About

Registered Number: 04514143
Date of Incorporation: 19/08/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: Geraldine Cottage, Forder, Saltash, Cornwall, PL12 4QR

 

Based in Cornwall, Seabed Informatics Ltd was registered on 19 August 2002, it's status at Companies House is "Active". There are 3 directors listed as Pilgrim, Derek Arthur, Dr, Pilgrim, James Denzil, Dr, Pilgrim, Jennifer Mary for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PILGRIM, Derek Arthur, Dr 19 August 2002 - 1
PILGRIM, James Denzil, Dr 19 September 2002 - 1
PILGRIM, Jennifer Mary 19 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 17 August 2018
SH01 - Return of Allotment of shares 27 September 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 05 September 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 23 August 2012
AR01 - Annual Return 20 October 2011
CH01 - Change of particulars for director 20 October 2011
CH01 - Change of particulars for director 20 October 2011
AA - Annual Accounts 06 October 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
AA - Annual Accounts 31 October 2007
RESOLUTIONS - N/A 12 September 2007
RESOLUTIONS - N/A 12 September 2007
RESOLUTIONS - N/A 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 August 2007
363a - Annual Return 17 August 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 19 September 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 29 September 2003
288c - Notice of change of directors or secretaries or in their particulars 19 February 2003
288c - Notice of change of directors or secretaries or in their particulars 08 October 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
225 - Change of Accounting Reference Date 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
NEWINC - New incorporation documents 19 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.