Background WavePink WaveYellow Wave

SEACON (EUROPE) LIMITED (02101490)

SEACON (EUROPE) LIMITED (02101490) is an active UK company. incorporated on 19 February 1987. with registered office in Swindon. The company operates in the Manufacturing sector, engaged in unknown sic code (27310) and 1 other business activities. SEACON (EUROPE) LIMITED has been registered for 39 years. Current directors include BARKSDALE, Harold Gregory, COOPER, Stephen Christopher, DENNEY, Sam and 1 others.

Company Number
02101490
Status
active
Type
ltd
Incorporated
19 February 1987
Age
39 years
Address
Company Secretariat, Site H, Swindon, SN3 5HH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27310)
Directors
BARKSDALE, Harold Gregory, COOPER, Stephen Christopher, DENNEY, Sam, MOLLOY, Alan Gerard
SIC Codes
27310, 27320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEACON (EUROPE) LIMITED

SEACON (EUROPE) LIMITED is an active company incorporated on 19 February 1987 with the registered office located in Swindon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27310) and 1 other business activity. SEACON (EUROPE) LIMITED was registered 39 years ago.(SIC: 27310, 27320)

Status

active

Active since 39 years ago

Company No

02101490

LTD Company

Age

39 Years

Incorporated 19 February 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

SEA CONNECTIONS SYSTEMS LIMITED
From: 5 March 1987To: 29 September 1998
RAPID 2669 LIMITED
From: 19 February 1987To: 5 March 1987
Contact
Address

Company Secretariat, Site H Faraday Road Swindon, SN3 5HH,

Previous Addresses

Seacon House Hewett Road Gapton Hall Industrial Estate Great Yarmouth Norfolk NR31 0RB
From: 19 February 1987To: 26 January 2015
Timeline

25 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Feb 87
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Nov 14
Loan Cleared
Jan 16
Director Left
Jun 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
May 20
Director Left
May 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Jan 24
Director Joined
May 24
Owner Exit
Oct 24
Director Joined
Sept 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BARKSDALE, Harold Gregory

Active
Site H, SwindonSN3 5HH
Born December 1964
Director
Appointed 30 Jun 2014

COOPER, Stephen Christopher

Active
Faraday Road, SwindonSN3 5HH
Born March 1970
Director
Appointed 30 Jun 2014

DENNEY, Sam

Active
Freebournes Road, EssexCM8 3AH
Born February 1987
Director
Appointed 01 May 2024

MOLLOY, Alan Gerard

Active
Faraday Road, SwindonSN3 5HH
Born June 1968
Director
Appointed 01 Sept 2025

FOREMAN, Neil Anthony

Resigned
Seacon House Hewett Road, Great YarmouthNR31 0RB
Secretary
Appointed 24 Jan 2001
Resigned 30 Jun 2014

PARKER, David Andrew

Resigned
25 Whimbrel Drive, Great YarmouthNR31 9UN
Secretary
Appointed N/A
Resigned 24 Jan 2001

BROOKS, Casey

Resigned
751 Old Brandy Road, CulpeperVA 22701
Born August 1977
Director
Appointed 11 May 2020
Resigned 29 Mar 2021

BUGGY, Richard Mark

Resigned
Faraday Road, SwindonSN3 5HH
Born May 1971
Director
Appointed 25 Aug 2017
Resigned 11 May 2020

FULFORD, Ashley Raymond

Resigned
Faraday Road, SwindonSN3 5HH
Born July 1963
Director
Appointed 29 Mar 2021
Resigned 31 Jan 2024

HALL, Kevin

Resigned
Seacon House Hewett Road, Great YarmouthNR31 0RB
Born February 1967
Director
Appointed 01 Apr 2000
Resigned 30 Jun 2014

KNIGHT, Christopher

Resigned
14 Gregory Close, CrawleyRH10 7LB
Born July 1953
Director
Appointed N/A
Resigned 31 Mar 2000

LARDY, James

Resigned
1240 Vernon Way, El Cajon
Born June 1953
Director
Appointed N/A
Resigned 18 Mar 2004

NEWELL, Craig Anthony

Resigned
Faraday Road, SwindonSN3 5HH
Born April 1969
Director
Appointed 30 Oct 2014
Resigned 01 May 2017

PARKER, David Andrew

Resigned
Seacon House Hewett Road, Great YarmouthNR31 0RB
Born June 1962
Director
Appointed N/A
Resigned 30 Jun 2014

SEILHAN, Denton

Resigned
Gillespie Way, El Cajon
Born November 1959
Director
Appointed N/A
Resigned 30 Jun 2014

SIMAR, Patrick

Resigned
Gillespie Way, El Cajon
Born December 1941
Director
Appointed N/A
Resigned 30 Jun 2014

SITES, Donald Wayne

Resigned
Site H, SwindonSN3 5HH
Born February 1958
Director
Appointed 30 Jun 2014
Resigned 16 Aug 2017

Persons with significant control

2

1 Active
1 Ceased

Te Connectivity Plc

Active
10 Earlsfort Terrace, DublinD02 T380

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024
Rheinstrasse 20, Schaffhausen

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

150

Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Auditors Resignation Company
24 October 2018
AUDAUD
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Miscellaneous
4 August 2015
MISCMISC
Miscellaneous
31 July 2015
MISCMISC
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Appoint Person Director Company With Name Date
30 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
10 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Auditors Resignation Company
7 May 2013
AUDAUD
Auditors Resignation Company
2 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Medium
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Change Person Secretary Company With Change Date
19 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Medium
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
21 May 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Medium
13 July 2009
AAAnnual Accounts
Legacy
15 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 October 2008
AAAnnual Accounts
Legacy
27 September 2008
395Particulars of Mortgage or Charge
Legacy
10 September 2008
363aAnnual Return
Legacy
9 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 November 2007
AAAnnual Accounts
Legacy
23 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2006
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
19 December 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
2 December 2005
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
20 January 2004
AAAnnual Accounts
Legacy
31 August 2003
363sAnnual Return (shuttle)
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 July 2002
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 July 2001
AAAnnual Accounts
Legacy
23 May 2001
287Change of Registered Office
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 August 2000
AAAnnual Accounts
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
13 September 1999
288cChange of Particulars
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1998
AAAnnual Accounts
Certificate Change Of Name Company
28 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 September 1998
363sAnnual Return (shuttle)
Legacy
15 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 December 1997
AAAnnual Accounts
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 1996
AAAnnual Accounts
Legacy
6 September 1996
363sAnnual Return (shuttle)
Legacy
11 September 1995
288288
Legacy
11 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
287Change of Registered Office
Accounts With Accounts Type Small
5 November 1994
AAAnnual Accounts
Legacy
28 September 1994
363sAnnual Return (shuttle)
Legacy
6 September 1993
288288
Legacy
6 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1993
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 1992
AAAnnual Accounts
Legacy
5 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Legacy
27 November 1991
363aAnnual Return
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Legacy
12 June 1991
363aAnnual Return
Legacy
12 June 1991
363aAnnual Return
Legacy
12 June 1991
386386
Legacy
12 June 1991
287Change of Registered Office
Legacy
17 April 1991
386386
Accounts With Accounts Type Full
29 March 1990
AAAnnual Accounts
Legacy
11 October 1989
395Particulars of Mortgage or Charge
Legacy
12 April 1989
288288
Legacy
29 March 1989
363363
Accounts With Accounts Type Full
9 January 1989
AAAnnual Accounts
Legacy
14 March 1988
288288
Legacy
11 March 1988
288288
Legacy
11 March 1988
288288
Legacy
29 July 1987
224224
Legacy
21 July 1987
288288
Legacy
11 June 1987
288288
Legacy
22 April 1987
288288
Resolution
10 March 1987
RESOLUTIONSResolutions
Legacy
9 March 1987
288288
Legacy
9 March 1987
287Change of Registered Office
Certificate Change Of Name Company
5 March 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
19 February 1987
CERTINCCertificate of Incorporation
Incorporation Company
19 February 1987
NEWINCIncorporation