Background WavePink WaveYellow Wave

S E A LIMITED (03113065)

S E A LIMITED (03113065) is an active UK company. incorporated on 12 October 1995. with registered office in Maidstone. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. S E A LIMITED has been registered for 30 years. Current directors include EDRIDGE, Simon.

Company Number
03113065
Status
active
Type
ltd
Incorporated
12 October 1995
Age
30 years
Address
The Granary Hermitage Court, Maidstone, ME16 9NT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
EDRIDGE, Simon
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S E A LIMITED

S E A LIMITED is an active company incorporated on 12 October 1995 with the registered office located in Maidstone. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. S E A LIMITED was registered 30 years ago.(SIC: 96090)

Status

active

Active since 30 years ago

Company No

03113065

LTD Company

Age

30 Years

Incorporated 12 October 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

BUSINESSPOWER LIMITED
From: 12 October 1995To: 28 February 1996
Contact
Address

The Granary Hermitage Court Hermitage Lane Maidstone, ME16 9NT,

Previous Addresses

, the Granary Unit E, Hermitage Court Hermitage Lane, Maidstone, Kent, ME16 9NT
From: 12 October 1995To: 10 November 2010
Timeline

2 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Oct 95
Loan Cleared
Oct 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

EDRIDGE, Simon

Active
Littlebourne Road, CanterburyCT3 4AE
Born March 1954
Director
Appointed 03 Jan 1996

BELL, Elizabeth

Resigned
Wiltons, EastlingME13 0AS
Secretary
Appointed 03 Jan 1996
Resigned 29 Jan 1998

BOUGHTON, Margaret Kathleen

Resigned
Blakehall Aerodrome Road, CanterburyCT4 5EX
Secretary
Appointed 01 Oct 1998
Resigned 01 Aug 1999

GLAZEBROOK, Catherine Adele

Resigned
High Street, CanterburyCT2 0DX
Secretary
Appointed 02 May 2000
Resigned 01 Sept 2013

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 12 Oct 1995
Resigned 03 Jan 1996

LEWIS, Nicole

Resigned
3 Lesley Avenue, CanterburyCT1 3LX
Secretary
Appointed 24 Mar 1998
Resigned 31 Jul 1998

WITHALL, Lynette Joyce

Resigned
110 The Gateway, DoverCT16 1LH
Secretary
Appointed 01 Aug 1999
Resigned 01 May 2000

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 12 Oct 1995
Resigned 03 Jan 1996

Persons with significant control

1

Mr Simon Edridge

Active
Littlebourne Road, CanterburyCT3 4AE
Born March 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Legacy
15 February 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 February 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Legacy
30 October 2006
288cChange of Particulars
Legacy
15 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 February 2006
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
20 November 2002
395Particulars of Mortgage or Charge
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2001
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Legacy
15 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
9 November 1998
363sAnnual Return (shuttle)
Legacy
22 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 October 1998
AAAnnual Accounts
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 November 1997
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
3 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
7 February 1997
AAAnnual Accounts
Resolution
7 February 1997
RESOLUTIONSResolutions
Legacy
1 November 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 February 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 1996
288288
Legacy
29 January 1996
224224
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
287Change of Registered Office
Incorporation Company
12 October 1995
NEWINCIncorporation