Background WavePink WaveYellow Wave

SEA WATCH FOUNDATION - THE CETACEAN MONITORING UNIT (02671621)

SEA WATCH FOUNDATION - THE CETACEAN MONITORING UNIT (02671621) is an active UK company. incorporated on 16 December 1991. with registered office in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. SEA WATCH FOUNDATION - THE CETACEAN MONITORING UNIT has been registered for 34 years. Current directors include BAINES, Michael Edward, BAKER, Katherine Elizabeth, BORAN, James Robert, Dr and 8 others.

Company Number
02671621
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 December 1991
Age
34 years
Address
Optima House 1 Mill Court, Crawley, RH10 1TT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BAINES, Michael Edward, BAKER, Katherine Elizabeth, BORAN, James Robert, Dr, BOYER, George Samuel, GITTINS, James Philip, MILLER, Craig Malcolm, OSBORN, Antony Neil, PARKINSON, Hannah Mary, SMITH, Jamie Robert Mark, TURNER, John Russell, Professor, WAGGITT, James Jeffrey, Dr
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEA WATCH FOUNDATION - THE CETACEAN MONITORING UNIT

SEA WATCH FOUNDATION - THE CETACEAN MONITORING UNIT is an active company incorporated on 16 December 1991 with the registered office located in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. SEA WATCH FOUNDATION - THE CETACEAN MONITORING UNIT was registered 34 years ago.(SIC: 72190)

Status

active

Active since 34 years ago

Company No

02671621

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 16 December 1991

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Optima House 1 Mill Court Spindle Way Crawley, RH10 1TT,

Previous Addresses

Xl House Spindle Way Crawley West Sussex RH10 1TT United Kingdom
From: 13 October 2017To: 4 January 2024
5 Kings Court Harwood Road Horsham West Sussex RH13 5UR
From: 16 December 1991To: 13 October 2017
Timeline

34 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Dec 91
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Dec 10
Director Joined
Dec 11
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Jan 14
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
May 18
Director Joined
May 18
Director Left
Oct 18
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Feb 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Jan 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

EVANS, Peter Glyn Howard, Dr

Active
Bull Bay, AmlwchLL68 9SD
Secretary
Appointed 10 Apr 1997

BAINES, Michael Edward

Active
El Cuarton, 11380 Tarifa
Born May 1948
Director
Appointed 30 Nov 2022

BAKER, Katherine Elizabeth

Active
Ivegill, CarlisleCA4 0NL
Born October 1998
Director
Appointed 02 Nov 2024

BORAN, James Robert, Dr

Active
Risley Avenue, ManchesterM9 8EE
Born September 1954
Director
Appointed 18 Dec 2021

BOYER, George Samuel

Active
Glasffordd, MarianglasLL73 8PB
Born December 1954
Director
Appointed 18 Dec 2021

GITTINS, James Philip

Active
Lickey Rock, BromsgroveB60 1HF
Born July 1976
Director
Appointed 18 Jan 2025

MILLER, Craig Malcolm

Active
Durnsford Avenue, FleetGU52 7TB
Born August 1984
Director
Appointed 06 May 2017

OSBORN, Antony Neil

Active
Sands House Highbrook, Haywards HeathRH17 6SR
Born May 1946
Director
Appointed N/A

PARKINSON, Hannah Mary

Active
High Street, PolegateBN26 5SY
Born March 1965
Director
Appointed 18 Dec 2021

SMITH, Jamie Robert Mark

Active
Woodend Drive, SunninghillSL5 9BD
Born March 1962
Director
Appointed 30 Nov 2022

TURNER, John Russell, Professor

Active
Hermon Road, BangorLL57 4DZ
Born January 1960
Director
Appointed 06 May 2017

WAGGITT, James Jeffrey, Dr

Active
Mynydd Bodafon, Llannerch-Y-MeddLL71 8EL
Born November 1986
Director
Appointed 02 Nov 2024

VODDEN, Paul Henry

Resigned
7 Andrews Lane, HorshamRH13 7DY
Secretary
Appointed N/A
Resigned 09 Apr 1997

AYTO, Jennifer

Resigned
39 Valley Road, Welwyn Garden CityAL8 7DH
Born September 1947
Director
Appointed 15 May 1997
Resigned 17 Feb 1999

BARNETT, James Edward Finch

Resigned
13 Ford Road, ArundelBN18 9DX
Born June 1962
Director
Appointed 30 Apr 1999
Resigned 14 Apr 2002

BOOT, Kelvin John

Resigned
Pye Corner, ExeterEX6 7TD
Born February 1952
Director
Appointed 12 Jan 2013
Resigned 19 Dec 2019

CARDRICK, Helen Charlotte Lucy

Resigned
54 Elfindale Road, LondonSE24 9NW
Born January 1970
Director
Appointed 15 May 1997
Resigned 05 Jun 2003

CHING, Cathy Mei

Resigned
Fortismere Avenue, LondonN10 3BN
Born November 1958
Director
Appointed 07 May 2018
Resigned 18 Dec 2021

DAVIDSON, Kelly-Marie

Resigned
Prospect Place, PlymouthPL1 3DH
Born March 1981
Director
Appointed 06 May 2017
Resigned 02 Nov 2024

ELLWAY, Nigel Patrick Craig

Resigned
19 Cornwall House, LondonNW1 5LH
Born May 1956
Director
Appointed 14 Jan 1997
Resigned 13 Jan 2005

HENRIQUES, David Quixano

Resigned
53 Eglantine Road, LondonSW18 2DE
Born December 1964
Director
Appointed 21 Jun 1995
Resigned 10 Dec 1996

JACOB, Ipe

Resigned
186 City Road, LondonEC1V 2NU
Born October 1952
Director
Appointed N/A
Resigned 21 Jun 1995

KAY, Michael Anthony Samuel

Resigned
The Garden House, Pool-In-WharfedaleLS2 1EE
Born July 1936
Director
Appointed N/A
Resigned 24 Apr 1997

LACK, Andrew John, Dr

Resigned
132 Morrell Avenue, OxfordOX4 1LZ
Born November 1953
Director
Appointed 10 May 2005
Resigned 28 Sept 2018

MACDONALD, David, Professor

Resigned
Bankfield Lodge, Stand LakeOX29 7QB
Born September 1951
Director
Appointed 21 Dec 2002
Resigned 02 Jul 2003

MALPASS, Joanne Marie

Resigned
27 The Grove, DealCT14 9TL
Born May 1973
Director
Appointed 13 Jan 2005
Resigned 03 Sept 2010

ORD, David Michael

Resigned
Pill Road, HaverfordwestSA62 4LU
Born May 1962
Director
Appointed 12 Jan 2013
Resigned 01 May 2020

PARKIN, Michael Jeremy

Resigned
Howcroft Court, WakefieldWF2 6TP
Born August 1951
Director
Appointed 25 Jan 2013
Resigned 16 Jan 2016

PETCH, Robin Norman

Resigned
Plantation Street, North FerribyHU14 3BB
Born May 1961
Director
Appointed 14 Oct 2009
Resigned 23 Dec 2019

REES, Ivor Edward Shinnor

Resigned
Ffordd Penmynydd, LlanfairpwllLL61 5JH
Born April 1936
Director
Appointed 14 Oct 2009
Resigned 31 Dec 2016

REYNOLDS, Kelvin John

Resigned
11 The Waldrons, OxtedRH8 9DY
Born February 1942
Director
Appointed 06 Jul 2000
Resigned 12 Jan 2013

SMITH, Jamie Robert Mark

Resigned
Woodend Drive, SunninghillSL5 9BD
Born March 1962
Director
Appointed 07 May 2018
Resigned 19 Dec 2019

SPEEDIE, Colin David

Resigned
Beacon Cottages, FalmouthTR11 2LZ
Born October 1956
Director
Appointed 25 Jul 2011
Resigned 02 Nov 2024

SWANN, Christopher

Resigned
Flat 6 No 6 Fourth Avenue, HoveBN3 2PH
Born March 1957
Director
Appointed 04 Sept 1999
Resigned 31 Mar 2002

THOMAS, David Michael

Resigned
5 Mitre Close, SuttonSM2 5HJ
Born October 1950
Director
Appointed 21 Jul 2006
Resigned 16 Sept 2007
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Legacy
3 May 2021
ANNOTATIONANNOTATION
Legacy
21 February 2021
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Termination Director Company With Name
13 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2010
AR01AR01
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2010
AR01AR01
Accounts With Accounts Type Partial Exemption
29 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 February 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Legacy
10 January 2004
363sAnnual Return (shuttle)
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
26 January 2003
288bResignation of Director or Secretary
Legacy
26 January 2003
288bResignation of Director or Secretary
Legacy
26 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
23 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 January 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1999
AAAnnual Accounts
Legacy
25 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1997
AAAnnual Accounts
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 January 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Legacy
10 June 1996
287Change of Registered Office
Accounts With Made Up Date
22 February 1996
AAAnnual Accounts
Legacy
11 December 1995
363sAnnual Return (shuttle)
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Accounts With Accounts Type Small
19 January 1995
AAAnnual Accounts
Legacy
12 December 1994
363sAnnual Return (shuttle)
Legacy
13 December 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 October 1993
AAAnnual Accounts
Resolution
19 February 1993
RESOLUTIONSResolutions
Legacy
4 January 1993
363b363b
Legacy
14 August 1992
224224
Incorporation Company
16 December 1991
NEWINCIncorporation