Background WavePink WaveYellow Wave

SESW HOLDING COMPANY LIMITED. (04151446)

SESW HOLDING COMPANY LIMITED. (04151446) is an active UK company. incorporated on 31 January 2001. with registered office in Surrey. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. SESW HOLDING COMPANY LIMITED. has been registered for 25 years. Current directors include CAIN, Ian Paul, FLOWERDEW, Laura, WYNNE, Daniel Jonathan and 1 others.

Company Number
04151446
Status
active
Type
ltd
Incorporated
31 January 2001
Age
25 years
Address
66-74 London Road, Surrey, RH1 1LJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
CAIN, Ian Paul, FLOWERDEW, Laura, WYNNE, Daniel Jonathan, WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SESW HOLDING COMPANY LIMITED.

SESW HOLDING COMPANY LIMITED. is an active company incorporated on 31 January 2001 with the registered office located in Surrey. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. SESW HOLDING COMPANY LIMITED. was registered 25 years ago.(SIC: 64202)

Status

active

Active since 25 years ago

Company No

04151446

LTD Company

Age

25 Years

Incorporated 31 January 2001

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 25 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

BEALAW (556) LIMITED
From: 31 January 2001To: 7 February 2001
Contact
Address

66-74 London Road Redhill Surrey, RH1 1LJ,

Timeline

22 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Dec 14
Director Joined
Jan 15
Director Left
May 17
Director Joined
Jun 17
Director Left
Aug 18
Director Joined
Aug 18
Funding Round
Oct 18
Director Left
Mar 20
Director Joined
Mar 20
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Dec 23
Funding Round
Apr 24
Funding Round
Feb 25
Funding Round
Feb 25
Director Left
Mar 25
Funding Round
May 25
Director Joined
Oct 25
8
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

CAIN, Ian Paul

Active
66-74 London Road, SurreyRH1 1LJ
Born September 1965
Director
Appointed 30 Mar 2020

FLOWERDEW, Laura

Active
66-74 London Road, SurreyRH1 1LJ
Born February 1976
Director
Appointed 31 Oct 2025

WYNNE, Daniel Jonathan

Active
1 Kings Arms Yard, LondonEC2R 7AF
Born September 1970
Director
Appointed 10 May 2017

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
Kings Arms Yard, LondonEC2R 7AF
Corporate director
Appointed 26 Feb 2001

HORNBY, Jenny Belinda

Resigned
16 Tower Gardens, ClaygateKT10 0HB
Secretary
Appointed 26 Feb 2001
Resigned 31 May 2008

BEACH SECRETARIES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate nominee secretary
Appointed 31 Jan 2001
Resigned 26 Feb 2001

BARRETT, Patrick Augustine

Resigned
26 Crossland House, Virginia WaterGU25 4SY
Born June 1937
Director
Appointed 26 Feb 2001
Resigned 30 Nov 2005

CHADWICK, John Robert

Resigned
66-74 London Road, SurreyRH1 1LJ
Born June 1958
Director
Appointed 03 Feb 2010
Resigned 21 Aug 2018

FERRAR, Anthony John David

Resigned
66-74 London Road, SurreyRH1 1LJ
Born May 1957
Director
Appointed 25 Mar 2009
Resigned 30 Mar 2020

FILER, Mark Howard

Resigned
1 Kings Arms Yard, LondonEC2R 7AF
Born June 1967
Director
Appointed 05 Dec 2014
Resigned 26 Apr 2017

FISHER, Nicholas John

Resigned
Tumble Trees Gasden Lane, GodalmingGU8 5QB
Born February 1951
Director
Appointed 26 Feb 2001
Resigned 31 Dec 2009

HOLDER, Philip Bernard

Resigned
Friars Mead, ReigateRH2 9LG
Born December 1948
Director
Appointed 26 Feb 2001
Resigned 31 Jan 2010

KERR, Paul

Resigned
66-74 London Road, SurreyRH1 1LJ
Born December 1973
Director
Appointed 21 Aug 2018
Resigned 28 Feb 2025

MCDERMOTT, Martin

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born February 1963
Director
Appointed 26 Feb 2001
Resigned 05 Dec 2014

CROFT NOMINEES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate nominee director
Appointed 31 Jan 2001
Resigned 26 Feb 2001

Persons with significant control

1

London Road, RedhillRH1 1LJ

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

152

Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2026
AAAnnual Accounts
Legacy
25 February 2026
PARENT_ACCPARENT_ACC
Legacy
25 February 2026
GUARANTEE2GUARANTEE2
Legacy
25 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Resolution
10 February 2025
RESOLUTIONSResolutions
Resolution
10 February 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Capital Allotment Shares
7 February 2025
SH01Allotment of Shares
Capital Allotment Shares
7 February 2025
SH01Allotment of Shares
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2025
AAAnnual Accounts
Legacy
16 January 2025
PARENT_ACCPARENT_ACC
Legacy
16 January 2025
AGREEMENT2AGREEMENT2
Legacy
16 January 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Capital Allotment Shares
23 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Resolution
16 January 2024
RESOLUTIONSResolutions
Resolution
16 January 2024
RESOLUTIONSResolutions
Resolution
16 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Capital Allotment Shares
11 August 2023
SH01Allotment of Shares
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2023
AAAnnual Accounts
Legacy
17 January 2023
PARENT_ACCPARENT_ACC
Legacy
17 January 2023
AGREEMENT2AGREEMENT2
Legacy
17 January 2023
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
30 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2021
AAAnnual Accounts
Legacy
11 November 2021
PARENT_ACCPARENT_ACC
Legacy
11 November 2021
AGREEMENT2AGREEMENT2
Legacy
11 November 2021
GUARANTEE2GUARANTEE2
Legacy
28 October 2021
PARENT_ACCPARENT_ACC
Legacy
28 October 2021
GUARANTEE2GUARANTEE2
Legacy
28 October 2021
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 July 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2021
AAAnnual Accounts
Legacy
8 July 2021
PARENT_ACCPARENT_ACC
Legacy
8 July 2021
AGREEMENT2AGREEMENT2
Legacy
24 May 2021
GUARANTEE2GUARANTEE2
Legacy
14 May 2021
AGREEMENT2AGREEMENT2
Legacy
8 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
7 May 2020
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Resolution
1 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Second Filing Of Director Termination With Name
14 July 2017
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Full
30 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Auditors Resignation Company
14 January 2014
AUDAUD
Miscellaneous
2 January 2014
MISCMISC
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Corporate Director Company With Change Date
23 February 2010
CH02Change of Corporate Director Details
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
26 June 2008
288cChange of Particulars
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Full
15 September 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Legacy
25 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Legacy
2 February 2006
288cChange of Particulars
Legacy
28 December 2005
288cChange of Particulars
Legacy
13 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Resolution
4 October 2004
RESOLUTIONSResolutions
Resolution
4 October 2004
RESOLUTIONSResolutions
Resolution
4 October 2004
RESOLUTIONSResolutions
Resolution
4 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Legacy
7 January 2004
288cChange of Particulars
Legacy
23 June 2003
288cChange of Particulars
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
88(3)88(3)
Legacy
17 January 2002
88(3)88(3)
Legacy
17 January 2002
88(2)R88(2)R
Resolution
2 October 2001
RESOLUTIONSResolutions
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
30 March 2001
395Particulars of Mortgage or Charge
Legacy
20 March 2001
123Notice of Increase in Nominal Capital
Resolution
15 March 2001
RESOLUTIONSResolutions
Resolution
15 March 2001
RESOLUTIONSResolutions
Resolution
15 March 2001
RESOLUTIONSResolutions
Resolution
15 March 2001
RESOLUTIONSResolutions
Resolution
15 March 2001
RESOLUTIONSResolutions
Legacy
12 March 2001
225Change of Accounting Reference Date
Legacy
12 March 2001
287Change of Registered Office
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 January 2001
NEWINCIncorporation