Background WavePink WaveYellow Wave

SEQUENTIAL MANAGEMENT LIMITED (09896118)

SEQUENTIAL MANAGEMENT LIMITED (09896118) is an active UK company. incorporated on 1 December 2015. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SEQUENTIAL MANAGEMENT LIMITED has been registered for 10 years. Current directors include VITHLANI, Kiran Prakash, VITHLANI, Prakash Keshavlal, VITHLANI, Sheetal.

Company Number
09896118
Status
active
Type
ltd
Incorporated
1 December 2015
Age
10 years
Address
42 Lytton Road, Barnet, EN5 5BY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
VITHLANI, Kiran Prakash, VITHLANI, Prakash Keshavlal, VITHLANI, Sheetal
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEQUENTIAL MANAGEMENT LIMITED

SEQUENTIAL MANAGEMENT LIMITED is an active company incorporated on 1 December 2015 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SEQUENTIAL MANAGEMENT LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09896118

LTD Company

Age

10 Years

Incorporated 1 December 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

42 Lytton Road Barnet, EN5 5BY,

Previous Addresses

Third Floor 207 Regent Street London W1B 3HH United Kingdom
From: 1 December 2015To: 21 December 2016
Timeline

15 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Dec 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
New Owner
Jan 18
New Owner
Jan 18
Loan Secured
Sept 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Loan Secured
Oct 18
4
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

VITHLANI, Kiran Prakash

Active
BarnetEN5 5BY
Born June 1954
Director
Appointed 02 Dec 2015

VITHLANI, Prakash Keshavlal

Active
BarnetEN5 5BY
Born January 1952
Director
Appointed 02 Dec 2015

VITHLANI, Sheetal

Active
BarnetEN5 5BY
Born November 1977
Director
Appointed 01 Dec 2016

WILLIAMS, Leon Timothy

Resigned
207 Regent Street, LondonW1B 3HH
Born August 1967
Director
Appointed 01 Dec 2015
Resigned 02 Dec 2015

Persons with significant control

2

0 Active
2 Ceased

Mr Prakash Keshavlal Vithlani

Ceased
LeicesterLE5 5PE
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2018

Mrs Kiran Prakash Vithlani

Ceased
BarnetEN5 5BY
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 September 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
20 September 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 January 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
20 January 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2016
AD01Change of Registered Office Address
Change Person Director Company
5 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Incorporation Company
1 December 2015
NEWINCIncorporation