Company NameSeeit Magma Limited
DirectorsAndre Eugene Kinghorn and Purvi Sapre
Company StatusActive
Company Number09556291
CategoryPrivate Limited Company
Incorporation Date23 April 2015(9 years ago)
Previous NamesEECO Platform No. 1 Ltd and EECO Evergreen Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Andre Eugene Kinghorn
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(3 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vine Street
London
W1J 0AH
Director NameMs Purvi Sapre
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vine Street
London
W1J 0AH
Secretary NameJTC (UK) Limited (Corporation)
StatusCurrent
Appointed03 April 2024(8 years, 11 months after company formation)
Appointment Duration3 weeks, 2 days
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Russell Frederick Pullan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed23 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 Piccadilly
London
W1J 9EF
Director NameMr Jonathan Marc Maxwell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address166 Piccadilly
London
W1J 9EF
Director NameMr David Oliver Maxwell
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(3 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 18 March 2019)
RoleInvestment Manager
Country of ResidenceLondon
Correspondence Address166 Piccadilly
London
W1J 9EF
Director NameMr Joseph Muthu
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(3 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 18 March 2019)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Piccadilly
London
W1J 9EF
Director NameMr Miles Barrington Alexander
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vine Street
London
W1J 0AH
Secretary NameApex Group Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed01 July 2021(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 April 2024)
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS

Location

Registered Address1 Vine Street
London
W1J 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Filing History

25 January 2021Change of details for Seeit Holdco Limited as a person with significant control on 22 January 2021 (2 pages)
22 January 2021Registered office address changed from 166 Piccadilly London London W1J 9EF United Kingdom to 1 Vine Street London W1J 0AH on 22 January 2021 (1 page)
27 April 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 May 2019Termination of appointment of David Oliver Maxwell as a director on 18 March 2019 (1 page)
9 May 2019Notification of Seeit Holdco Limited as a person with significant control on 18 December 2018 (2 pages)
8 May 2019Appointment of Mr Andre Eugene Kinghorn as a director on 18 March 2019 (2 pages)
8 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
8 May 2019Appointment of Mr Miles Barrington Alexander as a director on 18 March 2019 (2 pages)
8 May 2019Termination of appointment of Jonathan Marc Maxwell as a director on 18 March 2019 (1 page)
8 May 2019Termination of appointment of Joseph Muthu as a director on 18 March 2019 (1 page)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
26 March 2018Administrative restoration application (3 pages)
26 March 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
26 March 2018Confirmation statement made on 23 April 2017 with updates (8 pages)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
6 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
4 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
4 May 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
4 May 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
25 August 2015Termination of appointment of Russell Frederick Pullan as a director on 5 August 2015 (1 page)
25 August 2015Termination of appointment of Russell Frederick Pullan as a director on 5 August 2015 (1 page)
25 August 2015Termination of appointment of Russell Frederick Pullan as a director on 5 August 2015 (1 page)
19 August 2015Appointment of Mr David Oliver Maxwell as a director on 5 August 2015 (2 pages)
19 August 2015Appointment of Mr David Oliver Maxwell as a director on 5 August 2015 (2 pages)
19 August 2015Appointment of Mr David Oliver Maxwell as a director on 5 August 2015 (2 pages)
13 August 2015Appointment of Mr Joseph Muthu as a director on 5 August 2015 (2 pages)
13 August 2015Appointment of Mr Joseph Muthu as a director on 5 August 2015 (2 pages)
13 August 2015Appointment of Mr Joseph Muthu as a director on 5 August 2015 (2 pages)
8 August 2015Company name changed eeco platform no. 1 LTD\certificate issued on 08/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-06
(3 pages)
8 August 2015Company name changed eeco platform no. 1 LTD\certificate issued on 08/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-06
(3 pages)
23 April 2015Incorporation
Statement of capital on 2015-04-23
  • GBP 1
(22 pages)
23 April 2015Incorporation
Statement of capital on 2015-04-23
  • GBP 1
(22 pages)