Background WavePink WaveYellow Wave

SEAMSIL LIMITED (02855808)

SEAMSIL LIMITED (02855808) is an active UK company. incorporated on 22 September 1993. with registered office in Castleford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SEAMSIL LIMITED has been registered for 32 years. Current directors include COATES, Adam John, DAVERAN, Leigh Garner, DE ROZARIEUX, Mark Ian and 3 others.

Company Number
02855808
Status
active
Type
ltd
Incorporated
22 September 1993
Age
32 years
Address
13 Flemming Court, Castleford, WF10 5HW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COATES, Adam John, DAVERAN, Leigh Garner, DE ROZARIEUX, Mark Ian, IRVINE, John Alexander, TEASDALE, Paul William, WARD, Gregory
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAMSIL LIMITED

SEAMSIL LIMITED is an active company incorporated on 22 September 1993 with the registered office located in Castleford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SEAMSIL LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02855808

LTD Company

Age

32 Years

Incorporated 22 September 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

CHAINACTION PROJECTS LIMITED
From: 22 September 1993To: 17 November 1993
Contact
Address

13 Flemming Court Whistler Drive Castleford, WF10 5HW,

Previous Addresses

Bankfield Mills Stoneclough Radcliffe Manchester M26 1AS
From: 20 January 2014To: 27 June 2025
3 Stott Road Swinton Manchester M27 3FF
From: 22 September 1993To: 20 January 2014
Timeline

17 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Loan Secured
Feb 20
Director Joined
Mar 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Dec 22
Director Left
Jan 23
Loan Cleared
Jan 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

COATES, Adam

Active
Flemming Court, CastlefordWF10 5HW
Secretary
Appointed 25 Jun 2025

COATES, Adam John

Active
Flemming Court, CastlefordWF10 5HW
Born September 1968
Director
Appointed 25 Jun 2025

DAVERAN, Leigh Garner

Active
Flemming Court, CastlefordWF10 5HW
Born September 1970
Director
Appointed 25 Jun 2025

DE ROZARIEUX, Mark Ian

Active
Chapel-En-Le-Frith, High PeakSK23 0HW
Born April 1970
Director
Appointed 04 Feb 2020

IRVINE, John Alexander

Active
Flemming Court, CastlefordWF10 5HW
Born July 1974
Director
Appointed 25 Jun 2025

TEASDALE, Paul William

Active
Flemming Court, CastlefordWF10 5HW
Born February 1967
Director
Appointed 25 Jun 2025

WARD, Gregory

Active
Flemming Court, CastlefordWF10 5HW
Born September 1973
Director
Appointed 25 Jun 2025

CONDRON, Susan

Resigned
3 Stott Road, ManchesterM27 0FF
Secretary
Appointed 15 Oct 1993
Resigned 18 Dec 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Sept 1993
Resigned 15 Oct 1993

ARMITT, Paul Christopher

Resigned
Stoneclough, RadcliffeM26 1AS
Born September 1957
Director
Appointed 18 Dec 2013
Resigned 31 Jul 2020

CONDRON, Anthony

Resigned
3 Stott Road, ManchesterM27 0FF
Born January 1946
Director
Appointed 15 Oct 1993
Resigned 18 Dec 2013

CONDRON, Susan

Resigned
3 Stott Road, ManchesterM27 0FF
Born April 1948
Director
Appointed 15 Oct 1993
Resigned 18 Dec 2013

FARNWORTH, Stephen Guy

Resigned
Stoneclough, RadcliffeM26 1AS
Born March 1967
Director
Appointed 31 Jul 2020
Resigned 31 Dec 2022

WRAGG, Andrew Neil Anthony

Resigned
Stoneclough, RadcliffeM26 1AS
Born May 1968
Director
Appointed 14 Dec 2022
Resigned 25 Jun 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Sept 1993
Resigned 15 Oct 1993

Persons with significant control

1

Bankfield Street, ManchesterM26 1AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Replacement Filing Of Director Appointment With Name
9 December 2025
RP01AP01RP01AP01
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Memorandum Articles
14 July 2025
MAMA
Resolution
14 July 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 June 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
14 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Resolution
2 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
20 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
20 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Termination Secretary Company With Name
20 January 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Dormant
9 October 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2007
AAAnnual Accounts
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 2006
AAAnnual Accounts
Legacy
2 October 2006
363sAnnual Return (shuttle)
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 2004
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2003
AAAnnual Accounts
Legacy
28 September 2003
363sAnnual Return (shuttle)
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 2002
AAAnnual Accounts
Resolution
4 September 2002
RESOLUTIONSResolutions
Legacy
19 September 2001
363sAnnual Return (shuttle)
Resolution
19 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 September 2001
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2000
AAAnnual Accounts
Resolution
10 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 April 1999
AAAnnual Accounts
Resolution
21 April 1999
RESOLUTIONSResolutions
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 1998
AAAnnual Accounts
Resolution
26 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 October 1997
AAAnnual Accounts
Resolution
15 October 1997
RESOLUTIONSResolutions
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 1996
AAAnnual Accounts
Resolution
4 November 1996
RESOLUTIONSResolutions
Legacy
1 October 1996
363sAnnual Return (shuttle)
Legacy
10 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 1995
AAAnnual Accounts
Resolution
25 July 1995
RESOLUTIONSResolutions
Legacy
3 November 1994
363sAnnual Return (shuttle)
Legacy
22 June 1994
224224
Memorandum Articles
30 November 1993
MEM/ARTSMEM/ARTS
Legacy
24 November 1993
288288
Legacy
24 November 1993
288288
Legacy
24 November 1993
287Change of Registered Office
Certificate Change Of Name Company
16 November 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 November 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 September 1993
NEWINCIncorporation