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

SEAMVIEW LIMITED

Unit 203, Second Floor, China House, 401 Edgware Road, London, NW2 6GY,
Company Registration Number
05011645
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Seamview Ltd
SEAMVIEW LIMITED was founded on 2004-01-09 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Seamview 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
SEAMVIEW LIMITED
 
Legal Registered Office
Unit 203, Second Floor, China House
401 Edgware Road
London
NW2 6GY
Other companies in M25
 
Filing Information
Company Number 05011645
Company ID Number 05011645
Date formed 2004-01-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-06-30
Account next due 2021-06-30
Latest return 2020-07-12
Return next due 2021-07-26
Type of accounts MICRO ENTITY
Last Datalog update: 2023-02-24 11:05:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEAMVIEW 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.

Company Officers of SEAMVIEW LIMITED

Current Directors
Officer Role Date Appointed
CHALK FARM SECRETARIES LIMITED
Company Secretary 2004-06-21
MICHAEL FRENZEL
Director 2005-08-15
MICHELLE PARADISGARTEN
Director 2017-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
NADIA MINKOFF
Director 2012-03-14 2017-06-08
ANUTA BIRLE
Director 2006-08-23 2012-03-14
ROY ROBERT MURRAY
Director 2006-05-31 2008-04-01
SUSAN EVELYN FRENZEL
Director 2005-07-01 2005-08-15
CHALK FARM SERVICES LIMITED
Director 2004-06-21 2005-07-01
WIGMORE SECRETARIES LIMITED
Nominated Secretary 2004-01-09 2004-06-21
BUCKINGHAM DIRECTORS LIMITED
Director 2004-01-09 2004-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHALK FARM SECRETARIES LIMITED VEGA MEDIA LIMITED Company Secretary 1998-05-21 CURRENT 1998-05-21 Dissolved 2018-01-16
CHALK FARM SECRETARIES LIMITED BLACK AND WHITE FASHIONS LIMITED Company Secretary 1997-07-14 CURRENT 1996-10-31 Dissolved 2014-03-25
CHALK FARM SECRETARIES LIMITED CHEMDYNE LIMITED Company Secretary 1997-03-04 CURRENT 1997-03-04 Dissolved 2013-11-19
CHALK FARM SECRETARIES LIMITED PLAYMAN LIMITED Company Secretary 1997-01-14 CURRENT 1996-12-09 Dissolved 2013-10-01
CHALK FARM SECRETARIES LIMITED JITRECH LIMITED Company Secretary 1996-03-06 CURRENT 1994-11-09 Dissolved 2015-05-26
CHALK FARM SECRETARIES LIMITED DUNCAN AND DEAN LIMITED Company Secretary 1991-08-25 CURRENT 1986-11-25 Dissolved 2014-04-08
MICHAEL FRENZEL SKY MARINE LIMITED Director 2018-06-14 CURRENT 2010-03-15 Active - Proposal to Strike off
MICHAEL FRENZEL TEMPLEWOOD VENTURES LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active - Proposal to Strike off
MICHAEL FRENZEL GREATMANOR LIMITED Director 2018-05-01 CURRENT 2003-05-27 Active
MICHAEL FRENZEL FIRST ADD VALUE LTD Director 2017-07-12 CURRENT 2017-07-12 Active
MICHAEL FRENZEL BRYFORD ASSOCIATES LIMITED Director 2016-11-08 CURRENT 1999-11-10 Active
MICHAEL FRENZEL LUCKY SHOES LIMITED Director 2012-11-13 CURRENT 2008-07-02 Active
MICHAEL FRENZEL GOLDEN ECRU LIMITED Director 2012-11-02 CURRENT 2008-02-05 Dissolved 2016-08-30
MICHAEL FRENZEL VESTOL LIMITED Director 2012-11-02 CURRENT 2002-10-15 Active
MICHAEL FRENZEL CONCEPT STYLING LIMITED Director 2012-09-04 CURRENT 2012-09-04 Dissolved 2014-05-06
MICHAEL FRENZEL RINGFENCE LIMITED Director 2011-04-12 CURRENT 2003-12-11 Dissolved 2014-01-28
MICHAEL FRENZEL EXTREME ATTRACTIONS HOLDING LIMITED Director 2011-04-12 CURRENT 2007-02-07 Dissolved 2017-11-14
MICHAEL FRENZEL GIMA FINANCE LIMITED Director 2011-04-12 CURRENT 2000-06-16 Active
MICHAEL FRENZEL JOLLY CLUB LIMITED Director 2010-12-31 CURRENT 1995-11-29 Dissolved 2014-04-25
MICHAEL FRENZEL IMBERHALE LIMITED Director 2010-12-31 CURRENT 1988-02-04 Dissolved 2014-07-15
MICHAEL FRENZEL MILLIANDA LIMITED Director 2010-12-31 CURRENT 1997-06-23 Dissolved 2014-05-06
MICHAEL FRENZEL VATEUROPE LIMITED Director 2010-12-31 CURRENT 1993-01-18 Active - Proposal to Strike off
MICHAEL FRENZEL BLUEVALE SERVICES LIMITED Director 2010-12-31 CURRENT 1999-11-22 Active - Proposal to Strike off
MICHAEL FRENZEL PORTLAND SECRETARIES LIMITED Director 2010-12-31 CURRENT 2003-01-03 Active
MICHAEL FRENZEL PORTLAND DIRECTORS LIMITED Director 2010-12-31 CURRENT 2003-01-03 Active
MICHAEL FRENZEL VANESSA HOLDING LIMITED Director 2008-07-15 CURRENT 2001-11-08 Active
MICHAEL FRENZEL R.E.D. REAL ESTATE DEVELOPMENT LIMITED Director 2005-09-12 CURRENT 2005-09-12 Dissolved 2016-02-23
MICHELLE PARADISGARTEN FIRST ADD VALUE LTD Director 2018-06-01 CURRENT 2017-07-12 Active
MICHELLE PARADISGARTEN EM INTERNATIONAL CREATIVE ESSENCE LTD Director 2018-04-19 CURRENT 2018-01-24 Active
MICHELLE PARADISGARTEN MML MARKET MANAGEMENT LIMITED Director 2018-02-01 CURRENT 1993-03-26 Active - Proposal to Strike off
MICHELLE PARADISGARTEN REVIEW TRADING LIMITED Director 2018-01-25 CURRENT 2006-07-13 Active - Proposal to Strike off
MICHELLE PARADISGARTEN MABUS PROJECTS & SERVICES LIMITED Director 2018-01-25 CURRENT 2011-10-27 Active - Proposal to Strike off
MICHELLE PARADISGARTEN MML HOLDINGS LIMITED Director 2017-12-18 CURRENT 1996-02-29 Active - Proposal to Strike off
MICHELLE PARADISGARTEN C. SONABEND PROMOTION LIMITED Director 2017-10-13 CURRENT 1992-03-13 Active - Proposal to Strike off
MICHELLE PARADISGARTEN I LEWIS & COMPANY LIMITED Director 2017-10-13 CURRENT 1923-04-21 Active - Proposal to Strike off
MICHELLE PARADISGARTEN JEDLAND LIMITED Director 2017-06-08 CURRENT 2003-05-29 Active - Proposal to Strike off
MICHELLE PARADISGARTEN COMPREHENSIVE SECRETARIAL ADMINISTRATION LIMITED Director 2017-06-08 CURRENT 1999-10-08 Dissolved 2018-05-08
MICHELLE PARADISGARTEN GREENLIFE ESTATES HOLDING LIMITED Director 2017-06-08 CURRENT 1996-01-11 Active
MICHELLE PARADISGARTEN JS CORPORATE SECRETARIES LIMITED Director 2017-06-08 CURRENT 2000-02-14 Active - Proposal to Strike off
MICHELLE PARADISGARTEN LUCKY SHOES LIMITED Director 2017-06-08 CURRENT 2008-07-02 Active
MICHELLE PARADISGARTEN WAYFORM SERVICES LIMITED Director 2017-06-08 CURRENT 1999-11-04 Active - Proposal to Strike off
MICHELLE PARADISGARTEN TRANSVALE SERVICES LIMITED Director 2017-06-08 CURRENT 1999-11-10 Active - Proposal to Strike off
MICHELLE PARADISGARTEN VESTOL LIMITED Director 2017-06-08 CURRENT 2002-10-15 Active
MICHELLE PARADISGARTEN MONTEPILLI PROPERTIES LIMITED Director 2017-06-08 CURRENT 2002-10-22 Active
MICHELLE PARADISGARTEN WOXFORD CAPITAL LIMITED Director 2017-06-08 CURRENT 2004-10-01 Active - Proposal to Strike off
MICHELLE PARADISGARTEN PROPERTY AND BUILDINGS ICON LIMITED Director 2017-06-08 CURRENT 2014-06-04 Active
MICHELLE PARADISGARTEN WATERFALLS INT. LTD Director 2017-06-08 CURRENT 2015-12-09 Active - Proposal to Strike off
MICHELLE PARADISGARTEN ARROWCROSS LIMITED Director 2017-06-08 CURRENT 1995-02-02 Active
MICHELLE PARADISGARTEN AMBERWYNN LIMITED Director 2017-06-08 CURRENT 1995-10-30 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HALL SECRETARIES LIMITED Director 2017-06-08 CURRENT 1999-09-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN CONCERTO SECRETARIES LIMITED Director 2017-06-08 CURRENT 1999-09-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HALL DIRECTORS LIMITED Director 2017-06-08 CURRENT 1999-09-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN BRYFORD ASSOCIATES LIMITED Director 2017-06-08 CURRENT 1999-11-10 Active
MICHELLE PARADISGARTEN BLUEVALE SERVICES LIMITED Director 2017-06-08 CURRENT 1999-11-22 Active - Proposal to Strike off
MICHELLE PARADISGARTEN PORTLAND SECRETARIES LIMITED Director 2017-06-08 CURRENT 2003-01-03 Active
MICHELLE PARADISGARTEN PORTLAND DIRECTORS LIMITED Director 2017-06-08 CURRENT 2003-01-03 Active
MICHELLE PARADISGARTEN BECKFILE LIMITED Director 2017-06-08 CURRENT 2004-01-09 Active - Proposal to Strike off
MICHELLE PARADISGARTEN BALLSTONE COMPANY LTD Director 2017-06-08 CURRENT 2016-05-04 Active
MICHELLE PARADISGARTEN PREZA HOLDINGS LIMITED Director 2017-06-08 CURRENT 2002-11-14 Active
MICHELLE PARADISGARTEN TREYFIELDS LIMITED Director 2017-06-08 CURRENT 2003-08-08 Active - Proposal to Strike off
MICHELLE PARADISGARTEN STALKER INVESTMENTS LIMITED Director 2017-06-08 CURRENT 2005-02-25 Active - Proposal to Strike off
MICHELLE PARADISGARTEN TS PROPERTY HOLDINGS LIMITED Director 2017-06-08 CURRENT 2016-10-18 Active
MICHELLE PARADISGARTEN PINKSHIELD LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
MICHELLE PARADISGARTEN MILLE ET UNE ETOILE LIMITED Director 2015-09-25 CURRENT 2002-10-07 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HAMPSTEAD CONCIERGE SERVICES LTD Director 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
MICHELLE PARADISGARTEN INTERNATIONAL INVESTMENTS AND MANAGEMENT LIMITED Director 2015-01-30 CURRENT 2005-01-27 Dissolved 2018-05-29
MICHELLE PARADISGARTEN NORDIC VENEER (UK) LIMITED Director 2011-10-27 CURRENT 2011-10-27 Dissolved 2018-05-15
MICHELLE PARADISGARTEN BENNETT PROMOTION LIMITED Director 2011-03-29 CURRENT 2011-03-29 Active
MICHELLE PARADISGARTEN MORTON GENERIC LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN WEBSTER PROMOTIONS LTD Director 2010-03-03 CURRENT 2010-03-03 Active - Proposal to Strike off
MICHELLE PARADISGARTEN W. BENNETT & PARTNERS LTD Director 2010-02-08 CURRENT 2010-02-08 Active - Proposal to Strike off
MICHELLE PARADISGARTEN STARLING SHIPPING LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
MICHELLE PARADISGARTEN PELLITIER & PERKINS LIMITED Director 2009-03-26 CURRENT 2009-03-26 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HARD METAL BLADES (UK) LIMITED Director 2007-07-24 CURRENT 2007-07-24 Dissolved 2016-02-23
MICHELLE PARADISGARTEN WEBSTER, BENNETT, BENSON & PARTNERS LIMITED Director 2006-03-06 CURRENT 1993-02-18 Active - Proposal to Strike off
MICHELLE PARADISGARTEN BLUESTAR VENTURES LIMITED Director 2003-03-10 CURRENT 2003-03-10 Active - Proposal to Strike off

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
2023-03-07SECOND GAZETTE not voluntary dissolution
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR BUCKINGHAM DIRECTORS LIMITED
2021-09-11SOAS(A)Voluntary dissolution strike-off suspended
2021-08-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-28DS01Application to strike the company off the register
2021-05-11AP01DIRECTOR APPOINTED MR JOHN GABRIEL MAXWELL
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRENZEL
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2020-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-16TM02Termination of appointment of Chalk Farm Secretaries Limited on 2020-01-16
2019-09-04CH02Director's details changed for Buckingham Directors Limited on 2019-06-07
2019-09-02CH04SECRETARY'S DETAILS CHNAGED FOR CHALK FARM SECRETARIES LIMITED on 2019-06-07
2019-08-27AD03Registers moved to registered inspection location of C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
2019-08-27CH02Director's details changed for Buckingham Directors Limited on 2019-08-27
2019-08-27CH04SECRETARY'S DETAILS CHNAGED FOR CHALK FARM SECRETARIES LIMITED on 2019-08-27
2019-08-16AD02Register inspection address changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2019-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/19 FROM 9 Seagrave Road London SW6 1RP
2019-07-04CH01Director's details changed for Mr Michael Frenzel on 2019-06-10
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE PARADISGARTEN
2019-04-17AP02Appointment of Buckingham Directors Limited as director on 2019-04-16
2019-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-09-18CH01Director's details changed for Ms. Michelle Paradisgarten on 2018-09-18
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2018-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR NADIA MINKOFF
2017-06-09AP01DIRECTOR APPOINTED MS. MICHELLE PARADISGARTEN
2017-04-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-17AR0117/06/16 ANNUAL RETURN FULL LIST
2016-03-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11AR0109/01/16 ANNUAL RETURN FULL LIST
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/15 FROM New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA
2015-04-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-27AR0109/01/15 ANNUAL RETURN FULL LIST
2014-04-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-20AR0109/01/14 ANNUAL RETURN FULL LIST
2013-05-30CH01Director's details changed for Ms Nadia Minkoff on 2013-05-30
2013-04-02AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-04AR0109/01/13 ANNUAL RETURN FULL LIST
2012-03-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ANUTA BIRLE
2012-03-15AP01DIRECTOR APPOINTED MISS NADIA MINKOFF
2012-01-25SH10Particulars of variation of rights attached to shares
2012-01-19AR0109/01/12 FULL LIST
2011-03-23AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-07AR0109/01/11 FULL LIST
2010-04-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-12AR0109/01/10 FULL LIST
2009-12-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRENZEL / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANUTA BIRLE / 01/10/2009
2009-08-04DISS40DISS40 (DISS40(SOAD))
2009-08-04GAZ1FIRST GAZETTE
2009-08-01AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-06-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR ROY MURRAY
2008-01-14363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-16363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-08-25288aNEW DIRECTOR APPOINTED
2006-07-18AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-05-31288aNEW DIRECTOR APPOINTED
2006-02-01363aRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-12-23288cSECRETARY'S PARTICULARS CHANGED
2005-11-16288bDIRECTOR RESIGNED
2005-11-16288aNEW DIRECTOR APPOINTED
2005-08-18287REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 3RD FLOOR, SOUTH CENTRAL 11 PETER STREET MANCHESTER M2 5LG
2005-07-11288bDIRECTOR RESIGNED
2005-07-11288aNEW DIRECTOR APPOINTED
2005-07-04244DELIVERY EXT'D 3 MTH 30/06/05
2005-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-02-01363aRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-07-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-30288aNEW DIRECTOR APPOINTED
2004-06-30288bDIRECTOR RESIGNED
2004-06-30288aNEW SECRETARY APPOINTED
2004-06-30288bSECRETARY RESIGNED
2004-05-13244DELIVERY EXT'D 3 MTH 30/06/04
2004-05-07225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/06/04
2004-05-07ELRESS386 DISP APP AUDS 09/01/04
2004-05-07ELRESS80A AUTH TO ALLOT SEC 09/01/04
2004-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SEAMVIEW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-08-04
Fines / Sanctions
No fines or sanctions have been issued against SEAMVIEW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEAMVIEW LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

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 SEAMVIEW LIMITED

Intangible Assets
Patents
We have not found any records of SEAMVIEW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEAMVIEW LIMITED
Trademarks
We have not found any records of SEAMVIEW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEAMVIEW 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 (82990 - Other business support service activities n.e.c.) as SEAMVIEW LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SEAMVIEW 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySEAMVIEW LIMITEDEvent Date2009-08-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEAMVIEW 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 SEAMVIEW 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.