Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEA SECURITIES LIMITED
Company Information for

SEA SECURITIES LIMITED

KIRKLAND HOUSE, 11-15 PETERBOROUGH ROAD, HARROW, MIDDLESEX, HA1 2AX,
Company Registration Number
01373904
Private Limited Company
Active

Company Overview

About Sea Securities Ltd
SEA SECURITIES LIMITED was founded on 1978-06-16 and has its registered office in Harrow. The organisation's status is listed as "Active". Sea Securities Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SEA SECURITIES LIMITED
 
Legal Registered Office
KIRKLAND HOUSE
11-15 PETERBOROUGH ROAD
HARROW
MIDDLESEX
HA1 2AX
Other companies in HA1
 
Filing Information
Company Number 01373904
Company ID Number 01373904
Date formed 1978-06-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-06 13:50:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEA SECURITIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SEA SECURITIES LIMITED
The following companies were found which have the same name as SEA SECURITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEA SECURITIES PTY. LTD. Active Company formed on the 1984-06-28

Company Officers of SEA SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
FRANK TRUMAN LIMITED
Company Secretary 2011-01-11
ALI JAFFER
Director 2018-06-18
HAIDER LADHU JAFFER
Director 2011-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK TRUMAN LTD
Company Secretary 2011-01-11 2011-12-25
FRANK TRUMAN
Company Secretary 2011-01-11 2011-12-25
SEMA TUNCER
Company Secretary 2002-03-18 2011-01-17
GULNIHAL BAYER
Director 1992-12-31 2011-01-10
AZIZE ZUHAL HOLDER
Director 1992-12-31 2011-01-10
GULNIHAL BAYER
Company Secretary 1992-12-31 2004-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK TRUMAN LIMITED AYRE PROPERTIES LIMITED Company Secretary 2015-08-12 CURRENT 2015-08-12 Active
FRANK TRUMAN LIMITED THE ANGEL HOTEL CHIPPENHAM LIMITED Company Secretary 2015-05-14 CURRENT 1994-06-08 Active
FRANK TRUMAN LIMITED PREMIER EURO HOTELS LIMITED Company Secretary 2015-04-23 CURRENT 2015-04-23 Active - Proposal to Strike off
FRANK TRUMAN LIMITED FINBAR INVESTMENTS (INTERNATIONAL) LIMITED Company Secretary 2015-03-20 CURRENT 2008-04-03 Active
FRANK TRUMAN LIMITED CHILWORTH MANOR LIMITED Company Secretary 2014-12-05 CURRENT 1988-12-15 Active
FRANK TRUMAN LIMITED CHILWORTH HOTELS LIMITED Company Secretary 2014-12-05 CURRENT 2004-02-20 Active
FRANK TRUMAN LIMITED TILEDAY LIMITED Company Secretary 2011-01-11 CURRENT 1998-07-20 Active
FRANK TRUMAN LIMITED VICTORIA DOCKS HOTEL COMPANY LIMITED Company Secretary 2006-10-03 CURRENT 2001-02-08 Active
FRANK TRUMAN LIMITED LEENA PLAZA LIMITED Company Secretary 2006-09-07 CURRENT 2006-04-28 Active
FRANK TRUMAN LIMITED CHASEMEX LIMITED Company Secretary 2004-04-13 CURRENT 2004-04-13 Active
FRANK TRUMAN LIMITED LEENA HOMES LIMITED Company Secretary 2000-11-01 CURRENT 2000-11-01 Active
FRANK TRUMAN LIMITED NOBLELARGE LIMITED Company Secretary 1999-01-05 CURRENT 1992-07-31 Dissolved 2016-12-19
FRANK TRUMAN LIMITED URBANSCOPE LIMITED Company Secretary 1998-12-01 CURRENT 1993-06-01 Active
FRANK TRUMAN LIMITED CULVERPALM (EUROPE) LTD. Company Secretary 1997-06-17 CURRENT 1990-12-05 Active
FRANK TRUMAN LIMITED ENDPRO LIMITED Company Secretary 1997-06-17 CURRENT 1996-09-16 Active - Proposal to Strike off
HAIDER LADHU JAFFER PREMIER EURO HOTELS LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active - Proposal to Strike off
HAIDER LADHU JAFFER CHILWORTH MANOR LIMITED Director 2014-12-05 CURRENT 1988-12-15 Active
HAIDER LADHU JAFFER CHILWORTH HOTELS LIMITED Director 2014-12-05 CURRENT 2004-02-20 Active
HAIDER LADHU JAFFER TILEDAY LIMITED Director 2011-01-10 CURRENT 1998-07-20 Active
HAIDER LADHU JAFFER FALCON HOTELS LIMITED Director 2009-07-06 CURRENT 2009-07-06 Active
HAIDER LADHU JAFFER CULVERPALM (EUROPE) LTD. Director 2006-11-01 CURRENT 1990-12-05 Active
HAIDER LADHU JAFFER PARKEAGER LIMITED Director 2006-11-01 CURRENT 1992-07-31 Active
HAIDER LADHU JAFFER VICTORIA DOCKS HOTEL COMPANY LIMITED Director 2006-10-03 CURRENT 2001-02-08 Active
HAIDER LADHU JAFFER VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) LIMITED Director 2006-10-03 CURRENT 2006-08-08 Active
HAIDER LADHU JAFFER NOBLELARGE LIMITED Director 2006-09-18 CURRENT 1992-07-31 Dissolved 2016-12-19
HAIDER LADHU JAFFER FRANK TRUMAN LIMITED Director 2006-09-18 CURRENT 1970-08-14 Active
HAIDER LADHU JAFFER CAMPRO LIMITED Director 2006-09-18 CURRENT 1993-06-15 Active - Proposal to Strike off
HAIDER LADHU JAFFER VALUETIMES LIMITED Director 2006-09-18 CURRENT 2000-02-08 Active
HAIDER LADHU JAFFER LEGACY HOTELS AND RESORTS LIMITED Director 2005-05-10 CURRENT 2005-04-25 Active
HAIDER LADHU JAFFER GANDY STREET INVESTMENTS LIMITED Director 2002-03-12 CURRENT 1995-11-01 Active
HAIDER LADHU JAFFER LEENA HOMES LIMITED Director 2000-11-01 CURRENT 2000-11-01 Active
HAIDER LADHU JAFFER EUROWEST LIMITED Director 1990-12-31 CURRENT 1980-03-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-19CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2022-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI JAFFER
2022-08-11PSC07CESSATION OF ALI JAFFER AS A PERSON OF SIGNIFICANT CONTROL
2022-06-21CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2021-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/20 FROM 218 Addison House Grove End Road London NW8 9EJ England
2020-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/18 FROM Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-06-19AP01DIRECTOR APPOINTED MR ALI JAFFER
2018-06-19PSC04Change of details for Mr Haider Ladhu Jaffer as a person with significant control on 2018-06-18
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-15AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-17AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-31AR0131/12/12 ANNUAL RETURN FULL LIST
2012-06-14AAMDAmended accounts made up to 2012-03-31
2012-05-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-27AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-27TM02APPOINTMENT TERMINATED, SECRETARY FRANK TRUMAN
2012-01-27TM02APPOINTMENT TERMINATED, SECRETARY FRANK TRUMAN LTD
2011-09-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15AR0131/12/10 ANNUAL RETURN FULL LIST
2011-02-15TM02APPOINTMENT TERMINATED, SECRETARY SEMA TUNCER
2011-02-14AP04CORPORATE SECRETARY APPOINTED FRANK TRUMAN LIMITED
2011-02-14AP03SECRETARY APPOINTED FRANK TRUMAN
2011-01-27AP04CORPORATE SECRETARY APPOINTED FRANK TRUMAN LTD
2011-01-20TM02TERMINATE SEC APPOINTMENT
2011-01-17TM02APPOINTMENT TERMINATED, SECRETARY SEMA TUNCER
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GULNIHAL BAYER
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR AZIZE HOLDER
2011-01-14AP01DIRECTOR APPOINTED MR. HAIDER LADHU JAFFER
2011-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 3 ELGOOD HOUSE WELLINGTON ROAD ST JOHNS WOOD LONDON NW8 9TG
2010-12-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-10AR0131/12/09 FULL LIST
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / AZIZE ZUHAL HOLDER / 05/11/2009
2009-11-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-22363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-18363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-20288bSECRETARY RESIGNED
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-23288aNEW SECRETARY APPOINTED
2002-04-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-30363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-13287REGISTERED OFFICE CHANGED ON 13/04/01 FROM: PREMIER HOUSE 1 CANNING ROAD HARROW MIDDLESEX HA3 7TS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-02363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-12287REGISTERED OFFICE CHANGED ON 12/05/00 FROM: BENTLEY HOUSE 15/21 HEADSTONE DRIVE HARROW MIDDLESEX HA3 5QX
2000-03-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-21363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-12AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-06363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-09-25AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-06363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-12-20AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-03AUDAUDITOR'S RESIGNATION
1996-01-11363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-31287REGISTERED OFFICE CHANGED ON 31/03/95 FROM: 100,CHALK FARM ROAD LONDON NW1 8EH
1995-03-29363aRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-03-01AAFULL ACCOUNTS MADE UP TO 31/03/93
1995-02-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/94
1994-11-22AUDITOR'S RESIGNATION
1994-02-15Return made up to 31/12/93; full list of members
1993-04-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/92
1993-01-15FULL ACCOUNTS MADE UP TO 31/03/87
1993-01-11Return made up to 31/12/92; full list of members
1992-12-22Registered office changed on 22/12/92 from:\amp house 2 cyprus road regents park road london N3 3RY
1992-12-22Return made up to 31/12/91; full list of members
1992-12-22FULL ACCOUNTS MADE UP TO 31/03/88
1992-12-09FULL ACCOUNTS MADE UP TO 31/03/90
1990-05-04Return made up to 31/12/89; full list of members
1990-04-18Return made up to 31/12/88; full list of members
1988-11-25Particulars of mortgage/charge
1988-08-08Company name changed seasons suedes & leather LIMITED\certificate issued on 09/08/88
1988-08-08Company name changed\certificate issued on 08/08/88
1988-07-19Particulars of mortgage/charge
1988-05-31Return made up to 31/12/87; full list of members
1987-08-18Return made up to 31/12/86; full list of members
1978-06-18New incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SEA SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEA SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-11-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-11-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-11-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-07-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-07-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEA SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of SEA SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEA SECURITIES LIMITED
Trademarks
We have not found any records of SEA SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEA SECURITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SEA SECURITIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SEA SECURITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEA SECURITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEA SECURITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.