Background WavePink WaveYellow Wave

CHRYSALIS SEB LTD (09262145)

CHRYSALIS SEB LTD (09262145) is an active UK company. incorporated on 14 October 2014. with registered office in Brentwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHRYSALIS SEB LTD has been registered for 11 years. Current directors include LONG, Steven Edward, RUSH, Katherine Claire.

Company Number
09262145
Status
active
Type
ltd
Incorporated
14 October 2014
Age
11 years
Address
Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LONG, Steven Edward, RUSH, Katherine Claire
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRYSALIS SEB LTD

CHRYSALIS SEB LTD is an active company incorporated on 14 October 2014 with the registered office located in Brentwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHRYSALIS SEB LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09262145

LTD Company

Age

11 Years

Incorporated 14 October 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

LONGS CONSULTANCY LTD
From: 14 October 2014To: 13 May 2017
Contact
Address

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood, CM13 1AB,

Previous Addresses

Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB England
From: 20 September 2022To: 24 October 2022
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 14 October 2014To: 20 September 2022
Timeline

8 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Funding Round
Oct 14
Funding Round
Apr 17
Director Joined
Apr 17
Director Left
Jan 18
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LONG, Steven Edward

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born February 1972
Director
Appointed 14 Oct 2014

RUSH, Katherine Claire

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born May 1978
Director
Appointed 11 Apr 2017

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 14 Oct 2014
Resigned 14 Oct 2014

LONG, Ruth Hazel

Resigned
27 Cambridge Park, LondonE11 2PU
Born July 1967
Director
Appointed 14 Oct 2014
Resigned 23 Jan 2018

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 14 Oct 2014
Resigned 14 Oct 2014

Persons with significant control

1

Steven Edward Long

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Oct 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 May 2017
AA01Change of Accounting Reference Date
Resolution
13 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Capital Allotment Shares
20 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2014
TM02Termination of Secretary
Incorporation Company
14 October 2014
NEWINCIncorporation