Background WavePink WaveYellow Wave

SEYH LTD (06769208)

SEYH LTD (06769208) is an active UK company. incorporated on 9 December 2008. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. SEYH LTD has been registered for 17 years. Current directors include MASON, Rory Tom, PONTON, Alistair James, SOWERBY, Kathryn Ann.

Company Number
06769208
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 December 2008
Age
17 years
Address
129 Water Lane, Leeds, LS11 9UD
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
MASON, Rory Tom, PONTON, Alistair James, SOWERBY, Kathryn Ann
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEYH LTD

SEYH LTD is an active company incorporated on 9 December 2008 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. SEYH LTD was registered 17 years ago.(SIC: 63990)

Status

active

Active since 17 years ago

Company No

06769208

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 9 December 2008

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 19 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

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

129 Water Lane Holbeck Leeds, LS11 9UD,

Previous Addresses

Unit 3 and 4 Aire Place Mills Kirkstall Road Leeds LS3 1JL England
From: 2 December 2019To: 9 July 2024
Unit 3 and 4 Aiire Place Mills Kirkstall Road Leeds LS3 1JL England
From: 29 November 2019To: 2 December 2019
Hillside Beeston Road Leeds LS11 8nd England
From: 16 August 2017To: 29 November 2019
Ebor Court Skinner St Leeds LS1 4nd
From: 5 February 2013To: 16 August 2017
Ebor Court Skinner St Leeds LS1 4ND United Kingdom
From: 5 February 2013To: 5 February 2013
C/O Thomas Coombs 29 Clarendon Road Leeds LS2 9PG United Kingdom
From: 29 June 2010To: 5 February 2013
C/O Scedu 53 Mowbray Street Sheffield South Yorkshire S3 8EN
From: 9 December 2008To: 29 June 2010
Timeline

53 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Dec 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Dec 13
Director Joined
Feb 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Dec 17
Owner Exit
Dec 18
Director Left
Dec 18
New Owner
Jan 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jul 22
Director Joined
Dec 23
Director Left
Dec 23
Owner Exit
Jul 24
Director Joined
Jul 24
Director Left
Dec 25
Director Left
Feb 26
0
Funding
49
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

MASON, Rory Tom

Active
Water Lane, LeedsLS11 9UD
Born August 1986
Director
Appointed 11 Jun 2024

PONTON, Alistair James

Active
Artisan View, SheffieldS8 9TP
Born November 1976
Director
Appointed 01 Mar 2013

SOWERBY, Kathryn Ann

Active
Water Lane, LeedsLS11 9UD
Born August 1971
Director
Appointed 27 Jun 2022

MASON, Christine Anne

Resigned
14 Walk Lane, GrimsbyDN36 4JH
Secretary
Appointed 09 Dec 2008
Resigned 03 Dec 2009

SOBEL, Alex

Resigned
Beeston Road, LeedsLS11 8ND
Secretary
Appointed 08 Feb 2010
Resigned 01 Jan 2018

ALLISON-WALSH, John Keiron

Resigned
Beverley Road, HullHU5 1LR
Born October 1965
Director
Appointed 29 Jan 2016
Resigned 19 Jan 2021

BERRY, Neil David

Resigned
Thirlwell Rd, SheffieldS8 9TS
Born April 1972
Director
Appointed 03 Dec 2009
Resigned 26 Nov 2012

BURRAS, Stephanie Louise

Resigned
Park Row, LeedsLS1 5AB
Born July 1967
Director
Appointed 02 Dec 2011
Resigned 22 Jul 2014

DENISON, Paula

Resigned
Melody Cottage, BirkenshawBD11 2EQ
Born February 1958
Director
Appointed 12 Feb 2009
Resigned 02 Dec 2011

DUNWELL, Sarah Jayne

Resigned
Mayfield Road, LeedsLS15 7SH
Born November 1969
Director
Appointed 03 Mar 2011
Resigned 02 Dec 2011

FAIRBAIRN, Robert Redvers

Resigned
Fellwood Close, KeighleyBD22 9EZ
Born October 1966
Director
Appointed 29 Jan 2016
Resigned 02 Nov 2017

HANDSLIP, Damien Taylor

Resigned
St. Catherines Road, HarrogateHG2 8JZ
Born March 1967
Director
Appointed 03 Mar 2011
Resigned 29 Jan 2016

HARRISON, Colin Fraser

Resigned
1 Ladybower Avenue, HuddersfieldHD4 5XA
Born August 1950
Director
Appointed 12 Feb 2009
Resigned 02 Dec 2011

HASKINS, Alison Sarah

Resigned
Eden Crescent, LeedsLS4 2TR
Born July 1963
Director
Appointed 29 Jan 2016
Resigned 05 Sept 2019

KILLICK, Morgan James

Resigned
Bingham Park Crescent, SheffieldS11 7BH
Born July 1973
Director
Appointed 20 Nov 2014
Resigned 29 Jan 2016

KILLICK, Morgan James

Resigned
Edmund Rd Business Centre, SheffieldS2 4ED
Born July 1973
Director
Appointed 03 Dec 2009
Resigned 26 Nov 2012

KING, Neil

Resigned
5 Pasture Road, Barton Upon HumberDN18 5HN
Born February 1959
Director
Appointed 09 Dec 2008
Resigned 26 Nov 2012

MCGURN, Peter

Resigned
Icehouse Road, HullHU3 2HQ
Born January 1954
Director
Appointed 20 Nov 2013
Resigned 01 Jun 2019

MICHELENA, Sophie

Resigned
Ashby Square, LeedsLS13 3BQ
Born July 1977
Director
Appointed 26 Nov 2012
Resigned 08 Oct 2018

MITCHELL, Charlotte

Resigned
Argyle Street, YorkYO23 1DW
Born January 1977
Director
Appointed 14 Mar 2012
Resigned 12 Sept 2014

MITCHELL, Graham Edward

Resigned
Carr Lane, HuddersfieldHD7 5AN
Born September 1960
Director
Appointed 03 Dec 2009
Resigned 03 Mar 2011

OLDROYD, Lorraine Ann

Resigned
12, SheffieldS9 3TY
Born November 1946
Director
Appointed 16 Apr 2010
Resigned 09 Dec 2010

POWELL, Mark Owen

Resigned
42 St Albans Road, SheffieldS10 4DP
Born July 1949
Director
Appointed 12 Feb 2009
Resigned 03 Dec 2009

RIDLEY-DUFF, Rory James, Dr

Resigned
Skinner St, LeedsLS1 4ND
Born March 1962
Director
Appointed 03 Mar 2011
Resigned 22 Nov 2013

SOWERBY, Kathryn Ann

Resigned
Greens Lane, HullHU7 5XT
Born August 1971
Director
Appointed 03 Dec 2009
Resigned 15 Sept 2020

STEAD, Miranda Katie

Resigned
Water Lane, LeedsLS11 9UD
Born April 1971
Director
Appointed 12 Jun 2019
Resigned 03 Feb 2026

SUTCLIFFE, Richard James

Resigned
Kirkstall Road, LeedsLS3 1JL
Born December 1983
Director
Appointed 02 Oct 2019
Resigned 27 Jan 2023

UKUZU, Oluwatosin Josephine Abiodun

Resigned
Skinner St, LeedsLS1 4ND
Born December 1969
Director
Appointed 03 Dec 2009
Resigned 20 Nov 2014

WHITTAKER, Gary John

Resigned
Manor Drive, SheffieldS25 3QU
Born December 1960
Director
Appointed 03 Dec 2009
Resigned 03 Mar 2011

WHITTLE, Sarah

Resigned
Water Lane, LeedsLS11 9UD
Born March 1992
Director
Appointed 14 Jun 2023
Resigned 16 Dec 2025

Persons with significant control

2

0 Active
2 Ceased

Miss Alison Jane Ward

Ceased
Kirkstall Road, LeedsLS3 1JL
Born November 1972

Nature of Control

Significant influence or control
Notified 05 Jan 2019
Ceased 11 Jun 2024

Mr Alex David Sobel

Ceased
Beeston Road, LeedsLS11 8ND
Born April 1975

Nature of Control

Significant influence or control
Notified 12 Dec 2016
Ceased 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

115

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 December 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
9 July 2024
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Change Sail Address Company With Old Address New Address
12 February 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Notification Of A Person With Significant Control
29 January 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
18 December 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 February 2014
AR01AR01
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 March 2012
AR01AR01
Change Person Secretary Company With Change Date
28 March 2012
CH03Change of Secretary Details
Move Registers To Sail Company
28 March 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
28 March 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 February 2011
AR01AR01
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Change Sail Address Company
7 July 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 June 2010
TM02Termination of Secretary
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Termination Secretary Company With Name
25 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
31 March 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
8 March 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date
7 January 2010
AR01AR01
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Incorporation Company
9 December 2008
NEWINCIncorporation