UKBizDB.co.uk

SEEBECK 133 LIMITED

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

This company is commonly known as Seebeck 133 Limited. The company was founded 17 years ago and was given the registration number 05993870. The firm's registered office is in SIDCUP. You can find them at Ground Floor Suite River House, Maidstone Road, Sidcup, Kent. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SEEBECK 133 LIMITED
Company Number:05993870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2006
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Ground Floor Suite River House, Maidstone Road, Sidcup, Kent, DA14 5RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hilton House, Unit 3, Swords Business Park, Swords K67 X971, Ireland,

Secretary01 August 2022Active
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director03 February 2021Active
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director27 March 2023Active
Hilton House, Unit 3, Swords Business Park, Swords K67 X971, Ireland,

Director01 August 2022Active
Ground Floor Suite, River House, Maidstone Road, Sidcup, DA14 5RH

Secretary28 September 2015Active
1 Hostier Close, Halling, ME2 1ES

Secretary14 December 2006Active
Ground Floor Suite, River House, Maidstone Road, Sidcup, England, DA14 5RH

Secretary29 February 2012Active
1 Eastcote, Orpington, BR6 0AU

Secretary20 March 2009Active
4 Crayside, Five Arches Business Park, Maidstone Road, Sidcup, DA14 5AG

Secretary01 August 2011Active
Staple Court 11 Staple Inn Buildings, London, WC1V 7QH

Corporate Secretary09 November 2006Active
Ground Floor Suite, River House, Maidstone Road, Sidcup, England, DA14 5RH

Director10 April 2012Active
Teach Ban, Parkside Drive, Whittle Le Woods Chorley, PR6 7PL

Director30 October 2008Active
Holcombe House, Olney Road, Emberton, Bucks, MK46 5BX

Director28 April 2009Active
Ground Floor Suite, River House, Maidstone Road, Sidcup, England, DA14 5RH

Director01 August 2012Active
27 Sistova Road, Balham, London, SW12 9QR

Director24 November 2006Active
Maxstoke Castle, Coleshill, B46 2RD

Director24 November 2006Active
Ground Floor Suite, River House, Maidstone Road, Sidcup, DA14 5RH

Director28 September 2015Active
Bay Tree House, East Street, Mayfield, TN20 6TY

Director20 November 2006Active
Ground Floor Suite, River House, Maidstone Road, Sidcup, DA14 5RH

Director03 February 2021Active
11, Belsize Lane, London, England, NW3 5AD

Director05 May 2009Active
12 Great James Street, London, WC1N 3DR

Nominee Director09 November 2006Active
Ground Floor Suite, River House, Maidstone Road, Sidcup, DA14 5RH

Director15 October 2015Active
1 Hostier Close, Halling, ME2 1ES

Director20 November 2006Active
34 Wandle Road, London, SW17 7DW

Director24 November 2006Active
Ground Floor Suite, River House, Maidstone Road, Sidcup, England, DA14 5RH

Director06 February 2012Active
1 Eastcote, Orpington, BR6 0AU

Director12 November 2007Active
4 Crayside, Five Arches Business Park, Maidstone Road, Sidcup, DA14 5AG

Director26 April 2010Active
Ground Floor Suite, River House, Maidstone Road, Sidcup, England, DA14 5RH

Director30 June 2011Active
63h, Blomfield Road, Maida Vale, London, W9 2PA

Director29 July 2008Active

People with Significant Control

Axis Group Integrated Services Limited
Notified on:01 April 2020
Status:Active
Country of residence:England
Address:Ground Floor, River House, Maidstone Road, Sidcup, England, DA14 5RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Mundell
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:Ground Floor Suite, River House, Sidcup, DA14 5RH
Nature of control:
  • Significant influence or control
Mr Simon Giles
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Address:Ground Floor Suite, River House, Sidcup, DA14 5RH
Nature of control:
  • Significant influence or control
Mr Roger Leonard Burdett
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Address:Ground Floor Suite, River House, Sidcup, DA14 5RH
Nature of control:
  • Significant influence or control
Mr Jonathan Stephen Levine
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Address:Ground Floor Suite, River House, Sidcup, DA14 5RH
Nature of control:
  • 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.