Company NameSeasafe Marine Software & Computation (UK) Limited
DirectorsAdam Mark Pearce and Dombagahapathirage Wijendra Rasika Peiris
Company StatusActive
Company Number03791480
CategoryPrivate Limited Company
Incorporation Date17 June 1999(24 years, 9 months ago)
Previous NameSeasafe Marine Software & Computation Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Adam Mark Pearce
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(17 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Dombagahapathirage Wijendra Rasika Peiris
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(17 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleNaval Architect - Manager Lr Sers
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMrs Tracey Anne Bigmore
StatusCurrent
Appointed04 February 2019(19 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameBoris Rodov
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed21 June 1999(4 days after company formation)
Appointment Duration23 years, 7 months (resigned 22 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Christopher John Kelley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(17 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 November 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Angelos Pampos
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(17 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 March 2018)
RoleGroup Corporate Development Manager
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Gwynne Dudley Welford Lewis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(17 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 November 2017)
RoleProfessional Engineer
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr James Edward Stuart
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2016(17 years, 5 months after company formation)
Appointment Duration4 years (resigned 07 December 2020)
RoleVp Commercialisation, Sales And Marketing
Country of ResidenceUnited Arab Emirates
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameCarla Stone
StatusResigned
Appointed31 January 2017(17 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 June 2017)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameChad Phillip Colby-Blake
StatusResigned
Appointed30 June 2017(18 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 October 2017)
RoleCompany Director
Correspondence Address53 Branksome Road
Southend-On-Sea
Essex
SS2 4HG
Secretary NameMiss Ashley Louise Gerrard
StatusResigned
Appointed16 October 2017(18 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2019)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Terence William Carr
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2017(18 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameNewco Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP
Secretary NameNew Road Nominees Limited (Corporation)
StatusResigned
Appointed21 June 1999(4 days after company formation)
Appointment Duration1 week, 3 days (resigned 01 July 1999)
Correspondence Address30 New Road
Brighton
East Sussex
BN1 1BN

Contact

Websitehsc.uk.net
Telephone01273 324163
Telephone regionBrighton

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

9 at £1Mr Boris Rodov
75.00%
Ordinary
3 at £1Mr Bengt Andersson
25.00%
Ordinary

Financials

Year2014
Net Worth£67,443
Cash£342,393
Current Liabilities£337,872

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Filing History

11 December 2020Termination of appointment of James Edward Stuart as a director on 7 December 2020 (1 page)
19 November 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
17 September 2020Full accounts made up to 30 June 2019 (21 pages)
2 July 2020Termination of appointment of Terence William Carr as a director on 19 June 2020 (1 page)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
19 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
19 June 2019Full accounts made up to 30 June 2018 (19 pages)
9 May 2019Director's details changed for Boris Rodov on 8 May 2019 (2 pages)
14 February 2019Appointment of Mrs Tracey Anne Bigmore as a secretary on 4 February 2019 (2 pages)
12 February 2019Termination of appointment of Ashley Louise Gerrard as a secretary on 31 January 2019 (1 page)
13 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
4 May 2018Full accounts made up to 30 June 2017 (19 pages)
26 April 2018Appointment of Mr Terence William Carr as a director on 22 November 2017 (2 pages)
5 April 2018Termination of appointment of Angelos Pampos as a director on 23 March 2018 (1 page)
5 April 2018Termination of appointment of Christopher John Kelley as a director on 22 November 2017 (1 page)
4 April 2018Termination of appointment of Gwynne Dudley Welford Lewis as a director on 22 November 2017 (1 page)
3 November 2017Appointment of Miss Ashley Louise Gerrard as a secretary on 16 October 2017 (2 pages)
3 November 2017Termination of appointment of Chad Phillip Colby-Blake as a secretary on 16 October 2017 (1 page)
3 November 2017Termination of appointment of Chad Phillip Colby-Blake as a secretary on 16 October 2017 (1 page)
3 November 2017Appointment of Miss Ashley Louise Gerrard as a secretary on 16 October 2017 (2 pages)
11 July 2017Appointment of Chad Phillip Colby-Blake as a secretary on 30 June 2017 (2 pages)
11 July 2017Appointment of Chad Phillip Colby-Blake as a secretary on 30 June 2017 (2 pages)
27 June 2017Termination of appointment of Carla Stone as a secretary on 22 June 2017 (1 page)
27 June 2017Termination of appointment of Carla Stone as a secretary on 22 June 2017 (1 page)
16 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (7 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (7 pages)
7 March 2017Appointment of Carla Stone as a secretary on 31 January 2017 (3 pages)
7 March 2017Appointment of Carla Stone as a secretary on 31 January 2017 (3 pages)
17 February 2017Second filing of the annual return made up to 17 June 2016 (22 pages)
17 February 2017Second filing of the annual return made up to 17 June 2016 (22 pages)
13 February 2017Registered office address changed from , 30 New Road, Brighton, East Sussex, BN1 1BN to 71 Fenchurch Street London EC3M 4BS on 13 February 2017 (2 pages)
13 February 2017Registered office address changed from , 30 New Road, Brighton, East Sussex, BN1 1BN to 71 Fenchurch Street London EC3M 4BS on 13 February 2017 (2 pages)
19 December 2016Appointment of Mr Gwynne Dudley Welford Lewis as a director on 1 December 2016 (2 pages)
19 December 2016Appointment of Mr Gwynne Dudley Welford Lewis as a director on 1 December 2016 (2 pages)
16 December 2016Appointment of Mr Adam Mark Pearce as a director on 1 December 2016 (2 pages)
16 December 2016Appointment of Mr Adam Mark Pearce as a director on 1 December 2016 (2 pages)
15 December 2016Appointment of Mr James Edward Stuart as a director on 1 December 2016 (2 pages)
15 December 2016Appointment of Mr James Edward Stuart as a director on 1 December 2016 (2 pages)
9 December 2016Appointment of Mr Christopher John Kelley as a director on 1 December 2016 (2 pages)
9 December 2016Appointment of Mr Christopher John Kelley as a director on 1 December 2016 (2 pages)
9 December 2016Appointment of Mr Dombagahapathirage Wijendra Rasika Peiris as a director on 1 December 2016 (2 pages)
9 December 2016Appointment of Mr Angelos Pampos as a director on 1 December 2016 (2 pages)
9 December 2016Appointment of Mr Dombagahapathirage Wijendra Rasika Peiris as a director on 1 December 2016 (2 pages)
9 December 2016Appointment of Mr Angelos Pampos as a director on 1 December 2016 (2 pages)
2 December 2016Termination of appointment of New Road Nominees Limited as a secretary on 1 December 2016 (1 page)
2 December 2016Termination of appointment of New Road Nominees Limited as a secretary on 1 December 2016 (1 page)
19 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 12
  • ANNOTATION Clarification a second filed AR01 was registered on 17/02/2017
(7 pages)
19 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 12
  • ANNOTATION Clarification a second filed AR01 was registered on 17/02/2017
(7 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 12
(4 pages)
17 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 12
(4 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 12
(4 pages)
25 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 12
(4 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 July 2011Secretary's details changed for New Road Nominees Limited on 17 June 2011 (2 pages)
7 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
7 July 2011Director's details changed for Boris Rodov on 17 June 2011 (2 pages)
7 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
7 July 2011Director's details changed for Boris Rodov on 17 June 2011 (2 pages)
7 July 2011Secretary's details changed for New Road Nominees Limited on 17 June 2011 (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (14 pages)
28 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (14 pages)
10 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 June 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 6
(4 pages)
10 June 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 6
(4 pages)
10 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 August 2009Return made up to 17/06/09; full list of members (5 pages)
6 August 2009Return made up to 17/06/09; full list of members (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 August 2008Return made up to 17/06/08; full list of members (6 pages)
5 August 2008Return made up to 17/06/08; full list of members (6 pages)
12 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 September 2007Return made up to 17/06/07; full list of members (6 pages)
25 September 2007Return made up to 17/06/07; full list of members (6 pages)
29 June 2007Ad 30/05/07--------- £ si 4@1=4 £ ic 2/6 (2 pages)
29 June 2007Ad 30/05/07--------- £ si 4@1=4 £ ic 2/6 (2 pages)
18 December 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
18 December 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
31 July 2006Return made up to 17/06/06; full list of members (6 pages)
31 July 2006Return made up to 17/06/06; full list of members (6 pages)
11 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
11 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
20 September 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
25 February 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
27 July 2004Return made up to 17/06/04; full list of members (6 pages)
27 July 2004Return made up to 17/06/04; full list of members (6 pages)
5 October 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
5 October 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
17 June 2003Return made up to 17/06/03; full list of members (6 pages)
17 June 2003Return made up to 17/06/03; full list of members (6 pages)
14 November 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
14 November 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
1 November 2002Director's particulars changed (1 page)
1 November 2002Director's particulars changed (1 page)
21 June 2002Return made up to 17/06/02; full list of members (6 pages)
21 June 2002Return made up to 17/06/02; full list of members (6 pages)
13 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
13 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
8 November 2001Director's particulars changed (1 page)
8 November 2001Director's particulars changed (1 page)
4 July 2001Return made up to 17/06/01; full list of members (6 pages)
4 July 2001Return made up to 17/06/01; full list of members (6 pages)
6 September 2000Full accounts made up to 30 June 2000 (9 pages)
6 September 2000Full accounts made up to 30 June 2000 (9 pages)
4 July 2000Return made up to 17/06/00; full list of members (6 pages)
4 July 2000Return made up to 17/06/00; full list of members (6 pages)
7 September 1999Company name changed seasafe marine software & comput ation LIMITED\certificate issued on 08/09/99 (2 pages)
7 September 1999Company name changed seasafe marine software & comput ation LIMITED\certificate issued on 08/09/99 (2 pages)
27 July 1999New secretary appointed (2 pages)
27 July 1999New secretary appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999New secretary appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999Secretary resigned (1 page)
25 June 1999Registered office changed on 25/06/99 from: 18 the steyne, bognor regis, west sussex PO21 1TP (1 page)
25 June 1999Director resigned (1 page)
25 June 1999Registered office changed on 25/06/99 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page)
25 June 1999Director resigned (1 page)
17 June 1999Incorporation (17 pages)
17 June 1999Incorporation (17 pages)