Company NameSeatfrog Ops Limited
DirectorIain Thomas Griffin
Company StatusActive
Company Number10784220
CategoryPrivate Limited Company
Incorporation Date23 May 2017(6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Iain Thomas Griffin
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2017(4 months after company formation)
Appointment Duration6 years, 7 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressHouse Of St John's Queen Square
Bath
BA1 2HA
Director NameMr Russell Sese
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Staple Inn
London
WC1V 7QH
Secretary NameMr James Graham Eyton
StatusResigned
Appointed15 January 2020(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 November 2021)
RoleCompany Director
Correspondence AddressWework 1 St. Katharines Way
London
E1W 1UN

Location

Registered AddressWork.Life, 4 Crown Place
Crown Place
London
EC2A 4BT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 6 days from now)

Charges

7 February 2019Delivered on: 15 February 2019
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

26 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
15 June 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
10 November 2021Termination of appointment of James Graham Eyton as a secretary on 10 November 2021 (1 page)
20 August 2021Registered office address changed from Fora 35-41 Folgate Street London E1 6BX England to Wework 1 st. Katharines Way London E1W 1UN on 20 August 2021 (1 page)
27 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
13 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
12 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
5 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
15 January 2020Appointment of Mr James Graham Eyton as a secretary on 15 January 2020 (2 pages)
15 January 2020Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
5 November 2019Registered office address changed from 256-260 Old Street Level 6, Albert House 256 - 260 Old Street London City of London EC1V 9DD England to Fora 35-41 Folgate Street London E1 6BX on 5 November 2019 (1 page)
9 October 2019Satisfaction of charge 107842200001 in full (1 page)
31 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
12 March 2019Withdrawal of a person with significant control statement on 12 March 2019 (2 pages)
12 March 2019Notification of Seatfrog Uk Holdings Limited as a person with significant control on 1 June 2018 (2 pages)
19 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
15 February 2019Registration of charge 107842200001, created on 7 February 2019 (6 pages)
18 October 2018Registered office address changed from 11 Staple Inn London WC1V 7QH United Kingdom to 256-260 Old Street Level 6, Albert House 256 - 260 Old Street London City of London EC1V 9DD on 18 October 2018 (1 page)
30 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
8 December 2017Termination of appointment of Russell Sese as a director on 8 December 2017 (1 page)
8 December 2017Termination of appointment of Russell Sese as a director on 8 December 2017 (1 page)
21 September 2017Appointment of Mr Iain Thomas Griffin as a director on 21 September 2017 (2 pages)
21 September 2017Appointment of Mr Iain Thomas Griffin as a director on 21 September 2017 (2 pages)
23 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-23
  • GBP 1
(26 pages)
23 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-23
  • GBP 1
(26 pages)