UKBizDB.co.uk

SEESAI LIMITED

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

This company is commonly known as Seesai Limited. The company was founded 8 years ago and was given the registration number 10143962. The firm's registered office is in CHICHESTER. You can find them at Lavant House, West Lavant, Chichester, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SEESAI LIMITED
Company Number:10143962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Lavant House, West Lavant, Chichester, England, PO18 9AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lavant House, West Lavant, Chichester, England, PO18 9AB

Director06 February 2019Active
Lavant House, West Lavant, Chichester, England, PO18 9AB

Director06 February 2019Active
Lavant House, West Lavant, Chichester, England, PO18 9AB

Director24 April 2016Active
Lavant House, West Lavant, Chichester, England, PO18 9AB

Director06 February 2019Active
18, Rue Henri Collignon Caud, 33200 Bordeaux, France,

Director24 April 2016Active

People with Significant Control

Mr John Bartholemew Mckenna
Notified on:25 April 2019
Status:Active
Date of birth:July 1971
Nationality:Irish
Country of residence:United Kingdom
Address:One Alfred Place, 1 Alfred Place, London, United Kingdom, WC1E 7EB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Eduardo Aldaz-Carroll
Notified on:25 April 2019
Status:Active
Date of birth:December 1971
Nationality:Spanish
Country of residence:United Kingdom
Address:One Alfred Place, 1 Alfred Place, London, United Kingdom, WC1E 7EB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Eduardo Aldaz-Carroll
Notified on:25 April 2019
Status:Active
Date of birth:December 1971
Nationality:Spanish
Country of residence:England
Address:Lavant House, West Lavant, Chichester, England, PO18 9AB
Nature of control:
  • Right to appoint and remove directors
Mr Richard Benjamin Hopkirk
Notified on:25 April 2019
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:Lavant House, West Lavant, Chichester, England, PO18 9AB
Nature of control:
  • Right to appoint and remove directors
Mr Damien Dominique Marie Charveriat
Notified on:25 April 2019
Status:Active
Date of birth:June 1979
Nationality:French
Country of residence:England
Address:Lavant House, West Lavant, Chichester, England, PO18 9AB
Nature of control:
  • Right to appoint and remove directors
Mr John Bartholemew Mckenna
Notified on:23 January 2019
Status:Active
Date of birth:July 1971
Nationality:Irish
Country of residence:England
Address:Lavant House, West Lavant, Chichester, England, PO18 9AB
Nature of control:
  • Right to appoint and remove directors
Mr John Bartholemew Mckenna
Notified on:24 April 2016
Status:Active
Date of birth:July 1971
Nationality:Irish
Country of residence:United Kingdom
Address:One Alfred Place, 1 Alfred Place, London, United Kingdom, WC1E 7EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jean-Dominique Lauwereins
Notified on:24 April 2016
Status:Active
Date of birth:October 1966
Nationality:French
Country of residence:United Kingdom
Address:One Alfred Place, 1 Alfred Place, London, United Kingdom, WC1E 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-01-26Capital

Capital allotment shares.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Incorporation

Memorandum articles.

Download
2023-08-04Resolution

Resolution.

Download
2023-08-04Capital

Capital alter shares subdivision.

Download
2023-06-22Resolution

Resolution.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Resolution

Resolution.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-09-01Resolution

Resolution.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Resolution

Resolution.

Download
2021-12-22Resolution

Resolution.

Download
2021-12-17Capital

Capital statement capital company with date currency figure.

Download
2021-12-17Capital

Legacy.

Download
2021-12-17Insolvency

Legacy.

Download
2021-12-17Resolution

Resolution.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Capital

Capital allotment shares.

Download
2020-11-05Resolution

Resolution.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Persons with significant control

Change to a person with significant control.

Download
2020-05-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.