Background WavePink WaveYellow Wave

SENECA SECURITIES LTD (08290552)

SENECA SECURITIES LTD (08290552) is an active UK company. incorporated on 12 November 2012. with registered office in Newton-Le-Willows. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SENECA SECURITIES LTD has been registered for 13 years. Current directors include HOPTON, Mark Alan, MANLEY, Richard Edward.

Company Number
08290552
Status
active
Type
ltd
Incorporated
12 November 2012
Age
13 years
Address
9 The Parks, Newton-Le-Willows, WA12 0JQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HOPTON, Mark Alan, MANLEY, Richard Edward
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENECA SECURITIES LTD

SENECA SECURITIES LTD is an active company incorporated on 12 November 2012 with the registered office located in Newton-Le-Willows. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SENECA SECURITIES LTD was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08290552

LTD Company

Age

13 Years

Incorporated 12 November 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 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

SEN RAIL LIMITED
From: 12 November 2012To: 5 April 2013
Contact
Address

9 The Parks Newton-Le-Willows, WA12 0JQ,

Previous Addresses

12 the Parks Haydock WA12 0JQ
From: 12 November 2012To: 28 August 2020
Timeline

9 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Jun 13
Director Joined
Oct 14
Loan Secured
Dec 14
Director Left
Mar 18
Owner Exit
Mar 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HOPTON, Mark Alan

Active
The Parks, Newton-Le-WillowsWA12 0JQ
Born June 1966
Director
Appointed 15 Oct 2014

MANLEY, Richard Edward

Active
The Parks, Newton-Le-WillowsWA12 0JQ
Born October 1979
Director
Appointed 14 Jun 2013

CHARNOCK, Steven Richard

Resigned
The Parks, HaydockWA12 0JQ
Born April 1960
Director
Appointed 14 Jun 2013
Resigned 09 Mar 2018

LEITCH, Nichola Guise

Resigned
The Parks, HaydockWA12 0JQ
Born February 1968
Director
Appointed 12 Nov 2012
Resigned 14 Jun 2013

Persons with significant control

2

1 Active
1 Ceased
The Parks, Newton-Le-WillowsWA12 0JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2023
The Parks, Newton-Le-WillowsWA12 0JQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Mar 2023
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Court Order
17 November 2014
OCOC
Legacy
5 November 2014
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Change Account Reference Date Company Current Extended
13 November 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Certificate Change Of Name Company
5 April 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 November 2012
NEWINCIncorporation