Background WavePink WaveYellow Wave

SEPIAGLADE LIMITED (08766385)

SEPIAGLADE LIMITED (08766385) is an active UK company. incorporated on 7 November 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SEPIAGLADE LIMITED has been registered for 12 years. Current directors include JAMESON, Richard Morpeth, PARISH, Stephen.

Company Number
08766385
Status
active
Type
ltd
Incorporated
7 November 2013
Age
12 years
Address
57/59 Beak Street, London, W1F 9SJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JAMESON, Richard Morpeth, PARISH, Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEPIAGLADE LIMITED

SEPIAGLADE LIMITED is an active company incorporated on 7 November 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SEPIAGLADE LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08766385

LTD Company

Age

12 Years

Incorporated 7 November 2013

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

57/59 Beak Street London, W1F 9SJ,

Previous Addresses

82 st. John Street London EC1M 4JN
From: 7 November 2013To: 12 November 2015
Timeline

6 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Share Issue
Jun 14
Funding Round
Jun 14
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JAMESON, Richard Morpeth

Active
Beak Street, LondonW1F 9SJ
Born January 1964
Director
Appointed 14 Apr 2014

PARISH, Stephen

Active
Beak Street, LondonW1F 9SJ
Born July 1965
Director
Appointed 14 Apr 2014

ROGERS, Jeremy

Resigned
St. John Street, LondonEC1M 4JN
Born November 1973
Director
Appointed 07 Nov 2013
Resigned 14 Apr 2014

Persons with significant control

1

Mr Stephen Parish

Active
Beak Street, LondonW1F 9SJ
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Gazette Filings Brought Up To Date
28 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 August 2015
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
28 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Gazette Notice Compulsory
10 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Form With Form Type
15 July 2014
RP04RP04
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 June 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
25 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Incorporation Company
7 November 2013
NEWINCIncorporation