Background WavePink WaveYellow Wave

SEGEN LIMITED (05309114)

SEGEN LIMITED (05309114) is an active UK company. incorporated on 9 December 2004. with registered office in Farnborough. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SEGEN LIMITED has been registered for 21 years. Current directors include CONDAY, Spencer, KRUGER, Steven, RICE, David Michael.

Company Number
05309114
Status
active
Type
ltd
Incorporated
9 December 2004
Age
21 years
Address
200 Fowler Avenue, Farnborough, GU14 7JP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CONDAY, Spencer, KRUGER, Steven, RICE, David Michael
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEGEN LIMITED

SEGEN LIMITED is an active company incorporated on 9 December 2004 with the registered office located in Farnborough. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SEGEN LIMITED was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05309114

LTD Company

Age

21 Years

Incorporated 9 December 2004

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 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

MINMAR (699) LIMITED
From: 9 December 2004To: 25 January 2005
Contact
Address

200 Fowler Avenue Farnborough, GU14 7JP,

Previous Addresses

Wesley Hall Barrack Road Aldershot Hants GU11 3NP
From: 9 December 2004To: 23 June 2025
Timeline

67 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Funding Round
Oct 09
Funding Round
Oct 09
Director Left
Nov 09
Director Joined
Jan 10
Funding Round
Feb 10
Director Left
Apr 10
Funding Round
Jun 10
Capital Update
Nov 10
Director Left
Nov 10
Capital Update
Nov 10
Funding Round
Nov 10
Funding Round
Jun 11
Funding Round
Jul 11
Director Joined
Jul 11
Director Joined
Jan 12
Funding Round
Jun 13
Director Left
Apr 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Dec 14
Capital Reduction
Dec 14
Capital Reduction
Dec 14
Share Buyback
Dec 14
Share Buyback
Dec 14
Funding Round
Feb 15
Director Joined
Feb 15
Loan Cleared
Jan 17
Funding Round
May 18
Loan Secured
Jan 19
Director Joined
Dec 20
Owner Exit
Mar 21
New Owner
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Jul 22
Director Left
Sept 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Joined
May 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Sept 23
Owner Exit
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
Oct 24
Loan Secured
Nov 24
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Left
Sept 25
Director Left
Sept 25
Loan Secured
Oct 25
Loan Secured
Nov 25
Funding Round
Mar 26
17
Funding
32
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

CONDAY, Spencer

Active
Fowler Avenue, FarnboroughGU14 7JP
Born April 1975
Director
Appointed 22 Apr 2024

KRUGER, Steven

Active
Fowler Avenue, FarnboroughGU14 7JP
Born April 1962
Director
Appointed 01 Sept 2023

RICE, David Michael

Active
Fowler Avenue, FarnboroughGU14 7JP
Born November 1979
Director
Appointed 03 May 2023

SUCH, Robert

Resigned
13 Templar Close, SandhurstGU47 8JP
Secretary
Appointed 03 Mar 2006
Resigned 25 Jun 2009

CLYDE SECRETARIES LIMITED

Resigned
51 Eastcheap, LondonEC3M 1JP
Corporate secretary
Appointed 09 Dec 2004
Resigned 03 Mar 2006

ALLEN, Peter Martin

Resigned
Barrack Road, AldershotGU11 3NP
Born February 1969
Director
Appointed 16 Jan 2012
Resigned 28 Mar 2014

ASHWORTH, Christopher

Resigned
Farmer Ward Road, KenilworthCV8 2SU
Born July 1966
Director
Appointed 06 Oct 2021
Resigned 01 Sept 2023

CAMMACK, Elizabeth Anne

Resigned
Wesley Hall, AldershotGU11 3NP
Born October 1972
Director
Appointed 09 Feb 2015
Resigned 29 Aug 2025

DAVIS, Philip Charles

Resigned
32 Bowbridge Lane, StroudGL5 2JL
Born February 1969
Director
Appointed 31 Jan 2007
Resigned 30 Oct 2009

DUFFY, Christopher William

Resigned
7 The Broadwalk, NorthwoodHA6 2XD
Born June 1957
Nominee director
Appointed 09 Dec 2004
Resigned 21 Jan 2005

EDMUND, Steven

Resigned
Carr Lodge, TicktonHU17 9SD
Born February 1968
Director
Appointed 29 May 2008
Resigned 22 Apr 2010

HANLEY, Linda Anne

Resigned
Farmer Ward Road, KenilworthCV8 2SU
Born December 1969
Director
Appointed 06 Oct 2021
Resigned 01 Sept 2023

HARTLAND MACKIE, Thomas Alan

Resigned
Wesley Hall, AldershotGU11 3NP
Born December 1987
Director
Appointed 01 Sept 2023
Resigned 22 Apr 2024

HAWKEY, Jeremy David

Resigned
Beechwood Drive, BristolBS20 8ES
Born October 1972
Director
Appointed 23 Oct 2014
Resigned 06 Oct 2021

HAWKEY, Jeremy David

Resigned
Beechwood Drive, BristolBS20 8ES
Born October 1972
Director
Appointed 25 Nov 2009
Resigned 23 Oct 2014

HORN, Roger Anthony

Resigned
Wyresdale Cottage, ScortonPR3 1BH
Born March 1944
Director
Appointed 29 May 2008
Resigned 28 Nov 2014

HOWLETT, Jason Edward

Resigned
Wesley Hall, AldershotGU11 3NP
Born July 1971
Director
Appointed 03 Dec 2020
Resigned 01 Jul 2022

LEVER, Paul

Resigned
C/O Tim Watts, Winkworth Sherwood, LondonSW1
Born December 1940
Director
Appointed 01 Aug 2006
Resigned 07 Mar 2008

NIEDHART, Nicolas

Resigned
Fowler Avenue, FarnboroughGU14 7JP
Born December 1979
Director
Appointed 01 Sept 2023
Resigned 30 Sept 2025

PAGE, David William

Resigned
Nizels Grove, HildenboroughTN11 8NU
Born August 1957
Nominee director
Appointed 09 Dec 2004
Resigned 21 Jan 2005

PEARCE, Neil

Resigned
Farmer Ward Road, KenilworthCV8 2SU
Born February 1972
Director
Appointed 06 Oct 2021
Resigned 01 Sept 2023

PEGG, Andrew John

Resigned
Snayleslynch Farm, FarnhamGU9 8AP
Born May 1964
Director
Appointed 21 Jan 2005
Resigned 06 Oct 2021

ROBERTS, Michelle

Resigned
Barrack Road, AldershotGU11 3NP
Born March 1973
Director
Appointed 07 Mar 2011
Resigned 09 Sept 2022

SAUNDERS, Jeremy Peter

Resigned
Farmer Ward Road, KenilworthCV8 2SU
Born September 1973
Director
Appointed 06 Oct 2021
Resigned 01 Sept 2023

SUCH, Robert

Resigned
13 Templar Close, SandhurstGU47 8JP
Born May 1963
Director
Appointed 22 Mar 2005
Resigned 25 Jun 2009

WATES, Jonathan Giles Macartney

Resigned
The Haven, BillingshurstRH14 9HB
Born June 1957
Director
Appointed 29 May 2008
Resigned 02 Nov 2010

Persons with significant control

3

1 Active
2 Ceased

Miss Jacqueline Mackie

Ceased
Farmer Ward Road, KenilworthCV8 2SU
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Oct 2021
Ceased 30 Jan 2024
Barrack Road, AldershotGU11 3NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2020

Mr Andrew John Pegg

Ceased
Snailslynch, FarnhamGU9 8AP
Born May 1964

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 07 Dec 2020
Fundings
Financials
Latest Activities

Filing History

195

Capital Allotment Shares
24 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Mortgage Create With Deed
7 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
23 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Memorandum Articles
5 January 2023
MAMA
Resolution
5 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
2 December 2021
RP04CS01RP04CS01
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
19 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Notification Of A Person With Significant Control
29 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
25 March 2021
AAAnnual Accounts
Memorandum Articles
22 December 2020
MAMA
Resolution
22 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Accounts With Accounts Type Group
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
2 July 2018
RP04SH01RP04SH01
Capital Allotment Shares
4 May 2018
SH01Allotment of Shares
Change To A Person With Significant Control
23 January 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
2 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Resolution
24 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
20 February 2015
AAAnnual Accounts
Capital Cancellation Shares
31 December 2014
SH06Cancellation of Shares
Resolution
31 December 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
31 December 2014
SH06Cancellation of Shares
Resolution
31 December 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
31 December 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
31 December 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Capital Allotment Shares
5 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
17 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Resolution
20 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
20 July 2011
SH01Allotment of Shares
Capital Allotment Shares
6 June 2011
SH01Allotment of Shares
Legacy
9 March 2011
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
17 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Resolution
25 November 2010
RESOLUTIONSResolutions
Resolution
25 November 2010
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
25 November 2010
SH19Statement of Capital
Legacy
25 November 2010
SH20SH20
Legacy
25 November 2010
CAP-SSCAP-SS
Resolution
25 November 2010
RESOLUTIONSResolutions
Resolution
25 November 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 November 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
25 November 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 November 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 November 2010
SH01Allotment of Shares
Resolution
25 November 2010
RESOLUTIONSResolutions
Resolution
25 November 2010
RESOLUTIONSResolutions
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
3 November 2010
SH19Statement of Capital
Legacy
3 November 2010
SH20SH20
Legacy
3 November 2010
CAP-SSCAP-SS
Resolution
3 November 2010
RESOLUTIONSResolutions
Legacy
5 October 2010
MG01MG01
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Capital Allotment Shares
25 June 2010
SH01Allotment of Shares
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Capital Allotment Shares
5 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Capital Allotment Shares
28 October 2009
SH01Allotment of Shares
Resolution
28 October 2009
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2009
SH01Allotment of Shares
Legacy
29 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 March 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Statement Of Affairs
26 June 2008
SASA
Legacy
26 June 2008
88(2)Return of Allotment of Shares
Legacy
26 June 2008
88(2)Return of Allotment of Shares
Legacy
24 June 2008
123Notice of Increase in Nominal Capital
Resolution
24 June 2008
RESOLUTIONSResolutions
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 March 2008
AAAnnual Accounts
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
20 December 2007
363aAnnual Return
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
88(2)R88(2)R
Legacy
2 July 2007
88(2)R88(2)R
Legacy
26 March 2007
88(3)88(3)
Legacy
26 March 2007
88(2)R88(2)R
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2006
AAAnnual Accounts
Legacy
13 October 2006
88(2)R88(2)R
Legacy
13 October 2006
88(2)R88(2)R
Legacy
13 October 2006
88(2)R88(2)R
Legacy
13 October 2006
88(2)R88(2)R
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
123Notice of Increase in Nominal Capital
Resolution
21 August 2006
RESOLUTIONSResolutions
Legacy
21 August 2006
122122
Resolution
21 August 2006
RESOLUTIONSResolutions
Legacy
1 June 2006
88(2)R88(2)R
Legacy
1 June 2006
88(2)R88(2)R
Legacy
1 June 2006
88(2)R88(2)R
Legacy
1 June 2006
88(2)R88(2)R
Legacy
1 June 2006
88(2)R88(2)R
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
287Change of Registered Office
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
363aAnnual Return
Legacy
22 July 2005
88(2)R88(2)R
Legacy
3 May 2005
225Change of Accounting Reference Date
Legacy
3 May 2005
88(2)R88(2)R
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
88(2)R88(2)R
Memorandum Articles
1 February 2005
MEM/ARTSMEM/ARTS
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 January 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 December 2004
NEWINCIncorporation