Company NameSeallum Electrical Limited
DirectorsPaula Arthur and Matthew Arthur
Company StatusActive
Company Number02728478
CategoryPrivate Limited Company
Incorporation Date3 July 1992(31 years, 10 months ago)
Previous NameStrategy For Success Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameMr Robert Stephen Freeman
NationalityEnglish
StatusCurrent
Appointed31 January 2004(11 years, 7 months after company formation)
Appointment Duration20 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Hillcote Close
Fulwood
Sheffield
South Yorkshire
S10 3PT
Director NameMrs Paula Arthur
Date of BirthJune 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed14 November 2017(25 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address5 Hillcote Close
Fulwood
Sheffield
South Yorkshire
S10 3PT
Director NameMr Matthew Arthur
Date of BirthOctober 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2018(26 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address8 Teal Court
Gateford
Worksop
Nottinghamshire
S81 8UA
Secretary NameMs Penelope Mary David
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleSecretary
Correspondence Address21 Downing Court
London
WC1N 1LX
Director NameDr Brian Charles Mark Weekes
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(1 week, 3 days after company formation)
Appointment Duration9 years, 10 months (resigned 23 May 2002)
RoleCompany Director
Correspondence Address21 Downing Court
Grenville Street
London
WC1N 1LX
Director NameDaniel Lipman Bernstein
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(6 months after company formation)
Appointment Duration6 years (resigned 31 December 1998)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chartridge Close
Arkley
Hertfordshire
EN5 3LX
Director NamePhilip John Benson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(9 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 July 1993)
RoleManagement Consultant
Correspondence Address9 The Mount
Thornton Dale
Pickering
North Yorkshire
YO18 7TF
Director NameSir Peter Parker
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(1 year, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 April 1994)
RoleCompany Director
Correspondence Address37 Gloucester Walk
London
W8 4HY
Director NameMrs Susan Rae Harvey
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1995)
RoleTransport Consultant
Correspondence Address20 Lauriston Road
Wimbledon
London
SW19 4TQ
Director NameCarolyn Jeanne David
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(6 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 January 2004)
RoleRetired
Correspondence AddressBurgundstrasse 25
Basle
4051
Switzerland
Director NameEdward Charles Freeman
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(11 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 2006)
RoleAccountant
Correspondence Address5 Hillcote Close
Fulwood
Sheffield
South Yorkshire
S10 3PT
Director NameMr Robert Stephen Freeman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2005(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Hillcote Close
Fulwood
Sheffield
South Yorkshire
S10 3PT
Director NameSandra Arthur
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(13 years, 8 months after company formation)
Appointment Duration2 years (resigned 18 March 2008)
RoleAdministrator
Correspondence Address25 Fairfax Avenue
Gateford
Worksop
Nottinghamshire
S81 7RH
Director NameBrian Arthur
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(14 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 October 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address25 Fairfax Avenue
Worksop
Nottinghamshire
S81 7RH
Director NameMatthew John Arthur
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(15 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2011)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address25 Abingdon View
Gateford
Worksop
Nottinghamshire
S81 7RT
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed03 July 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address5 Hillcote Close
Fulwood
Sheffield
South Yorkshire
S10 3PT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Sandra Arthur
100.00%
Ordinary

Financials

Year2014
Net Worth£14,124
Cash£22,696
Current Liabilities£13,281

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
18 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
14 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
12 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
13 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
24 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 October 2018Appointment of Mr Matthew Arthur as a director on 1 October 2018 (2 pages)
11 October 2018Termination of appointment of Brian Arthur as a director on 1 October 2018 (1 page)
21 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
14 November 2017Appointment of Mrs Paula Arthur as a director on 14 November 2017 (2 pages)
14 November 2017Appointment of Mrs Paula Arthur as a director on 14 November 2017 (2 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
7 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
7 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
3 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(4 pages)
13 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(4 pages)
13 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(4 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
7 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
7 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 September 2011Termination of appointment of Matthew Arthur as a director (1 page)
9 September 2011Termination of appointment of Matthew Arthur as a director (1 page)
18 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 July 2010Director's details changed for Matthew John Arthur on 3 July 2010 (2 pages)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Brian Arthur on 3 July 2010 (2 pages)
27 July 2010Director's details changed for Matthew John Arthur on 3 July 2010 (2 pages)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Brian Arthur on 3 July 2010 (2 pages)
27 July 2010Director's details changed for Brian Arthur on 3 July 2010 (2 pages)
27 July 2010Director's details changed for Matthew John Arthur on 3 July 2010 (2 pages)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
5 August 2009Return made up to 03/07/09; full list of members (4 pages)
5 August 2009Return made up to 03/07/09; full list of members (4 pages)
2 September 2008Partial exemption accounts made up to 31 March 2008 (13 pages)
2 September 2008Partial exemption accounts made up to 31 March 2008 (13 pages)
29 July 2008Return made up to 03/07/08; full list of members (4 pages)
29 July 2008Return made up to 03/07/08; full list of members (4 pages)
25 March 2008Appointment terminated director sandra arthur (1 page)
25 March 2008Appointment terminated director sandra arthur (1 page)
11 March 2008Director appointed matthew john arthur (1 page)
11 March 2008Director appointed matthew john arthur (1 page)
24 July 2007Partial exemption accounts made up to 31 March 2007 (13 pages)
24 July 2007Partial exemption accounts made up to 31 March 2007 (13 pages)
12 July 2007Return made up to 03/07/07; full list of members (2 pages)
12 July 2007Return made up to 03/07/07; full list of members (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
13 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Return made up to 03/07/06; full list of members (2 pages)
8 August 2006Return made up to 03/07/06; full list of members (2 pages)
8 August 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Director resigned (1 page)
21 March 2006Company name changed strategy for success LIMITED\certificate issued on 21/03/06 (2 pages)
21 March 2006Company name changed strategy for success LIMITED\certificate issued on 21/03/06 (2 pages)
12 July 2005Return made up to 03/07/05; full list of members (2 pages)
12 July 2005Return made up to 03/07/05; full list of members (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
1 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
1 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
30 July 2004Return made up to 03/07/04; full list of members (6 pages)
30 July 2004Return made up to 03/07/04; full list of members (6 pages)
20 July 2004Accounts for a dormant company made up to 1 January 2004 (1 page)
20 July 2004Accounts for a dormant company made up to 1 January 2004 (1 page)
20 July 2004Accounts for a dormant company made up to 1 January 2004 (1 page)
13 March 2004Accounting reference date extended from 01/01/05 to 31/03/05 (1 page)
13 March 2004Accounting reference date extended from 01/01/05 to 31/03/05 (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
13 February 2004Registered office changed on 13/02/04 from: 21 downing court grenville street london WC1N 1LX (1 page)
13 February 2004New secretary appointed (2 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004New secretary appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004Registered office changed on 13/02/04 from: 21 downing court grenville street london WC1N 1LX (1 page)
13 February 2004New director appointed (2 pages)
2 December 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
2 December 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
25 July 2003Return made up to 03/07/03; full list of members (6 pages)
25 July 2003Return made up to 03/07/03; full list of members (6 pages)
18 August 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 August 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 May 2002Partial exemption accounts made up to 31 December 2001 (13 pages)
1 May 2002Partial exemption accounts made up to 31 December 2001 (13 pages)
8 August 2001Partial exemption accounts made up to 31 December 2000 (13 pages)
8 August 2001Partial exemption accounts made up to 31 December 2000 (13 pages)
8 August 2001Return made up to 03/07/01; full list of members (6 pages)
8 August 2001Return made up to 03/07/01; full list of members (6 pages)
18 July 2000Return made up to 03/07/00; full list of members (6 pages)
18 July 2000Return made up to 03/07/00; full list of members (6 pages)
22 February 2000Full accounts made up to 31 December 1999 (13 pages)
22 February 2000Full accounts made up to 31 December 1999 (13 pages)
27 July 1999Return made up to 03/07/99; no change of members (4 pages)
27 July 1999Return made up to 03/07/99; no change of members (4 pages)
7 April 1999Full accounts made up to 31 December 1998 (12 pages)
7 April 1999Full accounts made up to 31 December 1998 (12 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
16 July 1998Return made up to 03/07/98; full list of members (6 pages)
16 July 1998Return made up to 03/07/98; full list of members (6 pages)
20 April 1998Full accounts made up to 31 December 1997 (12 pages)
20 April 1998Full accounts made up to 31 December 1997 (12 pages)
20 July 1997Return made up to 03/07/97; full list of members (6 pages)
20 July 1997Full accounts made up to 31 December 1996 (12 pages)
20 July 1997Return made up to 03/07/97; full list of members (6 pages)
20 July 1997Full accounts made up to 31 December 1996 (12 pages)
4 July 1996Full accounts made up to 31 December 1995 (7 pages)
4 July 1996Full accounts made up to 31 December 1995 (7 pages)
4 July 1996Return made up to 03/07/96; no change of members (4 pages)
4 July 1996Return made up to 03/07/96; no change of members (4 pages)
18 January 1996Director resigned (2 pages)
18 January 1996Director resigned (2 pages)
18 July 1995Return made up to 03/07/95; full list of members (6 pages)
18 July 1995Return made up to 03/07/95; full list of members (6 pages)
24 March 1995Full accounts made up to 31 December 1994 (7 pages)
24 March 1995Full accounts made up to 31 December 1994 (7 pages)