SEON LTD

Register to unlock more data on OkredoRegister

SEON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04234867

Incorporation date

14/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

56 Cavendish Meads, Sunninghill SL5 9TDCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2001)
dot icon30/09/2025
Micro company accounts made up to 2025-01-31
dot icon14/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon20/09/2024
Micro company accounts made up to 2024-01-31
dot icon24/06/2024
Registered office address changed from Unit 23 28 Queens Road Weybridge KT13 9UT England to 56 Cavendish Meads Sunninghill SL5 9TD on 2024-06-24
dot icon24/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon24/10/2023
Micro company accounts made up to 2023-01-31
dot icon16/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon03/01/2023
Certificate of change of name
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon16/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon22/10/2021
Micro company accounts made up to 2021-01-31
dot icon15/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon28/04/2021
Appointment of Mr Shay Charlton Boyd as a director on 2021-04-28
dot icon28/01/2021
Micro company accounts made up to 2020-01-31
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon15/06/2020
Change of details for Mrs Rachel Elizabeth Boyd as a person with significant control on 2016-04-06
dot icon15/06/2020
Notification of Shay Charlton Boyd as a person with significant control on 2016-04-06
dot icon23/10/2019
Micro company accounts made up to 2019-01-31
dot icon28/06/2019
Resolutions
dot icon27/06/2019
Termination of appointment of Shay Charlton Boyd as a director on 2019-06-27
dot icon27/06/2019
Cessation of Shay Charlton Boyd as a person with significant control on 2019-06-27
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon30/07/2018
Micro company accounts made up to 2018-01-31
dot icon23/07/2018
Confirmation statement made on 2018-06-14 with updates
dot icon20/06/2018
Notification of Rachel Elizabeth Boyd as a person with significant control on 2016-04-06
dot icon20/06/2018
Notification of Shay Charlton Boyd as a person with significant control on 2016-04-06
dot icon20/06/2018
Registered office address changed from 33 Isis House Bridge Wharf Chertsey Surrey KT16 8LB to Unit 23 28 Queens Road Weybridge KT13 9UT on 2018-06-20
dot icon27/04/2018
Previous accounting period extended from 2017-07-31 to 2018-01-31
dot icon28/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon24/04/2017
Micro company accounts made up to 2016-07-31
dot icon14/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon15/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon11/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon23/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon08/04/2013
Registered office address changed from Index House St Georges Lane Ascot Berkshire SL5 7ET England on 2013-04-08
dot icon11/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon14/06/2012
Total exemption small company accounts made up to 2011-07-31
dot icon04/08/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon04/08/2011
Registered office address changed from 56 Cavendish Meads Sunninghill Ascot Berkshire SL5 9TD England on 2011-08-04
dot icon16/02/2011
Total exemption full accounts made up to 2010-07-31
dot icon22/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon21/06/2010
Director's details changed for Rachel Elizabeth Boyd on 2010-06-14
dot icon21/06/2010
Director's details changed for Shay Boyd on 2010-06-14
dot icon27/01/2010
Total exemption full accounts made up to 2009-07-31
dot icon27/08/2009
Return made up to 14/06/09; full list of members
dot icon10/08/2009
Registered office changed on 10/08/2009 from church walk 1 london street chertsey surrey KT16 8RE
dot icon25/02/2009
Total exemption full accounts made up to 2008-07-31
dot icon20/06/2008
Return made up to 14/06/08; full list of members
dot icon04/02/2008
Total exemption full accounts made up to 2007-07-31
dot icon14/11/2007
Return made up to 14/06/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon24/10/2006
Return made up to 14/06/06; full list of members
dot icon13/12/2005
Total exemption full accounts made up to 2005-07-31
dot icon28/11/2005
Registered office changed on 28/11/05 from: marchamont house 116 high street eghay surrey TW20 9HQ
dot icon24/08/2005
Return made up to 14/06/05; full list of members
dot icon05/11/2004
Total exemption full accounts made up to 2004-07-31
dot icon11/06/2004
Return made up to 14/06/04; full list of members
dot icon09/10/2003
Total exemption small company accounts made up to 2003-07-31
dot icon16/06/2003
Return made up to 14/06/03; full list of members
dot icon28/10/2002
Total exemption full accounts made up to 2002-07-31
dot icon24/06/2002
Return made up to 14/06/02; full list of members
dot icon02/06/2002
Registered office changed on 02/06/02 from: willow corner 7 ackrells mead little sandhurst berkshire GU47 8JJ
dot icon30/07/2001
Ad 24/07/01--------- £ si 99@1=99 £ ic 1/100
dot icon30/07/2001
Accounting reference date extended from 30/06/02 to 31/07/02
dot icon12/07/2001
Secretary resigned
dot icon12/07/2001
Director resigned
dot icon12/07/2001
New director appointed
dot icon12/07/2001
New secretary appointed;new director appointed
dot icon12/07/2001
Registered office changed on 12/07/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP
dot icon14/06/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
92.86K
-
0.00
-
-
2022
2
71.38K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyd, Shay Charlton
Director
28/04/2021 - Present
1
Boyd, Rachel Elizabeth
Director
14/06/2001 - Present
2
Boyd, Rachel Elizabeth
Secretary
14/06/2001 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SEON LTD

SEON LTD is an(a) Active company incorporated on 14/06/2001 with the registered office located at 56 Cavendish Meads, Sunninghill SL5 9TD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SEON LTD?

toggle

SEON LTD is currently Active. It was registered on 14/06/2001 .

Where is SEON LTD located?

toggle

SEON LTD is registered at 56 Cavendish Meads, Sunninghill SL5 9TD.

What does SEON LTD do?

toggle

SEON LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for SEON LTD?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2025-01-31.