Background WavePink WaveYellow Wave

SEWELL ADVISORY LIMITED (08310161)

SEWELL ADVISORY LIMITED (08310161) is an active UK company. incorporated on 27 November 2012. with registered office in Hull. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SEWELL ADVISORY LIMITED has been registered for 13 years. Current directors include BARNES, Joanne Louise, BOLTON, Emma Louise, DAVISON, Simon John and 2 others.

Company Number
08310161
Status
active
Type
ltd
Incorporated
27 November 2012
Age
13 years
Address
Geneva Way, Hull, HU7 0DG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARNES, Joanne Louise, BOLTON, Emma Louise, DAVISON, Simon John, LEEDHAM, David Adrian, SEWELL, Paul Edwin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEWELL ADVISORY LIMITED

SEWELL ADVISORY LIMITED is an active company incorporated on 27 November 2012 with the registered office located in Hull. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SEWELL ADVISORY LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08310161

LTD Company

Age

13 Years

Incorporated 27 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 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 17 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

SHARED AGENDA SOLUTIONS LIMITED
From: 27 November 2012To: 24 December 2024
Contact
Address

Geneva Way Leads Road Hull, HU7 0DG,

Timeline

17 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
Mar 13
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 21
Director Joined
Nov 21
Director Left
Mar 23
Director Joined
Jan 24
Loan Secured
Nov 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

JAGGER-STRANGEWAY, Victoria Louise

Active
Park Approach, LeedsLS15 8GB
Secretary
Appointed 01 Jan 2025

BARNES, Joanne Louise

Active
30 Hull Road, CottinghamHU16 4PX
Born August 1972
Director
Appointed 20 Feb 2013

BOLTON, Emma Louise

Active
Leads Road, HullHU7 0DG
Born February 1980
Director
Appointed 01 Jan 2025

DAVISON, Simon John

Active
Leads Road, HullHU7 0DG
Born April 1974
Director
Appointed 01 Jan 2025

LEEDHAM, David Adrian

Active
Leads Road, HullHU7 0DG
Born March 1967
Director
Appointed 27 Nov 2012

SEWELL, Paul Edwin

Active
Park Lane, CottinghamHU16 5RX
Born May 1952
Director
Appointed 20 Feb 2013

LEEDHAM, David Adrian

Resigned
Leads Road, HullHU7 0DG
Secretary
Appointed 27 Nov 2012
Resigned 01 Jan 2025

COATES, Richard John

Resigned
80 London Road, LondonSE1 6LH
Born March 1966
Director
Appointed 16 Sept 2016
Resigned 01 Oct 2021

FITCH, Jane Angela, Dr

Resigned
Manchester One, ManchesterM1 3LD
Born May 1968
Director
Appointed 01 Oct 2021
Resigned 16 Feb 2023

ROONEY, Martin Paul

Resigned
The Crescent, LeedsLS25 5EF
Born June 1976
Director
Appointed 20 Feb 2013
Resigned 16 Sept 2015

WARD, Neil Geoffrey

Resigned
80 London Road, LondonSE1 6LH
Born February 1959
Director
Appointed 16 Sept 2015
Resigned 16 Sept 2016

WIGGLESWORTH, Timothy John

Resigned
Leads Road, HullHU7 0DG
Born February 1965
Director
Appointed 25 Jan 2024
Resigned 31 Dec 2024

Persons with significant control

1

Geneva Way, Leads Road, HullHU7 0DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Nov 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Certificate Change Of Name Company
24 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 December 2024
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Capital Allotment Shares
26 March 2013
SH01Allotment of Shares
Resolution
15 March 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
4 March 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Incorporation Company
27 November 2012
NEWINCIncorporation