Background WavePink WaveYellow Wave

SEQUESTIM LIMITED (10446310)

SEQUESTIM LIMITED (10446310) is an active UK company. incorporated on 26 October 2016. with registered office in Didcot. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. SEQUESTIM LIMITED has been registered for 9 years. Current directors include DOYLE, Simon Michael, Dr, SPURRETT, Robert Paul, WYLDE, Evelyn Gladys Lucy.

Company Number
10446310
Status
active
Type
ltd
Incorporated
26 October 2016
Age
9 years
Address
Kings Barn High Street, Didcot, OX11 0EY
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
DOYLE, Simon Michael, Dr, SPURRETT, Robert Paul, WYLDE, Evelyn Gladys Lucy
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEQUESTIM LIMITED

SEQUESTIM LIMITED is an active company incorporated on 26 October 2016 with the registered office located in Didcot. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. SEQUESTIM LIMITED was registered 9 years ago.(SIC: 80200)

Status

active

Active since 9 years ago

Company No

10446310

LTD Company

Age

9 Years

Incorporated 26 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Kings Barn High Street Harwell Didcot, OX11 0EY,

Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Mar 19
Share Issue
May 19
Funding Round
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Director Left
Feb 20
Funding Round
Aug 20
Funding Round
Nov 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jan 25
Director Left
Nov 25
4
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

WYLDE, Evelyn Gladys Lucy

Active
Churchwood, PulboroughRH20 1HP
Secretary
Appointed 19 Jun 2020

DOYLE, Simon Michael, Dr

Active
High Street, DidcotOX11 0EY
Born August 1980
Director
Appointed 09 Oct 2019

SPURRETT, Robert Paul

Active
High Street, DidcotOX11 0EY
Born March 1964
Director
Appointed 26 Oct 2016

WYLDE, Evelyn Gladys Lucy

Active
High Street, DidcotOX11 0EY
Born October 1958
Director
Appointed 09 Oct 2019

SPURRETT, Robert Paul

Resigned
High Street, DidcotOX11 0EY
Secretary
Appointed 09 Oct 2019
Resigned 19 Jun 2020

BOURNE, Nicholas Bevan

Resigned
30-36 Newport Road, CardiffCF24 0DE
Born April 1961
Director
Appointed 09 Oct 2019
Resigned 08 Apr 2021

PIERCE-JONES, Glesni Angharad

Resigned
30-36 Newport Road, CardiffCF24 0DE
Born December 1982
Director
Appointed 08 Apr 2021
Resigned 27 Nov 2025

SIMMONS, Paul Andrew

Resigned
Rackenford Road, TivertonEX16 5NB
Born October 1964
Director
Appointed 04 Mar 2019
Resigned 24 Jan 2020

WOOD, Kenneth Paul

Resigned
High Street, DidcotOX11 0EY
Born January 1960
Director
Appointed 09 Oct 2019
Resigned 20 Jan 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Robert Paul Spurrett

Ceased
High Street, DidcotOX11 0EY
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2016
Ceased 09 Oct 2019
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2021
TM01Termination of Director
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Capital Allotment Shares
23 November 2020
SH01Allotment of Shares
Capital Allotment Shares
7 August 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
19 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
16 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Resolution
10 November 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
3 November 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Resolution
14 May 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 May 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2017
CS01Confirmation Statement
Incorporation Company
26 October 2016
NEWINCIncorporation