Company number 06299540
Status Active
Incorporation Date 2 July 2007
Company Type Private Limited Company
Address ASHCOMBE COURT, WOOLSACK WAY, GODALMING, SURREY, GU7 1LQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Registration of charge 062995400003, created on 6 December 2016; Registration of charge 062995400002, created on 13 September 2016. The most likely internet sites of SEAL SOFTWARE LIMITED are www.sealsoftware.co.uk, and www.seal-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Seal Software Limited is a Private Limited Company.
The company registration number is 06299540. Seal Software Limited has been working since 02 July 2007.
The present status of the company is Active. The registered address of Seal Software Limited is Ashcombe Court Woolsack Way Godalming Surrey Gu7 1lq. . TUCKER, Stephen James is a Director of the company. WILLIAMS, Mark Peter is a Director of the company. ZETTERBERG, Ulf is a Director of the company. Secretary QUINBY, Neil James has been resigned. Director LAVELLE, Ronan has been resigned. Director QUINBY, Neil James has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
LAVELLE, Ronan
Resigned: 19 August 2011
Appointed Date: 02 July 2007
54 years old
Persons With Significant Control
Seal Software Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SEAL SOFTWARE LIMITED Events
16 Dec 2016
Accounts for a small company made up to 31 December 2015
13 Dec 2016
Registration of charge 062995400003, created on 6 December 2016
21 Sep 2016
Registration of charge 062995400002, created on 13 September 2016
04 Aug 2016
Confirmation statement made on 2 July 2016 with updates
05 Jan 2016
Accounts for a small company made up to 31 December 2014
...
... and 35 more events
17 Jan 2009
Compulsory strike-off action has been discontinued
16 Jan 2009
Return made up to 02/07/08; full list of members
09 Dec 2008
First Gazette notice for compulsory strike-off
01 Dec 2008
Director and secretary's change of particulars / neil quinby / 01/08/2007
02 Jul 2007
Incorporation
6 December 2016
Charge code 0629 9540 0003
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: Silicon Valley Bank
Description: Contains fixed charge…
13 September 2016
Charge code 0629 9540 0002
Delivered: 21 September 2016
Status: Outstanding
Persons entitled: Kreos Capital V (UK) Limited
Description: Issued patents with patent numbers 8781815 and 9268768…
2 May 2012
Debenture
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: Silicon Valley Bank
Description: Fixed and floating charge over the undertaking and all…