Background WavePink WaveYellow Wave

SEALAND (GENERAL EXPORTERS) LIMITED (01743743)

SEALAND (GENERAL EXPORTERS) LIMITED (01743743) is an active UK company. incorporated on 1 August 1983. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. SEALAND (GENERAL EXPORTERS) LIMITED has been registered for 42 years. Current directors include ADERIBIGBE, Abiola, AKINDELE, Rosaline Atema, ISEMEDE, Oluwatoyin and 2 others.

Company Number
01743743
Status
active
Type
ltd
Incorporated
1 August 1983
Age
42 years
Address
22-24 Ely Place, London, EC1N 6TE
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
ADERIBIGBE, Abiola, AKINDELE, Rosaline Atema, ISEMEDE, Oluwatoyin, OLADAPO, Oluyemisi, FIRST BOARD LIMITED
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEALAND (GENERAL EXPORTERS) LIMITED

SEALAND (GENERAL EXPORTERS) LIMITED is an active company incorporated on 1 August 1983 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. SEALAND (GENERAL EXPORTERS) LIMITED was registered 42 years ago.(SIC: 46190)

Status

active

Active since 42 years ago

Company No

01743743

LTD Company

Age

42 Years

Incorporated 1 August 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

22-24 Ely Place London, EC1N 6TE,

Previous Addresses

1 Sun Street London EC2A 2EP United Kingdom
From: 9 October 2012To: 10 October 2012
22-24 Ely Place London EC1N 6TE United Kingdom
From: 5 October 2012To: 9 October 2012
C/O Sidikies Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP England
From: 20 September 2011To: 5 October 2012
C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP
From: 18 December 2009To: 20 September 2011
Noble House, 3Rd Floor 39 Tabernacle St London EC2A 4AA
From: 1 August 1983To: 18 December 2009
Timeline

21 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Jul 83
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
New Owner
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Jun 21
Loan Secured
Jul 21
New Owner
Feb 22
Owner Exit
Feb 22
Loan Cleared
Apr 23
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

ADERIBIGBE, Abiola

Active
Ely Place, LondonEC1N 6TE
Born April 1962
Director
Appointed 22 Jan 2021

AKINDELE, Rosaline Atema

Active
Ely Place, LondonEC1N 6TE
Born November 1952
Director
Appointed 06 May 2002

ISEMEDE, Oluwatoyin

Active
Ely Place, LondonEC1N 6TE
Born February 1962
Director
Appointed 22 Jan 2021

OLADAPO, Oluyemisi

Active
Ely Place, LondonEC1N 6TE
Born January 1968
Director
Appointed 22 Jan 2021

FIRST BOARD LIMITED

Active
St Julian’S Avenue, GuernseyGY1 6AX
Corporate director
Appointed 15 Mar 2025

ADELEKE, Gbola

Resigned
Rabi Lodge, Hemel HempsteadHP1 2DQ
Secretary
Appointed 25 Apr 1995
Resigned 14 Feb 2000

BIRD, Brian Richard

Resigned
56 Boldmere Road, PinnerHA5 1PS
Secretary
Appointed 01 Mar 1998
Resigned 14 Oct 2000

KANAGARATNAM, Ratnajothy

Resigned
110 Aylsham Drive, IckenhamUB10 8UD
Secretary
Appointed 31 Jul 2006
Resigned 31 Jul 2015

PETRI, Nicholas Willem Christian

Resigned
11 Quex Road, LondonNW6 4PP
Secretary
Appointed N/A
Resigned 25 Apr 1995

SAEED, Sheikh Mohamed

Resigned
Flat 68 William Court, LondonNW8 9PB
Secretary
Appointed 10 Oct 2000
Resigned 31 Jul 2006

SAEED, Sheikh Mohamed

Resigned
Flat 68 William Court, LondonNW8 9PB
Secretary
Appointed 07 May 1996
Resigned 07 May 1996

ADELEKE, Gbola

Resigned
Rabi Lodge, Hemel HempsteadHP1 2DQ
Born June 1951
Director
Appointed 15 Aug 1995
Resigned 14 Feb 2000

AKINDELE, Labode Oladimaji, Sir Chief

Resigned
61 Marine Road, LagosFOREIGN
Born June 1933
Director
Appointed 30 Nov 2004
Resigned 29 Jun 2020

AKINDELE, Oluwatoyin Omobola

Resigned
5 Dakar Road, LagosFOREIGN
Born February 1962
Director
Appointed 06 May 2002
Resigned 21 Jul 2006

ARNI, Michael

Resigned
Zollikerstrasse 181, ZurichFOREIGN
Born June 1953
Director
Appointed 23 Dec 1997
Resigned 06 May 2002

FLUCKIGER, Werner

Resigned
8127 Forch, Hohenstrasse 31FOREIGN
Born September 1924
Director
Appointed N/A
Resigned 25 Jul 1995

HARTMANN, Alfred, Dr

Resigned
Aussichtstrasse 16, Herrliberg
Born February 1923
Director
Appointed N/A
Resigned 25 Jul 1995

KALIN, Urs Peter, Dr

Resigned
Zollikerstrasse 181, 8034 ZurichFOREIGN
Born June 1956
Director
Appointed 23 Dec 1997
Resigned 06 May 2002

KOLOWSKI, Rene

Resigned
Marine De Davia, 20220 Ile Rousse
Born September 1925
Director
Appointed 08 May 1996
Resigned 23 Dec 1997

MITTAL, Pashupati Nath

Resigned
47 Dysart Avenue, Kingston Upon ThamesKT2 5QZ
Born June 1933
Director
Appointed 11 Sept 2000
Resigned 29 Nov 2004

PARKER, Robert Andrew

Resigned
12 Malmains Close, BeckenhamBR3 2SE
Born March 1939
Director
Appointed 04 Apr 1995
Resigned 15 Jul 1996

STEVENSON, Samantha Clare

Resigned
St Julian's Avenue, St Peter PortGY1 6AX
Born May 1973
Director
Appointed 24 Aug 2020
Resigned 15 Mar 2025

Persons with significant control

6

4 Active
2 Ceased

Mr Richard Martin

Active
1 King William Street, LondonEC4N 7AF
Born December 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 12 Jan 2021

Mr Oyewale Tomori

Ceased
Ely Place, LondonEC1N 6TE
Born February 1943

Nature of Control

Significant influence or control as trust
Notified 05 Jan 2021
Ceased 07 Feb 2022

Mr Timothy Kolawole Jaiyeoba

Active
Ely Place, LondonEC1N 6TE
Born April 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 05 Jan 2021

Mr Stephen Michael Kehinde

Active
Ely Place, LondonEC1N 6TE
Born April 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 05 Jan 2021

Professor Oyewale Tomori

Active
Ely Place, LondonEC1N 6TE
Born February 1946

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 17 Nov 2020
Luxembourg, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Jan 2021
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Appoint Corporate Director Company With Name Date
18 March 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
29 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
29 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
29 June 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Auditors Resignation Company
17 August 2021
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
27 January 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
25 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Auditors Resignation Company
15 August 2014
AUDAUD
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Mortgage Satisfy Charge Full
30 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
3 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2007
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
25 October 2006
287Change of Registered Office
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
287Change of Registered Office
Legacy
18 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
287Change of Registered Office
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
13 June 1998
395Particulars of Mortgage or Charge
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
88(2)R88(2)R
Resolution
27 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
30 October 1997
AAAnnual Accounts
Legacy
29 October 1997
363sAnnual Return (shuttle)
Legacy
13 November 1996
363sAnnual Return (shuttle)
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
26 September 1996
288288
Legacy
12 September 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 August 1996
AAAnnual Accounts
Legacy
20 August 1996
288288
Legacy
9 July 1996
395Particulars of Mortgage or Charge
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
13 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
4 January 1996
288288
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Legacy
13 October 1995
363sAnnual Return (shuttle)
Legacy
10 October 1995
288288
Legacy
18 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
26 October 1994
363sAnnual Return (shuttle)
Legacy
27 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
27 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
29 September 1992
363b363b
Legacy
14 July 1992
288288
Legacy
14 July 1992
288288
Legacy
13 May 1992
287Change of Registered Office
Legacy
26 November 1991
363b363b
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Legacy
28 May 1991
363aAnnual Return
Accounts With Accounts Type Full
12 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
19 March 1990
AAAnnual Accounts
Legacy
23 October 1989
288288
Legacy
27 September 1989
363363
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Legacy
28 July 1988
363363
Legacy
1 October 1987
363363
Accounts With Accounts Type Full
15 September 1987
AAAnnual Accounts
Legacy
9 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 September 1986
AAAnnual Accounts
Legacy
16 September 1986
363363
Legacy
21 July 1986
288288
Incorporation Company
1 August 1983
NEWINCIncorporation