Company NameSealiner Limited
DirectorCay Michael Arff
Company StatusActive
Company Number05638527
CategoryPrivate Limited Company
Incorporation Date29 November 2005(18 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Cay Michael Arff
Date of BirthJune 1954 (Born 70 years ago)
NationalityGerman
StatusCurrent
Appointed22 September 2010(4 years, 9 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameCay-Michael Arff
Date of BirthJune 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed29 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHohenzollernring 29 A
Hamburg
22763
Secretary NameMrs Dragica Arff
NationalityGerman
StatusResigned
Appointed29 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address145-157 St John Street
C/O Sealiner Ltd Suite 18627
London
EC1V 4PW
Director NameKarl Heinz Mueller
Date of BirthOctober 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2008(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 September 2010)
RoleCompany Director
Correspondence AddressSchmarjestr. 42
22767 Hamburg
Germany
Director NameFrank Mario Hahn
Date of BirthJune 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed10 September 2008(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 22 September 2010)
RoleMerchant
Correspondence AddressBorsteler Bogen 14
Hamburg
22453
Germany
Director NameDr Tobias Ulrich Braegger
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySwiss
StatusResigned
Appointed08 March 2010(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressBraemenstallstr. 6
8184
Bachenbuelach
Switzerland
Director NameMr Frank Walter Mario Hahn
Date of BirthJune 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed14 July 2011(5 years, 7 months after company formation)
Appointment Duration1 day (resigned 15 July 2011)
RolePower Electronics Technician
Country of ResidenceGermany
Correspondence Address145-157 St. John Street
London
De 22453
EC1V 4PW

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

20 at £10Cay Michael Arff
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months, 4 weeks ago)
Next Return Due6 March 2025 (9 months, 2 weeks from now)

Filing History

20 February 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
19 November 2023Director's details changed for Mr Cay Michael Arff on 19 November 2023 (2 pages)
19 November 2023Director's details changed for Mr Cay Michael Arff on 19 November 2023 (2 pages)
14 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
15 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
16 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
9 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
18 March 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
18 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
3 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
2 March 2018Notification of a person with significant control statement (2 pages)
2 March 2018Cessation of Cay Michael Arff as a person with significant control on 1 August 2017 (1 page)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 June 2016Director's details changed for Mr Cay Michael Arff on 1 June 2016 (2 pages)
1 June 2016Director's details changed for Mr Cay Michael Arff on 1 June 2016 (2 pages)
13 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 200
(3 pages)
10 August 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 10 August 2015 (1 page)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 200
(3 pages)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 200
(3 pages)
28 March 2015Director's details changed for Mr Cay Michael Arff on 3 March 2015 (2 pages)
28 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 200
(3 pages)
28 March 2015Director's details changed for Mr Cay Michael Arff on 3 March 2015 (2 pages)
28 March 2015Director's details changed for Mr Cay Michael Arff on 3 March 2015 (2 pages)
28 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 200
(3 pages)
28 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 200
(3 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 200
(4 pages)
26 November 2014Termination of appointment of Dragica Arff as a secretary on 26 November 2014 (1 page)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 200
(4 pages)
26 November 2014Termination of appointment of Dragica Arff as a secretary on 26 November 2014 (1 page)
24 July 2014Director's details changed for Mr Cay Michael Arff on 24 July 2014 (2 pages)
24 July 2014Director's details changed for Mr Cay Michael Arff on 24 July 2014 (2 pages)
5 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 200
(4 pages)
22 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 200
(4 pages)
26 September 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 26 September 2013 (1 page)
26 September 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 26 September 2013 (1 page)
18 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
27 September 2012Registered office address changed from 145-147 St. John Street London EC1V 4PW England on 27 September 2012 (1 page)
27 September 2012Registered office address changed from 145-147 St. John Street London EC1V 4PW England on 27 September 2012 (1 page)
17 September 2012Termination of appointment of Frank Hahn as a director (1 page)
17 September 2012Termination of appointment of Frank Hahn as a director (1 page)
7 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 100
(3 pages)
7 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 100
(3 pages)
7 September 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 200
(3 pages)
7 September 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 200
(3 pages)
7 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 100
(3 pages)
7 September 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 200
(3 pages)
18 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 June 2012Director's details changed for Mr Frank Walter Mario Hahn on 2 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Frank Walter Mario Hahn on 2 June 2012 (2 pages)
6 June 2012Secretary's details changed for Dragica Arff on 2 June 2012 (2 pages)
6 June 2012Secretary's details changed for Dragica Arff on 2 June 2012 (2 pages)
6 June 2012Secretary's details changed for Dragica Arff on 2 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Cay Michael Arff on 2 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Cay Michael Arff on 2 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Frank Walter Mario Hahn on 2 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Frank Walter Mario Hahn on 2 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Cay Michael Arff on 2 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Frank Walter Mario Hahn on 2 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Frank Walter Mario Hahn on 2 June 2012 (2 pages)
2 June 2012Director's details changed for Mr Frank Walter Mario Hahn on 2 June 2012 (2 pages)
2 June 2012Director's details changed for Mr Frank Walter Mario Hahn on 2 June 2012 (2 pages)
2 June 2012Director's details changed for Mr Frank Walter Mario Hahn on 2 June 2012 (2 pages)
2 June 2012Director's details changed for Mr Cay Michael Arff on 2 June 2012 (2 pages)
2 June 2012Director's details changed for Mr Cay Michael Arff on 2 June 2012 (2 pages)
2 June 2012Director's details changed for Mr Cay Michael Arff on 2 June 2012 (2 pages)
2 June 2012Secretary's details changed for Dragica Arff on 2 June 2012 (2 pages)
2 June 2012Secretary's details changed for Dragica Arff on 2 June 2012 (2 pages)
2 June 2012Director's details changed for Mr Cay Michael Arff on 2 June 2012 (2 pages)
2 June 2012Director's details changed for Mr Cay Michael Arff on 2 June 2012 (2 pages)
2 June 2012Secretary's details changed for Dragica Arff on 2 June 2012 (2 pages)
2 June 2012Director's details changed for Mr Cay Michael Arff on 2 June 2012 (2 pages)
28 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
4 October 2011Director's details changed for Cay Michael Arff on 3 October 2011 (2 pages)
4 October 2011Director's details changed for Cay Michael Arff on 3 October 2011 (2 pages)
4 October 2011Director's details changed for Cay Michael Arff on 3 October 2011 (2 pages)
3 October 2011Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 3 October 2011 (1 page)
3 October 2011Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 3 October 2011 (1 page)
3 October 2011Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 3 October 2011 (1 page)
27 July 2011Director's details changed for Cay Michael Arff on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Cay Michael Arff on 27 July 2011 (2 pages)
20 July 2011Appointment of Frank Walter Mario Hahn as a director (3 pages)
20 July 2011Termination of appointment of Tobias Braegger as a director (2 pages)
20 July 2011Termination of appointment of Tobias Braegger as a director (2 pages)
20 July 2011Appointment of Frank Walter Mario Hahn as a director (3 pages)
5 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
30 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
27 September 2010Termination of appointment of Karl Mueller as a director (2 pages)
27 September 2010Appointment of Cay Michael Arff as a director (4 pages)
27 September 2010Termination of appointment of Frank Hahn as a director (3 pages)
27 September 2010Termination of appointment of Frank Hahn as a director (3 pages)
27 September 2010Termination of appointment of Karl Mueller as a director (2 pages)
27 September 2010Appointment of Cay Michael Arff as a director (4 pages)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 March 2010Appointment of Dr Tobias Ulrich Braegger as a director (2 pages)
10 March 2010Termination of appointment of Cay-Michael Arff as a director (1 page)
10 March 2010Termination of appointment of Cay-Michael Arff as a director (1 page)
10 March 2010Appointment of Dr Tobias Ulrich Braegger as a director (2 pages)
11 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
8 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
24 December 2008Return made up to 29/11/08; full list of members (4 pages)
24 December 2008Return made up to 29/11/08; full list of members (4 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 September 2008Director appointed frank mario hahn (3 pages)
16 September 2008Director appointed frank mario hahn (3 pages)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
16 January 2008Return made up to 29/11/07; full list of members (2 pages)
16 January 2008Return made up to 29/11/07; full list of members (2 pages)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 November 2006Return made up to 29/11/06; full list of members (2 pages)
29 November 2006Return made up to 29/11/06; full list of members (2 pages)
20 December 2005Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
20 December 2005Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
29 November 2005Incorporation (14 pages)
29 November 2005Incorporation (14 pages)