Background WavePink WaveYellow Wave

SEDEX SOLUTIONS LIMITED (08183688)

SEDEX SOLUTIONS LIMITED (08183688) is an active UK company. incorporated on 17 August 2012. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SEDEX SOLUTIONS LIMITED has been registered for 13 years. Current directors include ESOM, Steven Derek, HANCOCK, Jonathan Peter.

Company Number
08183688
Status
active
Type
ltd
Incorporated
17 August 2012
Age
13 years
Address
18 St. Swithin's Lane, London, EC4N 8AD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ESOM, Steven Derek, HANCOCK, Jonathan Peter
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEDEX SOLUTIONS LIMITED

SEDEX SOLUTIONS LIMITED is an active company incorporated on 17 August 2012 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SEDEX SOLUTIONS LIMITED was registered 13 years ago.(SIC: 94990)

Status

active

Active since 13 years ago

Company No

08183688

LTD Company

Age

13 Years

Incorporated 17 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

18 St. Swithin's Lane London, EC4N 8AD,

Previous Addresses

5 Old Bailey London EC4M 7BA England
From: 7 January 2021To: 29 September 2025
24 Southwark Bridge Road London SE1 9HF
From: 17 August 2012To: 7 January 2021
Timeline

22 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Oct 14
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 18
Director Left
Jul 18
Director Left
Feb 19
Director Joined
Apr 19
Director Left
May 19
Director Left
Jan 20
Director Joined
Feb 21
Director Left
Jul 21
Loan Secured
Mar 22
Director Left
Mar 22
Owner Exit
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Apr 24
Loan Cleared
Mar 26
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CULLEN, Deborah Elizabeth

Active
St. Swithin's Lane, LondonEC4N 8AD
Secretary
Appointed 06 Nov 2023

ESOM, Steven Derek

Active
St. Swithin's Lane, LondonEC4N 8AD
Born November 1960
Director
Appointed 25 Jan 2017

HANCOCK, Jonathan Peter

Active
St. Swithin's Lane, LondonEC4N 8AD
Born June 1971
Director
Appointed 25 Jul 2023

ALDRED, Elizabeth Helen

Resigned
Southwark Bridge Road, LondonSE1 9HF
Secretary
Appointed 15 Aug 2016
Resigned 04 Feb 2020

PIENAAR, Eve Sarah

Resigned
Old Bailey, LondonEC4M 7BA
Secretary
Appointed 04 Feb 2020
Resigned 03 Nov 2023

BANGAR, Surjit Kumar

Resigned
Old Bailey, LondonEC4M 7BA
Born November 1971
Director
Appointed 25 Jul 2023
Resigned 08 Apr 2024

GIBLIN, Carmel

Resigned
Southwark Bridge Road, LondonSE1 8NL
Born June 1968
Director
Appointed 17 Aug 2012
Resigned 31 Jan 2015

HARRIS, Steven, Mr.

Resigned
Southwark Bridge Road, LondonSE1 9HF
Born December 1966
Director
Appointed 18 Jan 2018
Resigned 31 Dec 2019

HILL, Stephen

Resigned
Southwark Bridge Road, LondonSE1 9HF
Born July 1958
Director
Appointed 29 Jan 2015
Resigned 12 Feb 2019

IVELAW-CHAPMAN, Jonathan

Resigned
Southwark Bridge Road, LondonSE1 9HF
Born September 1965
Director
Appointed 01 Sept 2014
Resigned 04 Jul 2018

MARSHALL, Barry Robert

Resigned
Kings Road, St. AlbansAL3 4TQ
Born April 1963
Director
Appointed 17 Jan 2017
Resigned 13 May 2019

MCCALLA, Simon James

Resigned
Southwark Bridge Road, LondonSE1 9HF
Born January 1971
Director
Appointed 01 Apr 2019
Resigned 28 Jun 2021

START, Christopher Robert Michael

Resigned
Southwark Bridge Road, LondonSE1 9HF
Born February 1958
Director
Appointed 17 Aug 2012
Resigned 25 Jan 2017

WRIGHT, Richard

Resigned
Old Bailey, LondonEC4M 7BA
Born September 1966
Director
Appointed 02 Feb 2021
Resigned 10 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
18 St. Swithin's Lane, LondonEC4N 8AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2023

Sedex Information Exchange Limited

Ceased
Southwark Bridge Road, LondonSE1 9HF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2023
Fundings
Financials
Latest Activities

Filing History

85

Mortgage Satisfy Charge Full
4 March 2026
MR04Satisfaction of Charge
Change To A Person With Significant Control
2 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Legacy
9 September 2025
GUARANTEE2GUARANTEE2
Legacy
9 September 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2024
AAAnnual Accounts
Legacy
13 October 2024
PARENT_ACCPARENT_ACC
Legacy
13 October 2024
AGREEMENT2AGREEMENT2
Legacy
13 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2023
TM02Termination of Secretary
Change To A Person With Significant Control
6 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Second Filing Cessation Of A Person With Significant Control
18 July 2023
RP04PSC07RP04PSC07
Notification Of A Person With Significant Control
3 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Legacy
2 June 2021
AGREEMENT2AGREEMENT2
Legacy
2 June 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
7 January 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2020
AAAnnual Accounts
Legacy
27 July 2020
PARENT_ACCPARENT_ACC
Legacy
27 July 2020
GUARANTEE2GUARANTEE2
Legacy
27 July 2020
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
13 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Legacy
13 May 2019
PARENT_ACCPARENT_ACC
Legacy
13 May 2019
AGREEMENT2AGREEMENT2
Legacy
13 May 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2018
AAAnnual Accounts
Legacy
5 October 2018
PARENT_ACCPARENT_ACC
Legacy
5 October 2018
AGREEMENT2AGREEMENT2
Legacy
5 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2017
AAAnnual Accounts
Legacy
16 June 2017
PARENT_ACCPARENT_ACC
Legacy
16 June 2017
GUARANTEE2GUARANTEE2
Legacy
16 June 2017
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 August 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
5 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Change Sail Address Company
19 September 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Incorporation Company
17 August 2012
NEWINCIncorporation