Background WavePink WaveYellow Wave

SEYMOUR IT OPERATIONS LIMITED (07324120)

SEYMOUR IT OPERATIONS LIMITED (07324120) is an active UK company. incorporated on 23 July 2010. with registered office in Newcastle Upon Tyne. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SEYMOUR IT OPERATIONS LIMITED has been registered for 15 years. Current directors include PATTISSON, Rachel Catherine, PATTISSON, Seymour.

Company Number
07324120
Status
active
Type
ltd
Incorporated
23 July 2010
Age
15 years
Address
48 Beatrice Road, Newcastle Upon Tyne, NE6 5RJ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
PATTISSON, Rachel Catherine, PATTISSON, Seymour
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEYMOUR IT OPERATIONS LIMITED

SEYMOUR IT OPERATIONS LIMITED is an active company incorporated on 23 July 2010 with the registered office located in Newcastle Upon Tyne. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SEYMOUR IT OPERATIONS LIMITED was registered 15 years ago.(SIC: 62020)

Status

active

Active since 15 years ago

Company No

07324120

LTD Company

Age

15 Years

Incorporated 23 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

48 Beatrice Road Newcastle Upon Tyne, NE6 5RJ,

Previous Addresses

Ivy House 8 Windsor Avenue Newcastle upon Tyne NE3 1PS
From: 23 July 2010To: 28 August 2015
Timeline

5 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Aug 10
Director Joined
Aug 10
Funding Round
Aug 10
Director Joined
Aug 16
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PATTISSON, Rachel Catherine

Active
Beatrice Road, Newcastle Upon TyneNE6 5RJ
Born January 1978
Director
Appointed 05 Apr 2016

PATTISSON, Seymour

Active
Beatrice Road, Newcastle Upon TyneNE6 5RJ
Born May 1979
Director
Appointed 23 Jul 2010

RACHEL PATTISSON

Resigned
8 Windsor Avenue, Newcastle Upon TyneNE3 1PS
Corporate secretary
Appointed 23 Jul 2010
Resigned 05 Apr 2016

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 23 Jul 2010
Resigned 23 Jul 2010

Persons with significant control

2

Mrs Rachel Catherine Pattisson

Active
Beatrice Road, Newcastle Upon TyneNE6 5RJ
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Richard Arthur Seymour Pattisson

Active
Beatrice Road, Newcastle Upon TyneNE6 5RJ
Born May 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Appoint Corporate Secretary Company With Name
14 September 2010
AP04Appointment of Corporate Secretary
Capital Allotment Shares
31 August 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Incorporation Company
23 July 2010
NEWINCIncorporation