Background WavePink WaveYellow Wave

ACTION-SEALTITE LIMITED (01610309)

ACTION-SEALTITE LIMITED (01610309) is an active UK company. incorporated on 1 February 1982. with registered office in Coventry. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. ACTION-SEALTITE LIMITED has been registered for 44 years. Current directors include COUTTS TROTTER, Carl Philip, CUBITT, Lucy Katherine, DAVIES, James Kenneth and 2 others.

Company Number
01610309
Status
active
Type
ltd
Incorporated
1 February 1982
Age
44 years
Address
Office 2.3 Design Hub Coventry University Technology Park, Coventry, CV1 2TT
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
COUTTS TROTTER, Carl Philip, CUBITT, Lucy Katherine, DAVIES, James Kenneth, MORRELL, Graham Joseph, ROBINSON, Paul Michael
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTION-SEALTITE LIMITED

ACTION-SEALTITE LIMITED is an active company incorporated on 1 February 1982 with the registered office located in Coventry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. ACTION-SEALTITE LIMITED was registered 44 years ago.(SIC: 46900)

Status

active

Active since 44 years ago

Company No

01610309

LTD Company

Age

44 Years

Incorporated 1 February 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

SEAL-TITE PRODUCTS LIMITED
From: 21 May 1982To: 8 June 2003
SUBTLESTAR LIMITED
From: 1 February 1982To: 21 May 1982
Contact
Address

Office 2.3 Design Hub Coventry University Technology Park Puma Way Coventry, CV1 2TT,

Previous Addresses

2 Chawley Park Cumnor Hill Oxford OX2 9GG England
From: 3 December 2024To: 21 January 2025
2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom
From: 2 December 2024To: 3 December 2024
2 Chawley Park Cumnor Hill Oxford OX2 9GG England
From: 11 December 2017To: 2 December 2024
7/8 Eghams Court, Boston Drive, Bourne End, Bucks SL8 5YS
From: 1 February 1982To: 11 December 2017
Timeline

17 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Jan 82
Director Joined
May 12
Director Joined
Jan 13
Loan Secured
Apr 15
Director Left
Aug 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Oct 16
Director Left
Jun 17
Director Joined
Jul 17
Loan Secured
Apr 18
Director Joined
Feb 20
Loan Secured
Jul 22
Loan Secured
Jan 25
Director Joined
Aug 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

COUTTS TROTTER, Carl Philip

Active
Coventry University Technology Park, CoventryCV1 2TT
Born April 1975
Director
Appointed 30 Jun 2017

CUBITT, Lucy Katherine

Active
Coventry University Technology Park, CoventryCV1 2TT
Born April 1984
Director
Appointed 18 Aug 2025

DAVIES, James Kenneth

Active
Coventry University Technology Park, CoventryCV1 2TT
Born July 1976
Director
Appointed 02 Jan 2020

MORRELL, Graham Joseph

Active
Coventry University Technology Park, CoventryCV1 2TT
Born December 1964
Director
Appointed 22 Jul 2016

ROBINSON, Paul Michael

Active
Coventry University Technology Park, CoventryCV1 2TT
Born February 1979
Director
Appointed 02 May 2012

DAVIES, Keith

Resigned
Moorbrook, DidcotOX11 7HP
Secretary
Appointed 29 Oct 1997
Resigned 11 Sept 2015

HERBERT, Michael John

Resigned
Pear Tree Cottage, WallingfordOX10 8DX
Secretary
Appointed N/A
Resigned 29 Oct 1997

ROBINSON, Paul

Resigned
Southmead Industrial Estate, DidcotOX11 7HP
Secretary
Appointed 11 Sept 2015
Resigned 11 Dec 2017

BRENNAN, Joe

Resigned
Unit 14 Moorbrook, DidcotOX11 7HP
Born May 1969
Director
Appointed 01 Jan 2013
Resigned 22 Jul 2016

CARTER, William Frederick

Resigned
17 Elizabeth Rout Close, ReadingRG7 1DQ
Born June 1938
Director
Appointed N/A
Resigned 29 Oct 1997

DAVIES, Keith

Resigned
Moorbrook, DidcotOX11 7HP
Born July 1950
Director
Appointed 13 Dec 1992
Resigned 23 Jul 2015

GUEST, Keith

Resigned
59 Beaulieu Close, BanburyOX16 8FG
Born January 1943
Director
Appointed N/A
Resigned 31 Aug 2002

HERBERT, Michael John

Resigned
Pear Tree Cottage, WallingfordOX10 8DX
Born September 1936
Director
Appointed N/A
Resigned 29 Oct 1997

LAMB, Frederick Henry George

Resigned
Homeleigh Basingstoke Road, ReadingRG7 1AE
Born March 1944
Director
Appointed N/A
Resigned 25 Mar 1997

NEL, Graham Ernest

Resigned
Moorbrook, DidcotOX11 7HP
Born May 1947
Director
Appointed 29 Oct 1997
Resigned 28 Sept 2016

ROBINSON, Harry

Resigned
Moorbrook, DidcotOX11 7HP
Born December 1948
Director
Appointed N/A
Resigned 07 Jan 2016

RODRIGUES, Nelson Nunes

Resigned
1 Stellenberg Place, Strathavon2031
Born July 1960
Director
Appointed 29 Oct 1997
Resigned 29 Sept 1999

SACKS, Howard Warren

Resigned
Woodrow, SandhurstFOREIGN
Born October 1948
Director
Appointed 29 Oct 1997
Resigned 22 Jun 1998

WEEKS, Steven Richard

Resigned
Boston Drive, Bourne EndSL8 5YS
Born November 1976
Director
Appointed 07 Jan 2016
Resigned 29 Jun 2017

Persons with significant control

1

Coventry University Technology Park, CoventryCV1 2TT

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
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Memorandum Articles
6 November 2020
MAMA
Resolution
6 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 December 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Auditors Resignation Company
28 November 2017
AUDAUD
Appoint Person Director Company With Name Date
2 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Accounts With Accounts Type Small
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Accounts With Accounts Type Small
20 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
14 March 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
7 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Legacy
5 December 2012
MG01MG01
Accounts With Accounts Type Small
3 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Legacy
10 June 2011
MG01MG01
Auditors Resignation Company
11 May 2011
AUDAUD
Legacy
4 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Accounts With Accounts Type Small
13 August 2010
AAAnnual Accounts
Legacy
12 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
18 August 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Small
13 August 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Small
9 August 2007
AAAnnual Accounts
Legacy
20 January 2007
395Particulars of Mortgage or Charge
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Small
24 August 2006
AAAnnual Accounts
Legacy
22 February 2006
363aAnnual Return
Accounts With Accounts Type Small
20 September 2005
AAAnnual Accounts
Legacy
14 September 2005
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
18 April 2005
AUDAUD
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
18 November 2003
288cChange of Particulars
Accounts With Accounts Type Small
18 August 2003
AAAnnual Accounts
Certificate Change Of Name Company
9 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Legacy
11 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
363sAnnual Return (shuttle)
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 July 1997
AAAnnual Accounts
Legacy
7 May 1997
169169
Legacy
9 April 1997
88(2)R88(2)R
Resolution
9 April 1997
RESOLUTIONSResolutions
Resolution
9 April 1997
RESOLUTIONSResolutions
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
3 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1996
AAAnnual Accounts
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1993
AAAnnual Accounts
Legacy
22 June 1993
288288
Resolution
18 February 1993
RESOLUTIONSResolutions
Legacy
16 December 1992
288288
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1992
AAAnnual Accounts
Legacy
17 August 1992
403aParticulars of Charge Subject to s859A
Legacy
17 December 1991
363b363b
Accounts With Accounts Type Small
26 September 1991
AAAnnual Accounts
Legacy
12 August 1991
288288
Accounts With Accounts Type Small
7 January 1991
AAAnnual Accounts
Legacy
7 January 1991
363363
Legacy
13 December 1990
395Particulars of Mortgage or Charge
Legacy
11 May 1990
287Change of Registered Office
Legacy
28 November 1989
88(2)Return of Allotment of Shares
Resolution
30 October 1989
RESOLUTIONSResolutions
Resolution
30 October 1989
RESOLUTIONSResolutions
Legacy
30 October 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
20 October 1989
AAAnnual Accounts
Legacy
20 October 1989
363363
Accounts With Accounts Type Small
6 December 1988
AAAnnual Accounts
Legacy
6 December 1988
363363
Legacy
28 October 1988
287Change of Registered Office
Accounts With Accounts Type Small
19 November 1987
AAAnnual Accounts
Legacy
19 November 1987
363363
Accounts With Accounts Type Small
9 January 1987
AAAnnual Accounts
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 June 1986
288288
Certificate Change Of Name Company
21 May 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 February 1982
NEWINCIncorporation