Company NameEdward Seago Limited
DirectorEdward Michael Seago
Company StatusActive
Company Number07324547
CategoryPrivate Limited Company
Incorporation Date23 July 2010(13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward Michael Seago
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawke House Old Station Road
Loughton
IG10 4PL
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteedwardseago.com
Email address[email protected]

Location

Registered AddressHawke House
Old Station Road
Loughton
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

60 at £1Edward Michael Seago
60.00%
Ordinary
40 at £1Emily Joanna Smith
40.00%
Ordinary

Financials

Year2014
Net Worth£42,175
Cash£8,455
Current Liabilities£41,699

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

17 January 2024Confirmation statement made on 10 December 2023 with no updates (3 pages)
21 February 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
19 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
10 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
17 May 2021Change of details for Mr Edward Michael Seago as a person with significant control on 10 May 2021 (2 pages)
10 May 2021Director's details changed for Mr Edward Michael Seago on 10 May 2021 (2 pages)
10 May 2021Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to Hawke House Old Station Road Loughton IG10 4PL on 10 May 2021 (1 page)
27 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
11 December 2020Confirmation statement made on 11 December 2020 with updates (4 pages)
27 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
13 April 2020Micro company accounts made up to 31 July 2019 (3 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 31 July 2018 (3 pages)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 31 July 2017 (3 pages)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
3 April 2017Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 3 April 2017 (1 page)
3 April 2017Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 3 April 2017 (1 page)
12 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
12 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 September 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
26 September 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
4 August 2016Director's details changed for Mr Edward Michael Seago on 18 July 2016 (2 pages)
4 August 2016Director's details changed for Mr Edward Michael Seago on 18 July 2016 (2 pages)
9 March 2016Change of share class name or designation (2 pages)
9 March 2016Change of share class name or designation (2 pages)
9 March 2016Change of share class name or designation (2 pages)
9 March 2016Change of share class name or designation (2 pages)
26 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
12 October 2015Registered office address changed from 38 Cranbourne Avenue London E11 2BQ to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 12 October 2015 (1 page)
12 October 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Registered office address changed from 38 Cranbourne Avenue London E11 2BQ to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 12 October 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
15 September 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
(3 pages)
15 September 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
(3 pages)
15 September 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
(3 pages)
15 September 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
(3 pages)
15 September 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
(3 pages)
15 September 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
(3 pages)
1 September 2014Director's details changed for Mr Edward Michael Seago on 1 June 2014 (2 pages)
1 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
1 September 2014Director's details changed for Mr Edward Michael Seago on 1 June 2014 (2 pages)
1 September 2014Director's details changed for Mr Edward Michael Seago on 1 June 2014 (2 pages)
1 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
16 May 2014Registered office address changed from Britannia House Roberts Mews Orpington Kent BR6 0JP United Kingdom on 16 May 2014 (1 page)
16 May 2014Registered office address changed from Britannia House Roberts Mews Orpington Kent BR6 0JP United Kingdom on 16 May 2014 (1 page)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(3 pages)
18 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(3 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 August 2011Director's details changed for Mr Edward Michael Seago on 23 July 2011 (2 pages)
5 August 2011Director's details changed for Mr Edward Michael Seago on 23 July 2011 (2 pages)
5 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
9 August 2010Appointment of Mr Edward Michael Seago as a director (2 pages)
9 August 2010Appointment of Mr Edward Michael Seago as a director (2 pages)
26 July 2010Termination of appointment of Andrew Davis as a director (1 page)
26 July 2010Termination of appointment of Andrew Davis as a director (1 page)
23 July 2010Incorporation (43 pages)
23 July 2010Incorporation (43 pages)