Background WavePink WaveYellow Wave

SEPIAEB LIMITED (05662647)

SEPIAEB LIMITED (05662647) is an active UK company. incorporated on 23 December 2005. with registered office in Derby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SEPIAEB LIMITED has been registered for 20 years. Current directors include PROBERT, Sylvia Lee.

Company Number
05662647
Status
active
Type
ltd
Incorporated
23 December 2005
Age
20 years
Address
5 Prospect Place, Derby, DE24 8HG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PROBERT, Sylvia Lee
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEPIAEB LIMITED

SEPIAEB LIMITED is an active company incorporated on 23 December 2005 with the registered office located in Derby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SEPIAEB LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05662647

LTD Company

Age

20 Years

Incorporated 23 December 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

SEPIA EB LIMITED
From: 23 December 2005To: 13 January 2006
Contact
Address

5 Prospect Place Millennium Way Pride Park Derby, DE24 8HG,

Timeline

2 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Dec 05
New Owner
Aug 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

THORNE, Muriel Shona

Active
Floor, AltrinchamWA14 2DT
Secretary
Appointed 21 Aug 2009

PROBERT, Sylvia Lee

Active
Floor, AltrinchamWA14 2DT
Born August 1948
Director
Appointed 23 Dec 2005

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 23 Dec 2005
Resigned 21 Aug 2009

ARGUS NOMINEE SECRETARIES LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate secretary
Appointed 23 Dec 2005
Resigned 23 Dec 2005

ARGUS NOMINEE DIRECTORS LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate director
Appointed 23 Dec 2005
Resigned 23 Dec 2005

Persons with significant control

1

Mrs Sylvia Lee Probert

Active
1 Ashley Road, AltrinchamWA14 2DT
Born August 1948

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

75

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 December 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
15 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 August 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
19 August 2013
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
13 August 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Move Registers To Sail Company
18 November 2009
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
18 November 2009
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
17 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Memorandum Articles
13 August 2009
MEM/ARTSMEM/ARTS
Resolution
13 August 2009
RESOLUTIONSResolutions
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
2 November 2007
363aAnnual Return
Legacy
2 November 2007
363(353)363(353)
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
11 January 2007
353a353a
Legacy
9 January 2007
363aAnnual Return
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Resolution
15 August 2006
RESOLUTIONSResolutions
Resolution
15 August 2006
RESOLUTIONSResolutions
Resolution
15 August 2006
RESOLUTIONSResolutions
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
287Change of Registered Office
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 January 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 December 2005
NEWINCIncorporation