Company NameSustainable Seaweed Limited
DirectorsJeffrey Amatari Eneberi and Sahil Shah
Company StatusActive
Company Number11073686
CategoryPrivate Limited Company
Incorporation Date21 November 2017(6 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture

Directors

Director NameMr Jeffrey Amatari Eneberi
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMr Sahil Shah
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR

Location

Registered Address173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

8 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
5 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
17 March 2022Statement of capital on 17 March 2022
  • GBP 140.06
(3 pages)
17 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 March 2022Solvency Statement dated 17/12/21 (1 page)
9 March 2022Solvency Statement dated 17/12/21 (1 page)
8 February 2022Solvency Statement dated 17/12/21 (1 page)
8 February 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
3 February 2022Micro company accounts made up to 31 March 2021 (5 pages)
26 January 2022Second filing of Confirmation Statement dated 4 January 2022 (3 pages)
18 January 2022Statement of capital following an allotment of shares on 2 April 2020
  • GBP 104.24
(3 pages)
18 January 2022Statement of capital following an allotment of shares on 17 December 2021
  • GBP 140.06
(3 pages)
13 January 202204/01/22 Statement of Capital gbp 140.06
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 26/01/2022
(6 pages)
18 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
9 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
22 November 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
13 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 July 2019Previous accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
23 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
21 November 2017Incorporation
Statement of capital on 2017-11-21
  • GBP 100
(48 pages)
21 November 2017Incorporation
Statement of capital on 2017-11-21
  • GBP 100
(48 pages)