Background WavePink WaveYellow Wave

M SEALS UK (ENGINEERED SEALS DIVISION) LIMITED (04851586)

M SEALS UK (ENGINEERED SEALS DIVISION) LIMITED (04851586) is an active UK company. incorporated on 31 July 2003. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). M SEALS UK (ENGINEERED SEALS DIVISION) LIMITED has been registered for 22 years. Current directors include STADE, Jette.

Company Number
04851586
Status
active
Type
ltd
Incorporated
31 July 2003
Age
22 years
Address
10-11 Charterhouse Square, London, EC1M 6EE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
STADE, Jette
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M SEALS UK (ENGINEERED SEALS DIVISION) LIMITED

M SEALS UK (ENGINEERED SEALS DIVISION) LIMITED is an active company incorporated on 31 July 2003 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). M SEALS UK (ENGINEERED SEALS DIVISION) LIMITED was registered 22 years ago.(SIC: 32990)

Status

active

Active since 22 years ago

Company No

04851586

LTD Company

Age

22 Years

Incorporated 31 July 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

D M R SEALS LIMITED
From: 31 July 2003To: 4 October 2022
Contact
Address

10-11 Charterhouse Square London, EC1M 6EE,

Previous Addresses

12 Charterhouse Square London EC1M 6AX England
From: 9 September 2019To: 5 January 2022
The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU
From: 31 July 2003To: 9 September 2019
Timeline

23 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Loan Secured
Dec 13
Funding Round
Dec 13
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Apr 23
Director Left
Feb 26
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

STADE, Jette

Active
Charterhouse Square, LondonEC1M 6EE
Born October 1973
Director
Appointed 01 Oct 2022

BERRY, Janet Elaine

Resigned
92 Westbourne Road, SheffieldS10 2QT
Secretary
Appointed 31 Jul 2003
Resigned 31 Jul 2003

GALLAGHER, Anthony James

Resigned
Charterhouse Square, LondonEC1M 6AX
Secretary
Appointed 02 Sept 2019
Resigned 05 May 2020

KEAY, Julie

Resigned
Seacroft Esplanade, SkegnessPE25 3BE
Secretary
Appointed 31 Jul 2003
Resigned 02 Sept 2019

MORRISON, John

Resigned
Charterhouse Square, LondonEC1M 6EE
Secretary
Appointed 05 May 2020
Resigned 30 May 2025

BROOK, David

Resigned
34 Grimescar Meadows, HuddersfieldHD2 2DZ
Born May 1963
Director
Appointed 01 Jun 2004
Resigned 31 Jan 2006

CUNNINGHAM, Ross

Resigned
Charterhouse Square, LondonEC1M 6EE
Born July 1985
Director
Appointed 01 Oct 2022
Resigned 31 Mar 2023

DAVIES, Nicholas Paul Widdrington

Resigned
Charterhouse Square, LondonEC1M 6AX
Born November 1961
Director
Appointed 02 Sept 2019
Resigned 22 Jun 2020

ELLIS, Stephen Robert

Resigned
Charterhouse Square, LondonEC1M 6AX
Born December 1977
Director
Appointed 29 Jun 2020
Resigned 31 Jul 2020

GIBBES, Barbara

Resigned
Charterhouse Square, LondonEC1M 6EE
Born July 1975
Director
Appointed 22 Jun 2020
Resigned 30 Sept 2022

KEAY, Michael Antony

Resigned
Seacroft Esplanade, SkegnessPE25 3BE
Born March 1962
Director
Appointed 31 Jul 2003
Resigned 02 Sept 2019

LINGWOOD, Nigel Peter

Resigned
Charterhouse Square, LondonEC1M 6AX
Born March 1959
Director
Appointed 02 Sept 2019
Resigned 22 Jun 2020

O'CONNOR, Richard James

Resigned
Bents Drive, SheffieldS11 9RN
Born June 1976
Director
Appointed 01 Jun 2004
Resigned 22 Jun 2020

PETERSEN, Thomas Baag

Resigned
Charterhouse Square, LondonEC1M 6EE
Born April 1971
Director
Appointed 03 Aug 2020
Resigned 18 Feb 2026

SOUTHWOOD, Christopher Paul

Resigned
Charterhouse Square, LondonEC1M 6AX
Born September 1978
Director
Appointed 02 Sept 2019
Resigned 30 Aug 2021

Persons with significant control

2

1 Active
1 Ceased

M Seals Uk Limited

Active
Charterhouse Square, LondonEC1M 6EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2022

Dmr Seals (Holdings) Limited

Ceased
Sheffield Airport Business Park, SheffieldS9 1XU

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
Ceased 01 Oct 2022
Fundings
Financials
Latest Activities

Filing History

112

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2025
AAAnnual Accounts
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
3 July 2025
GUARANTEE2GUARANTEE2
Legacy
3 July 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
20 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2024
AAAnnual Accounts
Legacy
12 July 2024
PARENT_ACCPARENT_ACC
Legacy
12 July 2024
AGREEMENT2AGREEMENT2
Legacy
12 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2023
AAAnnual Accounts
Legacy
29 June 2023
PARENT_ACCPARENT_ACC
Legacy
29 June 2023
GUARANTEE2GUARANTEE2
Legacy
29 June 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Certificate Change Of Name Company
4 October 2022
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2022
AAAnnual Accounts
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
4 July 2022
AGREEMENT2AGREEMENT2
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2021
AAAnnual Accounts
Legacy
7 July 2021
PARENT_ACCPARENT_ACC
Legacy
7 July 2021
GUARANTEE2GUARANTEE2
Legacy
7 July 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
10 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 September 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
9 September 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Capital Allotment Shares
16 December 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Legacy
12 April 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Resolution
22 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
5 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 February 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
10 November 2006
395Particulars of Mortgage or Charge
Legacy
8 August 2006
363aAnnual Return
Legacy
17 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
19 October 2004
88(3)88(3)
Legacy
19 October 2004
88(2)R88(2)R
Legacy
14 September 2004
287Change of Registered Office
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2004
AAAnnual Accounts
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
225Change of Accounting Reference Date
Legacy
1 November 2003
395Particulars of Mortgage or Charge
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Incorporation Company
31 July 2003
NEWINCIncorporation