UKBizDB.co.uk

SEASIDE STARTUP HOLDINGS LIMITED

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

This company is commonly known as Seaside Startup Holdings Limited. The company was founded 6 years ago and was given the registration number 11135320. The firm's registered office is in RICHMOND. You can find them at 118 Petersham Road, , Richmond, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SEASIDE STARTUP HOLDINGS LIMITED
Company Number:11135320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 82302 - Activities of conference organisers

Office Address & Contact

Registered Address:118 Petersham Road, Richmond, England, TW10 6UU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
96 Petersham Rd, Petersham Road, Richmond, England, TW10 6UU

Director03 October 2018Active
96 Petersham Rd, Petersham Road, Richmond, England, TW10 6UU

Director03 October 2018Active
96 Petersham Rd, Petersham Road, Richmond, England, TW10 6UU

Director03 October 2018Active
96 Petersham Rd, Petersham Road, Richmond, England, TW10 6UU

Director05 January 2018Active

People with Significant Control

Aparan Technologies Inc.
Notified on:03 October 2018
Status:Active
Country of residence:Virgin Islands, British
Address:C/O Ams Trustees Limited, Sea Meadow House, Road Town, Virgin Islands, British,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Granatus Partners Limited
Notified on:03 October 2018
Status:Active
Country of residence:England
Address:118, Petersham Road, Richmond, England, TW10 6UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hakob Hakobyan
Notified on:03 October 2018
Status:Active
Date of birth:October 1984
Nationality:Armenian
Country of residence:England
Address:96 Petersham Rd, Petersham Road, Richmond, England, TW10 6UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tiran Hakobyan
Notified on:03 October 2018
Status:Active
Date of birth:January 1985
Nationality:Armenian
Country of residence:England
Address:96 Petersham Rd, Petersham Road, Richmond, England, TW10 6UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Yervand Sarkisyan
Notified on:05 January 2018
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:C/O Hill Dickinson Llp 50, Fountain Street, Manchester, United Kingdom, M2 2AS
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
2024-02-13Address

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

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-21Persons with significant control

Notification of a person with significant control.

Download
2022-06-21Persons with significant control

Notification of a person with significant control.

Download
2022-06-21Persons with significant control

Cessation of a person with significant control.

Download
2022-06-15Persons with significant control

Change to a person with significant control.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-24Address

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

Download
2019-10-03Accounts

Accounts with accounts type micro entity.

Download
2019-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Persons with significant control

Notification of a person with significant control.

Download
2018-10-24Resolution

Resolution.

Download
2018-10-12Officers

Appoint person director company with name date.

Download
2018-10-11Persons with significant control

Notification of a person with significant control.

Download
2018-10-11Persons with significant control

Cessation of a person with significant control.

Download
2018-10-11Capital

Capital allotment shares.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-10-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.