London
EC3M 4BS
Director Name | Mr Dombagahapathirage Wijendra Rasika Peiris |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Naval Architect - Manager Lr Sers |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Mrs Tracey Anne Bigmore |
---|---|
Status | Current |
Appointed | 04 February 2019(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Boris Rodov |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 June 1999(4 days after company formation) |
Appointment Duration | 23 years, 7 months (resigned 22 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Christopher John Kelley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(17 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 November 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Angelos Pampos |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 March 2018) |
Role | Group Corporate Development Manager |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Gwynne Dudley Welford Lewis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(17 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 November 2017) |
Role | Professional Engineer |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr James Edward Stuart |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2016(17 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 07 December 2020) |
Role | Vp Commercialisation, Sales And Marketing |
Country of Residence | United Arab Emirates |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Carla Stone |
---|---|
Status | Resigned |
Appointed | 31 January 2017(17 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 June 2017) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Chad Phillip Colby-Blake |
---|---|
Status | Resigned |
Appointed | 30 June 2017(18 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 October 2017) |
Role | Company Director |
Correspondence Address | 53 Branksome Road Southend-On-Sea Essex SS2 4HG |
Secretary Name | Miss Ashley Louise Gerrard |
---|---|
Status | Resigned |
Appointed | 16 October 2017(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Terence William Carr |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2017(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis Sussex PO21 1TP |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis West Sussex PO21 1TP |
Secretary Name | New Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(4 days after company formation) |
Appointment Duration | 1 week, 3 days (resigned 01 July 1999) |
Correspondence Address | 30 New Road Brighton East Sussex BN1 1BN |
Website | hsc.uk.net |
---|---|
Telephone | 01273 324163 |
Telephone region | Brighton |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
9 at £1 | Mr Boris Rodov 75.00% Ordinary |
---|---|
3 at £1 | Mr Bengt Andersson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,443 |
Cash | £342,393 |
Current Liabilities | £337,872 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (3 months from now) |
11 December 2020 | Termination of appointment of James Edward Stuart as a director on 7 December 2020 (1 page) |
---|---|
19 November 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
17 September 2020 | Full accounts made up to 30 June 2019 (21 pages) |
2 July 2020 | Termination of appointment of Terence William Carr as a director on 19 June 2020 (1 page) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
19 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
19 June 2019 | Full accounts made up to 30 June 2018 (19 pages) |
9 May 2019 | Director's details changed for Boris Rodov on 8 May 2019 (2 pages) |
14 February 2019 | Appointment of Mrs Tracey Anne Bigmore as a secretary on 4 February 2019 (2 pages) |
12 February 2019 | Termination of appointment of Ashley Louise Gerrard as a secretary on 31 January 2019 (1 page) |
13 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
4 May 2018 | Full accounts made up to 30 June 2017 (19 pages) |
26 April 2018 | Appointment of Mr Terence William Carr as a director on 22 November 2017 (2 pages) |
5 April 2018 | Termination of appointment of Angelos Pampos as a director on 23 March 2018 (1 page) |
5 April 2018 | Termination of appointment of Christopher John Kelley as a director on 22 November 2017 (1 page) |
4 April 2018 | Termination of appointment of Gwynne Dudley Welford Lewis as a director on 22 November 2017 (1 page) |
3 November 2017 | Appointment of Miss Ashley Louise Gerrard as a secretary on 16 October 2017 (2 pages) |
3 November 2017 | Termination of appointment of Chad Phillip Colby-Blake as a secretary on 16 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Chad Phillip Colby-Blake as a secretary on 16 October 2017 (1 page) |
3 November 2017 | Appointment of Miss Ashley Louise Gerrard as a secretary on 16 October 2017 (2 pages) |
11 July 2017 | Appointment of Chad Phillip Colby-Blake as a secretary on 30 June 2017 (2 pages) |
11 July 2017 | Appointment of Chad Phillip Colby-Blake as a secretary on 30 June 2017 (2 pages) |
27 June 2017 | Termination of appointment of Carla Stone as a secretary on 22 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Carla Stone as a secretary on 22 June 2017 (1 page) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
7 March 2017 | Appointment of Carla Stone as a secretary on 31 January 2017 (3 pages) |
7 March 2017 | Appointment of Carla Stone as a secretary on 31 January 2017 (3 pages) |
17 February 2017 | Second filing of the annual return made up to 17 June 2016 (22 pages) |
17 February 2017 | Second filing of the annual return made up to 17 June 2016 (22 pages) |
13 February 2017 | Registered 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 2017 | Registered 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 2016 | Appointment of Mr Gwynne Dudley Welford Lewis as a director on 1 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Gwynne Dudley Welford Lewis as a director on 1 December 2016 (2 pages) |
16 December 2016 | Appointment of Mr Adam Mark Pearce as a director on 1 December 2016 (2 pages) |
16 December 2016 | Appointment of Mr Adam Mark Pearce as a director on 1 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr James Edward Stuart as a director on 1 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr James Edward Stuart as a director on 1 December 2016 (2 pages) |
9 December 2016 | Appointment of Mr Christopher John Kelley as a director on 1 December 2016 (2 pages) |
9 December 2016 | Appointment of Mr Christopher John Kelley as a director on 1 December 2016 (2 pages) |
9 December 2016 | Appointment of Mr Dombagahapathirage Wijendra Rasika Peiris as a director on 1 December 2016 (2 pages) |
9 December 2016 | Appointment of Mr Angelos Pampos as a director on 1 December 2016 (2 pages) |
9 December 2016 | Appointment of Mr Dombagahapathirage Wijendra Rasika Peiris as a director on 1 December 2016 (2 pages) |
9 December 2016 | Appointment of Mr Angelos Pampos as a director on 1 December 2016 (2 pages) |
2 December 2016 | Termination of appointment of New Road Nominees Limited as a secretary on 1 December 2016 (1 page) |
2 December 2016 | Termination of appointment of New Road Nominees Limited as a secretary on 1 December 2016 (1 page) |
19 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 July 2011 | Secretary's details changed for New Road Nominees Limited on 17 June 2011 (2 pages) |
7 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Director's details changed for Boris Rodov on 17 June 2011 (2 pages) |
7 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Director's details changed for Boris Rodov on 17 June 2011 (2 pages) |
7 July 2011 | Secretary's details changed for New Road Nominees Limited on 17 June 2011 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (14 pages) |
28 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (14 pages) |
10 June 2010 | Resolutions
|
10 June 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
10 June 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
10 June 2010 | Resolutions
|
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 August 2009 | Return made up to 17/06/09; full list of members (5 pages) |
6 August 2009 | Return made up to 17/06/09; full list of members (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
5 August 2008 | Return made up to 17/06/08; full list of members (6 pages) |
5 August 2008 | Return made up to 17/06/08; full list of members (6 pages) |
12 June 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 September 2007 | Return made up to 17/06/07; full list of members (6 pages) |
25 September 2007 | Return made up to 17/06/07; full list of members (6 pages) |
29 June 2007 | Ad 30/05/07--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
29 June 2007 | Ad 30/05/07--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
18 December 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
18 December 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
31 July 2006 | Return made up to 17/06/06; full list of members (6 pages) |
31 July 2006 | Return made up to 17/06/06; full list of members (6 pages) |
11 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
11 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
20 September 2005 | Return made up to 17/06/05; full list of members
|
20 September 2005 | Return made up to 17/06/05; full list of members
|
25 February 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
25 February 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
27 July 2004 | Return made up to 17/06/04; full list of members (6 pages) |
27 July 2004 | Return made up to 17/06/04; full list of members (6 pages) |
5 October 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
5 October 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
17 June 2003 | Return made up to 17/06/03; full list of members (6 pages) |
17 June 2003 | Return made up to 17/06/03; full list of members (6 pages) |
14 November 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
14 November 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
1 November 2002 | Director's particulars changed (1 page) |
1 November 2002 | Director's particulars changed (1 page) |
21 June 2002 | Return made up to 17/06/02; full list of members (6 pages) |
21 June 2002 | Return made up to 17/06/02; full list of members (6 pages) |
13 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
13 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
8 November 2001 | Director's particulars changed (1 page) |
8 November 2001 | Director's particulars changed (1 page) |
4 July 2001 | Return made up to 17/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 17/06/01; full list of members (6 pages) |
6 September 2000 | Full accounts made up to 30 June 2000 (9 pages) |
6 September 2000 | Full accounts made up to 30 June 2000 (9 pages) |
4 July 2000 | Return made up to 17/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 17/06/00; full list of members (6 pages) |
7 September 1999 | Company name changed seasafe marine software & comput ation LIMITED\certificate issued on 08/09/99 (2 pages) |
7 September 1999 | Company name changed seasafe marine software & comput ation LIMITED\certificate issued on 08/09/99 (2 pages) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New secretary appointed (2 pages) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: 18 the steyne, bognor regis, west sussex PO21 1TP (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page) |
25 June 1999 | Director resigned (1 page) |
17 June 1999 | Incorporation (17 pages) |
17 June 1999 | Incorporation (17 pages) |