Background WavePink WaveYellow Wave

SEAFRESH DESALINATORS LIMITED (03349536)

SEAFRESH DESALINATORS LIMITED (03349536) is an active UK company. incorporated on 10 April 1997. with registered office in Chesterfield. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SEAFRESH DESALINATORS LIMITED has been registered for 28 years. Current directors include COWLEY, Nick, TAYLOR, Danny Peter.

Company Number
03349536
Status
active
Type
ltd
Incorporated
10 April 1997
Age
28 years
Address
Marine House, Chesterfield, S41 8NY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
COWLEY, Nick, TAYLOR, Danny Peter
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAFRESH DESALINATORS LIMITED

SEAFRESH DESALINATORS LIMITED is an active company incorporated on 10 April 1997 with the registered office located in Chesterfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SEAFRESH DESALINATORS LIMITED was registered 28 years ago.(SIC: 32990)

Status

active

Active since 28 years ago

Company No

03349536

LTD Company

Age

28 Years

Incorporated 10 April 1997

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 11 April 2025 (11 months 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 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Marine House Dunston Road Chesterfield, S41 8NY,

Previous Addresses

a4 Premier Centre Abbey Park Romsey SO51 9DG
From: 10 April 1997To: 6 May 2010
Timeline

13 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Apr 97
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Nov 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Mar 23
Director Left
Jan 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

TAYLOR, Danny

Active
Dunston Road, ChesterfieldS41 8NY
Secretary
Appointed 14 Apr 2020

COWLEY, Nick

Active
Dunston Road, ChesterfieldS41 8NY
Born February 1972
Director
Appointed 14 Mar 2023

TAYLOR, Danny Peter

Active
Dunston Road, ChesterfieldS41 8NY
Born November 1982
Director
Appointed 14 Apr 2020

HOLLIS, John Roger

Resigned
Dunston Road, ChesterfieldS41 8NY
Secretary
Appointed 26 Apr 2010
Resigned 21 Nov 2019

SNARE, Peter Anthony

Resigned
Spindlewood Saunders Lane, RomseySO51 0GP
Secretary
Appointed 10 Apr 1997
Resigned 26 Apr 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Apr 1997
Resigned 10 Apr 1997

HAVIA, Jukka

Resigned
Dunston Road, ChesterfieldS41 8NY
Born December 1968
Director
Appointed 04 Jan 2021
Resigned 31 Dec 2023

HOLLIS, John Roger

Resigned
Dunston Road, ChesterfieldS41 8NY
Born November 1959
Director
Appointed 26 Apr 2010
Resigned 21 Nov 2019

SALISBURY, Justin William Joseph

Resigned
Dunston Road, ChesterfieldS41 8NY
Born September 1956
Director
Appointed 26 Apr 2010
Resigned 14 Apr 2020

SNARE, Margaret Anne

Resigned
Spindle Wood Saunders Lane, RomseySO51 0GP
Born August 1940
Director
Appointed 10 Apr 1997
Resigned 26 Apr 2010

SNARE, Peter Anthony

Resigned
Spindlewood Saunders Lane, RomseySO51 0GP
Born April 1933
Director
Appointed 10 Apr 1997
Resigned 26 Apr 2010

VALKONEN, Tuomo Kalevi

Resigned
Dunston Road, ChesterfieldS41 8NY
Born April 1967
Director
Appointed 14 Apr 2020
Resigned 04 Jan 2021

Persons with significant control

1

Dunston Road, ChesterfieldS41 8NY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2021
AAAnnual Accounts
Legacy
4 September 2021
PARENT_ACCPARENT_ACC
Legacy
4 September 2021
AGREEMENT2AGREEMENT2
Legacy
4 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Legacy
10 December 2020
PARENT_ACCPARENT_ACC
Legacy
10 December 2020
AGREEMENT2AGREEMENT2
Legacy
10 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 April 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Legacy
24 October 2019
GUARANTEE2GUARANTEE2
Legacy
24 October 2019
AGREEMENT2AGREEMENT2
Legacy
27 September 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Made Up Date
31 December 2013
AAAnnual Accounts
Miscellaneous
6 June 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Auditors Resignation Company
1 May 2013
AUDAUD
Accounts With Made Up Date
5 January 2013
AAAnnual Accounts
Auditors Resignation Company
1 June 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Secretary Company With Name
6 May 2010
TM02Termination of Secretary
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
6 May 2010
AP03Appointment of Secretary
Accounts With Accounts Type Small
8 July 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Small
14 August 2008
AAAnnual Accounts
Legacy
25 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2007
AAAnnual Accounts
Legacy
21 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 2000
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1999
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 November 1998
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Legacy
18 December 1997
88(2)R88(2)R
Legacy
20 November 1997
225Change of Accounting Reference Date
Legacy
17 April 1997
288bResignation of Director or Secretary
Incorporation Company
10 April 1997
NEWINCIncorporation