Background WavePink WaveYellow Wave

M SEALS UK (TECHNICAL DISTRIBUTION) LIMITED (01470514)

M SEALS UK (TECHNICAL DISTRIBUTION) LIMITED (01470514) is an active UK company. incorporated on 2 January 1980. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. M SEALS UK (TECHNICAL DISTRIBUTION) LIMITED has been registered for 46 years. Current directors include STADE, Jette.

Company Number
01470514
Status
active
Type
ltd
Incorporated
2 January 1980
Age
46 years
Address
10-11 Charterhouse Square, London, EC1M 6EE
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
STADE, Jette
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M SEALS UK (TECHNICAL DISTRIBUTION) LIMITED

M SEALS UK (TECHNICAL DISTRIBUTION) LIMITED is an active company incorporated on 2 January 1980 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. M SEALS UK (TECHNICAL DISTRIBUTION) LIMITED was registered 46 years ago.(SIC: 46900)

Status

active

Active since 46 years ago

Company No

01470514

LTD Company

Age

46 Years

Incorporated 2 January 1980

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

M SEALS UK LIMITED
From: 28 June 2018To: 26 September 2022
M SEALS NCL LIMITED
From: 1 June 2015To: 28 June 2018
RAMSAY SERVICES LIMITED
From: 2 January 1980To: 1 June 2015
Contact
Address

10-11 Charterhouse Square London, EC1M 6EE,

Previous Addresses

12 Charterhouse Square London EC1M 6AX England
From: 4 April 2016To: 5 January 2022
Bamburgh Court First Avenue Tvte Gateshead NE11 0TX
From: 2 January 1980To: 4 April 2016
Timeline

30 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Jan 80
Director Left
Jan 11
Director Left
Jul 11
Loan Cleared
Dec 13
Director Joined
Jan 14
Share Issue
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Loan Cleared
Feb 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
May 18
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Aug 21
Funding Round
Jan 22
Director Left
May 22
Director Joined
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Apr 23
Director Left
Feb 26
2
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

STADE, Jette

Active
Charterhouse Square, LondonEC1M 6EE
Born October 1973
Director
Appointed 01 Oct 2022

GALLAGHER, Anthony James

Resigned
Charterhouse Square, LondonEC1M 6AX
Secretary
Appointed 30 Jan 2014
Resigned 05 May 2020

LAWSON, Ian Ramsay

Resigned
178 Western Way, Northumberland
Secretary
Appointed N/A
Resigned 05 Jan 1997

LOWSON, Paul

Resigned
7 Office Row, SunderlandDH4 4NF
Secretary
Appointed 05 Jan 1997
Resigned 19 Dec 2013

MORRISON, John

Resigned
Charterhouse Square, LondonEC1M 6EE
Secretary
Appointed 05 May 2020
Resigned 30 May 2025

ROBER, Gustav Alexander

Resigned
Bamburgh Court, TvteNE11 0TX
Secretary
Appointed 19 Dec 2013
Resigned 30 Jan 2014

BELL, Stuart Graham

Resigned
Charterhouse Square, LondonEC1M 6EE
Born March 1982
Director
Appointed 22 Jun 2020
Resigned 30 Apr 2022

CUNNINGHAM, Ross

Resigned
Charterhouse Square, LondonEC1M 6EE
Born July 1985
Director
Appointed 01 Oct 2022
Resigned 31 Mar 2023

DIXON, Gavin

Resigned
Heron Close, BradfordBD16 1QN
Born December 1967
Director
Appointed 26 Mar 2008
Resigned 31 May 2011

GIBBES, Barbara

Resigned
Charterhouse Square, LondonEC1M 6EE
Born July 1975
Director
Appointed 01 Dec 2020
Resigned 30 Sept 2022

HENDERSON, John Iain

Resigned
Bamburgh Court, TvteNE11 0TX
Born January 1956
Director
Appointed 19 Dec 2013
Resigned 31 Mar 2016

HIGGINS, Teresa Joanne

Resigned
55 Bradwell Road, Newcastle-Upon-TyneNE3 3LJ
Born November 1969
Director
Appointed 15 Jan 1993
Resigned 02 Jun 1995

LAWSON, Andrew Campbell

Resigned
33 West Road, Newcastle Upon TyneNE20 9SX
Born June 1958
Director
Appointed N/A
Resigned 05 Jan 1997

LAWSON, Ian Ramsay

Resigned
178 Western Way, Northumberland
Born July 1954
Director
Appointed N/A
Resigned 19 Dec 2013

PETERSEN, Thomas Baag

Resigned
Bybjergvej 13, Denmark
Born April 1971
Director
Appointed 19 Dec 2013
Resigned 10 Jan 2026

ROBER, Gustav Alexander

Resigned
Charterhouse Square, LondonEC1M 6AX
Born June 1977
Director
Appointed 01 Jun 2016
Resigned 22 Jun 2020

ROBER, Gustav Alexander

Resigned
Bamburgh Court, TvteNE11 0TX
Born June 1977
Director
Appointed 19 Dec 2013
Resigned 20 Aug 2015

ROUTH, James Mathew

Resigned
Charterhouse Square, LondonEC1M 6AX
Born May 1973
Director
Appointed 20 Aug 2015
Resigned 01 Jun 2016

SOUTHWOOD, Christopher Paul

Resigned
Charterhouse Square, LondonEC1M 6AX
Born September 1978
Director
Appointed 01 Dec 2020
Resigned 30 Aug 2021

THOMPSON, Bruce Mckenzie

Resigned
Charterhouse Square, LondonEC1M 6AX
Born April 1955
Director
Appointed 31 Mar 2016
Resigned 08 May 2018

Persons with significant control

2

1 Active
1 Ceased

M Seals Uk Limited

Active
Charterhouse Square, LondonEC1M 6EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2022
Charterhouse Square, LondonEC1M 6AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Oct 2022
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2025
AAAnnual Accounts
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
3 July 2025
GUARANTEE2GUARANTEE2
Legacy
3 July 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
20 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2024
AAAnnual Accounts
Legacy
11 July 2024
PARENT_ACCPARENT_ACC
Legacy
11 July 2024
GUARANTEE2GUARANTEE2
Legacy
11 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 May 2023
AAAnnual Accounts
Legacy
31 May 2023
PARENT_ACCPARENT_ACC
Legacy
31 May 2023
GUARANTEE2GUARANTEE2
Legacy
31 May 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
3 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Certificate Change Of Name Company
26 September 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Capital Allotment Shares
7 January 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2019
AAAnnual Accounts
Legacy
2 July 2019
PARENT_ACCPARENT_ACC
Legacy
2 July 2019
AGREEMENT2AGREEMENT2
Legacy
2 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Certificate Change Of Name Company
28 June 2018
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 June 2018
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Auditors Resignation Company
19 April 2018
AUDAUD
Accounts With Accounts Type Audit Exemption Subsiduary
8 March 2018
AAAnnual Accounts
Legacy
8 March 2018
PARENT_ACCPARENT_ACC
Legacy
8 March 2018
GUARANTEE2GUARANTEE2
Legacy
8 March 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Certificate Change Of Name Company
1 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 June 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Mortgage Satisfy Charge Full
10 February 2014
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
31 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
15 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
9 January 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name
9 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Secretary Company With Name
9 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 February 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
3 February 2009
88(2)Return of Allotment of Shares
Memorandum Articles
20 August 2008
MEM/ARTSMEM/ARTS
Resolution
7 August 2008
RESOLUTIONSResolutions
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 April 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
88(2)R88(2)R
Legacy
9 January 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
3 April 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
23 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 March 1997
AAAnnual Accounts
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1996
AAAnnual Accounts
Legacy
25 March 1996
363sAnnual Return (shuttle)
Legacy
13 June 1995
288288
Legacy
1 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1993
AAAnnual Accounts
Legacy
24 March 1993
363sAnnual Return (shuttle)
Legacy
5 February 1993
288288
Accounts With Accounts Type Small
17 January 1993
AAAnnual Accounts
Legacy
9 April 1992
363aAnnual Return
Accounts With Accounts Type Small
12 February 1992
AAAnnual Accounts
Resolution
20 June 1991
RESOLUTIONSResolutions
Legacy
20 June 1991
88(2)R88(2)R
Legacy
2 June 1991
288288
Legacy
2 June 1991
363aAnnual Return
Accounts With Accounts Type Small
29 May 1991
AAAnnual Accounts
Accounts With Accounts Type Small
20 June 1990
AAAnnual Accounts
Legacy
2 April 1990
363363
Legacy
19 February 1990
287Change of Registered Office
Legacy
24 July 1989
395Particulars of Mortgage or Charge
Legacy
15 May 1989
287Change of Registered Office
Legacy
15 May 1989
288288
Accounts With Accounts Type Small
15 May 1989
AAAnnual Accounts
Legacy
15 May 1989
363363
Accounts With Accounts Type Small
23 June 1988
AAAnnual Accounts
Legacy
23 June 1988
363363
Accounts With Accounts Type Full
22 April 1987
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1987
AAAnnual Accounts
Legacy
17 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 May 1986
363363
Incorporation Company
2 January 1980
NEWINCIncorporation