Background WavePink WaveYellow Wave

SEA SECURITIES LIMITED (01373904)

SEA SECURITIES LIMITED (01373904) is an active UK company. incorporated on 16 June 1978. with registered office in Harrow. The company operates in the Construction sector, engaged in development of building projects. SEA SECURITIES LIMITED has been registered for 47 years. Current directors include JAFFER, Ali Haider, JAFFER, Haider Ladhu.

Company Number
01373904
Status
active
Type
ltd
Incorporated
16 June 1978
Age
47 years
Address
Kirkland House, Harrow, HA1 2AX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JAFFER, Ali Haider, JAFFER, Haider Ladhu
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEA SECURITIES LIMITED

SEA SECURITIES LIMITED is an active company incorporated on 16 June 1978 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in development of building projects. SEA SECURITIES LIMITED was registered 47 years ago.(SIC: 41100)

Status

active

Active since 47 years ago

Company No

01373904

LTD Company

Age

47 Years

Incorporated 16 June 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

SEASONS SUEDES & LEATHER LIMITED
From: 16 June 1978To: 9 August 1988
Contact
Address

Kirkland House 11-15 Peterborough Road Harrow, HA1 2AX,

Previous Addresses

218 Addison House Grove End Road London NW8 9EJ England
From: 22 June 2018To: 20 August 2020
Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX
From: 14 January 2011To: 22 June 2018
3 Elgood House Wellington Road St Johns Wood London NW8 9TG
From: 16 June 1978To: 14 January 2011
Timeline

12 key events • 1978 - 2022

Funding Officers Ownership
Company Founded
Jun 78
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jun 18
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
New Owner
Aug 22
Owner Exit
Aug 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FRANK TRUMAN LIMITED

Active
Peterborough Road, HarrowHA1 2AX
Corporate secretary
Appointed 11 Jan 2011

JAFFER, Ali Haider

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born September 1988
Director
Appointed 18 Jun 2018

JAFFER, Haider Ladhu

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1940
Director
Appointed 10 Jan 2011

BAYER, Gulnihal, Ms.

Resigned
Cedar Trees Priory Drive, StanmoreHA7 3HN
Secretary
Appointed N/A
Resigned 06 Feb 2004

TRUMAN, Frank

Resigned
11-15 Peterborough Road, HarrowHA1 2AX
Secretary
Appointed 11 Jan 2011
Resigned 25 Dec 2011

TUNCER, Sema

Resigned
3 Elgood House, LondonNW8 9TG
Secretary
Appointed 18 Mar 2002
Resigned 17 Jan 2011

FRANK TRUMAN LTD

Resigned
Peterborough Road, HarrowHA1 2AX
Corporate secretary
Appointed 11 Jan 2011
Resigned 25 Dec 2011

BAYER, Gulnihal, Ms.

Resigned
Cedar Trees Priory Drive, StanmoreHA7 3HN
Born March 1956
Director
Appointed N/A
Resigned 10 Jan 2011

HOLDER, Azize Zuhal, Mrs.

Resigned
Cedar Trees, StanmoreHA7 3HN
Born March 1944
Director
Appointed N/A
Resigned 10 Jan 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Ali Haider Jaffer

Active
11-15 Peterborough Road, MiddlesexHA1 2AX
Born September 1988

Nature of Control

Significant influence or control
Notified 10 Aug 2022

Mr Ali Jaffer

Ceased
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Aug 2022
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
11 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Change To A Person With Significant Control
19 June 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts Amended With Made Up Date
14 June 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Termination Secretary Company With Name
27 January 2012
TM02Termination of Secretary
Termination Secretary Company With Name
27 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Termination Secretary Company With Name
15 February 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
14 February 2011
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name
14 February 2011
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name
27 January 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company
20 January 2011
TM02Termination of Secretary
Termination Secretary Company With Name
17 January 2011
TM02Termination of Secretary
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2010
AR01AR01
Change Person Director Company With Change Date
10 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
20 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2002
AAAnnual Accounts
Legacy
13 April 2001
287Change of Registered Office
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
12 May 2000
287Change of Registered Office
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1996
AAAnnual Accounts
Auditors Resignation Company
3 June 1996
AUDAUD
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 1995
AAAnnual Accounts
Legacy
31 March 1995
287Change of Registered Office
Legacy
29 March 1995
363aAnnual Return
Accounts With Accounts Type Full
1 March 1995
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Auditors Resignation Company
22 November 1994
AUDAUD
Legacy
15 February 1994
363x363x
Accounts With Accounts Type Small
28 April 1993
AAAnnual Accounts
Accounts With Accounts Type Small
28 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 1993
AAAnnual Accounts
Legacy
11 January 1993
363x363x
Legacy
22 December 1992
363x363x
Legacy
22 December 1992
363x363x
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
22 December 1992
287Change of Registered Office
Accounts With Accounts Type Full
21 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 1992
AAAnnual Accounts
Legacy
4 May 1990
363363
Legacy
18 April 1990
363363
Legacy
25 November 1988
395Particulars of Mortgage or Charge
Legacy
25 November 1988
395Particulars of Mortgage or Charge
Legacy
25 November 1988
395Particulars of Mortgage or Charge
Memorandum Articles
9 September 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 August 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 1988
395Particulars of Mortgage or Charge
Legacy
19 July 1988
395Particulars of Mortgage or Charge
Legacy
31 May 1988
363363
Legacy
18 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
18 June 1978
NEWINCIncorporation
Miscellaneous
16 June 1978
MISCMISC