Company NameSeacco Ltd
DirectorsAndrew Glynn Connaughton and Christopher Mark Oatway
Company StatusActive
Company Number05735480
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years, 1 month ago)
Previous NameEmpire Independent Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew Glynn Connaughton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2006(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence Address81c Onslow Road
Richmond
Surrey
TW10 6QA
Director NameMr Christopher Mark Oatway
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(4 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleFinancial
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, Stanmore Towers 8-14 Church Road
Stanmore
Middlesex
HA7 4AW
Secretary NameHelen Connaughton
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHenley Cottage
Lyne Lane
Lyne
Surrey
KT16 0AN
Secretary NameNicholas Churchman
NationalityBritish
StatusResigned
Appointed08 April 2009(3 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 04 April 2011)
RoleMortgage Broker
Correspondence Address10 Meadowside Cambridge Park
Twickenham
Middlesex
TW1 2JQ

Contact

Websitewww.seacco.co.uk/
Telephone020 34275600
Telephone regionLondon

Location

Registered AddressSuite 4, Stanmore Towers
8-14 Church Road
Stanmore
Middlesex
HA7 4AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£886
Cash£1,101
Current Liabilities£34,592

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

5 January 2024Confirmation statement made on 18 December 2023 with no updates (3 pages)
19 December 2022Registered office address changed from C/O Michael King & Co. Suite 4 Stanmore Tower 8-14 Church Road Stanmore Middlesex HA7 4AW to Suite 4, Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 19 December 2022 (1 page)
19 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
29 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
6 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
10 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(4 pages)
30 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(4 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
18 December 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 1
(3 pages)
18 December 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 1
(3 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
18 December 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 1
(3 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
17 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
17 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
10 January 2012Registered office address changed from C/O C/O City, Chartered Accountants Suite 540 5Th Floor Linen Hall 162-168 Regent Street London W1B 5TF United Kingdom on 10 January 2012 (1 page)
10 January 2012Registered office address changed from C/O C/O City, Chartered Accountants Suite 540 5Th Floor Linen Hall 162-168 Regent Street London W1B 5TF United Kingdom on 10 January 2012 (1 page)
5 December 2011Appointment of Mr Christopher Mark Oatway as a director (2 pages)
5 December 2011Appointment of Mr Christopher Mark Oatway as a director (2 pages)
9 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 June 2011Director's details changed for Andrew Glynn Connaughton on 4 April 2011 (3 pages)
8 June 2011Termination of appointment of Nicholas Churchman as a secretary (1 page)
8 June 2011Director's details changed for Andrew Glynn Connaughton on 4 April 2011 (3 pages)
8 June 2011Director's details changed for Andrew Glynn Connaughton on 4 April 2011 (3 pages)
8 June 2011Termination of appointment of Nicholas Churchman as a secretary (1 page)
7 June 2011Registered office address changed from 5Th Floor Linen Hall 162- 168 Regent Street London W1B 5TF United Kingdom on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 5Th Floor Linen Hall 162- 168 Regent Street London W1B 5TF United Kingdom on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 5Th Floor Linen Hall 162- 168 Regent Street London W1B 5TF United Kingdom on 7 June 2011 (1 page)
25 February 2011Company name changed empire independent financial services LIMITED\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2011-02-23
(2 pages)
25 February 2011Change of name notice (2 pages)
25 February 2011Company name changed empire independent financial services LIMITED\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2011-02-23
(2 pages)
25 February 2011Change of name notice (2 pages)
27 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 July 2010Compulsory strike-off action has been discontinued (1 page)
28 July 2010Compulsory strike-off action has been discontinued (1 page)
27 July 2010Annual return made up to 5 April 2010 (4 pages)
27 July 2010Annual return made up to 5 April 2010 (4 pages)
27 July 2010Annual return made up to 5 April 2010 (4 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
25 January 2010Annual return made up to 8 March 2009 with a full list of shareholders (3 pages)
25 January 2010Annual return made up to 8 March 2009 with a full list of shareholders (3 pages)
25 January 2010Annual return made up to 8 March 2009 with a full list of shareholders (3 pages)
22 January 2010Registered office address changed from 4Th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS on 22 January 2010 (1 page)
22 January 2010Annual return made up to 8 March 2008 with a full list of shareholders (3 pages)
22 January 2010Annual return made up to 8 March 2008 with a full list of shareholders (3 pages)
22 January 2010Annual return made up to 8 March 2008 with a full list of shareholders (3 pages)
22 January 2010Registered office address changed from 4Th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS on 22 January 2010 (1 page)
8 January 2010Annual return made up to 8 March 2007 with a full list of shareholders (3 pages)
8 January 2010Annual return made up to 8 March 2007 with a full list of shareholders (3 pages)
8 January 2010Annual return made up to 8 March 2007 with a full list of shareholders (3 pages)
1 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
1 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
22 April 2009Secretary appointed nicholas churchman (2 pages)
22 April 2009Appointment terminated secretary helen connaughton (1 page)
22 April 2009Registered office changed on 22/04/2009 from 5 claylands place london SW8 1NL (1 page)
22 April 2009Registered office changed on 22/04/2009 from 5 claylands place london SW8 1NL (1 page)
22 April 2009Secretary appointed nicholas churchman (2 pages)
22 April 2009Appointment terminated secretary helen connaughton (1 page)
22 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
22 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
8 March 2006Incorporation (12 pages)
8 March 2006Incorporation (12 pages)