Company NameSeachange Financial Services Limited
DirectorsRuth Catherine Mitchell and Matthew Tudor Stride
Company StatusActive
Company Number10137848
CategoryPrivate Limited Company
Incorporation Date21 April 2016(8 years ago)
Previous NamesMerpay Ltd and Crescent Financial Services Limited

Business Activity

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

Directors

Director NameMs Ruth Catherine Mitchell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(3 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressCrescent House 5 The Crescent
Surbiton
KT6 4BN
Director NameMr Matthew Tudor Stride
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(3 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrescent House 5 The Crescent
Surbiton
KT6 4BN
Director NameMr Kazuya Kawashima
Date of BirthDecember 1978 (Born 45 years ago)
NationalityJapanese
StatusResigned
Appointed21 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address5th Floor, The Record Hall 5th Floor, The Record H
16-16a Baldwins Gardens
London
EC1N 7RJ
Director NameMr Ren Ito
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityJapanese
StatusResigned
Appointed21 April 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrescent House 5 The Crescent
Surbiton
KT6 4BN
Director NameMr Shintaro Yamada
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityJapanese
StatusResigned
Appointed21 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressCrescent House 5 The Crescent
Surbiton
KT6 4BN
Director NameMr Daniel Tarlton Evans
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(2 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Record Hall 5th Floor, The Record H
16-16a Baldwins Gardens
London
EC1N 7RJ

Location

Registered AddressCrescent House
5 The Crescent
Surbiton
KT6 4BN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (2 weeks from now)

Filing History

5 May 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
21 April 2020Full accounts made up to 30 June 2019 (20 pages)
7 November 2019Termination of appointment of Shintaro Yamada as a director on 1 November 2019 (1 page)
7 November 2019Termination of appointment of Ren Ito as a director on 1 November 2019 (1 page)
31 October 2019Appointment of Ms Ruth Catherine Mitchell as a director on 31 October 2019 (2 pages)
31 October 2019Appointment of Mr Matthew Tudor Stride as a director on 31 October 2019 (2 pages)
22 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-22
(3 pages)
20 August 2019Cessation of Shintaro Yamada as a person with significant control on 21 July 2019 (1 page)
20 August 2019Notification of Fmft Holdings Limited as a person with significant control on 25 July 2019 (2 pages)
20 August 2019Notification of Thaer Ziad Sabri as a person with significant control on 25 January 2019 (2 pages)
20 August 2019Cessation of Mercari Inc as a person with significant control on 25 July 2019 (1 page)
20 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-20
(3 pages)
20 August 2019Registered office address changed from 5th Floor, the Record Hall 5th Floor, the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ England to Crescent House 5 the Crescent Surbiton KT6 4BN on 20 August 2019 (1 page)
6 August 2019Compulsory strike-off action has been discontinued (1 page)
5 August 2019Confirmation statement made on 20 April 2019 with no updates (2 pages)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
23 May 2019Termination of appointment of Daniel Tarlton Evans as a director on 8 May 2019 (1 page)
9 April 2019Accounts for a small company made up to 30 June 2018 (16 pages)
1 August 2018Statement of capital following an allotment of shares on 9 March 2018
  • GBP 1,150,000
(8 pages)
12 July 2018Termination of appointment of Kazuya Kawashima as a director on 27 June 2018 (1 page)
12 July 2018Appointment of Mr Daniel Tarlton Evans as a director on 27 June 2018 (2 pages)
26 April 2018Confirmation statement made on 20 April 2018 with updates (5 pages)
15 January 2018Accounts for a small company made up to 30 June 2017 (20 pages)
24 October 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 900,000
(8 pages)
24 October 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 900,000
(8 pages)
10 May 2017Registered office address changed from 4th Floor, Peer House 8-14 Verulam Street London WC1X 8LZ England to 5th Floor, the Record Hall 5th Floor, the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 4th Floor, Peer House 8-14 Verulam Street London WC1X 8LZ England to 5th Floor, the Record Hall 5th Floor, the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ on 10 May 2017 (1 page)
2 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
3 November 2016Registered office address changed from 3 Waterhouse Square 138 Holborn London EC1N 2SW England to 4th Floor, Peer House 8-14 Verulam Street London WC1X 8LZ on 3 November 2016 (1 page)
3 November 2016Registered office address changed from 3 Waterhouse Square 138 Holborn London EC1N 2SW England to 4th Floor, Peer House 8-14 Verulam Street London WC1X 8LZ on 3 November 2016 (1 page)
2 August 2016Director's details changed for Mr Shintaro Yamada on 1 August 2016 (2 pages)
2 August 2016Director's details changed for Mr Kazuya Kawashima on 1 August 2016 (2 pages)
2 August 2016Director's details changed for Mr Shintaro Yamada on 1 August 2016 (2 pages)
2 August 2016Director's details changed for Mr Kazuya Kawashima on 1 August 2016 (2 pages)
2 August 2016Director's details changed for Mr Ren Ito on 1 August 2016 (2 pages)
2 August 2016Director's details changed for Mr Ren Ito on 1 August 2016 (2 pages)
27 July 2016Registered office address changed from 1 Fore Street London EC2Y 5EJ United Kingdom to 3 Waterhouse Square 138 Holborn London EC1N 2SW on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 1 Fore Street London EC2Y 5EJ United Kingdom to 3 Waterhouse Square 138 Holborn London EC1N 2SW on 27 July 2016 (1 page)
21 April 2016Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page)
21 April 2016Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page)
21 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-21
  • GBP 600,000
(24 pages)
21 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-21
  • GBP 600,000
(24 pages)