SEAMCOR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSEAMCOR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05606475
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SEAMCOR LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is SEAMCOR LIMITED located?

    Registered Office Address
    Church Court
    Stourbridge Road
    B63 3TT Halesowen
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SEAMCOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    APPLIED PRINCIPLES LIMITEDJun 15, 2006Jun 15, 2006
    MIJ BUSINESS SOLUTIONS LIMITEDOct 28, 2005Oct 28, 2005

    What are the latest accounts for SEAMCOR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SEAMCOR LIMITED?

    Last Confirmation Statement Made Up ToOct 13, 2025
    Next Confirmation Statement DueOct 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 13, 2024
    OverdueNo

    What are the latest filings for SEAMCOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Karen Emma Kotze as a director on Aug 21, 2025

    1 pagesTM01

    Termination of appointment of Susanna Sophia Kotze as a director on Aug 18, 2025

    1 pagesTM01

    Registered office address changed from Oak House Bridgwater Road Worcester WR4 9FQ United Kingdom to Church Court Stourbridge Road Halesowen B63 3TT on May 26, 2025

    1 pagesAD01

    Termination of appointment of André Bouwer as a director on May 06, 2025

    1 pagesTM01

    Confirmation statement made on Oct 13, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Appointment of Mr André Bouwer as a director on Jan 17, 2024

    2 pagesAP01

    Confirmation statement made on Oct 13, 2023 with updates

    8 pagesCS01

    Registered office address changed from Oak House Suite G02, Oak House Bridgwater Road Worcester Worcestershire WR4 9FX United Kingdom to Oak House Bridgwater Road Worcester WR4 9FQ on Aug 16, 2023

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    50 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Confirmation statement made on Oct 13, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 2-3 Market Gate Pershore WR10 1DZ England to Oak House Suite G02, Oak House Bridgwater Road Worcester Worcestershire WR4 9FX on Oct 03, 2022

    1 pagesAD01

    Certificate of change of name

    Company name changed applied principles LIMITED\certificate issued on 22/03/22
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 01, 2022

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Oct 13, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Oct 13, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Oct 13, 2019 with updates

    6 pagesCS01

    Termination of appointment of Ian Graham Collins as a director on May 15, 2020

    1 pagesTM01

    Confirmation statement made on Oct 12, 2019 with updates

    6 pagesCS01

    Who are the officers of SEAMCOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KOTZE, Jan Johannes
    Stourbridge Road
    B63 3TT Halesowen
    Church Court
    England
    Director
    Stourbridge Road
    B63 3TT Halesowen
    Church Court
    England
    United KingdomBritishDirector108539210004
    BEARD, Roger Leonard
    5 St James Close
    Harvington
    WR11 8PZ Evesham
    Worcestershire
    Secretary
    5 St James Close
    Harvington
    WR11 8PZ Evesham
    Worcestershire
    British79828510001
    SARGENT, Graham Antony
    Rainbow Hill
    WR3 8NF Worcester
    Hampton Court
    Worcestershire
    Secretary
    Rainbow Hill
    WR3 8NF Worcester
    Hampton Court
    Worcestershire
    188342060001
    BEARD, Roger Leonard
    5 St Jame's Close
    WR11 8PZ Evesham
    Worcestershire
    Director
    5 St Jame's Close
    WR11 8PZ Evesham
    Worcestershire
    United KingdomBritishAccountant111044620001
    BOUWER, André
    Bridgwater Road
    WR4 9FQ Worcester
    Oak House
    United Kingdom
    Director
    Bridgwater Road
    WR4 9FQ Worcester
    Oak House
    United Kingdom
    NetherlandsDutchDirector318218270001
    COLLINS, Ian Graham
    Market Gate
    WR10 1DZ Pershore
    2-3
    England
    Director
    Market Gate
    WR10 1DZ Pershore
    2-3
    England
    EnglandBritishDirector217991410001
    HARRIS, Mark Andrew
    36 St Johns Close
    WR11 2ER Evesham
    Worcestershire
    Director
    36 St Johns Close
    WR11 2ER Evesham
    Worcestershire
    EnglandBritishManager111039900001
    KOTZE, Karen Emma
    Stourbridge Road
    B63 3TT Halesowen
    Church Court
    England
    Director
    Stourbridge Road
    B63 3TT Halesowen
    Church Court
    England
    EnglandBritishDirector232832620001
    KOTZE, Magrietha
    Ascari
    Niven Road
    2191 Douglasdale
    34
    South Africa
    South Africa
    Director
    Ascari
    Niven Road
    2191 Douglasdale
    34
    South Africa
    South Africa
    South AfricaSouth AfricanChartered Accountant168352560001
    KOTZE, Susanna Sophia
    Van Der Lingen Street
    Kroonstad
    105
    South Africa
    Director
    Van Der Lingen Street
    Kroonstad
    105
    South Africa
    South AfricaSouth AfricanIt Trainer247216020001
    MAKUCH, Marcin Tomasz
    269 St Philips Drive
    WR11 2RH Evesham
    Worcestershire
    Director
    269 St Philips Drive
    WR11 2RH Evesham
    Worcestershire
    PolishIt Programmer108539200001
    SARGENT, Graham Antony
    Rainbow Hill
    WR3 8NF Worcester
    Hampton Court
    Worcestershire
    Director
    Rainbow Hill
    WR3 8NF Worcester
    Hampton Court
    Worcestershire
    EnglandBritishChartered Accountant43097930001

    Who are the persons with significant control of SEAMCOR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jan Johannes Kotze
    Stourbridge Road
    B63 3TT Halesowen
    Church Court
    England
    Oct 12, 2016
    Stourbridge Road
    B63 3TT Halesowen
    Church Court
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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