SEACRON LIMITED
Overview
Company Name | SEACRON LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03505591 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SEACRON LIMITED?
- Technical and vocational secondary education (85320) / Education
Where is SEACRON LIMITED located?
Registered Office Address | The Adelphi 1-11 John Adam Street WC2N 6AU London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SEACRON LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SEACRON LIMITED?
Last Confirmation Statement Made Up To | Feb 05, 2026 |
---|---|
Next Confirmation Statement Due | Feb 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 05, 2025 |
Overdue | No |
What are the latest filings for SEACRON LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 05, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Secretary's details changed for St James Secretaries Limited on Jul 13, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Feb 05, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Feb 05, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Termination of appointment of Mark Millar as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Raymond Jack as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 05, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 13 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Feb 05, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 05, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 15 pages | AA | ||
Appointment of Mr Mark Millar as a director on Apr 25, 2019 | 2 pages | AP01 | ||
Termination of appointment of Chi Ming Lee as a director on Apr 25, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Feb 05, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 17 pages | AA | ||
Confirmation statement made on Feb 05, 2018 with no updates | 3 pages | CS01 | ||
Notification of Association of Chartered Certified Accountants as a person with significant control on Feb 15, 2018 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Feb 16, 2018 | 2 pages | PSC09 | ||
Appointment of Chi Ming Lee as a director on Jan 08, 2018 | 2 pages | AP01 | ||
Termination of appointment of Brian Michael Mcenery as a director on Jan 08, 2018 | 1 pages | TM01 | ||
Appointment of Ms Helen Joanna Brand as a director on Nov 29, 2017 | 2 pages | AP01 | ||
Who are the officers of SEACRON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ST JAMES SECRETARIES LIMITED | Secretary | Botleigh Grange Business Park Hedge End SO30 2AF Southampton Burlington House England |
| 89176110001 | ||||||||||
BRAND, Helen Joanna | Director | 1-11 John Adam Street WC2N 6AU London The Adelphi England | United Kingdom | British | Chief Executive Officer | 133228530001 | ||||||||
JACK, Raymond | Director | 1-11 John Adam Street WC2N 6AU London The Adelphi England | Scotland | British | Executive Director | 74676820001 | ||||||||
BLEWITT, Allen William | Secretary | 89 Cicada Road SW18 2PA London | Australian | Chief Executive | 94835430002 | |||||||||
BRAND, Helen Joanna | Secretary | Leppoc Road Clapham SW4 9LS London 25 | British | Ceo | 133228530001 | |||||||||
ROSE, Anthea Lorrainne | Secretary | 6 Vicarage Gate Kensington W8 4HH London | British | Chief Executive | 15040770001 | |||||||||
CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||||||
AUGER, George Albert | Director | 1 Wellington Place Church Lane EN10 7JB Broxbourne Hertfordshire | British | Accountant | 53897760002 | |||||||||
CHIN JP, Datin Alexandra | Director | 29 Lincoln's Inn Fields London WC2A 3EE | Malaysia | Malaysian | Accountant | 181819700001 | ||||||||
COOPER, Barry John, Professor | Director | 29 Lincoln's Inn Fields London WC2A 3EE | Australia | Australian | Professor Of Accounting | 123555880001 | ||||||||
GARDINER, George Raymond | Director | Moor Lodge Oldfield Road Heswall CH60 6SN Wirral Merseyside | British | Senior Lecturer | 34868160001 | |||||||||
LEE, Chi Ming | Director | 1-11 John Adam Street WC2N 6AU London The Adelphi England | Hong Kong | Hong Konger | Accountant/Consultant | 241909790001 | ||||||||
MCENERY, Brian Michael | Director | 1-11 John Adam Street WC2N 6AU London The Adelphi England | Ireland | Irish | Accountant | 201452200001 | ||||||||
MILLAR, Mark | Director | 1-11 John Adam Street WC2N 6AU London The Adelphi England | England | British | Director | 204258760001 | ||||||||
MURTAGH, Brendan | Director | 13 Fosterbrook Stillorgan Road IRISH Blackrock Co Dublin Ireland | Ireland | Irish | Accountant | 90227290001 | ||||||||
ROSE, Anthea Lorrainne | Director | 6 Vicarage Gate Kensington W8 4HH London | British | Chief Executive | 15040770001 | |||||||||
TURNER, Martin Paul | Director | 29 Lincoln's Inn Fields London WC2A 3EE | Wales | British | Management Consultant | 82515400001 | ||||||||
WESTCOTT, Dean Robert | Director | 29 Lincoln's Inn Fields London WC2A 3EE | United Kingdom | British | Finance Director | 166514660001 | ||||||||
CERTIFIED NOMINEES LTD | Director | 1-11 John Adam Street WC2N 6AU London The Adelphi England |
| 70800910001 | ||||||||||
CHETTLEBURGH'S LIMITED | Nominee Director | Temple House 20 Holywell Row EC2A 4JB London | 900000850001 |
Who are the persons with significant control of SEACRON LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Association Of Chartered Certified Accountants | Feb 15, 2018 | 1-11 John Adam Street WC2N 6AU London The Adelphi England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for SEACRON LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 05, 2017 | Feb 15, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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