Background WavePink WaveYellow Wave

SEH GROUP LIMITED (06538869)

SEH GROUP LIMITED (06538869) is an active UK company. incorporated on 19 March 2008. with registered office in Ipswich. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. SEH GROUP LIMITED has been registered for 18 years. Current directors include NEALL, Richard William.

Company Number
06538869
Status
active
Type
ltd
Incorporated
19 March 2008
Age
18 years
Address
30 White House Road, Ipswich, IP1 5LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
NEALL, Richard William
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEH GROUP LIMITED

SEH GROUP LIMITED is an active company incorporated on 19 March 2008 with the registered office located in Ipswich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. SEH GROUP LIMITED was registered 18 years ago.(SIC: 64203)

Status

active

Active since 18 years ago

Company No

06538869

LTD Company

Age

18 Years

Incorporated 19 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

PRETTY 1106 LIMITED
From: 19 March 2008To: 23 April 2008
Contact
Address

30 White House Road Ipswich, IP1 5LT,

Previous Addresses

Crowcroft Road Industrial Estate Crowcroft Road Nedging Tye Ipswich Suffolk IP7 7HR
From: 19 March 2008To: 21 March 2014
Timeline

11 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Mar 08
Director Left
May 13
Capital Reduction
Jun 13
Share Buyback
Jun 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Capital Update
Dec 13
Loan Cleared
Dec 13
Loan Secured
Dec 17
Loan Secured
Jul 21
Director Left
Jan 22
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DIXON, Trevor Mark

Active
White House Road, IpswichIP1 5LT
Secretary
Appointed 26 Apr 2013

NEALL, Richard William

Active
White House Road, IpswichIP1 5LT
Born September 1964
Director
Appointed 30 Apr 2008

EDWARDS, Thomas Thurston

Resigned
Coddenham, IpswichIP6 9PT
Secretary
Appointed 19 Mar 2008
Resigned 03 Apr 2008

SMITH, Paul David

Resigned
Martlesham Road, WoodbridgeIP13 6LX
Secretary
Appointed 03 Apr 2008
Resigned 26 Apr 2013

EMMERSON, Graham Edwin

Resigned
283 Henley Road, IpswichIP1 6RW
Born December 1948
Director
Appointed 03 Apr 2008
Resigned 31 Dec 2021

SMITH, Paul David

Resigned
21 Lark Hill Rise, IpswichIP4 5WA
Born February 1968
Director
Appointed 03 Apr 2008
Resigned 26 Apr 2013

WAINE, Ian Michael

Resigned
The Spinney, StowmarketIP14 3AA
Born June 1961
Director
Appointed 19 Mar 2008
Resigned 03 Apr 2008

Persons with significant control

2

Mr Richard William Neall

Active
White House Road, IpswichIP1 5LT
Born September 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
White House Road, IpswichIP1 5LT

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

109

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2025
AAAnnual Accounts
Legacy
15 September 2025
PARENT_ACCPARENT_ACC
Legacy
15 September 2025
GUARANTEE2GUARANTEE2
Legacy
15 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2021
AAAnnual Accounts
Legacy
19 October 2021
PARENT_ACCPARENT_ACC
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Legacy
18 October 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2020
AAAnnual Accounts
Legacy
1 December 2020
PARENT_ACCPARENT_ACC
Legacy
1 December 2020
AGREEMENT2AGREEMENT2
Legacy
1 December 2020
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
18 June 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2019
AAAnnual Accounts
Legacy
6 August 2019
PARENT_ACCPARENT_ACC
Legacy
6 August 2019
AGREEMENT2AGREEMENT2
Legacy
6 August 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2018
AAAnnual Accounts
Legacy
27 July 2018
PARENT_ACCPARENT_ACC
Legacy
27 July 2018
AGREEMENT2AGREEMENT2
Legacy
27 July 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Full
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 January 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Full
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 December 2013
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
16 December 2013
SH19Statement of Capital
Legacy
16 December 2013
SH20SH20
Legacy
16 December 2013
CAP-SSCAP-SS
Resolution
16 December 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 December 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 December 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
5 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
30 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
27 June 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
25 June 2013
SH03Return of Purchase of Own Shares
Resolution
12 June 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
12 June 2013
SH06Cancellation of Shares
Miscellaneous
10 May 2013
MISCMISC
Auditors Resignation Company
10 May 2013
AUDAUD
Auditors Resignation Company
9 May 2013
AUDAUD
Appoint Person Secretary Company With Name
7 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Termination Secretary Company With Name
7 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Person Secretary Company With Change Date
10 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Group
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Group
29 September 2010
AAAnnual Accounts
Accounts With Accounts Type Group
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Resolution
18 November 2009
RESOLUTIONSResolutions
Legacy
7 April 2009
363aAnnual Return
Legacy
18 December 2008
88(2)Return of Allotment of Shares
Legacy
18 December 2008
88(2)Return of Allotment of Shares
Legacy
18 December 2008
88(2)Return of Allotment of Shares
Legacy
21 May 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
21 May 2008
SASA
Legacy
21 May 2008
88(2)Return of Allotment of Shares
Legacy
21 May 2008
123Notice of Increase in Nominal Capital
Resolution
21 May 2008
RESOLUTIONSResolutions
Legacy
9 May 2008
288aAppointment of Director or Secretary
Memorandum Articles
28 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
287Change of Registered Office
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
225Change of Accounting Reference Date
Legacy
12 April 2008
395Particulars of Mortgage or Charge
Incorporation Company
19 March 2008
NEWINCIncorporation