SEACHANGE (SW) LIMITED
PAIGNTON JMOC ( SW ) 2010 LIMITED

Hellopages » Devon » Torbay » TQ3 1HF

Company number 05415581
Status Active
Incorporation Date 6 April 2005
Company Type Private Limited Company
Address BROOK HOUSE 2 BEAVERSBROOK CLOSE, PRESTON, PAIGNTON, DEVON, ENGLAND, TQ3 1HF
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 12 April 2017 with updates; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 2 . The most likely internet sites of SEACHANGE (SW) LIMITED are www.seachangesw.co.uk, and www.seachange-sw.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Seachange Sw Limited is a Private Limited Company. The company registration number is 05415581. Seachange Sw Limited has been working since 06 April 2005. The present status of the company is Active. The registered address of Seachange Sw Limited is Brook House 2 Beaversbrook Close Preston Paignton Devon England Tq3 1hf. The cash in hand is £0.17k. It is £0.17k against last year. And the total assets are £1.42k, which is £-0.06k against last year. ALLEN, Karen is a Secretary of the company. ALLEN, Timothy is a Director of the company. Secretary SHERWOOD, Luke William has been resigned. Secretary WILSON, Neil David Ferrers has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director O'CONNOR, Jane Mary, Dr has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Financial management".


seachange (sw) Key Finiance

LIABILITIES n/a
CASH £0.17k
TOTAL ASSETS £1.42k
-5%
All Financial Figures

Current Directors

Secretary
ALLEN, Karen
Appointed Date: 10 January 2008

Director
ALLEN, Timothy
Appointed Date: 10 January 2008
64 years old

Resigned Directors

Secretary
SHERWOOD, Luke William
Resigned: 30 April 2006
Appointed Date: 01 June 2005

Secretary
WILSON, Neil David Ferrers
Resigned: 10 January 2008
Appointed Date: 30 April 2006

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 31 May 2005
Appointed Date: 06 April 2005

Director
O'CONNOR, Jane Mary, Dr
Resigned: 10 January 2008
Appointed Date: 01 June 2005
54 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 31 May 2005
Appointed Date: 06 April 2005

Persons With Significant Control

Mr Timothy Allen
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mrs Karen Allen
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

SEACHANGE (SW) LIMITED Events

22 May 2017
Total exemption small company accounts made up to 31 August 2016
12 Apr 2017
Confirmation statement made on 12 April 2017 with updates
04 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2

22 Mar 2016
Registered office address changed from 10 Stoneleigh Drive Torquay TQ2 6TR England to Brook House 2 Beaversbrook Close Preston Paignton Devon TQ3 1HF on 22 March 2016
17 Mar 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 32 more events
03 Jun 2005
New director appointed
01 Jun 2005
New secretary appointed
31 May 2005
Secretary resigned
31 May 2005
Director resigned
06 Apr 2005
Incorporation