Company NameSealrock Limited
DirectorsPaul Simms and Claire Louise Simms
Company StatusActive
Company Number06106292
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Paul Simms
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address24 Coleshill Road
London
TW11 0LJ
Director NameMrs Claire Louise Simms
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(10 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 St Mark's Road
Teddington
TW11 9DE
Secretary NameCarrington Corporate Services Ltd (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence AddressBirchin Court 20 Birchin Lane
London
EC3V 9DU

Location

Registered Address29 St Mark's Road
Teddington
TW11 9DE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

1 at £1Claire Simms
50.00%
Ordinary
1 at £1Paul Simms
50.00%
Ordinary

Financials

Year2014
Turnover£48,137
Net Worth-£1,992
Cash£169
Current Liabilities£11,468

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Filing History

28 November 2023Total exemption full accounts made up to 28 February 2023 (5 pages)
24 November 2023Change of details for Mr Paul Simms as a person with significant control on 20 November 2021 (2 pages)
24 November 2023Registered office address changed from 29 st Mark's Road St. Marks Road Teddington TW11 9DE England to 29 st Mark's Road Teddington TW11 9DE on 24 November 2023 (1 page)
24 November 2023Director's details changed for Mrs Claire Louise Simms on 23 December 2021 (2 pages)
22 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (5 pages)
24 March 2022Registered office address changed from 24 Coleshill Road Teddington Middlesex TW11 0LJ to 29 st Mark's Road St. Marks Road Teddington TW11 9DE on 24 March 2022 (1 page)
24 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 28 February 2021 (5 pages)
20 April 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 29 February 2020 (4 pages)
10 April 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
7 June 2019Termination of appointment of Carrington Corporate Services Ltd as a secretary on 7 June 2019 (1 page)
8 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
29 March 2018Appointment of Mrs Claire Louise Simms as a director on 1 February 2018 (2 pages)
28 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
6 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
27 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
24 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
24 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
30 November 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
8 May 2015Secretary's details changed for Carrington Corporate Services Ltd on 6 May 2015 (1 page)
8 May 2015Secretary's details changed for Carrington Corporate Services Ltd on 6 May 2015 (1 page)
8 May 2015Secretary's details changed for Carrington Corporate Services Ltd on 6 May 2015 (1 page)
12 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
28 November 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
28 November 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
2 December 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
2 December 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
22 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
4 December 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
9 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
2 December 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
9 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
29 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
9 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Paul Simms on 15 February 2010 (2 pages)
9 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
9 March 2010Secretary's details changed for Carrington Corporate Services Ltd on 15 February 2010 (2 pages)
9 March 2010Secretary's details changed for Carrington Corporate Services Ltd on 15 February 2010 (2 pages)
9 March 2010Director's details changed for Paul Simms on 15 February 2010 (2 pages)
23 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
23 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
3 April 2009Return made up to 15/02/09; full list of members (3 pages)
3 April 2009Return made up to 15/02/09; full list of members (3 pages)
4 February 2009Return made up to 14/03/08; full list of members (3 pages)
4 February 2009Location of register of members (1 page)
4 February 2009Return made up to 14/03/08; full list of members (3 pages)
4 February 2009Director's change of particulars / paul simms / 05/09/2008 (1 page)
4 February 2009Director's change of particulars / paul simms / 05/09/2008 (1 page)
4 February 2009Location of register of members (1 page)
14 January 2009Registered office changed on 14/01/2009 from 40 harbord street london SW6 6PJ (1 page)
14 January 2009Registered office changed on 14/01/2009 from 40 harbord street london SW6 6PJ (1 page)
17 November 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
17 November 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
23 August 2007Ad 10/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 August 2007Ad 10/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2007New secretary appointed (1 page)
5 April 2007Registered office changed on 05/04/07 from: the bridge 12-16 clerkenwell road london EC1M 5PQ (1 page)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
5 April 2007New secretary appointed (1 page)
5 April 2007Registered office changed on 05/04/07 from: the bridge 12-16 clerkenwell road london EC1M 5PQ (1 page)
15 February 2007Incorporation (13 pages)
15 February 2007Incorporation (13 pages)