Background WavePink WaveYellow Wave

J & E SEDGWICK & COMPANY (2018) LIMITED (11639403)

J & E SEDGWICK & COMPANY (2018) LIMITED (11639403) is an active UK company. incorporated on 24 October 2018. with registered office in Walsall. The company operates in the Manufacturing sector, engaged in unknown sic code (15110). J & E SEDGWICK & COMPANY (2018) LIMITED has been registered for 7 years. Current directors include CRAWFORD, Michael Brian, CRAWFORD, Michael Vincent, KILGER, Anton and 2 others.

Company Number
11639403
Status
active
Type
ltd
Incorporated
24 October 2018
Age
7 years
Address
Reservoir Place, Walsall, WS2 9RX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (15110)
Directors
CRAWFORD, Michael Brian, CRAWFORD, Michael Vincent, KILGER, Anton, KILGER, Michael, SHIELDS, Colin James
SIC Codes
15110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J & E SEDGWICK & COMPANY (2018) LIMITED

J & E SEDGWICK & COMPANY (2018) LIMITED is an active company incorporated on 24 October 2018 with the registered office located in Walsall. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (15110). J & E SEDGWICK & COMPANY (2018) LIMITED was registered 7 years ago.(SIC: 15110)

Status

active

Active since 7 years ago

Company No

11639403

LTD Company

Age

7 Years

Incorporated 24 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Reservoir Place Pleck Walsall, WS2 9RX,

Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Mar 19
Funding Round
Oct 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Share Issue
Jan 25
Director Left
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

CRAWFORD, Michael Brian

Active
Pleck, WalsallWS2 9RX
Born November 1954
Director
Appointed 05 Feb 2020

CRAWFORD, Michael Vincent

Active
Pleck, WalsallWS2 9RX
Born March 1985
Director
Appointed 05 Feb 2020

KILGER, Anton

Active
Pleck, WalsallWS2 9RX
Born January 1958
Director
Appointed 05 Feb 2020

KILGER, Michael

Active
Pleck, WalsallWS2 9RX
Born December 1989
Director
Appointed 05 Feb 2020

SHIELDS, Colin James

Active
Pleck, WalsallWS2 9RX
Born January 1974
Director
Appointed 05 Feb 2020

BROWN, Richard Gregory

Resigned
Haig Road, KnutsfordWA16 8DX
Born January 1962
Director
Appointed 24 Oct 2018
Resigned 29 Jan 2025

PHILLIPS, Peter Gerard Noel

Resigned
Pleck, WalsallWS2 9RX
Born December 1955
Director
Appointed 05 Feb 2020
Resigned 29 Jan 2025

Persons with significant control

3

2 Active
1 Ceased
Yellow Road, NewryBT34 5UD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2019
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2019
Haig Road, KnutsfordWA16 8XN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Oct 2018
Ceased 13 Dec 2024
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
7 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
6 January 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
23 December 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 October 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Incorporation Company
24 October 2018
NEWINCIncorporation