Background WavePink WaveYellow Wave

SEAFORTH INFORMATION NETWORK GROUP (03374122)

SEAFORTH INFORMATION NETWORK GROUP (03374122) is an active UK company. incorporated on 21 May 1997. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SEAFORTH INFORMATION NETWORK GROUP has been registered for 28 years. Current directors include NEWTON, Michelle, TOLMIE, Helen, WEBSTER, Steven Robert.

Company Number
03374122
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 May 1997
Age
28 years
Address
75 Seaforth Road, Liverpool, L21 3TX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NEWTON, Michelle, TOLMIE, Helen, WEBSTER, Steven Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAFORTH INFORMATION NETWORK GROUP

SEAFORTH INFORMATION NETWORK GROUP is an active company incorporated on 21 May 1997 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SEAFORTH INFORMATION NETWORK GROUP was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03374122

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

Age

28 Years

Incorporated 21 May 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (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

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

75 Seaforth Road Seaforth Liverpool, L21 3TX,

Timeline

12 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
May 97
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Apr 11
Director Left
Oct 11
Director Left
Jan 15
Director Joined
May 19
Director Left
Jun 20
Director Joined
Nov 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

PROUT, Dyllis Virginia

Active
75 Seaforth Road, LiverpoolL21 3TX
Secretary
Appointed 07 Jan 2019

NEWTON, Michelle

Active
Seaforth Road, LiverpoolL21 3TX
Born December 1969
Director
Appointed 19 Mar 2020

TOLMIE, Helen

Active
Muspratt Road, LiverpoolL21 4NP
Born December 1952
Director
Appointed 24 May 2019

WEBSTER, Steven Robert

Active
75 Seaforth Road, LiverpoolL21 3TX
Born December 1991
Director
Appointed 03 Sept 2010

HOGAN, Maureen

Resigned
8 Church Road, LiverpoolL21 4LN
Secretary
Appointed 21 May 1997
Resigned 14 May 1998

OLDLAND, Christopher John Dudley

Resigned
45 Greenloons Drive, LiverpoolL37 2LX
Secretary
Appointed 22 Mar 2007
Resigned 02 Jan 2019

PROUT, Dyllis

Resigned
6 Gladstone Road, LiverpoolL21 1DN
Secretary
Appointed 25 Mar 1999
Resigned 22 Mar 2007

BIRCH, Keith

Resigned
58 Alverstone Road, LiverpoolL18 1HD
Born March 1938
Director
Appointed 10 May 2001
Resigned 01 May 2005

ELLIS, Donna Marie

Resigned
21 Beech Grove, LiverpoolL21 1BP
Born August 1960
Director
Appointed 25 May 2000
Resigned 03 Sept 2010

FINDLEY, Ann

Resigned
21, Flat 2 Church Road, LiverpoolL21 4LL
Born August 1946
Director
Appointed 04 Jan 2001
Resigned 20 Nov 2006

FINDLEY, Ann

Resigned
21, Flat 2 Church Road, LiverpoolL21 4LL
Born August 1946
Director
Appointed 21 May 1997
Resigned 24 May 2000

FRIEL, Gordon

Resigned
6 Wasdale Avenue, MaghullL31 9DN
Born March 1953
Director
Appointed 25 May 2000
Resigned 10 Sept 2001

GAUNT, Linda

Resigned
18 Meadow Hey, BootleL20 4PW
Born August 1963
Director
Appointed 21 May 1997
Resigned 14 May 1998

HEWITSON, Ann Marie

Resigned
27 Thomson Road, LiverpoolL21 1AN
Born September 1956
Director
Appointed 21 May 1997
Resigned 22 May 1998

HOGAN, William James

Resigned
8 Church Road, LiverpoolL21 4LN
Born October 1929
Director
Appointed 25 Mar 1999
Resigned 01 May 2005

HOWARTH, Sarah Elizabeth

Resigned
35 Brookthorpe Close, WirralCH45 7SH
Born July 1961
Director
Appointed 14 May 1998
Resigned 23 Nov 2000

LOUGHLIN, Margaret

Resigned
7 The Precincts, LiverpoolL23 0TP
Born February 1959
Director
Appointed 06 Apr 1998
Resigned 23 Nov 2000

MARTIN, Helen Cynthia

Resigned
75 Seaforth Road, LiverpoolL21 3TX
Born April 1953
Director
Appointed 03 Sept 2010
Resigned 17 Dec 2014

MARTIN, Rebecca Ann

Resigned
6 Hapsford Road, LiverpoolL21 6NP
Born April 1979
Director
Appointed 26 Mar 2007
Resigned 17 Jul 2008

MASON, James Graham

Resigned
75 Seaforth Road, LiverpoolL21 3TX
Born October 1947
Director
Appointed 15 Sept 2010
Resigned 23 Mar 2020

MONCUR, Ian George

Resigned
13 Manor Drive, NethertonL30 8RG
Born April 1961
Director
Appointed 17 Sept 1998
Resigned 24 May 2000

MORGAN, Kathleen Mary

Resigned
64 Seaforth Road, LiverpoolL21 4LF
Born March 1932
Director
Appointed 21 May 1997
Resigned 25 Mar 1999

PATERSON, John Murray

Resigned
60 Ince Avenue, LiverpoolL23 7XF
Born August 1946
Director
Appointed 13 Oct 2000
Resigned 08 Jan 2001

PROUT, Dyllis

Resigned
6 Gladstone Road, LiverpoolL21 1DN
Born September 1962
Director
Appointed 25 Mar 1999
Resigned 27 Apr 2011

ROBERTS, Margaret Mary

Resigned
14 Poplar Grove, SeaforthL21 1BR
Born March 1952
Director
Appointed 21 May 1997
Resigned 12 Feb 2001

ROBINSON, Martin

Resigned
24 Green Lane, LiverpoolL21 3UA
Born January 1978
Director
Appointed 16 Aug 2001
Resigned 15 Sept 2010

SEDDON, Brian

Resigned
21 Myrtle Grove, LiverpoolL22 2AG
Born May 1953
Director
Appointed 12 May 1998
Resigned 23 May 2000

SMITH, Julia Fay

Resigned
21 Hicks Road, LiverpoolL21 3TD
Born June 1959
Director
Appointed 19 May 1999
Resigned 28 Sept 2000

SMITH, Julia Fay

Resigned
21 Hicks Road, LiverpoolL21 3TD
Born June 1959
Director
Appointed 21 May 1997
Resigned 01 Sept 1998

SPEAKMAN, Barbara Ann

Resigned
66 Elm Road, LiverpoolL21 1BL
Born November 1956
Director
Appointed 21 May 1997
Resigned 22 May 2007

THOMPSON, Chad Wayne

Resigned
6 Hapsford Road, LitherlandL21 6NP
Born December 1980
Director
Appointed 11 Nov 2004
Resigned 01 Sept 2006

WARDLE, John

Resigned
28 Dickinson Court, SouthportPR8 4HF
Born November 1936
Director
Appointed 20 Jun 2002
Resigned 08 Oct 2011

WATT, William Edward

Resigned
Flat 1, LiverpoolL21 1BR
Born November 1945
Director
Appointed 25 Mar 1999
Resigned 10 Sept 2001
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 September 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2015
AR01AR01
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2011
AAAnnual Accounts
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 May 2011
AR01AR01
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
25 January 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
16 April 2009
AAAnnual Accounts
Legacy
25 September 2008
363sAnnual Return (shuttle)
Legacy
25 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
20 February 2008
AAAnnual Accounts
Legacy
4 June 2007
363sAnnual Return (shuttle)
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
26 January 2007
AAAnnual Accounts
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
17 January 2006
288cChange of Particulars
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
1 February 2005
AAAnnual Accounts
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 January 2004
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2001
AAAnnual Accounts
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 November 2000
AAAnnual Accounts
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Resolution
2 February 2000
RESOLUTIONSResolutions
Legacy
15 June 1999
363b363b
Legacy
4 June 1999
288cChange of Particulars
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
28 January 1999
225Change of Accounting Reference Date
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
3 August 1998
363sAnnual Return (shuttle)
Memorandum Articles
2 June 1998
MEM/ARTSMEM/ARTS
Legacy
24 March 1998
287Change of Registered Office
Incorporation Company
21 May 1997
NEWINCIncorporation