UKBizDB.co.uk

SEANIC RETAIL SOFTWARE LIMITED

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

This company is commonly known as Seanic Retail Software Limited. The company was founded 23 years ago and was given the registration number 04058001. The firm's registered office is in LEAMINGTON SPA. You can find them at 51 Bandon House, Russell Terrace, Leamington Spa, Warwickshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SEANIC RETAIL SOFTWARE LIMITED
Company Number:04058001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2000
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:51 Bandon House, Russell Terrace, Leamington Spa, Warwickshire, CV31 1HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Bandon House, Russell Terrace, Leamington Spa, United Kingdom, CV31 1HE

Secretary22 August 2000Active
51, Bandon House, Russell Terrace, Leamington Spa, United Kingdom, CV31 1HE

Director22 August 2000Active
51, Bandon House, Russell Terrace, Leamington Spa, United Kingdom, CV31 1HE

Director22 August 2000Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary22 August 2000Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director22 August 2000Active

People with Significant Control

Mr Sean Gerard Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:51, Bandon House, Leamington Spa, CV31 1HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Ms Nicola Jane Wood
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:51, 51 Russell Terrace, Leamington Spa, United Kingdom, CV31 1HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Accounts

Accounts with accounts type total exemption full.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Accounts

Accounts with accounts type total exemption small.

Download
2015-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-08Accounts

Accounts with accounts type total exemption small.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-02Accounts

Accounts with accounts type total exemption small.

Download
2013-09-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-05Officers

Change person director company with change date.

Download
2013-07-08Accounts

Accounts with accounts type total exemption small.

Download
2012-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.