UKBizDB.co.uk

SEAMLESS RELOCATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Seamless Relocation Limited. The company was founded 19 years ago and was given the registration number 05132604. The firm's registered office is in LONDON. You can find them at The Long Lodge, 265 - 269 Kingston Road, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:SEAMLESS RELOCATION LIMITED
Company Number:05132604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:The Long Lodge, 265 - 269 Kingston Road, London, England, SW19 3NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Poplars, Southlea Road, Datchet, Slough, England, SL3 9DB

Director15 March 2018Active
12 Denmark Road, Ealing, London, W13 8RG

Secretary19 May 2004Active
12 Denmark Road, Ealing, London, W13 8RG

Director19 May 2004Active
14 Broughton Road, London, W13 8QW

Director19 May 2004Active

People with Significant Control

Ms Serena Duggal-Haider
Notified on:15 March 2018
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:Poplars, Southlea Road, Slough, England, SL3 9DB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Kim Alexis Tompsett
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:The Green, The Green, Slough, England, SL3 9AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Charmian Jane Boyd
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:The Green, The Green, Slough, England, SL3 9AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type micro entity.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Address

Change registered office address company with date old address new address.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Persons with significant control

Cessation of a person with significant control.

Download
2018-03-26Persons with significant control

Cessation of a person with significant control.

Download
2018-03-26Address

Change registered office address company with date old address new address.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-03-15Persons with significant control

Notification of a person with significant control.

Download
2018-03-15Officers

Termination director company with name termination date.

Download
2018-03-15Officers

Termination director company with name termination date.

Download
2018-03-15Officers

Termination secretary company with name termination date.

Download
2017-10-16Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.