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

SEAHORSE HOLDINGS LIMITED

20 ST JAMES'S PLACE, LONDON, SW1A 1NN,
Company Registration Number
01906094
Private Limited Company
Active

Company Overview

About Seahorse Holdings Ltd
SEAHORSE HOLDINGS LIMITED was founded on 1985-04-17 and has its registered office in London. The organisation's status is listed as "Active". Seahorse Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SEAHORSE HOLDINGS LIMITED
 
Legal Registered Office
20 ST JAMES'S PLACE
LONDON
SW1A 1NN
Other companies in SW1A
 
Filing Information
Company Number 01906094
Company ID Number 01906094
Date formed 1985-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-06 11:57:58
Primary Source:Companies House
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 SEAHORSE HOLDINGS LIMITED
The following companies were found which have the same name as SEAHORSE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEAHORSE HOLDINGS, LLC 1200 SW MAIN ST PORTLAND OR 97205 Active Company formed on the 2009-12-22
SEAHORSE HOLDINGS, L.P. 4238 POTOMAC AVE DALLAS TX 75205 Active Company formed on the 2013-02-06
SEAHORSE HOLDINGS, LLC 10785 W TWAIN AVE STE 102 LAS VEGAS NV 89135 Permanently Revoked Company formed on the 2004-07-20
SEAHORSE HOLDINGS PTY LTD NSW 2430 Dissolved Company formed on the 1973-10-10
SEAHORSE HOLDINGS LLC Delaware Unknown
Seahorse Holdings Inc. Delaware Unknown
Seahorse Holdings Inc. 451-B E BELT BLVD RICHMOND VA 23224 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2011-01-31
SEAHORSE HOLDINGS LLC 3640 SCENIC HWY 98E DESTIN FL 32541 Active Company formed on the 2004-09-08
SEAHORSE HOLDINGS LLC Georgia Unknown
SEAHORSE HOLDINGS INC North Carolina Unknown
SEAHORSE HOLDINGS LLC Georgia Unknown
SEAHORSE HOLDINGS LIMITED 62/4, ST. PUBLIUS STREET, ST. PAUL'S BAY Unknown

Company Officers of SEAHORSE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANNE MARIE NEWTON
Company Secretary 2001-09-27
STEVEN JOHN ANDERSON
Director 2017-11-23
ANDREW MC IRVINE
Director 2012-12-03
EDWARD WARDEN OWEN
Director 2008-02-04
DEREK ANDREW SHAKESPEARE
Director 2011-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PATRICK BOYD
Director 2014-01-08 2017-11-20
MICHAEL GORDON SCOTT GREVILLE
Director 1999-12-08 2014-12-02
CHRISTOPHER GUTHRIE LITTLE
Director 2003-01-01 2012-12-03
ANDREW MCIRVINE
Director 2008-12-01 2011-11-28
DAVID OWEN AISHER
Director 2005-11-22 2008-12-01
COLIN GRUAR
Director 2006-09-29 2007-01-26
PETER CHARLES WYKEHAM-MARTIN
Director 2002-01-31 2006-09-29
JOHN BOURKE
Director 2000-12-06 2005-11-22
PETER RUTTER
Director 1999-12-08 2002-12-31
DAVID JOHN MINORDS
Director 1992-04-27 2002-01-31
CHERYL ANN JEAN DIMMER
Company Secretary 1998-06-26 2001-09-27
TIMOTHY HUGH BEVAN
Director 1992-04-27 2000-12-06
DAVID OWEN AISHER
Company Secretary 1996-12-12 1999-12-08
DAVID OWEN AISHER
Director 1996-12-12 1999-12-08
EDMUND ALAN GREEN
Director 1992-04-27 1999-12-08
TERRENCE JOHN ROBINSON
Director 1995-12-06 1999-12-08
WENDY MARION WARD
Company Secretary 1992-04-27 1998-06-26
NICHOLAS JEREMY MORRELL
Director 1992-04-27 1997-01-01
JOHN BOURKE
Director 1995-01-01 1996-12-12
JOHN ASHTON DARE
Director 1992-04-27 1993-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE MARIE NEWTON SEAHORSE RATING LIMITED Company Secretary 2001-09-27 CURRENT 1986-07-28 Active
ANNE MARIE NEWTON SEAHORSE YACHTS LIMITED Company Secretary 2001-09-27 CURRENT 1997-10-14 Active
STEVEN JOHN ANDERSON SEAHORSE RATING LIMITED Director 2017-11-23 CURRENT 1986-07-28 Active
STEVEN JOHN ANDERSON SEAHORSE YACHTS LIMITED Director 2017-11-23 CURRENT 1997-10-14 Active
STEVEN JOHN ANDERSON AEOLUS GROUP LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active
STEVEN JOHN ANDERSON RCYC (COWES) LIMITED Director 2015-11-23 CURRENT 1992-07-17 Active
STEVEN JOHN ANDERSON ROYAL OCEAN RACING CLUB LIMITED Director 2015-11-23 CURRENT 2006-12-21 Active
ANDREW MC IRVINE SEAHORSE RATING LIMITED Director 2012-12-03 CURRENT 1986-07-28 Active
ANDREW MC IRVINE SEAHORSE YACHTS LIMITED Director 2012-12-03 CURRENT 1997-10-14 Active
ANDREW MC IRVINE ROYAL OCEAN RACING CLUB LIMITED Director 2012-12-03 CURRENT 2006-12-21 Active
EDWARD WARDEN OWEN COWES WEEK LIMITED Director 2016-11-18 CURRENT 2007-07-12 Active
EDWARD WARDEN OWEN COWES COMBINED CLUBS LIMITED Director 2008-04-18 CURRENT 2002-06-26 Active
EDWARD WARDEN OWEN SEAHORSE RATING LIMITED Director 2008-02-04 CURRENT 1986-07-28 Active
EDWARD WARDEN OWEN ROYAL OCEAN RACING CLUB LIMITED Director 2008-02-04 CURRENT 2006-12-21 Active
DEREK ANDREW SHAKESPEARE HORDLE HOUSE SCHOOL TRUST LIMITED Director 2017-01-25 CURRENT 1971-02-23 Dissolved 2018-02-13
DEREK ANDREW SHAKESPEARE RCYC (COWES) LIMITED Director 2015-11-23 CURRENT 1992-07-17 Active
DEREK ANDREW SHAKESPEARE WALHAMPTON SCHOOL TRUST LTD Director 2014-06-21 CURRENT 1966-02-16 Active
DEREK ANDREW SHAKESPEARE SEAHORSE YACHTS LIMITED Director 2011-07-21 CURRENT 1997-10-14 Active
DEREK ANDREW SHAKESPEARE SEAHORSE RATING LIMITED Director 2011-01-28 CURRENT 1986-07-28 Active
DEREK ANDREW SHAKESPEARE ROYAL OCEAN RACING CLUB LIMITED Director 2010-12-08 CURRENT 2006-12-21 Active

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
2024-05-22CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2023-04-28CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2022-11-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-11-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WARDEN OWEN
2021-04-08AP01DIRECTOR APPOINTED MR JEREMY RICHARD TALBOT WILTON
2020-12-23AP01DIRECTOR APPOINTED BARON ERIC DE TURCKHEIM
2020-12-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN ANDERSON
2020-10-09AP01DIRECTOR APPOINTED MR JAMES ROBERT NEVILLE
2020-10-09AP01DIRECTOR APPOINTED MR JAMES ROBERT NEVILLE
2020-10-09AP01DIRECTOR APPOINTED MR JAMES ROBERT NEVILLE
2020-10-09AP01DIRECTOR APPOINTED MR JAMES ROBERT NEVILLE
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2019-11-08PSC08Notification of a person with significant control statement
2019-11-07PSC09Withdrawal of a person with significant control statement on 2019-11-07
2019-10-28PSC07CESSATION OF ROYAL OCEAN RACING CLUB LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-09-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2018-12-04AP01DIRECTOR APPOINTED MR MICHAEL GREVILLE
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MC IRVINE
2018-10-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2018-03-22CH01Director's details changed for Mr Andrew Mc Irvine on 2018-03-20
2018-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ANDREW SHAKESPEARE / 20/03/2018
2018-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WARDEN OWEN / 20/03/2018
2018-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN ANDERSON / 20/03/2018
2018-03-20CH03SECRETARY'S DETAILS CHNAGED FOR MS ANNE MARIE NEWTON on 2018-03-20
2018-03-20PSC02Notification of Royal Ocean Racing Club Limited as a person with significant control on 2016-04-07
2017-11-23AP01DIRECTOR APPOINTED MR STEVEN JOHN ANDERSON
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK BOYD
2017-10-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-11-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28AR0127/04/16 ANNUAL RETURN FULL LIST
2016-01-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-29AR0127/04/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON SCOTT GREVILLE
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-28AR0127/04/14 FULL LIST
2014-01-09AP01DIRECTOR APPOINTED MR MICHAEL BOYD
2013-11-01AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-30AR0127/04/13 FULL LIST
2012-12-07AP01DIRECTOR APPOINTED MR ANDREW MC IRVINE
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LITTLE
2012-10-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-01AR0127/04/12 FULL LIST
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GUTHRIE LITTLE / 30/04/2012
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCIRVINE
2011-12-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-21AP01DIRECTOR APPOINTED MR DEREK ANDREW SHAKESPEARE
2011-05-09AR0127/04/11 FULL LIST
2010-10-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-03AP01DIRECTOR APPOINTED EDWARD WARDEN OWEN
2010-05-26AR0127/04/10 FULL LIST
2009-10-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-05363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-02-17288aDIRECTOR APPOINTED ANDREW MCIRVINE
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID AISHER
2008-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-16363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2007-12-05288cDIRECTOR'S PARTICULARS CHANGED
2007-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-01363sRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-02-10288bDIRECTOR RESIGNED
2006-10-18288bDIRECTOR RESIGNED
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-09288aNEW DIRECTOR APPOINTED
2006-07-04288cSECRETARY'S PARTICULARS CHANGED
2006-06-07363sRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-08288bDIRECTOR RESIGNED
2005-10-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-13288cDIRECTOR'S PARTICULARS CHANGED
2005-05-05363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2004-10-26288cDIRECTOR'S PARTICULARS CHANGED
2004-07-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-17363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2003-10-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-01363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2003-01-29288aNEW DIRECTOR APPOINTED
2003-01-29288bDIRECTOR RESIGNED
2002-10-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-22363sRETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2002-02-05288bDIRECTOR RESIGNED
2002-02-05288aNEW DIRECTOR APPOINTED
2001-09-28288aNEW SECRETARY APPOINTED
2001-09-28288bSECRETARY RESIGNED
2001-08-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-11363(288)SECRETARY'S PARTICULARS CHANGED
2001-05-11363sRETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2001-04-05225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01
2001-03-15288aNEW DIRECTOR APPOINTED
2001-02-13288bDIRECTOR RESIGNED
2000-12-04AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-05-30363sRETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS
2000-01-20288bDIRECTOR RESIGNED
2000-01-20288aNEW DIRECTOR APPOINTED
2000-01-20288bDIRECTOR RESIGNED
2000-01-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SEAHORSE HOLDINGS 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 SEAHORSE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SEAHORSE HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
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
2009-03-31

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 SEAHORSE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SEAHORSE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEAHORSE HOLDINGS LIMITED
Trademarks

Trademark applications by SEAHORSE HOLDINGS LIMITED

SEAHORSE HOLDINGS LIMITED is the Original Applicant for the trademark RORC CARIBBEAN 600 ™ (WIPO1105858) through the WIPO on the 2011-11-22
Printed matter, printed publications, printed periodical publications; books, brochures, catalogues, handbooks, printed manuals, magazines, booklets, guides, posters, leaflets, pamphlets, tickets, photographs, decalcomania, calendars, greetings cards, instructional and teaching materials (other than apparatus); stationery; writing and drawing implements.
Produits de l'imprimerie, publications, périodiques imprimés; livres, dépliants publicitaires, catalogues, précis, manuels imprimés, revues, livrets, guides, affiches, prospectus, brochures, tickets, photographies, décalcomanies, calendriers, cartes de voeux, matériel d'instruction et d'enseignement (à l'exception des appareils); articles de papeterie; instruments d'écriture et de dessin.
Productos de imprenta, publicaciones impresas, publicaciones periódicas impresas; libros, folletos, catálogos, instrucciones, manuales impresos, revistas, cuadernillos, guías, pósteres, desplegables, prospectos, billetes, fotografías, calcomanías, calendarios, tarjetas de felicitación, material de instrucción o material didáctico (excepto aparatos); artículos de papelería; instrumentos de escritura y de dibujo.
SEAHORSE HOLDINGS LIMITED is the Original registrant for the trademark RORC CARIBBEAN 600 ™ (79108830) through the USPTO on the 2011-11-22
"CARIBBEAN" AND "600"
SEAHORSE HOLDINGS LIMITED is the 5th New Owner entered after registration for the trademark ADMIRAL'S CUP ™ (73485621) through the USPTO on the 1984-06-18
TIME PIECES AND THEIR PARTS
SEAHORSE HOLDINGS LIMITED is the 5th New Owner entered after registration for the trademark ADMIRAL'S CUP ™ (73485621) through the USPTO on the 1984-06-18
TIME PIECES AND THEIR PARTS
Income
Government Income
We have not found government income sources for SEAHORSE HOLDINGS 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 (94990 - Activities of other membership organizations n.e.c.) as SEAHORSE HOLDINGS LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where SEAHORSE HOLDINGS 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 SEAHORSE HOLDINGS 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 SEAHORSE HOLDINGS 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.
    Other companies at postcode SW1A 1NN