Seclon Limited TUNBRIDGE WELLS


Seclon started in year 2004 as Private Limited Company with registration number 05023326. The Seclon company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Tunbridge Wells at Brockbourne House. Postal code: TN4 8BS.

The firm has 2 directors, namely Charlotte D., Andrew B.. Of them, Charlotte D., Andrew B. have been with the company the longest, being appointed on 31 October 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Mark H. who worked with the the firm until 4 April 2012.

Seclon Limited Address / Contact

Office Address Brockbourne House
Office Address2 77 Mount Ephraim
Town Tunbridge Wells
Post code TN4 8BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05023326
Date of Incorporation Thu, 22nd Jan 2004
Industry Dormant Company
End of financial Year 31st May
Company age 20 years old
Account next due date Fri, 28th Feb 2025 (315 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Charlotte D.

Position: Director

Appointed: 31 October 2023

Andrew B.

Position: Director

Appointed: 31 October 2023

Emma R.

Position: Director

Appointed: 21 February 2023

Resigned: 31 October 2023

Terry S.

Position: Director

Appointed: 21 February 2023

Resigned: 31 October 2023

James P.

Position: Director

Appointed: 06 November 2017

Resigned: 21 February 2023

Graham T.

Position: Director

Appointed: 30 January 2015

Resigned: 31 October 2023

Robert B.

Position: Director

Appointed: 04 August 2009

Resigned: 31 May 2017

Roger W.

Position: Director

Appointed: 22 September 2004

Resigned: 31 May 2015

Richard H.

Position: Director

Appointed: 22 January 2004

Resigned: 22 September 2004

Mark H.

Position: Secretary

Appointed: 22 January 2004

Resigned: 04 April 2012

Mark H.

Position: Director

Appointed: 22 January 2004

Resigned: 04 April 2012

Janet P.

Position: Director

Appointed: 22 January 2004

Resigned: 16 July 2009

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 22 January 2004

Resigned: 22 January 2004

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 22 January 2004

Resigned: 22 January 2004

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats established, there is Evelyn Partners (South East) Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Evelyn Partners (South East) Limited

45 Gresham Street, 77 Mount Ephraim, London, Kent, EC2V 7BG, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2562252
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-31
Balance Sheet
Cash Bank On Hand11
Net Assets Liabilities11
Other
Number Shares Allotted 1
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
31st October 2023 - the day director's appointment was terminated
filed on: 1st, November 2023
Free Download (1 page)

Company search

Advertisements