Company NameSeadragon Technical Services Limited
DirectorStephen Alexander Baird
Company StatusActive
Company Number05549139
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 8 months ago)
Previous NameIgnition Oil Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stephen Alexander Baird
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(7 years, 4 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bolton Street
London
W1J 8BP
Director NameMr George Sutherland
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 24 June 2009)
RoleCEO
Country of ResidenceEngland
Correspondence AddressStaneway House
Tyrrells Wood
Leatherhead
Surrey
KT22 8QJ
Secretary NameMrs Hilary Joyce McCormack
NationalityBritish
StatusResigned
Appointed10 October 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 08 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazeldown
Chester Avenue
Richmond
Surrey
TW10 6NP
Director NameMr Philip Clive Blows
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish,
StatusResigned
Appointed24 June 2009(3 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 January 2013)
RoleAccountant
Country of ResidenceGuernsey
Correspondence AddressAldebaran Le Coudre
St Peters
Guernsey
GY7 9HX
Director NameMr Bruce David McNaught
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(3 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 May 2010)
RoleAccountant
Country of ResidenceGuernsey
Correspondence AddressLa Vallee Rue De L'Eglise
St. Martin
Guernsey
GY4 6RN
Secretary NameMr Jonathan Hart
NationalityBritish
StatusResigned
Appointed08 July 2009(3 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 January 2013)
RoleCompany Director
Correspondence Address4 Sarnia House
Le Truchot
St Peter Port
Guernsey
GY1 1GR
Director NameMr Andrew Neil Parr
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 January 2013)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressGranary House Grange Road
St. Peter Port
Guernsey
GY1 2QG
Secretary NameHilary McCormack
NationalityBritish
StatusResigned
Appointed07 January 2013(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 November 2015)
RoleCompany Director
Correspondence Address28 Bolton Street
London
W1J 8BP
Director NameMrs Hilary Joyce McCormack
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 November 2015)
RoleSmall Business Financial Consultant
Country of ResidenceEngland
Correspondence AddressHazeldown Chester Avenue
Richmond
Surrey
TW10 6NP
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.seadragontech.com

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Hilary Mccormack
50.00%
Ordinary
50 at £1Stephen Baird
50.00%
Ordinary

Financials

Year2014
Net Worth-£126,536
Cash£12,483
Current Liabilities£149,394

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

25 November 2008Delivered on: 15 December 2008
Satisfied on: 30 November 2012
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Trustee)

Classification: Supplemental deed
Secured details: All monies due or to become due from the company and/or the other chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any equipment, finance leases and hire purchase contracts, swaps, forward exchange contracts, futures and other derivatives see image for full details.
Fully Satisfied
13 December 2007Delivered on: 28 December 2007
Satisfied on: 30 November 2012
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital land fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 November 2007Delivered on: 8 November 2007
Satisfied on: 30 November 2012
Persons entitled: Courts Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £472,500 or such other sum from time to time stand to the credit of the interest-bearing deposit account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
18 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
16 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
9 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
8 October 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
2 October 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
25 February 2016Termination of appointment of Hilary Joyce Mccormack as a director on 16 November 2015 (1 page)
25 February 2016Termination of appointment of Hilary Joyce Mccormack as a director on 16 November 2015 (1 page)
25 February 2016Termination of appointment of Hilary Mccormack as a secretary on 16 November 2015 (1 page)
25 February 2016Termination of appointment of Hilary Mccormack as a secretary on 16 November 2015 (1 page)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Secretary's details changed for Hilary Mccormack on 26 October 2013 (1 page)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Director's details changed for Stephen Baird on 26 October 2013 (2 pages)
3 September 2014Secretary's details changed for Hilary Mccormack on 26 October 2013 (1 page)
3 September 2014Director's details changed for Stephen Baird on 26 October 2013 (2 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
8 May 2013Registered office address changed from 1 Chesterfield Street London W1J 5JF on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 1 Chesterfield Street London W1J 5JF on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 1 Chesterfield Street London W1J 5JF on 8 May 2013 (1 page)
23 January 2013Appointment of Mrs Hilary Joyce Mccormack as a director (2 pages)
23 January 2013Appointment of Mrs Hilary Joyce Mccormack as a director (2 pages)
17 January 2013Termination of appointment of Jonathan Hart as a secretary (2 pages)
17 January 2013Termination of appointment of Philip Blows as a director (2 pages)
17 January 2013Termination of appointment of Andrew Parr as a director (2 pages)
17 January 2013Appointment of Hilary Mccormack as a secretary (3 pages)
17 January 2013Termination of appointment of Andrew Parr as a director (2 pages)
17 January 2013Termination of appointment of Jonathan Hart as a secretary (2 pages)
17 January 2013Appointment of Stephen Baird as a director (3 pages)
17 January 2013Appointment of Hilary Mccormack as a secretary (3 pages)
17 January 2013Appointment of Stephen Baird as a director (3 pages)
17 January 2013Termination of appointment of Philip Blows as a director (2 pages)
3 January 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Philip Clive Blows on 30 August 2010 (2 pages)
23 September 2010Director's details changed for Philip Clive Blows on 30 August 2010 (2 pages)
23 September 2010Secretary's details changed for Jonathan Hart on 30 August 2010 (1 page)
23 September 2010Secretary's details changed for Jonathan Hart on 30 August 2010 (1 page)
23 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
9 June 2010Appointment of Mr. Andrew Neil Parr as a director (2 pages)
9 June 2010Appointment of Mr. Andrew Neil Parr as a director (2 pages)
8 June 2010Termination of appointment of Bruce Mcnaught as a director (1 page)
8 June 2010Termination of appointment of Bruce Mcnaught as a director (1 page)
13 April 2010Full accounts made up to 31 December 2008 (15 pages)
13 April 2010Full accounts made up to 31 December 2008 (15 pages)
5 September 2009Return made up to 30/08/09; full list of members (7 pages)
5 September 2009Return made up to 30/08/09; full list of members (7 pages)
23 July 2009Secretary appointed jonathan hart (1 page)
23 July 2009Secretary appointed jonathan hart (1 page)
17 July 2009Appointment terminated secretary hilary mccormack (1 page)
17 July 2009Appointment terminated secretary hilary mccormack (1 page)
15 July 2009Director appointed philip clive blows (1 page)
15 July 2009Director appointed philip clive blows (1 page)
15 July 2009Appointment terminated director george sutherland (1 page)
15 July 2009Director appointed bruce david mcnaught (2 pages)
15 July 2009Appointment terminated director george sutherland (1 page)
15 July 2009Director appointed bruce david mcnaught (2 pages)
15 December 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
15 December 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
1 November 2008Full accounts made up to 31 December 2007 (17 pages)
1 November 2008Full accounts made up to 31 December 2007 (17 pages)
17 October 2008Return made up to 30/08/08; full list of members (4 pages)
17 October 2008Return made up to 30/08/08; full list of members (4 pages)
17 January 2008Registered office changed on 17/01/08 from: 34 park street london W1K 2JD (1 page)
17 January 2008Registered office changed on 17/01/08 from: 34 park street london W1K 2JD (1 page)
28 December 2007Memorandum and Articles of Association (4 pages)
28 December 2007Memorandum and Articles of Association (4 pages)
28 December 2007Particulars of mortgage/charge (7 pages)
28 December 2007Particulars of mortgage/charge (7 pages)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 December 2007Memorandum and Articles of Association (4 pages)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 December 2007Memorandum and Articles of Association (4 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
30 August 2007Return made up to 30/08/07; full list of members (3 pages)
30 August 2007Return made up to 30/08/07; full list of members (3 pages)
28 August 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
28 August 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
23 July 2007Ad 01/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 July 2007Ad 01/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 April 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
28 April 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
22 November 2006Return made up to 30/08/06; full list of members (6 pages)
22 November 2006Return made up to 30/08/06; full list of members (6 pages)
8 November 2006New secretary appointed (2 pages)
8 November 2006New secretary appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
7 November 2006Ad 10/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 November 2006Ad 10/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 November 2006Company name changed ignition oil LIMITED\certificate issued on 01/11/06 (2 pages)
1 November 2006Company name changed ignition oil LIMITED\certificate issued on 01/11/06 (2 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
30 August 2005Incorporation (13 pages)
30 August 2005Incorporation (13 pages)