Background WavePink WaveYellow Wave

S & E GROUP MANAGEMENT LIMITED (08708231)

S & E GROUP MANAGEMENT LIMITED (08708231) is an active UK company. incorporated on 26 September 2013. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. S & E GROUP MANAGEMENT LIMITED has been registered for 12 years. Current directors include ANDERSSON, Per Daniel, Mr., LISTER, Andrew Thomas, Mr., SANDWALL, Jakob and 2 others.

Company Number
08708231
Status
active
Type
ltd
Incorporated
26 September 2013
Age
12 years
Address
4 Elland Road, Leicester, LE3 1TU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANDERSSON, Per Daniel, Mr., LISTER, Andrew Thomas, Mr., SANDWALL, Jakob, SMITH, Emily Kate, SMITH, Sean Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S & E GROUP MANAGEMENT LIMITED

S & E GROUP MANAGEMENT LIMITED is an active company incorporated on 26 September 2013 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. S & E GROUP MANAGEMENT LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08708231

LTD Company

Age

12 Years

Incorporated 26 September 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 12 December 2025 (4 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

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

4 Elland Road Braunstone Frith Industrial Estate Leicester, LE3 1TU,

Previous Addresses

Unit 23 Ashville Way Whetstone Leicestershire LE8 6NU
From: 16 June 2014To: 11 August 2017
Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL United Kingdom
From: 26 September 2013To: 16 June 2014
Timeline

9 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Jun 16
Loan Secured
Jun 17
Loan Secured
Jul 20
Owner Exit
Apr 26
Owner Exit
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

ANDERSSON, Per Daniel, Mr.

Active
Braunstone Frith Industrial Estate, LeicesterLE3 1TU
Born May 1978
Director
Appointed 02 Apr 2026

LISTER, Andrew Thomas, Mr.

Active
Worton Hall Industrial Estate, Worton Road, IsleworthTW7 6ER
Born October 1977
Director
Appointed 02 Apr 2026

SANDWALL, Jakob

Active
Braunstone Frith Industrial Estate, LeicesterLE3 1TU
Born February 1980
Director
Appointed 02 Apr 2026

SMITH, Emily Kate

Active
7 Marina Court, HinckleyLE10 3BF
Born April 1989
Director
Appointed 26 Sept 2013

SMITH, Sean Michael

Active
7 Marina Court, HinckleyLE10 3BF
Born April 1987
Director
Appointed 26 Sept 2013

Persons with significant control

3

1 Active
2 Ceased
Worton Road, IsleworthTW7 6ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2026

Mr Sean Michael Smith

Ceased
7 Marina Court, HinckleyLE10 3BF
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2026

Mrs Emily Kate Smith

Ceased
7 Marina Court, HinckleyLE10 3BF
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2026
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
16 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
15 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Resolution
12 January 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 January 2022
SH10Notice of Particulars of Variation
Resolution
4 January 2022
RESOLUTIONSResolutions
Memorandum Articles
4 January 2022
MAMA
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
18 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 December 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Incorporation Company
26 September 2013
NEWINCIncorporation