Background WavePink WaveYellow Wave

SEWELL VENTURES LIMITED (08210277)

SEWELL VENTURES LIMITED (08210277) is an active UK company. incorporated on 11 September 2012. with registered office in Hull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SEWELL VENTURES LIMITED has been registered for 13 years. Current directors include DAVISON, Simon John, LEEDHAM, David Adrian, SEWELL, Patrick Allan and 1 others.

Company Number
08210277
Status
active
Type
ltd
Incorporated
11 September 2012
Age
13 years
Address
Geneva Way, Hull, HU7 0DG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DAVISON, Simon John, LEEDHAM, David Adrian, SEWELL, Patrick Allan, SEWELL, Paul Edwin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEWELL VENTURES LIMITED

SEWELL VENTURES LIMITED is an active company incorporated on 11 September 2012 with the registered office located in Hull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SEWELL VENTURES LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08210277

LTD Company

Age

13 Years

Incorporated 11 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Geneva Way Leads Road Hull, HU7 0DG,

Timeline

6 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
Oct 12
Director Joined
Jan 16
Loan Cleared
Apr 17
New Owner
Sept 23
Director Left
Apr 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

LEEDHAM, David Adrian

Active
Leads Road, HullHU7 0DG
Secretary
Appointed 11 Sept 2012

DAVISON, Simon John

Active
Welton Old Road, BroughHU15 1NU
Born April 1974
Director
Appointed 11 Sept 2012

LEEDHAM, David Adrian

Active
Leads Road, HullHU7 0DG
Born March 1967
Director
Appointed 11 Sept 2012

SEWELL, Patrick Allan

Active
Leads Road, HullHU7 0DG
Born March 1972
Director
Appointed 17 Dec 2015

SEWELL, Paul Edwin

Active
Leads Road, HullHU7 0DG
Born May 1952
Director
Appointed 11 Sept 2012

JENNESON, Neil

Resigned
Leads Road, HullHU7 0DG
Born April 1949
Director
Appointed 11 Sept 2012
Resigned 31 Mar 2025

Persons with significant control

2

Patrick Allan Sewell

Active
Leads Road, HullHU7 0DG
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2022

Mr Paul Edwin Sewell

Active
Leads Road, HullHU7 0DG
Born May 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Resolution
3 January 2025
RESOLUTIONSResolutions
Memorandum Articles
3 January 2025
MAMA
Capital Variation Of Rights Attached To Shares
3 January 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 January 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 September 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2023
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
14 July 2023
MR05Certification of Charge
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2021
AAAnnual Accounts
Accounts With Accounts Type Group
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Memorandum Articles
15 January 2016
MAMA
Capital Variation Of Rights Attached To Shares
8 January 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
8 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Group
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Group
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
22 November 2012
AA01Change of Accounting Reference Date
Resolution
9 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
9 October 2012
SH01Allotment of Shares
Legacy
20 September 2012
MG01MG01
Legacy
18 September 2012
MG01MG01
Incorporation Company
11 September 2012
NEWINCIncorporation