Background WavePink WaveYellow Wave

SEBURXAM LIMITED (12069369)

SEBURXAM LIMITED (12069369) is an active UK company. incorporated on 25 June 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. SEBURXAM LIMITED has been registered for 6 years. Current directors include TIMMS, Christopher Luke.

Company Number
12069369
Status
active
Type
ltd
Incorporated
25 June 2019
Age
6 years
Address
111 Charterhouse Street Farringdon, London, EC1M 6AW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TIMMS, Christopher Luke
SIC Codes
68209, 69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEBURXAM LIMITED

SEBURXAM LIMITED is an active company incorporated on 25 June 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. SEBURXAM LIMITED was registered 6 years ago.(SIC: 68209, 69201)

Status

active

Active since 6 years ago

Company No

12069369

LTD Company

Age

6 Years

Incorporated 25 June 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

111 Charterhouse Street Farringdon London, EC1M 6AW,

Previous Addresses

C/O Band 111 Charterhouse Street Farringdon London EC1M 6AW United Kingdom
From: 7 February 2024To: 23 December 2025
, Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom
From: 29 April 2021To: 7 February 2024
, 1 Rushmills Bedford Road, Northampton, Northamptonshire, NN4 7YB, England
From: 25 June 2019To: 29 April 2021
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Owner Exit
Oct 25
New Owner
Oct 25
New Owner
Nov 25
Loan Secured
Dec 25
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

TIMMS, Christopher Luke

Active
111 Charterhouse Street, LondonEC1M 6AW
Born March 1981
Director
Appointed 25 Jun 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew Stephen Minifie

Active
Farringdon, LondonEC1M 6AW
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2022

Mr Christopher Timms

Active
Farringdon, LondonEC1M 6AW
Born March 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 May 2021

Mr Christopher Luke Timms

Ceased
Seebeck Place, Milton KeynesMK5 8FR
Born March 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2019
Ceased 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2025
AD01Change of Registered Office Address
Memorandum Articles
11 December 2025
MAMA
Resolution
11 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
10 November 2025
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
28 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts Amended With Made Up Date
12 January 2023
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
10 January 2023
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 April 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Incorporation Company
25 June 2019
NEWINCIncorporation