline

Resigned
124 Finchley Road, LondonNW3 5JS
Born April 1946
Director
Appointed 21 Jun 2004
Resigned 31 Aug 2013

Persons with significant control

1

349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
19 September 2013
RP04RP04
Termination Secretary Company With Name Termination Date
13 September 2013
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
8 July 2008
288cChange of Particulars
Legacy
22 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
24 May 2007
287Change of Registered Office
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2003
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2002
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
10 October 2000
287Change of Registered Office
Legacy
10 October 2000
325325
Legacy
10 October 2000
353353
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
28 October 1996
395Particulars of Mortgage or Charge
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
11 May 1995
287Change of Registered Office
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Legacy
22 September 1994
395Particulars of Mortgage or Charge
Legacy
13 September 1994
287Change of Registered Office
Legacy
9 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 March 1994
AAAnnual Accounts
Legacy
7 March 1994
363x363x
Legacy
10 February 1993
363x363x
Accounts With Accounts Type Small
5 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
10 February 1992
AAAnnual Accounts
Legacy
22 January 1992
363x363x
Accounts With Accounts Type Small
22 May 1991
AAAnnual Accounts
Legacy
9 April 1991
363x363x
Legacy
20 February 1991
287Change of Registered Office
Accounts With Accounts Type Full
25 January 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Legacy
28 December 1989
395Particulars of Mortgage or Charge
Legacy
24 November 1989
288288
Accounts With Accounts Type Full
22 February 1989
AAAnnual Accounts
Legacy
22 February 1989
363363
Accounts With Accounts Type Full
22 February 1988
AAAnnual Accounts
Legacy
22 February 1988
363363
Accounts With Accounts Type Full
27 January 1987
AAAnnual Accounts
Legacy
27 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 June 1986
363363
Accounts With Accounts Type Full
7 May 1986
AAAnnual Accounts
Miscellaneous
1 February 1955
MISCMISC
Incorporation Company
1 February 1955
NEWINCIncorporation