Background WavePink WaveYellow Wave

SEBASTIAN CONRAN ASSOCIATES LIMITED (08131470)

SEBASTIAN CONRAN ASSOCIATES LIMITED (08131470) is an active UK company. incorporated on 5 July 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. SEBASTIAN CONRAN ASSOCIATES LIMITED has been registered for 13 years. Current directors include CONRAN, Sebastian Orby.

Company Number
08131470
Status
active
Type
ltd
Incorporated
5 July 2012
Age
13 years
Address
30 Westbourne Park Road, London, W2 5PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
CONRAN, Sebastian Orby
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEBASTIAN CONRAN ASSOCIATES LIMITED

SEBASTIAN CONRAN ASSOCIATES LIMITED is an active company incorporated on 5 July 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. SEBASTIAN CONRAN ASSOCIATES LIMITED was registered 13 years ago.(SIC: 74100)

Status

active

Active since 13 years ago

Company No

08131470

LTD Company

Age

13 Years

Incorporated 5 July 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

SEBASTIAN CONRAN ASSSOCIATES LIMITED
From: 5 July 2012To: 13 June 2014
Contact
Address

30 Westbourne Park Road London, W2 5PH,

Previous Addresses

2 Munden Street London W14 0RH
From: 20 July 2012To: 27 April 2021
149a Masons Hill Bromley Kent BR2 9HW United Kingdom
From: 5 July 2012To: 20 July 2012
Timeline

14 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Jul 12
Director Left
Jul 13
Director Joined
Jul 15
Share Issue
May 16
Director Joined
Feb 17
Director Joined
Jul 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Jan 19
Director Left
Jun 20
Owner Exit
Oct 21
New Owner
Apr 22
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CONRAN, Sebastian Orby

Active
Westbourne Park Road, LondonW2 5PH
Born April 1956
Director
Appointed 05 Jul 2012

FAVRE, Marie Violette Martine Maximilienne

Resigned
Munden Street, LondonW14 0RH
Secretary
Appointed 18 Jul 2017
Resigned 31 Dec 2018

FAVRE, Marie Violette Martine Maximilienne

Resigned
Friars Stile Road, RichmondTW10 6NE
Born February 1983
Director
Appointed 18 Jul 2017
Resigned 31 Dec 2018

FREEMAN, Jonathan Anthony

Resigned
Munden Street, LondonW14 0RH
Born July 1987
Director
Appointed 28 Feb 2017
Resigned 07 Feb 2018

HAYNAL, Valerie Ann, Ms.

Resigned
Munden Street, LondonW14 0RH
Born September 1976
Director
Appointed 07 Feb 2018
Resigned 11 Jun 2020

JONES, Brian Moelwyn

Resigned
Munden Street, LondonW14 0RH
Born May 1947
Director
Appointed 05 Jul 2012
Resigned 06 Jul 2012

PEARCE, Thomas William

Resigned
Glebe Road, LondonSW13 0ED
Born September 1986
Director
Appointed 01 Jul 2014
Resigned 07 Feb 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Sebastain Conran

Ceased
Westbourne Park Road, LondonW2 5PH
Born April 1956

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
Ceased 06 Apr 2016

Mr Sebastian Orby Conran

Active
Westbourne Park Road, LondonW2 5PH
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Dormant
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 June 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
12 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Capital Alter Shares Subdivision
19 May 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Certificate Change Of Name Company
13 June 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Resolution
9 August 2012
RESOLUTIONSResolutions
Change Of Name Notice
9 August 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
5 July 2012
NEWINCIncorporation