UKBizDB.co.uk

SEASAFE MARINE SOFTWARE & COMPUTATION (UK) LIMITED

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

This company is commonly known as Seasafe Marine Software & Computation (uk) Limited. The company was founded 25 years ago and was given the registration number 03791480. The firm's registered office is in LONDON. You can find them at 71 Fenchurch Street, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SEASAFE MARINE SOFTWARE & COMPUTATION (UK) LIMITED
Company Number:03791480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:71 Fenchurch Street, London, EC3M 4BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Fenchurch Street, London, EC3M 4BS

Secretary04 February 2019Active
71, Fenchurch Street, London, England, EC3M 4BS

Director01 December 2016Active
71, Fenchurch Street, London, England, EC3M 4BS

Director01 December 2016Active
53, Branksome Road, Southend-On-Sea, United Kingdom, SS2 4HG

Secretary30 June 2017Active
71, Fenchurch Street, London, EC3M 4BS

Secretary16 October 2017Active
18 The Steyne, Bognor Regis, PO21 1TP

Nominee Secretary17 June 1999Active
71, Fenchurch Street, London, England, EC3M 4BS

Secretary31 January 2017Active
30, New Road, Brighton, United Kingdom, BN1 1BN

Corporate Secretary01 July 1999Active
30 New Road, Brighton, BN1 1BN

Corporate Secretary21 June 1999Active
71, Fenchurch Street, London, EC3M 4BS

Director22 November 2017Active
71, Fenchurch Street, London, England, EC3M 4BS

Director01 December 2016Active
71, Fenchurch Street, London, England, EC3M 4BS

Director01 December 2016Active
18 The Steyne, Bognor Regis, PO21 1TP

Nominee Director17 June 1999Active
71, Fenchurch Street, London, England, EC3M 4BS

Director01 December 2016Active
71, Fenchurch Street, London, EC3M 4BS

Director21 June 1999Active
71, Fenchurch Street, London, England, EC3M 4BS

Director01 December 2016Active

People with Significant Control

Lloyd's Register Marine Limited
Notified on:01 July 2021
Status:Active
Country of residence:England
Address:71, Fenchurch Street, London, England, EC3M 4BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lrqa Group Limited
Notified on:01 December 2016
Status:Active
Country of residence:United Kingdom
Address:71, Fenchurch Street, London, United Kingdom, EC3M 4BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-04-08Accounts

Accounts with accounts type full.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2023-08-03Accounts

Accounts with accounts type full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Gazette

Gazette filings brought up to date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Accounts

Accounts with accounts type full.

Download
2021-11-09Persons with significant control

Notification of a person with significant control.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Persons with significant control

Change to a person with significant control.

Download
2021-11-09Accounts

Change account reference date company previous shortened.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-11-19Accounts

Change account reference date company current extended.

Download
2020-09-17Accounts

Accounts with accounts type full.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type full.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Officers

Change person director company with change date.

Download
2019-02-14Officers

Appoint person secretary company with name date.

Download
2019-02-12Officers

Termination secretary company with name termination date.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.