Background WavePink WaveYellow Wave

SEKO LOGISTICS (SOUTHAMPTON) LIMITED (08586910)

SEKO LOGISTICS (SOUTHAMPTON) LIMITED (08586910) is an active UK company. incorporated on 27 June 2013. with registered office in Windsor. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). SEKO LOGISTICS (SOUTHAMPTON) LIMITED has been registered for 12 years. Current directors include LOCKWOOD, Paul Christopher Robert, SMITH, Char Dalton, STOFBERG, Gareth Brian and 1 others.

Company Number
08586910
Status
active
Type
ltd
Incorporated
27 June 2013
Age
12 years
Address
Seko Logistics, Minton Place, Windsor, SL4 1EG
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
LOCKWOOD, Paul Christopher Robert, SMITH, Char Dalton, STOFBERG, Gareth Brian, WARD, Graham Andrew
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEKO LOGISTICS (SOUTHAMPTON) LIMITED

SEKO LOGISTICS (SOUTHAMPTON) LIMITED is an active company incorporated on 27 June 2013 with the registered office located in Windsor. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). SEKO LOGISTICS (SOUTHAMPTON) LIMITED was registered 12 years ago.(SIC: 52103)

Status

active

Active since 12 years ago

Company No

08586910

LTD Company

Age

12 Years

Incorporated 27 June 2013

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 19 September 2025 (7 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

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Seko Logistics, Minton Place Victoria Street Windsor, SL4 1EG,

Previous Addresses

30 Old Bailey London EC4M 7AU United Kingdom
From: 17 July 2024To: 24 February 2025
Mazars 30 Old Bailey London EC4M 7AU United Kingdom
From: 5 May 2022To: 17 July 2024
Tower Bridge House St. Katharines Way London E1W 1DD England
From: 15 December 2016To: 5 May 2022
1 Waterside Station Road Harpenden Hertfordshire AL5 4US
From: 27 June 2013To: 15 December 2016
Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jul 14
Director Left
Nov 15
Loan Secured
Feb 16
Loan Secured
Jul 18
Loan Secured
Feb 19
Loan Cleared
Jul 19
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Apr 21
Director Left
Sept 21
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Capital Update
Jun 25
Loan Cleared
Aug 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LOCKWOOD, Paul Christopher Robert

Active
Victoria Street, WindsorSL4 1EG
Born October 1979
Director
Appointed 03 Apr 2023

SMITH, Char Dalton

Active
Victoria Street, WindsorSL4 1EG
Born October 1979
Director
Appointed 03 Apr 2023

STOFBERG, Gareth Brian

Active
Victoria Street, WindsorSL4 1EG
Born November 1974
Director
Appointed 03 Apr 2023

WARD, Graham Andrew

Active
Victoria Street, WindsorSL4 1EG
Born October 1968
Director
Appointed 20 Oct 2013

HUELIN, Julia Elizabeth

Resigned
Tower Bridge House, LondonE1W 1DD
Born May 1967
Director
Appointed 27 Jun 2013
Resigned 30 Jul 2021

MORTER, Gary

Resigned
Claremont Gardens, UpminsterRM14 1DW
Born January 1969
Director
Appointed 27 Jun 2013
Resigned 09 Jul 2015

SEKO LOGISTICS (LONDON) LIMITED

Resigned
30 Old Bailey, LondonEC4M 7AU
Corporate director
Appointed 27 Jun 2013
Resigned 03 Apr 2023

Persons with significant control

1

Seko Logistics Group Limited

Active
Old Bailey, LondonEC4M 7AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jul 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
4 August 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Legacy
1 July 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 July 2025
SH19Statement of Capital
Legacy
1 July 2025
CAP-SSCAP-SS
Resolution
1 July 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Legacy
21 December 2024
GUARANTEE2GUARANTEE2
Legacy
21 December 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
5 May 2022
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
15 July 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Change Corporate Director Company With Change Date
26 March 2019
CH02Change of Corporate Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Change To A Person With Significant Control
12 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Auditors Resignation Company
26 January 2016
AUDAUD
Auditors Resignation Company
8 January 2016
AUDAUD
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Small
28 April 2015
AAAnnual Accounts
Resolution
11 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Change Corporate Director Company With Change Date
31 July 2014
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
14 July 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 September 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Incorporation Company
27 June 2013
NEWINCIncorporation