Company NameSeeit Us Two Limited
DirectorsJonathan Marc Maxwell and Andre Eugene Kinghorn
Company StatusActive
Company Number10915628
CategoryPrivate Limited Company
Incorporation Date15 August 2017(6 years, 7 months ago)
Previous NameEECO Malts No. 1 Limited

Business Activity

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

Directors

Director NameMr Jonathan Marc Maxwell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vine Street
London
W1J 0AH
Director NameMr Andre Eugene Kinghorn
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(1 year, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vine Street
London
W1J 0AH
Director NameMr Joseph Muthu
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxglove House 166 Piccadilly
London
W1J 9EF

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 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Filing History

10 January 2024Full accounts made up to 31 March 2023 (21 pages)
12 October 2023Statement of capital following an allotment of shares on 23 August 2023
  • GBP 8
(3 pages)
12 October 2023Statement of capital following an allotment of shares on 3 October 2023
  • GBP 9
(3 pages)
22 August 2023Confirmation statement made on 14 August 2023 with updates (4 pages)
21 August 2023Statement of capital following an allotment of shares on 27 September 2022
  • GBP 6
(3 pages)
21 August 2023Statement of capital following an allotment of shares on 11 July 2023
  • GBP 7
(3 pages)
1 June 2023Statement of capital following an allotment of shares on 5 May 2023
  • GBP 5
(3 pages)
15 May 2023Statement of capital following an allotment of shares on 12 April 2023
  • GBP 4
(3 pages)
29 March 2023Statement of capital following an allotment of shares on 23 January 2023
  • GBP 3
(3 pages)
29 March 2023Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023 (1 page)
29 March 2023Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 1 July 2021 (2 pages)
2 February 2023Termination of appointment of Jonathan Marc Maxwell as a director on 27 January 2023 (1 page)
2 February 2023Appointment of Miss Purvi Sapre as a director on 27 January 2023 (2 pages)
7 January 2023Full accounts made up to 31 March 2022 (19 pages)
19 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
14 February 2022Second filing of Confirmation Statement dated 14 August 2021 (3 pages)
11 February 2022Statement of capital following an allotment of shares on 20 May 2021
  • GBP 2
(3 pages)
21 December 2021Unaudited abridged accounts made up to 31 March 2021 (3 pages)
17 August 2021Confirmation statement made on 14 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 14/02/2022
(5 pages)
8 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
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 Foxglove House 166 Piccadilly London W1J 9EF United Kingdom to 1 Vine Street London W1J 0AH on 22 January 2021 (1 page)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
5 August 2020Previous accounting period shortened from 31 August 2020 to 31 March 2020 (1 page)
11 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
3 January 2020Notification of Seeit Holdco Limited as a person with significant control on 16 December 2019 (2 pages)
19 December 2019Change of details for Combined Heat and Power Investments Limited as a person with significant control on 16 December 2019 (2 pages)
17 December 2019Cessation of Combined Heat and Power Investments Limited as a person with significant control on 16 December 2019 (1 page)
17 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-16
(3 pages)
28 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
14 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
14 March 2019Termination of appointment of Joseph Muthu as a director on 25 February 2019 (1 page)
14 March 2019Appointment of Mr Andre Eugene Kinghorn as a director on 25 February 2019 (2 pages)
28 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
15 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-15
  • GBP 1
(24 pages)
15 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-15
  • GBP 1
(24 pages)