SEDEX HOLDINGS LTD - LONDON


Company Profile Company Filings

Overview

SEDEX HOLDINGS LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
SEDEX HOLDINGS LTD was incorporated 20 years ago on 14/01/2004 and has the registered number: 05015443. The accounts status is GROUP and accounts are next due on 30/09/2024.

SEDEX HOLDINGS LTD - LONDON

This company is listed in the following categories:
63120 - Web portals

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

5 OLD BAILEY
LONDON
EC4M 7BA
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
SEDEX INFORMATION EXCHANGE LIMITED (until 04/08/2023)

Confirmation Statements

Last Statement Next Statement Due
14/01/2024 28/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS KATIE KNAGGS Feb 1979 Australian Director 2021-05-10 CURRENT
MRS KATHRYN MALISA SMOTHERS Jan 1988 American Director 2022-05-17 CURRENT
SUSAN BARTON Dec 1967 British Director 2020-06-09 CURRENT
MR STEPHEN JOHN BOLTON May 1962 British Director 2019-01-28 CURRENT
MR TIMOTHY STEPHEN BROOKS Sep 1957 British Director 2021-04-01 CURRENT
MR STEVEN ESOM Nov 1960 British Director 2017-01-17 CURRENT
MRS MICHELLE FRENCH Nov 1982 American Director 2021-05-10 CURRENT
MRS BARBARA LYNNELLE GREGORY Mar 1969 American Director 2022-05-17 CURRENT
MR JON HANCOCK Jun 1971 British Director 2022-01-10 CURRENT
SURJIT KUMAR BANGAR Nov 1971 British Director 2022-10-01 CURRENT
MS DEBORAH ELIZABETH CULLEN Secretary 2023-11-06 CURRENT
MR STEPHEN HILL Jul 1958 British Director 2015-06-26 UNTIL 2019-02-12 RESIGNED
MR DAVID MARTIN KENNEDY Mar 1962 British Director 2004-01-14 UNTIL 2007-12-11 RESIGNED
DIRECTOR OF SUSTAINABILITY ANNETTE HANSEN Sep 1959 Danish Director 2013-02-14 UNTIL 2015-10-12 RESIGNED
MR NIKHIL HIRDARAMANI Nov 1974 British Director 2015-06-26 UNTIL 2017-04-25 RESIGNED
MR JONATHAN IVELAW-CHAPMAN Sep 1965 British Director 2015-06-26 UNTIL 2018-07-04 RESIGNED
MR JONATHAN IVELAW-CHAPMAN Sep 1965 British Director 2013-10-08 UNTIL 2014-08-01 RESIGNED
MISS MARDEE JOB Dec 1993 Australian Director 2017-04-25 UNTIL 2022-05-17 RESIGNED
ROBERT NICHOLAS JONES Sep 1974 British Director 2005-06-21 UNTIL 2007-10-03 RESIGNED
MR SYED EHATASUM KABIR Aug 1978 Bangladeshi Director 2018-03-14 UNTIL 2020-12-03 RESIGNED
MRS CAROL GRIFFITHS Jun 1963 British Director 2016-03-04 UNTIL 2019-03-27 RESIGNED
SIMON GODDARD Jan 1959 British Director 2005-06-21 UNTIL 2008-11-11 RESIGNED
MR ROBERT NICHOLAS JONES Sep 1974 British Director 2008-06-09 UNTIL 2011-09-30 RESIGNED
MR DAVID JOHN LAWRENCE Aug 1964 British Director 2013-10-08 UNTIL 2019-12-31 RESIGNED
PENELOPE JANE CHAPPLE May 1966 Secretary 2006-02-01 UNTIL 2006-07-17 RESIGNED
MISS ELIZABETH HELEN ALDRED Secretary 2016-05-20 UNTIL 2020-01-04 RESIGNED
SIMON GODDARD Jan 1959 British Secretary 2006-06-17 UNTIL 2008-11-11 RESIGNED
MRS EVE SARAH PIENAAR Secretary 2020-02-04 UNTIL 2023-11-03 RESIGNED
MISS ELIZABETH HELEN ALDRED Secretary 2016-08-15 UNTIL 2020-01-04 RESIGNED
HEXAGON REGISTRARS LIMITED Corporate Nominee Secretary 2004-01-14 UNTIL 2006-02-01 RESIGNED
MISS ROSE MCGRATH Jan 1983 British Director 2018-03-14 UNTIL 2021-05-10 RESIGNED
MR KAMRUZZAMAN CHOWDHURY Mar 1974 Bangladeshi Director 2019-03-27 UNTIL 2021-05-10 RESIGNED
DR SIMON BRANCH Sep 1961 British Director 2005-06-21 UNTIL 2010-09-28 RESIGNED
MR JEREMY PETER BRADLEY Sep 1961 British Director 2007-12-11 UNTIL 2011-03-29 RESIGNED
MR GILES ROBERT BOLTON Apr 1973 British Director 2011-03-02 UNTIL 2017-04-25 RESIGNED
TERENCE DAVID BABBS Jun 1952 British Director 2004-01-14 UNTIL 2011-02-01 RESIGNED
MS AISHA ASWANI May 1973 British Director 2015-06-26 UNTIL 2021-05-10 RESIGNED
MS JEANNIE ARTHUR Aug 1976 British Director 2020-10-29 UNTIL 2023-12-31 RESIGNED
MR MOHAMMAD AKTARUZZAMAN Oct 1976 Bangladeshi Director 2015-06-26 UNTIL 2018-03-14 RESIGNED
MISS CHRISTEL COSTAGLI Mar 1974 French Director 2016-03-31 UNTIL 2017-01-17 RESIGNED
SIMON JAMES MCCALLA Jan 1971 British Director 2019-04-01 UNTIL 2021-06-28 RESIGNED
VANESSA JANE CROOKES Dec 1969 South African Director 2005-06-21 UNTIL 2007-12-11 RESIGNED
MR SAMUEL GEORGE CLIFF Jan 1987 British Director 2019-03-27 UNTIL 2022-05-17 RESIGNED
MS CARMEL GIBLIN Jun 1968 British Director 2013-04-05 UNTIL 2015-01-31 RESIGNED
MR ANTHONY NICHOLAS KEMMER Mar 1949 British Director 2008-01-01 UNTIL 2011-10-11 RESIGNED
ANIL KARIWALA Nov 1967 Indian Director 2008-11-11 UNTIL 2015-06-26 RESIGNED
NICOLAS LORNE Feb 1963 French Director 2007-12-11 UNTIL 2010-02-16 RESIGNED
MR BARRY ROBERT MARSHALL Apr 1963 British Director 2017-01-17 UNTIL 2019-05-13 RESIGNED
MR. JONATHAN MASON May 1964 British Director 2017-04-25 UNTIL 2019-09-03 RESIGNED
MR ROBERT EDWARD FALKNER May 1948 British Director 2013-04-05 UNTIL 2015-06-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAMPDEN BRI GLOUCESTERSHIRE Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
ELECTROSONIC LIMITED DARTFORD Active FULL 27900 - Manufacture of other electrical equipment
POTATO PROCESSORS ASSOCIATION LTD LONDON UNITED KINGDOM Active UNAUDITED ABRIDGED 94120 - Activities of professional membership organizations
KETTLE FOODS LTD. NORWICH Active FULL 10310 - Processing and preserving of potatoes
BAUER ESPRIT LIMITED PETERBOROUGH UNITED KINGDOM Dissolved... DORMANT 58142 - Publishing of consumer and business journals and periodicals
NSC GLOBAL LIMITED LONDON Active FULL 62090 - Other information technology service activities
DIVINE CHOCOLATE LIMITED LONDON ENGLAND Active GROUP 46360 - Wholesale of sugar and chocolate and sugar confectionery
NSC GROUP PLC LONDON Active GROUP 62090 - Other information technology service activities
NSC GLOBAL SERVICES LIMITED LONDON Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
DRV INTEGRATION LIMITED DARTFORD Dissolved... DORMANT 27900 - Manufacture of other electrical equipment
DRV SUPPORT LIMITED DARTFORD Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
THE MULTIMEDIA GROUP LIMITED DARTFORD Dissolved... DORMANT 27900 - Manufacture of other electrical equipment
"WE THE CHANGE" FOUNDATION ULVERSTON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
SEDEX SOLUTIONS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
JPBCO SERVICES LIMITED NORWICH ... MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
ELECTROSONIC GROUP LIMITED LONDON UNITED KINGDOM Active GROUP 62090 - Other information technology service activities
FOOD NETWORK FOR ETHICAL TRADE ST. ALBANS ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
SEDEX INFORMATION EXCHANGE LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 63120 - Web portals
GENIUS FOODS LIMITED EDINBURGH Active GROUP 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
B W INTERIORS LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
BWI (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
KATE COWHIG INTERNATIONAL HEALTHCARE RECRUITMENT LIMITED LONDON ENGLAND Active FULL 78200 - Temporary employment agency activities
SEDEX SOLUTIONS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BW WORKPLACE EXPERTS LIMITED LONDON UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
SEDEX INFORMATION EXCHANGE LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 63120 - Web portals
COLMORE PLAZA LIMITED PARTNERSHIP LONDON Active NO ACCOUNTS FILED None Supplied