Background WavePink WaveYellow Wave

SEDDON SECURITIES LIMITED (08732253)

SEDDON SECURITIES LIMITED (08732253) is an active UK company. incorporated on 15 October 2013. with registered office in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SEDDON SECURITIES LIMITED has been registered for 12 years. Current directors include COX, Amanda Louise, SEDDON, Jonathan Frank.

Company Number
08732253
Status
active
Type
ltd
Incorporated
15 October 2013
Age
12 years
Address
Seddon Building Plodder Lane, Bolton, BL4 0NN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COX, Amanda Louise, SEDDON, Jonathan Frank
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEDDON SECURITIES LIMITED

SEDDON SECURITIES LIMITED is an active company incorporated on 15 October 2013 with the registered office located in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SEDDON SECURITIES LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08732253

LTD Company

Age

12 Years

Incorporated 15 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

SEDCO 3 LIMITED
From: 29 October 2014To: 4 December 2014
SEDDON CARE PARTNERSHIPS LIMITED
From: 30 October 2013To: 29 October 2014
JCCO 339 LIMITED
From: 15 October 2013To: 30 October 2013
Contact
Address

Seddon Building Plodder Lane Edge Fold Bolton, BL4 0NN,

Previous Addresses

Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom
From: 15 October 2013To: 30 October 2013
Timeline

12 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Aug 15
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Jun 22
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COOK, Matthew Alexander

Active
Plodder Lane, BoltonBL4 0NN
Secretary
Appointed 30 Oct 2013

COX, Amanda Louise

Active
Plodder Lane, BoltonBL4 0NN
Born April 1973
Director
Appointed 06 Jan 2022

SEDDON, Jonathan Frank

Active
Plodder Lane, BoltonBL4 0NN
Born June 1972
Director
Appointed 30 Oct 2013

CS SECRETARIES LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate secretary
Appointed 15 Oct 2013
Resigned 30 Oct 2013

BLOOD, Michael James

Resigned
Princess Avenue, ManchesterM20 6SE
Born August 1968
Director
Appointed 15 Oct 2013
Resigned 30 Oct 2013

BROOKS, Alison Jennifer

Resigned
Plodder Lane, BoltonBL4 0NN
Born June 1958
Director
Appointed 30 Oct 2013
Resigned 06 Jan 2022

HULME, Paul Anthony

Resigned
Plodder Lane, BoltonBL4 0NN
Born December 1958
Director
Appointed 31 Oct 2013
Resigned 31 Oct 2013

SEDDON, Christopher John

Resigned
Plodder Lane, BoltonBL4 0NN
Born October 1941
Director
Appointed 30 Oct 2013
Resigned 01 Aug 2015

CS DIRECTORS LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate director
Appointed 15 Oct 2013
Resigned 30 Oct 2013

Persons with significant control

2

1 Active
1 Ceased
Plodder Lane, BoltonBL4 0NN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2021
Plodder Lane, BoltonBL4 0NN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Nov 2021
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 June 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2015
AAAnnual Accounts
Certificate Change Of Name Company
4 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 December 2014
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
29 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 October 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Second Filing Of Form With Form Type
9 January 2014
RP04RP04
Change Account Reference Date Company Current Extended
9 January 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Certificate Change Of Name Company
30 October 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
30 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 October 2013
AD01Change of Registered Office Address
Incorporation Company
15 October 2013
NEWINCIncorporation