Background WavePink WaveYellow Wave

SEDGEMOOR HOLDINGS LIMITED (03389535)

SEDGEMOOR HOLDINGS LIMITED (03389535) is an active UK company. incorporated on 20 June 1997. with registered office in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SEDGEMOOR HOLDINGS LIMITED has been registered for 28 years. Current directors include DAVIDSON-SHRINE, Gregory, GIBBINS, Simon Mark.

Company Number
03389535
Status
active
Type
ltd
Incorporated
20 June 1997
Age
28 years
Address
2 Chancellor Court Occam Road, Guildford, GU2 7AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DAVIDSON-SHRINE, Gregory, GIBBINS, Simon Mark
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEDGEMOOR HOLDINGS LIMITED

SEDGEMOOR HOLDINGS LIMITED is an active company incorporated on 20 June 1997 with the registered office located in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SEDGEMOOR HOLDINGS LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03389535

LTD Company

Age

28 Years

Incorporated 20 June 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

FILEMAY LIMITED
From: 20 June 1997To: 9 January 1998
Contact
Address

2 Chancellor Court Occam Road Surrey Research Park Guildford, GU2 7AH,

Previous Addresses

C/O Acal Plc 2 Chancellor Court Occam Road Surrey Research Park Guildford Surrey GU2 7AH
From: 19 June 2012To: 21 June 2021
C/O Alal Plc 2 Chancellor Court Occam Road Surrey Research Park Guildford GU2 7AH
From: 20 June 1997To: 19 June 2012
Timeline

7 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Feb 10
Director Joined
Aug 10
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Sept 19
Director Joined
Dec 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

DAVIDSON-SHRINE, Gregory

Active
Occam Road, GuildfordGU2 7AH
Secretary
Appointed 04 Dec 2019

DAVIDSON-SHRINE, Gregory

Active
Occam Road, GuildfordGU2 7AH
Born September 1974
Director
Appointed 17 Dec 2019

GIBBINS, Simon Mark

Active
Occam Road, GuildfordGU2 7AH
Born July 1966
Director
Appointed 01 Sept 2010

BITHELL, Charles Peter

Resigned
82 Harpesford Avenue, Virginia WaterGU25 4RE
Secretary
Appointed 17 Jun 2003
Resigned 05 Dec 2003

HARKUS MADGE, Joanna Alwen

Resigned
Chancellor Court, GuildfordGU2 7AH
Secretary
Appointed 01 Apr 2017
Resigned 02 Sept 2019

LOVERIDGE, James Douglas

Resigned
10 Redding Drive, AmershamHP6 5PX
Secretary
Appointed 07 Jan 1998
Resigned 31 May 2000

POMEROY, John Victor

Resigned
Chobham Lodge, ChobhamGU24 8LE
Secretary
Appointed 05 Dec 2003
Resigned 10 Jan 2005

POMEROY, John Victor

Resigned
Chobham Lodge, ChobhamGU24 8LE
Secretary
Appointed 01 Jun 2000
Resigned 16 Jun 2003

ROWE, Nicholas

Resigned
Somerton, OxfordOX25 6NB
Secretary
Appointed 02 Sept 2019
Resigned 04 Dec 2019

ROWE, Nicholas

Resigned
Somerton, OxfordOX25 6NB
Secretary
Appointed 26 Jan 2005
Resigned 29 Aug 2008

SHILLINGLAW, Gary Preston

Resigned
Monkshanger, Farnham
Secretary
Appointed 29 Aug 2008
Resigned 31 Mar 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Jun 1997
Resigned 07 Jan 1998

BRYSON, John Macdonald

Resigned
Edgton Little Tangley, GuildfordGU5 0PW
Born November 1945
Director
Appointed 07 Jan 1998
Resigned 28 Jun 1999

COOPER, Malcolm Howard

Resigned
Malthouse Close, Church CrookhamGU52 6TB
Born October 1960
Director
Appointed 27 Aug 2008
Resigned 02 Feb 2010

CROOK, Derek Frederick

Resigned
Hythe House, WindleshamGU20 6JS
Born April 1942
Director
Appointed 29 Jun 1999
Resigned 04 Feb 2000

HARKUS MADGE, Joanna Alwen

Resigned
Chancellor Court, GuildfordGU2 7AH
Born July 1979
Director
Appointed 01 Apr 2017
Resigned 02 Sept 2019

LAUGHTON, Anthony Joseph

Resigned
The Old House, FarnhamGU10 3EF
Born February 1943
Director
Appointed 01 Jun 2000
Resigned 17 Oct 2008

LOVERIDGE, James Douglas

Resigned
10 Redding Drive, AmershamHP6 5PX
Born May 1939
Director
Appointed 07 Jan 1998
Resigned 31 May 2000

SHILLINGLAW, Gary Preston

Resigned
Wynsdale, FarnhamGU9 8BU
Born November 1949
Director
Appointed 05 Jun 2009
Resigned 31 Mar 2017

SYDES, Stephen Charles

Resigned
Highfields, OvertonRG21 3PH
Born December 1961
Director
Appointed 27 Aug 2008
Resigned 05 Jun 2009

VIRDEE, Jagjit Singh

Resigned
33 Atkins Road, LondonSW12 0AA
Born March 1952
Director
Appointed 01 Jun 2000
Resigned 17 Oct 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Jun 1997
Resigned 07 Jan 1998

Persons with significant control

1

Chancellor Court, GuildfordGU2 7AH

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

113

Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2019
TM02Termination of Secretary
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
11 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Dormant
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Resolution
9 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 January 2009
AAAnnual Accounts
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Legacy
22 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
28 December 2006
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Resolution
29 March 2005
RESOLUTIONSResolutions
Resolution
29 March 2005
RESOLUTIONSResolutions
Resolution
29 March 2005
RESOLUTIONSResolutions
Resolution
29 March 2005
RESOLUTIONSResolutions
Resolution
29 March 2005
RESOLUTIONSResolutions
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 December 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 December 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
4 July 2003
288bResignation of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 September 2002
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2000
AAAnnual Accounts
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 November 1999
AAAnnual Accounts
Legacy
2 September 1999
287Change of Registered Office
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 1999
AAAnnual Accounts
Resolution
4 January 1999
RESOLUTIONSResolutions
Legacy
6 July 1998
363sAnnual Return (shuttle)
Legacy
20 April 1998
225Change of Accounting Reference Date
Legacy
2 February 1998
287Change of Registered Office
Memorandum Articles
26 January 1998
MEM/ARTSMEM/ARTS
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
287Change of Registered Office
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Resolution
11 January 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 January 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 June 1997
NEWINCIncorporation