Background WavePink WaveYellow Wave

SEP EVENTS LTD (09382850)

SEP EVENTS LTD (09382850) is an active UK company. incorporated on 12 January 2015. with registered office in Boroughbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SEP EVENTS LTD has been registered for 11 years. Current directors include FROST, David, KELLY, Andrew John.

Company Number
09382850
Status
active
Type
ltd
Incorporated
12 January 2015
Age
11 years
Address
High Moor Yard, Boroughbridge, YO51 9DZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FROST, David, KELLY, Andrew John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEP EVENTS LTD

SEP EVENTS LTD is an active company incorporated on 12 January 2015 with the registered office located in Boroughbridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SEP EVENTS LTD was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09382850

LTD Company

Age

11 Years

Incorporated 12 January 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

LUPFAW 407 LIMITED
From: 12 January 2015To: 25 July 2015
Contact
Address

High Moor Yard High Moor Road Boroughbridge, YO51 9DZ,

Previous Addresses

1 Sandbeck Court Sandbeck Way Wetherby LS22 7BA England
From: 18 March 2019To: 23 October 2023
Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF
From: 7 October 2015To: 18 March 2019
High Moor Yard High Moor Road Boroughbridge North Yorkshire YO51 9DZ England
From: 16 July 2015To: 7 October 2015
C/O First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD United Kingdom
From: 12 January 2015To: 16 July 2015
Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Aug 16
Director Joined
May 19
Director Left
May 19
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Mar 23
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MITSON, Jan David

Active
High Moor Road, BoroughbridgeYO51 9DZ
Secretary
Appointed 02 Apr 2024

FROST, David

Active
High Moor Road, BoroughbridgeYO51 9DZ
Born September 1966
Director
Appointed 01 Aug 2025

KELLY, Andrew John

Active
High Moor Road, BoroughbridgeYO51 9DZ
Born September 1977
Director
Appointed 01 Feb 2021

BARNES, Christopher Matthew

Resigned
Discovery Way, LeedsLS2 3AA
Born February 1975
Director
Appointed 01 May 2019
Resigned 31 Jul 2025

CAWTHRA, Maxwell James

Resigned
Discovery Way, LeedsLS2 3AA
Born January 1978
Director
Appointed 25 Sept 2015
Resigned 29 Jan 2021

EMSLEY, Kevin Harry

Resigned
East Parade, LeedsLS1 5BD
Born November 1953
Director
Appointed 12 Jan 2015
Resigned 16 Jul 2015

JOHNSON, Alex

Resigned
Discovery Way, LeedsLS2 3AA
Born August 1967
Director
Appointed 25 Sept 2015
Resigned 23 Feb 2023

MATTISON, Mark Anthony

Resigned
103 Clarendon Road, LeedsLS2 9DF
Born July 1962
Director
Appointed 25 Sept 2015
Resigned 01 Sept 2016

MCARTHUR, John Cameron

Resigned
103 Clarendon Road, LeedsLS2 9DF
Born March 1975
Director
Appointed 25 Sept 2015
Resigned 01 May 2019

RODGERS, Michael Andrew

Resigned
103 Clarendon Road, LeedsLS2 9DF
Born March 1962
Director
Appointed 16 Jul 2015
Resigned 25 Sept 2015

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 12 Jan 2015
Resigned 16 Jul 2015

Persons with significant control

1

Boroughbridge, YorkYO51 9DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 April 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Memorandum Articles
28 July 2015
MAMA
Certificate Change Of Name Company
25 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 July 2015
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
17 July 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Incorporation Company
12 January 2015
NEWINCIncorporation