Background WavePink WaveYellow Wave

SEYMOUR WALK LIMITED (06732544)

SEYMOUR WALK LIMITED (06732544) is an active UK company. incorporated on 24 October 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SEYMOUR WALK LIMITED has been registered for 17 years. Current directors include BLISS, Christopher Jan Andrew, HASSARD, Edward Arthur.

Company Number
06732544
Status
active
Type
ltd
Incorporated
24 October 2008
Age
17 years
Address
Eighth Floor, London, EC4A 3AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLISS, Christopher Jan Andrew, HASSARD, Edward Arthur
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEYMOUR WALK LIMITED

SEYMOUR WALK LIMITED is an active company incorporated on 24 October 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SEYMOUR WALK LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06732544

LTD Company

Age

17 Years

Incorporated 24 October 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Eighth Floor 6 New Street Square London, EC4A 3AQ,

Timeline

3 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Feb 10
Director Joined
Jan 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PROSPECT SECRETARIES LIMITED

Active
6 New Street Square, LondonEC4A 3AQ
Corporate secretary
Appointed 24 Oct 2008

BLISS, Christopher Jan Andrew

Active
6 New Street Square, LondonEC4A 3AQ
Born August 1957
Director
Appointed 24 Oct 2008

HASSARD, Edward Arthur

Active
6 New Street Square, LondonEC4A 3AQ
Born August 1984
Director
Appointed 17 Jan 2025

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 24 Oct 2008
Resigned 24 Oct 2008

GRIFFITHS, Will

Resigned
6 New Street Square, LondonEC4A 3AQ
Born September 1971
Director
Appointed 24 Oct 2008
Resigned 18 Feb 2010

KAHAN, Barbara

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 24 Oct 2008
Resigned 24 Oct 2008

Persons with significant control

1

Salman Bin Hamad Bin Isa Alkhalifa

Active
6 New Street Square, LondonEC4A 3AQ
Born October 1969

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

57

Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 December 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 October 2024
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
22 October 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
16 December 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Move Registers To Sail Company
2 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
2 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
23 January 2009
88(2)Return of Allotment of Shares
Legacy
23 January 2009
225Change of Accounting Reference Date
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
353353
Resolution
7 November 2008
RESOLUTIONSResolutions
Legacy
2 November 2008
288bResignation of Director or Secretary
Legacy
2 November 2008
288bResignation of Director or Secretary
Incorporation Company
24 October 2008
NEWINCIncorporation