Background WavePink WaveYellow Wave

CEMEX SEAMENT LIMITED (01996031)

CEMEX SEAMENT LIMITED (01996031) is an active UK company. incorporated on 5 March 1986. with registered office in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CEMEX SEAMENT LIMITED has been registered for 40 years. Current directors include LYNN, Michael David, PURI, Vishal.

Company Number
01996031
Status
active
Type
ltd
Incorporated
5 March 1986
Age
40 years
Address
Cemex House, Binley Business Park, Coventry, CV3 2TY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LYNN, Michael David, PURI, Vishal
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEMEX SEAMENT LIMITED

CEMEX SEAMENT LIMITED is an active company incorporated on 5 March 1986 with the registered office located in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CEMEX SEAMENT LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

01996031

LTD Company

Age

40 Years

Incorporated 5 March 1986

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 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

SEAMENT (U.K.) LIMITED
From: 1 July 1986To: 22 July 2005
SEAMENT INC. LIMITED
From: 9 May 1986To: 1 July 1986
GUIDEMILD LIMITED
From: 5 March 1986To: 9 May 1986
Contact
Address

Cemex House, Binley Business Park Harry Weston Road Coventry, CV3 2TY,

Previous Addresses

Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY England
From: 31 October 2022To: 2 February 2023
Cemex House Evreux Way Rugby Warwickshire CV21 2DT England
From: 4 June 2018To: 31 October 2022
Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD
From: 5 March 1986To: 4 June 2018
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Feb 18
Director Joined
Oct 19
Director Left
Oct 19
Capital Update
Feb 22
Director Left
Apr 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

POWELL, Alice Louise

Active
Binley Business Park, CoventryCV3 2TY
Secretary
Appointed 30 Apr 2025

LYNN, Michael David

Active
Binley Business Park, CoventryCV3 2TY
Born July 1966
Director
Appointed 01 Oct 2019

PURI, Vishal

Active
Binley Business Park, CoventryCV3 2TY
Born March 1974
Director
Appointed 22 Oct 2016

ASHENDEN, Emma Jayne

Resigned
Binley Business Park, CoventryCV3 2TY
Secretary
Appointed 25 Jan 2021
Resigned 02 Feb 2023

CHRISTOFIDES, Christakis

Resigned
22a Woodcote Valley Road, PurleyCR8 3AJ
Secretary
Appointed N/A
Resigned 26 May 2000

COLLINS, Michael Leslie

Resigned
15 Sumner Close, LeatherheadKT22 9XF
Secretary
Appointed 24 Jul 2000
Resigned 01 Apr 2004

MURRAY, Daphne Margaret

Resigned
Coldharbour Lane, EghamTW20 8TD
Secretary
Appointed 01 Apr 2004
Resigned 30 Jun 2018

STANDISH, Frank James

Resigned
17 Fairmile House, TeddingtonTW11 8BA
Secretary
Appointed 26 May 2000
Resigned 24 Jul 2000

WRIGHT, Rebecca Juliet

Resigned
Evreux Way, RugbyCV21 2DT
Secretary
Appointed 30 Jun 2018
Resigned 25 Jan 2021

BOURIS, Nathaniel Photios

Resigned
58 Holland Park Road, LondonW14 8LZ
Born July 1958
Director
Appointed N/A
Resigned 24 Jul 2000

BROOKS, James Arthur

Resigned
63 Fox Dene, GodalmingGU7 1YG
Born June 1948
Director
Appointed 24 Jul 2000
Resigned 16 Jan 2002

CHRISTOFIDES, Christakis

Resigned
22a Woodcote Valley Road, PurleyCR8 3AJ
Born March 1939
Director
Appointed N/A
Resigned 26 May 2000

CLARK, Graham Edward

Resigned
Nsungwi Knowle Grove, Virginia WaterGU25 4JB
Born April 1955
Director
Appointed 20 Oct 1999
Resigned 16 Jan 2002

COLLINS, Michael Leslie

Resigned
Coldharbour Lane, EghamTW20 8TD
Born May 1956
Director
Appointed 01 Apr 2004
Resigned 16 Mar 2015

COLLINS, Michael Leslie

Resigned
15 Sumner Close, LeatherheadKT22 9XF
Born May 1956
Director
Appointed 16 Jan 2002
Resigned 18 Aug 2003

COOKSEY, Andrew Paul

Resigned
7 Craddocks Close, AshteadKT21 1AF
Born March 1961
Director
Appointed 18 Aug 2003
Resigned 02 Aug 2005

DAVIES, Stewart John Rodney

Resigned
Woodhall Manor Heath Road, PeterboroughPE6 7EG
Born May 1960
Director
Appointed 27 Nov 2002
Resigned 14 Jun 2005

EASTWOOD, Stephen John

Resigned
Threshing Barn, UttoxeterST14 8TU
Born June 1957
Director
Appointed 16 Jan 2002
Resigned 05 Sept 2002

GILLARD, Peter Henry

Resigned
First Floor Flat, LondonSW8 1JZ
Born March 1952
Director
Appointed 12 Jun 2007
Resigned 22 May 2009

MOORES, Gareth

Resigned
14 Betchworth Way, MacclesfieldSK10 2PA
Born November 1963
Director
Appointed 02 Aug 2005
Resigned 31 Aug 2006

PICKERING, Clare

Resigned
Binley Business Park, CoventryCV3 2TY
Born July 1970
Director
Appointed 01 Mar 2018
Resigned 30 Apr 2025

ROBINSON, John Anthony

Resigned
14 Daws Lea, High WycombeHP11 1QF
Born February 1948
Director
Appointed 20 Oct 1999
Resigned 01 Apr 2004

SMALLEY, Jason Alexander

Resigned
Cemex House, EghamTW20 8TD
Born May 1969
Director
Appointed 30 Sept 2011
Resigned 22 Oct 2016

SMITH, Andrew Michael

Resigned
Coldharbour Lane, EghamTW20 8TD
Born July 1963
Director
Appointed 31 Aug 2006
Resigned 30 Sept 2011

ZEA BETANCOURT, Larry Jose

Resigned
Evreux Way, RugbyCV21 2DT
Born December 1961
Director
Appointed 16 Mar 2015
Resigned 01 Oct 2019

Persons with significant control

1

Binley Business Park, CoventryCV3 2TY

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

212

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
7 February 2022
SH19Statement of Capital
Legacy
7 February 2022
SH20SH20
Legacy
7 February 2022
CAP-SSCAP-SS
Resolution
7 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2018
TM02Termination of Secretary
Change To A Person With Significant Control
4 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Person Secretary Company With Change Date
24 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
23 March 2010
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
1 March 2007
AUDAUD
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 2005
AAAnnual Accounts
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
287Change of Registered Office
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 2004
AAAnnual Accounts
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
3 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
7 March 2003
AUDAUD
Accounts With Accounts Type Group
17 December 2002
AAAnnual Accounts
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
24 August 2002
403aParticulars of Charge Subject to s859A
Legacy
24 August 2002
403aParticulars of Charge Subject to s859A
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 November 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 October 2000
AAAnnual Accounts
Resolution
6 September 2000
RESOLUTIONSResolutions
Resolution
6 September 2000
RESOLUTIONSResolutions
Resolution
6 September 2000
RESOLUTIONSResolutions
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
287Change of Registered Office
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
5 April 2000
AUDAUD
Legacy
5 April 2000
363aAnnual Return
Resolution
24 February 2000
RESOLUTIONSResolutions
Resolution
24 February 2000
RESOLUTIONSResolutions
Legacy
19 November 1999
403aParticulars of Charge Subject to s859A
Legacy
19 November 1999
403aParticulars of Charge Subject to s859A
Legacy
19 November 1999
403aParticulars of Charge Subject to s859A
Legacy
19 November 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
2 November 1999
AAAnnual Accounts
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
395Particulars of Mortgage or Charge
Legacy
13 October 1999
403aParticulars of Charge Subject to s859A
Legacy
13 October 1999
403aParticulars of Charge Subject to s859A
Legacy
13 October 1999
403aParticulars of Charge Subject to s859A
Legacy
13 October 1999
403aParticulars of Charge Subject to s859A
Legacy
9 October 1999
395Particulars of Mortgage or Charge
Legacy
2 July 1999
363aAnnual Return
Accounts With Accounts Type Full Group
3 November 1998
AAAnnual Accounts
Legacy
28 May 1998
363aAnnual Return
Accounts With Accounts Type Full Group
5 November 1997
AAAnnual Accounts
Legacy
18 August 1997
395Particulars of Mortgage or Charge
Legacy
13 May 1997
363aAnnual Return
Legacy
6 May 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
4 November 1996
AAAnnual Accounts
Legacy
15 May 1996
363aAnnual Return
Accounts With Accounts Type Full Group
25 October 1995
AAAnnual Accounts
Legacy
4 October 1995
363x363x
Resolution
14 July 1995
RESOLUTIONSResolutions
Resolution
14 July 1995
RESOLUTIONSResolutions
Resolution
14 July 1995
RESOLUTIONSResolutions
Legacy
14 July 1995
88(2)R88(2)R
Legacy
14 July 1995
123Notice of Increase in Nominal Capital
Legacy
24 May 1995
288288
Accounts With Accounts Type Full Group
14 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
244244
Legacy
22 September 1994
363x363x
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
26 October 1993
363x363x
Legacy
19 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
9 June 1992
395Particulars of Mortgage or Charge
Legacy
13 May 1992
288288
Legacy
28 April 1992
363x363x
Legacy
28 April 1992
88(2)R88(2)R
Resolution
28 April 1992
RESOLUTIONSResolutions
Resolution
28 April 1992
RESOLUTIONSResolutions
Resolution
28 April 1992
RESOLUTIONSResolutions
Resolution
28 April 1992
RESOLUTIONSResolutions
Legacy
24 April 1992
88(2)R88(2)R
Legacy
27 January 1992
123Notice of Increase in Nominal Capital
Resolution
27 January 1992
RESOLUTIONSResolutions
Resolution
27 January 1992
RESOLUTIONSResolutions
Resolution
27 January 1992
RESOLUTIONSResolutions
Resolution
27 January 1992
RESOLUTIONSResolutions
Legacy
5 January 1992
288288
Accounts With Accounts Type Full Group
3 December 1991
AAAnnual Accounts
Legacy
29 November 1991
395Particulars of Mortgage or Charge
Legacy
7 December 1990
363363
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Legacy
16 August 1990
88(2)R88(2)R
Legacy
6 July 1990
88(2)R88(2)R
Legacy
29 March 1990
363363
Legacy
29 March 1990
363363
Legacy
29 March 1990
363363
Accounts With Accounts Type Full
19 September 1989
AAAnnual Accounts
Legacy
8 August 1989
88(2)R88(2)R
Resolution
8 August 1989
RESOLUTIONSResolutions
Resolution
8 August 1989
RESOLUTIONSResolutions
Legacy
8 August 1989
123Notice of Increase in Nominal Capital
Legacy
24 April 1989
403aParticulars of Charge Subject to s859A
Legacy
17 April 1989
395Particulars of Mortgage or Charge
Legacy
17 April 1989
395Particulars of Mortgage or Charge
Legacy
17 April 1989
395Particulars of Mortgage or Charge
Legacy
17 April 1989
395Particulars of Mortgage or Charge
Legacy
17 April 1989
PUC 2PUC 2
Legacy
17 April 1989
123Notice of Increase in Nominal Capital
Resolution
17 April 1989
RESOLUTIONSResolutions
Resolution
17 April 1989
RESOLUTIONSResolutions
Legacy
13 April 1989
403aParticulars of Charge Subject to s859A
Legacy
10 November 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
2 November 1988
AAAnnual Accounts
Legacy
20 September 1988
395Particulars of Mortgage or Charge
Legacy
19 November 1987
123Notice of Increase in Nominal Capital
Legacy
19 November 1987
PUC 2PUC 2
Resolution
10 November 1987
RESOLUTIONSResolutions
Resolution
10 November 1987
RESOLUTIONSResolutions
Legacy
3 April 1987
224224
Legacy
29 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 September 1986
288288
Certificate Change Of Name Company
1 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 1986
288288
Legacy
22 May 1986
287Change of Registered Office
Legacy
29 April 1986
288288