UKBizDB.co.uk

SEATON PARTNERS LIMITED

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

This company is commonly known as Seaton Partners Limited. The company was founded 17 years ago and was given the registration number 06186693. The firm's registered office is in DERBY. You can find them at 7 Boundary Court Warke Flatt, Castle Donington, Derby, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SEATON PARTNERS LIMITED
Company Number:06186693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:7 Boundary Court Warke Flatt, Castle Donington, Derby, England, DE74 2UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, More London Place, London, England, SE1 2AF

Director13 August 2021Active
1, More London Place, London, England, SE1 2AF

Director13 August 2021Active
1, More London Place, London, England, SE1 2AF

Director13 August 2021Active
1, More London Place, London, England, SE1 2AF

Secretary08 October 2013Active
39 Ashby Road, Markfield, LE67 9UB

Secretary27 March 2007Active
Unit 2 Redwing Court, Long Acre, Willow Farm Business Park, Castle Donington, Derby, England, DE74 2UH

Director17 April 2015Active
1, More London Place, London, England, SE1 2AF

Director08 October 2013Active
1, More London Place, London, England, SE1 2AF

Director17 April 2015Active
Unit 2 Redwing Court, Long Acre, Willow Farm Business Park, Castle Donington, Derby, England, DE74 2UH

Director08 October 2013Active
1, More London Place, London, England, SE1 2AF

Director01 January 2021Active
1, More London Place, London, England, SE1 2AF

Director25 October 2019Active
1, More London Place, London, England, SE1 2AF

Director17 April 2015Active
1, More London Place, London, England, SE1 2AF

Director27 March 2007Active
1, More London Place, London, England, SE1 2AF

Director27 March 2007Active
1, More London Place, London, England, SE1 2AF

Director01 January 2021Active

People with Significant Control

Ey Professional Services Limited
Notified on:13 August 2021
Status:Active
Country of residence:England
Address:1, More London Place, London, England, SE1 2AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Naomi Seaton
Notified on:11 August 2020
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:7 Boundary Court, Warke Flatt, Derby, England, DE74 2UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam Seaton
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:7 Boundary Court, Warke Flatt, Derby, England, DE74 2UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-22Accounts

Legacy.

Download
2024-02-22Other

Legacy.

Download
2024-02-22Other

Legacy.

Download
2024-02-15Accounts

Legacy.

Download
2024-02-15Other

Legacy.

Download
2023-03-17Accounts

Legacy.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Other

Legacy.

Download
2023-03-17Other

Legacy.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Officers

Change person director company with change date.

Download
2022-09-20Accounts

Change account reference date company previous shortened.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-08-26Incorporation

Memorandum articles.

Download
2021-08-26Resolution

Resolution.

Download
2021-08-24Mortgage

Mortgage satisfy charge full.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.