Background WavePink WaveYellow Wave

SEFTON COMMERCIAL LTD (10166779)

SEFTON COMMERCIAL LTD (10166779) is an active UK company. incorporated on 6 May 2016. with registered office in Kent. The company operates in the Construction sector, engaged in development of building projects. SEFTON COMMERCIAL LTD has been registered for 9 years. Current directors include SUMMERS, Paul Edward.

Company Number
10166779
Status
active
Type
ltd
Incorporated
6 May 2016
Age
9 years
Address
62 Salisbury Road, Kent, CT14 7QJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SUMMERS, Paul Edward
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEFTON COMMERCIAL LTD

SEFTON COMMERCIAL LTD is an active company incorporated on 6 May 2016 with the registered office located in Kent. The company operates in the Construction sector, specifically engaged in development of building projects. SEFTON COMMERCIAL LTD was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10166779

LTD Company

Age

9 Years

Incorporated 6 May 2016

Size

N/A

Accounts

ARD: 25/5

Up to Date

5 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 May 2026
Period: 1 June 2024 - 25 May 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

62 Salisbury Road Walmer Kent, CT14 7QJ,

Previous Addresses

44 Great Eastern Street London EC2A 3EP England
From: 6 May 2016To: 25 May 2022
Timeline

6 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Jun 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Joined
Apr 18
Director Left
Apr 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SUMMERS, Paul Edward

Active
Salisbury Road, KentCT14 7QJ
Secretary
Appointed 06 May 2016

SUMMERS, Paul Edward

Active
Salisbury Road, KentCT14 7QJ
Born February 1975
Director
Appointed 03 Jan 2018

SUMMERS, Vincent Paul

Resigned
Frinton On SeaCO13 9AB
Born November 1947
Director
Appointed 06 May 2016
Resigned 03 Jan 2018

Persons with significant control

2

Hanbury Drive, LondonE11 1GA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2016
Hanbury Drive, LondonE11 1GA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2016
Fundings
Financials
Latest Activities

Filing History

40

Change Account Reference Date Company Previous Shortened
26 February 2026
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
29 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
27 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
23 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 May 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 February 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
26 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Incorporation Company
6 May 2016
NEWINCIncorporation