Background WavePink WaveYellow Wave

SEXTANT LIMITED (02598278)

SEXTANT LIMITED (02598278) is an active UK company. incorporated on 4 April 1991. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. SEXTANT LIMITED has been registered for 34 years.

Company Number
02598278
Status
active
Type
ltd
Incorporated
4 April 1991
Age
34 years
Address
Unit 420, Chinaworks Black Prince Road, London, SE1 7SJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
SIC Codes
47190, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEXTANT LIMITED

SEXTANT LIMITED is an active company incorporated on 4 April 1991 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 1 other business activity. SEXTANT LIMITED was registered 34 years ago.(SIC: 47190, 47910)

Status

active

Active since 34 years ago

Company No

02598278

LTD Company

Age

34 Years

Incorporated 4 April 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

SEXTANT MARKETING LIMITED
From: 4 April 1991To: 25 October 2001
Contact
Address

Unit 420, Chinaworks Black Prince Road London, SE1 7SJ,

Previous Addresses

Bonnington Jarvis Lane Steyning BN44 3GL United Kingdom
From: 8 October 2021To: 16 April 2025
Patridge Barn Floodgates Farm Castle Lane West Grinstead Horsham RH13 8LH England
From: 10 May 2021To: 8 October 2021
Patridge Barn Floodgard Farm, Castle Lane West Grinstead Horsham RH13 8LH England
From: 2 May 2021To: 10 May 2021
C/O Michael Leong and Company 43 Overstone Road London W6 0AD
From: 2 September 2013To: 2 May 2021
43 Overstone Road London W6 0AD
From: 4 April 1991To: 2 September 2013
Timeline

25 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Funding Round
Sept 16
Director Joined
Sept 16
Director Left
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Share Issue
Oct 20
Funding Round
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Feb 22
Director Joined
Mar 22
Funding Round
May 23
Loan Secured
Jun 23
Funding Round
Jul 23
Funding Round
Oct 23
Director Joined
Nov 23
Funding Round
Apr 24
Loan Cleared
Dec 24
Loan Secured
Feb 25
Loan Secured
Jun 25
Funding Round
Aug 25
Funding Round
Aug 25
Loan Cleared
Oct 25
New Owner
Dec 25
10
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

132

Notification Of A Person With Significant Control
4 December 2025
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Capital Allotment Shares
14 August 2025
SH01Allotment of Shares
Memorandum Articles
13 August 2025
MAMA
Capital Allotment Shares
12 August 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
24 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
26 October 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 October 2023
SH01Allotment of Shares
Change To A Person With Significant Control
5 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Resolution
28 July 2023
RESOLUTIONSResolutions
Resolution
21 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Capital Allotment Shares
6 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
16 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 March 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
28 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
8 September 2021
AAAnnual Accounts
Memorandum Articles
29 June 2021
MAMA
Resolution
29 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 June 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
17 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 June 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Change To A Person With Significant Control
1 June 2021
PSC04Change of PSC Details
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 May 2021
AD01Change of Registered Office Address
Resolution
5 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2020
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
21 October 2020
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
9 October 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Change To A Person With Significant Control
14 July 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Capital Allotment Shares
12 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
24 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 August 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2004
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2003
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 October 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
17 August 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 2000
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1998
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1998
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1997
AAAnnual Accounts
Legacy
15 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1996
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 1994
AAAnnual Accounts
Legacy
31 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1993
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Accounts With Accounts Type Dormant
1 July 1992
AAAnnual Accounts
Legacy
1 July 1992
225(1)225(1)
Resolution
19 June 1992
RESOLUTIONSResolutions
Legacy
5 June 1992
363aAnnual Return
Legacy
30 April 1991
288288
Legacy
30 April 1991
288288
Legacy
30 April 1991
88(2)R88(2)R
Incorporation Company
4 April 1991
NEWINCIncorporation