Background WavePink WaveYellow Wave

SEVCO 2022 LIMITED (07093777)

SEVCO 2022 LIMITED (07093777) is an active UK company. incorporated on 3 December 2009. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. SEVCO 2022 LIMITED has been registered for 16 years. Current directors include ROBERTS, Frazer George.

Company Number
07093777
Status
active
Type
ltd
Incorporated
3 December 2009
Age
16 years
Address
First Floor South, London, W1W 6XH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ROBERTS, Frazer George
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVCO 2022 LIMITED

SEVCO 2022 LIMITED is an active company incorporated on 3 December 2009 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. SEVCO 2022 LIMITED was registered 16 years ago.(SIC: 55900)

Status

active

Active since 16 years ago

Company No

07093777

LTD Company

Age

16 Years

Incorporated 3 December 2009

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

First Floor South 101 New Cavendish Street London, W1W 6XH,

Previous Addresses

Chestnut House Tawe Business Village Swansea Enterprise Park Swansea West Glamorgan SA7 9LA Wales
From: 11 May 2021To: 15 July 2025
St Albans Nursing Home Swinton Street Cardiff CF24 2NT Wales
From: 5 December 2017To: 11 May 2021
91a Habershon Street Splott Cardiff CF24 2JY
From: 3 December 2009To: 5 December 2017
Timeline

29 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Jun 11
Director Left
Sept 11
Director Joined
Apr 12
Director Left
Aug 13
Director Joined
Sept 13
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Mar 18
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
May 22
Director Left
May 22
Director Left
May 23
Director Joined
May 23
Director Joined
Sept 24
Director Left
Sept 24
Owner Exit
Feb 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

ROBERTS, Frazer George

Active
101 New Cavendish Street, LondonW1W 6XH
Born August 1993
Director
Appointed 07 Jan 2025

ASHLEY-PRICE, Catherine Helen

Resigned
Swinton Street, CardiffCF24 2NT
Born December 1986
Director
Appointed 06 Oct 2017
Resigned 19 Apr 2021

COLE, David John

Resigned
Habershon Street, Cardiff
Born March 1990
Director
Appointed 01 Sept 2013
Resigned 14 Jun 2017

COLE, Jessica Helena

Resigned
King George V Drive West, CardiffCF14 4ED
Born March 1990
Director
Appointed 01 Mar 2015
Resigned 14 Jun 2017

COLE, Michael John

Resigned
King George V Drive West, CardiffCF14 4ED
Born October 1962
Director
Appointed 24 Mar 2011
Resigned 01 Mar 2015

COLE, Sandra Ann

Resigned
Habershon Street, CardiffCF24 2JY
Born February 1963
Director
Appointed 02 Jan 2012
Resigned 23 Aug 2013

DAVIES, Timothy Michael

Resigned
Tawe Business Village, SwanseaSA7 9LA
Born December 1973
Director
Appointed 17 Aug 2021
Resigned 07 Jan 2025

DAWKINS, Tracy Pamela

Resigned
Tawe Business Village, SwanseaSA7 9LA
Born May 1973
Director
Appointed 27 May 2022
Resigned 15 May 2023

DUFTON, Gareth Norman

Resigned
Tawe Business Village, SwanseaSA7 9LA
Born January 1976
Director
Appointed 24 Aug 2021
Resigned 27 May 2022

HAINSWORTH, Paul Reuben

Resigned
Swansea Enterprise Park, SwanseaSA7 9LA
Born June 1966
Director
Appointed 19 Apr 2021
Resigned 09 Aug 2021

LEWIS, Paula

Resigned
Swansea Enterprise Park, SwanseaSA7 9LA
Born June 1965
Director
Appointed 19 Apr 2021
Resigned 01 Oct 2024

ROBINSON, Neil David

Resigned
Tawe Business Village, SwanseaSA7 9LA
Born April 1982
Director
Appointed 15 May 2023
Resigned 07 Jan 2025

SMITH, Anthony William James

Resigned
Habershon Street, CardiffCF24 2JY
Born March 1940
Director
Appointed 03 Dec 2009
Resigned 18 Feb 2011

SVENSSON, Erik Dan Hugo

Resigned
Tawe Business Village, SwanseaSA7 9LA
Born November 1967
Director
Appointed 01 Oct 2024
Resigned 07 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
101 New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2025
Tawe Business Village, SwanseaSA7 9LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2018
Ceased 07 Jan 2025
Swinton Street, CardiffCF24 2NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Oct 2017
Ceased 07 Mar 2018
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
7 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
24 August 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Memorandum Articles
24 May 2021
MAMA
Resolution
24 May 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Resolution
10 March 2021
RESOLUTIONSResolutions
Memorandum Articles
10 March 2021
MAMA
Statement Of Companys Objects
10 March 2021
CC04CC04
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
5 February 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Dormant
20 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 August 2013
AAAnnual Accounts
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Gazette Filings Brought Up To Date
7 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Gazette Notice Compulsary
12 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
3 December 2009
NEWINCIncorporation