Background WavePink WaveYellow Wave

SEAGO BUTLER STOPPS FINANCIAL SERVICES LIMITED (04278083)

SEAGO BUTLER STOPPS FINANCIAL SERVICES LIMITED (04278083) is an active UK company. incorporated on 29 August 2001. with registered office in Sudbury. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. SEAGO BUTLER STOPPS FINANCIAL SERVICES LIMITED has been registered for 24 years. Current directors include BUTLER, Robert.

Company Number
04278083
Status
active
Type
ltd
Incorporated
29 August 2001
Age
24 years
Address
61 Station Road, Sudbury, CO10 2SP
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BUTLER, Robert
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAGO BUTLER STOPPS FINANCIAL SERVICES LIMITED

SEAGO BUTLER STOPPS FINANCIAL SERVICES LIMITED is an active company incorporated on 29 August 2001 with the registered office located in Sudbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. SEAGO BUTLER STOPPS FINANCIAL SERVICES LIMITED was registered 24 years ago.(SIC: 65120)

Status

active

Active since 24 years ago

Company No

04278083

LTD Company

Age

24 Years

Incorporated 29 August 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

SEAGO BUTLER + STOPPS FINANCIAL SERVICES LTD
From: 15 August 2007To: 13 March 2008
MORTGAGE RESEARCH SERVICES LTD
From: 24 September 2004To: 15 August 2007
MORTGAGE NETWORK SERVICES LTD
From: 29 August 2001To: 24 September 2004
Contact
Address

61 Station Road Sudbury, CO10 2SP,

Previous Addresses

Victoria House 53 Station Road Sudbury Suffolk CO10 2SP
From: 29 August 2001To: 7 March 2016
Timeline

3 key events • 2001 - 2016

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Mar 16
Director Left
Mar 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BUTLER, Robert

Active
The Rectory, IpswichIP7 7QA
Born March 1965
Director
Appointed 29 Aug 2001

BUTLER, Amanda Francis Susan

Resigned
The Rectory, IpswichIP7 7QA
Secretary
Appointed 01 Oct 2002
Resigned 25 Dec 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 29 Aug 2001
Resigned 29 Aug 2001

SEAGO, John Allan

Resigned
Station Road, SudburyCO10 2SP
Born September 1970
Director
Appointed 01 Sept 2007
Resigned 29 Feb 2016

STOPPS, Andrew Stephen

Resigned
Patmos, HalsteadCO9 3NF
Born September 1972
Director
Appointed 01 Sept 2007
Resigned 29 Feb 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 29 Aug 2001
Resigned 29 Aug 2001

Persons with significant control

1

Mr Robert Butler

Active
Station Road, SudburyCO10 2SP
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts Amended With Made Up Date
10 October 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
19 June 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Certificate Change Of Name Company
12 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 2007
363sAnnual Return (shuttle)
Legacy
2 October 2007
123Notice of Increase in Nominal Capital
Resolution
2 October 2007
RESOLUTIONSResolutions
Legacy
14 September 2007
88(2)R88(2)R
Legacy
12 September 2007
288aAppointment of Director or Secretary
Resolution
7 September 2007
RESOLUTIONSResolutions
Legacy
31 August 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 August 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 2005
AAAnnual Accounts
Memorandum Articles
28 September 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2004
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Incorporation Company
29 August 2001
NEWINCIncorporation