ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

S.E.Consultants Limited

S.E.Consultants Limited is an active company incorporated on 13 January 2011 with the registered office located in London, Greater London. S.E.Consultants Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07492242
Private limited company
Age
14 years
Incorporated 13 January 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 January 2025 (10 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (1 month remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 31 Jan31 Dec 2024 (11 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
One
Fleet Place
London
EC4M 7WS
England
Address changed on 28 Nov 2025 (20 days ago)
Previous address was Inspiration House Williams Place Pontypridd Mid Glam CF37 5BH Wales
Telephone
01507617747
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in England • Born in Sep 1987
Mr George Francis Grundy
PSC • British • Lives in England • Born in Sep 1997
Corniche Underwriting Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Corniche Underwriting Ltd
George Francis Grundy is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Jan31 Dec 2024
Traded for 11 months
Cash in Bank
£1.47M
Increased by £141.35K (+11%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£1.74M
Increased by £291.68K (+20%)
Total Liabilities
-£130.37K
Decreased by £10.53K (-7%)
Net Assets
£1.61M
Increased by £302.21K (+23%)
Debt Ratio (%)
7%
Decreased by 2.24% (-23%)
Latest Activity
Registered Address Changed
20 Days Ago on 28 Nov 2025
Dentons Secretaries Limited Appointed
24 Days Ago on 24 Nov 2025
Full Accounts Submitted
7 Months Ago on 29 Apr 2025
Confirmation Submitted
8 Months Ago on 9 Apr 2025
Accounting Period Shortened
11 Months Ago on 14 Jan 2025
George Francis Grundy (PSC) Appointed
1 Year 5 Months Ago on 11 Jul 2024
Paul James Norman (PSC) Resigned
1 Year 5 Months Ago on 11 Jul 2024
Full Accounts Submitted
1 Year 9 Months Ago on 20 Mar 2024
Mr George Francis Grundy Appointed
1 Year 9 Months Ago on 12 Mar 2024
Corniche Underwriting Ltd (PSC) Appointed
2 Years 1 Month Ago on 3 Nov 2023
Get Credit Report
Discover S.E.Consultants Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Corniche Underwriting Ltd as a person with significant control on 3 November 2023
Submitted on 4 Dec 2025
Appointment of Dentons Secretaries Limited as a secretary on 24 November 2025
Submitted on 28 Nov 2025
Registered office address changed from Inspiration House Williams Place Pontypridd Mid Glam CF37 5BH Wales to One Fleet Place London EC4M 7WS on 28 November 2025
Submitted on 28 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Apr 2025
Confirmation statement made on 31 January 2025 with no updates
Submitted on 9 Apr 2025
Previous accounting period shortened from 30 January 2025 to 31 December 2024
Submitted on 14 Jan 2025
Notification of George Francis Grundy as a person with significant control on 11 July 2024
Submitted on 11 Jul 2024
Cessation of Paul James Norman as a person with significant control on 11 July 2024
Submitted on 11 Jul 2024
Total exemption full accounts made up to 30 January 2024
Submitted on 20 Mar 2024
Termination of appointment of Paul James Norman as a director on 18 March 2024
Submitted on 19 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year