M SEALS UK (TECHNICAL DISTRIBUTION) LIMITED

M SEALS UK (TECHNICAL DISTRIBUTION) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameM SEALS UK (TECHNICAL DISTRIBUTION) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01470514
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of M SEALS UK (TECHNICAL DISTRIBUTION) LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is M SEALS UK (TECHNICAL DISTRIBUTION) LIMITED located?

    Registered Office Address
    10-11 Charterhouse Square
    EC1M 6EE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of M SEALS UK (TECHNICAL DISTRIBUTION) LIMITED?

    Previous Company Names
    Company NameFromUntil
    M SEALS UK LIMITEDJun 28, 2018Jun 28, 2018
    M SEALS NCL LIMITEDJun 01, 2015Jun 01, 2015
    RAMSAY SERVICES LIMITEDJan 02, 1980Jan 02, 1980

    What are the latest accounts for M SEALS UK (TECHNICAL DISTRIBUTION) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for M SEALS UK (TECHNICAL DISTRIBUTION) LIMITED?

    Last Confirmation Statement Made Up ToJan 11, 2027
    Next Confirmation Statement DueJan 25, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2026
    OverdueNo

    What are the latest filings for M SEALS UK (TECHNICAL DISTRIBUTION) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 11, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Thomas Baag Petersen as a director on Jan 10, 2026

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Sep 30, 2024

    23 pagesAA

    legacy

    190 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of John Morrison as a secretary on May 30, 2025

    1 pagesTM02

    Confirmation statement made on Jan 11, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    24 pagesAA

    legacy

    196 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    23 pagesAA

    legacy

    196 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Ross Cunningham as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Jan 11, 2023 with updates

    4 pagesCS01

    Appointment of Mr Ross Cunningham as a director on Oct 01, 2022

    2 pagesAP01

    Notification of M Seals Uk Limited as a person with significant control on Oct 01, 2022

    2 pagesPSC02

    Cessation of Diploma Holdings Plc as a person with significant control on Oct 01, 2022

    1 pagesPSC07

    Appointment of Jette Stade as a director on Oct 01, 2022

    2 pagesAP01

    Termination of appointment of Barbara Gibbes as a director on Sep 30, 2022

    1 pagesTM01

    Certificate of change of name

    Company name changed m seals uk LIMITED\certificate issued on 26/09/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 26, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 26, 2022

    RES15

    Who are the officers of M SEALS UK (TECHNICAL DISTRIBUTION) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STADE, Jette
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    DenmarkDanish300702310001
    GALLAGHER, Anthony James
    Charterhouse Square
    EC1M 6AX London
    12
    England
    Secretary
    Charterhouse Square
    EC1M 6AX London
    12
    England
    184728200001
    LAWSON, Ian Ramsay
    178 Western Way
    Ponteland
    Northumberland
    Secretary
    178 Western Way
    Ponteland
    Northumberland
    British26157340001
    LOWSON, Paul
    7 Office Row
    New Herrington
    DH4 4NF Sunderland
    Secretary
    7 Office Row
    New Herrington
    DH4 4NF Sunderland
    British27103280003
    MORRISON, John
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    Secretary
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    269458500001
    ROBER, Gustav Alexander
    Bamburgh Court
    First Avenue
    NE11 0TX Tvte
    Gateshead
    Secretary
    Bamburgh Court
    First Avenue
    NE11 0TX Tvte
    Gateshead
    British184095430001
    BELL, Stuart Graham
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    ScotlandBritish271206700001
    CUNNINGHAM, Ross
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    EnglandBritish262530510001
    DIXON, Gavin
    Heron Close
    Harden
    BD16 1QN Bradford
    2
    Director
    Heron Close
    Harden
    BD16 1QN Bradford
    2
    EnglandBritish243299790001
    GIBBES, Barbara
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    EnglandBritish246053300001
    HENDERSON, John Iain
    Bamburgh Court
    First Avenue
    NE11 0TX Tvte
    Gateshead
    Director
    Bamburgh Court
    First Avenue
    NE11 0TX Tvte
    Gateshead
    United KingdomBritish55830250001
    HIGGINS, Teresa Joanne
    55 Bradwell Road
    Kenton
    NE3 3LJ Newcastle-Upon-Tyne
    Director
    55 Bradwell Road
    Kenton
    NE3 3LJ Newcastle-Upon-Tyne
    British32873110001
    LAWSON, Andrew Campbell
    33 West Road
    Ponteland
    NE20 9SX Newcastle Upon Tyne
    Tyne & Wear
    Director
    33 West Road
    Ponteland
    NE20 9SX Newcastle Upon Tyne
    Tyne & Wear
    British26157350001
    LAWSON, Ian Ramsay
    178 Western Way
    Ponteland
    Northumberland
    Director
    178 Western Way
    Ponteland
    Northumberland
    EnglandBritish26157340001
    PETERSEN, Thomas Baag
    Bybjergvej 13
    Dk-3060 Espergaerde
    Denmark
    Director
    Bybjergvej 13
    Dk-3060 Espergaerde
    Denmark
    DenmarkDanish184076110001
    ROBER, Gustav Alexander
    Charterhouse Square
    EC1M 6AX London
    12
    England
    Director
    Charterhouse Square
    EC1M 6AX London
    12
    England
    British IslesBritish208746230001
    ROBER, Gustav Alexander
    Bamburgh Court
    First Avenue
    NE11 0TX Tvte
    Gateshead
    Director
    Bamburgh Court
    First Avenue
    NE11 0TX Tvte
    Gateshead
    EnglandBritish184095400001
    ROUTH, James Mathew
    Charterhouse Square
    EC1M 6AX London
    12
    England
    Director
    Charterhouse Square
    EC1M 6AX London
    12
    England
    United KingdomBritish199630250001
    SOUTHWOOD, Christopher Paul
    Charterhouse Square
    EC1M 6AX London
    12
    England
    Director
    Charterhouse Square
    EC1M 6AX London
    12
    England
    EnglandBritish210558380001
    THOMPSON, Bruce Mckenzie
    Charterhouse Square
    EC1M 6AX London
    12
    England
    Director
    Charterhouse Square
    EC1M 6AX London
    12
    England
    EnglandBritish45047740002

    Who are the persons with significant control of M SEALS UK (TECHNICAL DISTRIBUTION) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    M Seals Uk Limited
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    Oct 01, 2022
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Diploma Holdings Plc
    Charterhouse Square
    EC1M 6AX London
    12
    England
    Apr 06, 2016
    Charterhouse Square
    EC1M 6AX London
    12
    England
    Yes
    Legal FormPublic Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number256111
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0