Background WavePink WaveYellow Wave

SEBEL INVESTMENTS LIMITED (12666043)

SEBEL INVESTMENTS LIMITED (12666043) is an active UK company. incorporated on 12 June 2020. with registered office in Crawley. The company operates in the Construction sector, engaged in development of building projects. SEBEL INVESTMENTS LIMITED has been registered for 5 years. Current directors include FENNER, Harry Michael Frederick.

Company Number
12666043
Status
active
Type
ltd
Incorporated
12 June 2020
Age
5 years
Address
1-7 Station Road, Crawley, RH10 1HT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FENNER, Harry Michael Frederick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEBEL INVESTMENTS LIMITED

SEBEL INVESTMENTS LIMITED is an active company incorporated on 12 June 2020 with the registered office located in Crawley. The company operates in the Construction sector, specifically engaged in development of building projects. SEBEL INVESTMENTS LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12666043

LTD Company

Age

5 Years

Incorporated 12 June 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

FINFEN LIMITED
From: 10 March 2021To: 7 July 2025
HARVEST HILL ROAD SIX LTD
From: 12 June 2020To: 10 March 2021
Contact
Address

1-7 Station Road Crawley, RH10 1HT,

Previous Addresses

8 Highfield Close Lingfield Surrey RH7 6GR England
From: 5 December 2022To: 4 July 2025
67 Westow Street Upper Norwood London SE19 3RW England
From: 12 June 2020To: 5 December 2022
Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
May 21
Owner Exit
Jun 21
Loan Secured
Jun 22
Loan Secured
Jun 22
New Owner
Jul 22
Owner Exit
Feb 24
New Owner
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
0
Funding
0
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

1

FENNER, Harry Michael Frederick

Active
LingfieldRH7 6GR
Born September 1989
Director
Appointed 12 Jun 2020

Persons with significant control

6

1 Active
5 Ceased

Mr Harry Michael Frederick Fenner

Ceased
Station Road, CrawleyRH10 1HT
Born September 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jul 2025
Ceased 04 Jul 2025
1/7 Station Road, CrawleyRH10 1HT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jul 2025

Mr Carl Andrew Finney

Ceased
Dentons Green, St HelensWA10 6JL
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jun 2022
Ceased 26 Feb 2024
Upper Norwood, LondonSE19 3RW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Mar 2021
Ceased 04 Jul 2025
LondonSE19 3RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2021
Ceased 27 May 2021
Upper Norwood, LondonSE19 3RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jun 2020
Ceased 24 Feb 2021
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
1 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Certificate Change Of Name Company
7 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 May 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
16 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
23 March 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
10 March 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
15 June 2020
AA01Change of Accounting Reference Date
Incorporation Company
12 June 2020
NEWINCIncorporation