General information

Name:

Sea23 Limited

Office Address:

7 Clarendon Place King Street ME14 1BQ Maidstone

Number: 08622403

Incorporation date: 2013-07-24

Dissolution date: 2022-06-28

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise known as Sea23 was created on 2013-07-24 as a private limited company. The enterprise head office was situated in Maidstone on 7 Clarendon Place, King Street. The address area code is ME14 1BQ. The official reg. no. for Sea23 Ltd was 08622403. Sea23 Ltd had been in business for 9 years up until dissolution date on 2022-06-28.

Jonathan M. and Nick M. were registered as the enterprise's directors and were running the company from 2021 to 2022.

Nick M. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jonathan M.

Role: Director

Appointed: 02 January 2021

Latest update: 6 December 2023

Nick M.

Role: Director

Appointed: 24 July 2013

Latest update: 6 December 2023

Nicholas M.

Role: Secretary

Appointed: 24 July 2013

Latest update: 6 December 2023

People with significant control

Nick M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michelle M.
Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 15 July 2021
Confirmation statement last made up date 01 July 2020
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 24 July 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27 November 2014
Annual Accounts 14 January 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 14 January 2016
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 28th, June 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

99 Canterbury Road

Post code:

CT5 4HG

City / Town:

Whitstable

HQ address,
2015

Address:

99 Canterbury Road

Post code:

CT5 4HG

City / Town:

Whitstable

HQ address,
2016

Address:

99 Canterbury Road

Post code:

CT5 4HG

City / Town:

Whitstable

Accountant/Auditor,
2016 - 2014

Name:

P H Accountancy Ltd

Address:

99 Canterbury Road

Post code:

CT5 4HG

City / Town:

Whitstable

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
8
Company Age

Closest Companies - by postcode