SEDEX HOLDINGS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSEDEX HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05015443
    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 SEDEX HOLDINGS LTD?

    • Web portals (63120) / Information and communication

    Where is SEDEX HOLDINGS LTD located?

    Registered Office Address
    18 St. Swithin's Lane
    EC4N 8AD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SEDEX HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    SEDEX INFORMATION EXCHANGE LIMITEDJan 14, 2004Jan 14, 2004

    What are the latest accounts for SEDEX HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SEDEX HOLDINGS LTD?

    Last Confirmation Statement Made Up ToJan 14, 2027
    Next Confirmation Statement DueJan 28, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 14, 2026
    OverdueNo

    What are the latest filings for SEDEX HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: re-election of member director / appointment of member director / approval of annual accounts / appointment of auditors 24/06/2025
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jan 14, 2026 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    21 pagesMA

    Termination of appointment of Kathryn Malisa Smothers as a director on Jun 24, 2025

    1 pagesTM01

    Registered office address changed from 5 Old Bailey London EC4M 7BA England to 18 st. Swithin's Lane London EC4N 8AD on Sep 29, 2025

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2024

    60 pagesAA

    Appointment of Mr Sterling Drew Wilson as a director on Jun 24, 2025

    2 pagesAP01

    Confirmation statement made on Jan 14, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Eileen Frances Jackson as a director on Jan 06, 2025

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2023

    74 pagesAA

    Appointment of Mr Chenguang Zhang as a director on Jun 25, 2024

    2 pagesAP01

    Appointment of Ms Leilani Carroll Latimer as a director on Sep 02, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    21 pagesMA

    Termination of appointment of Surjit Kumar Bangar as a director on Apr 08, 2024

    1 pagesTM01

    Confirmation statement made on Jan 14, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Esther Tsang as a director on Oct 31, 2023

    1 pagesTM01

    Termination of appointment of Jeannie Arthur as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Ms Deborah Elizabeth Cullen as a secretary on Nov 06, 2023

    2 pagesAP03

    Termination of appointment of Eve Sarah Pienaar as a secretary on Nov 03, 2023

    1 pagesTM02

    Satisfaction of charge 050154430003 in full

    4 pagesMR04

    Certificate of change of name

    Company name changed sedex information exchange LIMITED\certificate issued on 04/08/23
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 16, 2023

    RES15

    legacy

    2 pagesNM03

    Group of companies' accounts made up to Dec 31, 2022

    74 pagesAA

    Memorandum and Articles of Association

    21 pagesMA

    Who are the officers of SEDEX HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CULLEN, Deborah Elizabeth
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    Secretary
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    316040950001
    BARTON, Susan
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    Director
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    ScotlandBritish202327000002
    BOLTON, Stephen John
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    Director
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    EnglandBritish94885080002
    BROOKS, Timothy Stephen
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    Director
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    EnglandBritish72643520004
    ESOM, Steven Derek
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    Director
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    EnglandBritish223085410002
    FRENCH, Michelle
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    Director
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    United StatesAmerican293156600001
    GREGORY, Barbara Lynnelle
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    Director
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    United StatesAmerican296435330001
    HANCOCK, Jon
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    Director
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    EnglandBritish291839690001
    JACKSON, Eileen Frances
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    Director
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    EnglandIrish252324700001
    KNAGGS, Katie
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    Director
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    AustraliaAustralian293105750001
    LATIMER, Leilani Carroll
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    Director
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    United StatesAmerican,Italian326809350001
    WILSON, Sterling Drew
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    Director
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    United StatesAmerican337644810001
    ZHANG, Chenguang
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    Director
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    ChinaChinese326809560001
    ALDRED, Elizabeth Helen
    Southwark Bridge Road
    SE1 9HF London
    24
    Secretary
    Southwark Bridge Road
    SE1 9HF London
    24
    212844660001
    ALDRED, Elizabeth Helen
    Southwark Bridge Road
    SE1 9HF London
    24
    England
    Secretary
    Southwark Bridge Road
    SE1 9HF London
    24
    England
    209335650001
    CHAPPLE, Penelope Jane
    Venells
    Station Road
    TN20 6BW Mayfield
    East Sussex
    Secretary
    Venells
    Station Road
    TN20 6BW Mayfield
    East Sussex
    British110795730001
    GODDARD, Simon
    38 River Court
    Hempton
    NR21 7LZ Fakenham
    Norfolk
    Secretary
    38 River Court
    Hempton
    NR21 7LZ Fakenham
    Norfolk
    British61132200001
    PIENAAR, Eve Sarah
    Old Bailey
    EC4M 7BA London
    5
    England
    Secretary
    Old Bailey
    EC4M 7BA London
    5
    England
    267146290001
    HEXAGON REGISTRARS LIMITED
    Ten Dominion Street
    EC2M 2EE London
    Nominee Secretary
    Ten Dominion Street
    EC2M 2EE London
    900013760001
    AKTARUZZAMAN, Mohammad
    Southwark Bridge Road
    SE1 9HF London
    24
    Director
    Southwark Bridge Road
    SE1 9HF London
    24
    BangladeshBangladeshi200405280001
    ARTHUR, Jeannie
    Old Bailey
    EC4M 7BA London
    5
    England
    Director
    Old Bailey
    EC4M 7BA London
    5
    England
    EnglandBritish279027170001
    ASWANI, Aisha
    Old Bailey
    EC4M 7BA London
    5
    England
    Director
    Old Bailey
    EC4M 7BA London
    5
    England
    EnglandBritish97424220001
    BABBS, Terence David
    86 High Street Kimpton
    SG4 8QW Hitchin
    Hertfordshire
    Director
    86 High Street Kimpton
    SG4 8QW Hitchin
    Hertfordshire
    United KingdomBritish95037460001
    BANGAR, Surjit Kumar
    Old Bailey
    EC4M 7BA London
    5
    England
    Director
    Old Bailey
    EC4M 7BA London
    5
    England
    EnglandBritish219673330001
    BOLTON, Giles Robert
    Shire Park
    AL7 1GA Welwyn Garden City
    Cirrus Building A
    Hertfordshire
    United Kingdom
    Director
    Shire Park
    AL7 1GA Welwyn Garden City
    Cirrus Building A
    Hertfordshire
    United Kingdom
    United KingdomBritish156526260001
    BRADLEY, Jeremy Peter
    Semere Green Farm House
    Semere Green, Pulham Market
    IP21 4XA Diss
    Norfolk
    Director
    Semere Green Farm House
    Semere Green, Pulham Market
    IP21 4XA Diss
    Norfolk
    United KingdomBritish102518130003
    BRANCH, Simon, Dr
    24 Grove Road
    RG4 9RL Sunning Common
    Berkshire
    Director
    24 Grove Road
    RG4 9RL Sunning Common
    Berkshire
    United KingdomBritish266093800001
    CHOWDHURY, Kamruzzaman
    Nurjahan Manjil (3rd Floor)
    B-65/3, Lakuriapara, Dhulivita
    Dhamrai,Dhaka-1350
    Snowtex Outerwear Ltd
    Ovizan No-67, House No- 33, Woad-54,
    Bangladesh
    Director
    Nurjahan Manjil (3rd Floor)
    B-65/3, Lakuriapara, Dhulivita
    Dhamrai,Dhaka-1350
    Snowtex Outerwear Ltd
    Ovizan No-67, House No- 33, Woad-54,
    Bangladesh
    BangladeshBangladeshi257235220001
    CLIFF, Samuel George
    Apple Way
    Pinchbeck
    PE11 3BB Spalding
    Worldwide Fruit Spalding
    England
    Director
    Apple Way
    Pinchbeck
    PE11 3BB Spalding
    Worldwide Fruit Spalding
    England
    EnglandBritish257277960001
    COSTAGLI, Christel
    Sabmiller Procurement Gmbh
    Tower 3
    Turmstrasse 26
    Sabmiller Procurement Gmbh
    6300 Zug
    Switzerland
    Director
    Sabmiller Procurement Gmbh
    Tower 3
    Turmstrasse 26
    Sabmiller Procurement Gmbh
    6300 Zug
    Switzerland
    SwitzerlandFrench208013120001
    CROOKES, Vanessa Jane
    16 The Willows
    CV37 9QJ Stratford Upon Avon
    Warwickshire
    Director
    16 The Willows
    CV37 9QJ Stratford Upon Avon
    Warwickshire
    South African106258200001
    FALKNER, Robert Edward
    Southwark Bridge Road
    SE1 9HF London
    24
    England
    Director
    Southwark Bridge Road
    SE1 9HF London
    24
    England
    United KingdomBritish31662530001
    GIBLIN, Carmel
    Southwark Bridge Road
    SE1 9HF London
    24
    England
    Director
    Southwark Bridge Road
    SE1 9HF London
    24
    England
    EnglandBritish171466190002
    GODDARD, Simon
    38 River Court
    Hempton
    NR21 7LZ Fakenham
    Norfolk
    Director
    38 River Court
    Hempton
    NR21 7LZ Fakenham
    Norfolk
    EnglandBritish61132200001
    GRIFFITHS, Carol
    Crewe Road
    CW11 4PX Sandbach
    138
    Cheshire
    England
    Director
    Crewe Road
    CW11 4PX Sandbach
    138
    Cheshire
    England
    United KingdomBritish208007600001

    What are the latest statements on persons with significant control for SEDEX HOLDINGS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 14, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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