Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEAFOX WARWICK 2 LIMITED
Company Information for

SEAFOX WARWICK 2 LIMITED

1 MERCER STREET, LONDON, WC2H 9QJ,
Company Registration Number
09307990
Private Limited Company
Active

Company Overview

About Seafox Warwick 2 Ltd
SEAFOX WARWICK 2 LIMITED was founded on 2014-11-12 and has its registered office in London. The organisation's status is listed as "Active". Seafox Warwick 2 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SEAFOX WARWICK 2 LIMITED
 
Legal Registered Office
1 MERCER STREET
LONDON
WC2H 9QJ
 
Previous Names
SEAFOX VFE 2 LIMITED18/08/2021
Filing Information
Company Number 09307990
Company ID Number 09307990
Date formed 2014-11-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 19:35:59
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.

Company Officers of SEAFOX WARWICK 2 LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID WALKER
Company Secretary 2017-11-17
DAVID JAMES BYRNE
Director 2017-11-17
ROY KISHOR
Director 2014-12-12
GEORGE ELLIOTT NICHOLSON
Director 2014-11-12
STANISLAUS EDUARD SCHMIDT-CHIARI
Director 2016-08-09
ANDREW DAVID WALKER
Director 2017-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN EDWARD RHODES
Director 2016-10-27 2017-08-24
CHARLES LIDDELL WHITE
Director 2014-12-12 2017-07-11
ALEXANDER FRANCIS TEMPLE BAYLISS
Director 2014-11-12 2014-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BYRNE VACUUM FURNACE ENGINEERING LIMITED Director 2017-11-03 CURRENT 1985-06-10 Active
DAVID JAMES BYRNE SEAFOX WARWICK 1 LIMITED Director 2017-07-10 CURRENT 2014-11-12 Active
ROY KISHOR CFP COMPOSITES LIMITED Director 2015-06-01 CURRENT 2007-07-11 Active
ROY KISHOR SEAFOX WARWICK 1 LIMITED Director 2014-12-12 CURRENT 2014-11-12 Active
ROY KISHOR VACUUM FURNACE ENGINEERING LIMITED Director 2014-12-12 CURRENT 1985-06-10 Active
ROY KISHOR TBD (OWEN HOLLAND) LIMITED Director 2014-07-02 CURRENT 2003-06-17 Active
ROY KISHOR TBD OWEN HOLLAND HOLDINGS LIMITED Director 2014-07-02 CURRENT 2014-03-28 Active
ROY KISHOR OWEN HOLLAND (ENGINEERING) LIMITED Director 2014-07-02 CURRENT 1965-12-09 Active
ROY KISHOR PERMANENCE LIMITED Director 2008-11-27 CURRENT 2008-11-27 Active
ROY KISHOR CUMULATE LIMITED Director 2008-03-07 CURRENT 2008-03-07 Dissolved 2013-08-27
ROY KISHOR MAYRIDGE SHOW MANAGEMENT LIMITED Director 2007-10-01 CURRENT 2007-10-01 Dissolved 2013-08-27
ROY KISHOR TMAT MORRELL LIMITED Director 2006-05-16 CURRENT 2006-05-16 Dissolved 2017-05-17
ROY KISHOR RK ALPHA LIMITED Director 2003-12-05 CURRENT 2003-12-05 Dissolved 2016-08-16
GEORGE ELLIOTT NICHOLSON PYROPRESS (PROPCO) LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
GEORGE ELLIOTT NICHOLSON PYROPRESS LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
GEORGE ELLIOTT NICHOLSON PYROBAN GROUP LIMITED Director 2017-11-17 CURRENT 1990-06-21 Active
GEORGE ELLIOTT NICHOLSON PYROBAN LIMITED Director 2017-11-17 CURRENT 1978-09-26 Active
GEORGE ELLIOTT NICHOLSON SEAFOX PIONEER BENELUX LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
GEORGE ELLIOTT NICHOLSON PIONEER IDESO HOLDINGS LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
GEORGE ELLIOTT NICHOLSON TAYLOR HOPKINSON LIMITED Director 2017-06-14 CURRENT 2009-02-17 Active
GEORGE ELLIOTT NICHOLSON SEAFOX DEALCO 2 LIMITED Director 2017-05-15 CURRENT 2017-05-15 Active - Proposal to Strike off
GEORGE ELLIOTT NICHOLSON SEAFOX DEALCO 1 LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off
GEORGE ELLIOTT NICHOLSON SEAFOX APOLLO 1 LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
GEORGE ELLIOTT NICHOLSON DEEPBELL LIMITED Director 2017-03-01 CURRENT 2012-08-03 Active
GEORGE ELLIOTT NICHOLSON VACUUM FURNACE ENGINEERING LIMITED Director 2016-08-09 CURRENT 1985-06-10 Active
GEORGE ELLIOTT NICHOLSON PROJECT ORWELL BIDCO LIMITED Director 2016-06-21 CURRENT 2016-06-21 Dissolved 2017-11-28
GEORGE ELLIOTT NICHOLSON PROJECT ORWELL TOPCO LIMITED Director 2016-06-20 CURRENT 2016-06-20 Dissolved 2017-11-28
GEORGE ELLIOTT NICHOLSON PROJECT ORWELL MIDCO LIMITED Director 2016-06-20 CURRENT 2016-06-20 Dissolved 2017-11-28
GEORGE ELLIOTT NICHOLSON DYCEM.COM.LIMITED Director 2016-01-13 CURRENT 1966-11-30 Dissolved 2016-06-14
GEORGE ELLIOTT NICHOLSON SEAFOX DYCEM 1 LIMITED Director 2016-01-13 CURRENT 2015-12-15 Active
GEORGE ELLIOTT NICHOLSON SEAFOX DYCEM 2 LIMITED Director 2016-01-13 CURRENT 2015-12-15 Active
GEORGE ELLIOTT NICHOLSON DYCEM LIMITED Director 2016-01-13 CURRENT 1996-08-19 Active
GEORGE ELLIOTT NICHOLSON SEAFOX WARWICK 1 LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active
GEORGE ELLIOTT NICHOLSON LONGACRE GROUP INTERNATIONAL LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active
STANISLAUS EDUARD SCHMIDT-CHIARI PYROPRESS (PROPCO) LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
STANISLAUS EDUARD SCHMIDT-CHIARI PYROPRESS LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
STANISLAUS EDUARD SCHMIDT-CHIARI PYROBAN GROUP LIMITED Director 2017-11-17 CURRENT 1990-06-21 Active
STANISLAUS EDUARD SCHMIDT-CHIARI PIONEER IDESO HOLDINGS LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
STANISLAUS EDUARD SCHMIDT-CHIARI SEAFOX DEALCO 2 LIMITED Director 2017-05-15 CURRENT 2017-05-15 Active - Proposal to Strike off
STANISLAUS EDUARD SCHMIDT-CHIARI SEAFOX DEALCO 1 LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off
STANISLAUS EDUARD SCHMIDT-CHIARI SEAFOX APOLLO 1 LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
STANISLAUS EDUARD SCHMIDT-CHIARI VACUUM FURNACE ENGINEERING LIMITED Director 2016-08-09 CURRENT 1985-06-10 Active
STANISLAUS EDUARD SCHMIDT-CHIARI PROJECT ORWELL BIDCO LIMITED Director 2016-06-21 CURRENT 2016-06-21 Dissolved 2017-11-28
STANISLAUS EDUARD SCHMIDT-CHIARI PROJECT ORWELL TOPCO LIMITED Director 2016-06-20 CURRENT 2016-06-20 Dissolved 2017-11-28
STANISLAUS EDUARD SCHMIDT-CHIARI PROJECT ORWELL MIDCO LIMITED Director 2016-06-20 CURRENT 2016-06-20 Dissolved 2017-11-28
STANISLAUS EDUARD SCHMIDT-CHIARI DYCEM.COM.LIMITED Director 2016-01-13 CURRENT 1966-11-30 Dissolved 2016-06-14
STANISLAUS EDUARD SCHMIDT-CHIARI DYCEM LIMITED Director 2016-01-13 CURRENT 1996-08-19 Active
STANISLAUS EDUARD SCHMIDT-CHIARI SEAFOX DYCEM 1 LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
STANISLAUS EDUARD SCHMIDT-CHIARI SEAFOX DYCEM 2 LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
STANISLAUS EDUARD SCHMIDT-CHIARI SEAFOX WARWICK 1 LIMITED Director 2014-12-12 CURRENT 2014-11-12 Active
STANISLAUS EDUARD SCHMIDT-CHIARI LONGACRE GROUP INTERNATIONAL LIMITED Director 2014-10-30 CURRENT 2014-02-06 Active
STANISLAUS EDUARD SCHMIDT-CHIARI VALLUGA CAPITAL LTD. Director 2014-02-24 CURRENT 2014-02-24 Dissolved 2015-10-06

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
2023-11-29CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-11-28Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-11-28Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-11-28Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-11-28Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-26Change of details for Seafox Warwick 2 Ltd as a person with significant control on 2022-12-01
2023-01-11Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-11Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-11Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-11Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-06CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-10-14PSC05Change of details for Seafox Vfe 1 Limited as a person with significant control on 2021-10-01
2021-08-18RES15CHANGE OF COMPANY NAME 18/08/21
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BYRNE
2021-08-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 093079900003
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID WALKER
2019-04-26TM02Termination of appointment of Andrew David Walker on 2019-03-01
2019-04-26AP01DIRECTOR APPOINTED MR ADAM KENNETH LUMLEY
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-09-06CH01Director's details changed for Mr Andrew David Walker on 2018-09-06
2017-11-27CH01Director's details changed for Mr Andrew David Walker on 2017-11-24
2017-11-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-20AP03Appointment of Mr Andrew David Walker as company secretary on 2017-11-17
2017-11-17AP01DIRECTOR APPOINTED MR DAVID JAMES BYRNE
2017-11-17AP01DIRECTOR APPOINTED MR ANDREW DAVID WALKER
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD RHODES
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LIDDELL WHITE
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/17 FROM 27 Queensdale Place London W11 4SQ
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-10-28AP01DIRECTOR APPOINTED MR JONATHAN EDWARD RHODES
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-25AP01DIRECTOR APPOINTED MR STANISLAUS EDUARD SCHMIDT-CHIARI
2016-08-10AA01Previous accounting period extended from 30/11/15 TO 31/12/15
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-14AR0112/11/15 ANNUAL RETURN FULL LIST
2015-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 093079900002
2015-01-07AP01DIRECTOR APPOINTED MR ROY KISHOR
2015-01-05AP01DIRECTOR APPOINTED MR CHARLES LIDDELL WHITE
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BAYLISS
2014-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 093079900001
2014-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 27 QUEENSDALE PLACE LONDON WD11 4SQ UNITED KINGDOM
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-11-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SEAFOX WARWICK 2 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 SEAFOX WARWICK 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SEAFOX WARWICK 2 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 SEAFOX WARWICK 2 LIMITED

Intangible Assets
Patents
We have not found any records of SEAFOX WARWICK 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEAFOX WARWICK 2 LIMITED
Trademarks
We have not found any records of SEAFOX WARWICK 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEAFOX WARWICK 2 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 (32990 - Other manufacturing n.e.c.) as SEAFOX WARWICK 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SEAFOX WARWICK 2 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 SEAFOX WARWICK 2 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 SEAFOX WARWICK 2 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.