Background WavePink WaveYellow Wave

SEDA PHARMA DEVELOPMENT SERVICES LTD. (09442533)

SEDA PHARMA DEVELOPMENT SERVICES LTD. (09442533) is an active UK company. incorporated on 17 February 2015. with registered office in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. SEDA PHARMA DEVELOPMENT SERVICES LTD. has been registered for 11 years. Current directors include ANDREW, Jonathan Charles, DE MATAS, Marcel, DICKINSON, Paul Alfred and 2 others.

Company Number
09442533
Status
active
Type
ltd
Incorporated
17 February 2015
Age
11 years
Address
Unit 4 Oakfield Road Cheadle Royal Business Park, Stockport, SK8 3GX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
ANDREW, Jonathan Charles, DE MATAS, Marcel, DICKINSON, Paul Alfred, JONES, Harry Robert James, STOTT, Paul William
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEDA PHARMA DEVELOPMENT SERVICES LTD.

SEDA PHARMA DEVELOPMENT SERVICES LTD. is an active company incorporated on 17 February 2015 with the registered office located in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. SEDA PHARMA DEVELOPMENT SERVICES LTD. was registered 11 years ago.(SIC: 72190)

Status

active

Active since 11 years ago

Company No

09442533

LTD Company

Age

11 Years

Incorporated 17 February 2015

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 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Unit 4 Oakfield Road Cheadle Royal Business Park Cheadle Stockport, SK8 3GX,

Previous Addresses

3 Castlebrook Close Unsworth Bury Lancashire BL9 8JE United Kingdom
From: 17 February 2015To: 2 May 2023
Timeline

17 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
May 19
Director Joined
Jun 19
Loan Secured
May 21
Loan Secured
Dec 21
New Owner
Mar 26
Owner Exit
Mar 26
Loan Secured
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Funding Round
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Share Issue
Apr 26
Capital Reduction
Apr 26
Capital Reduction
Apr 26
5
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

ANDREW, Jonathan Charles

Active
7-12 Noel Street, LondonW1F 8GQ
Born May 1967
Director
Appointed 16 Mar 2026

DE MATAS, Marcel

Active
Cheadle Royal Business Park, StockportSK8 3GX
Born February 1973
Director
Appointed 17 Feb 2015

DICKINSON, Paul Alfred

Active
Cheadle Royal Business Park, StockportSK8 3GX
Born March 1968
Director
Appointed 17 Feb 2015

JONES, Harry Robert James

Active
1 Marsden Street, ManchesterM2 1HW
Born April 1990
Director
Appointed 16 Mar 2026

STOTT, Paul William

Active
Cheadle Royal Business Park, StockportSK8 3GX
Born January 1971
Director
Appointed 24 Apr 2019

Persons with significant control

5

1 Active
4 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2026

Mr Paul William Stott

Ceased
Cheadle Royal Business Park, StockportSK8 3GX
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jan 2026
Ceased 16 Mar 2026
Manor Close, WilmslowSK9 5PX

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Apr 2019
Ceased 03 Mar 2026

Mr Marcel De Matas

Ceased
Cheadle Royal Business Park, StockportSK8 3GX
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Mar 2026

Mr Paul Alfred Dickinson

Ceased
Cheadle Royal Business Park, StockportSK8 3GX
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Mar 2026
Fundings
Financials
Latest Activities

Filing History

53

Resolution
15 April 2026
RESOLUTIONSResolutions
Resolution
15 April 2026
RESOLUTIONSResolutions
Resolution
15 April 2026
RESOLUTIONSResolutions
Capital Cancellation Shares
15 April 2026
SH06Cancellation of Shares
Capital Cancellation Shares
15 April 2026
SH06Cancellation of Shares
Capital Name Of Class Of Shares
14 April 2026
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
14 April 2026
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Capital Allotment Shares
7 April 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control
31 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Memorandum Articles
12 July 2023
MAMA
Resolution
12 July 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Resolution
16 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 May 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
15 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 April 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
3 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
17 February 2015
NEWINCIncorporation