Background WavePink WaveYellow Wave

SEALSKILL LIMITED (03519154)

SEALSKILL LIMITED (03519154) is an active UK company. incorporated on 27 February 1998. with registered office in Dorking. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. SEALSKILL LIMITED has been registered for 28 years. Current directors include SAMPEDRO GARCIA, Francisco Javier, VIDAL MARINO, Maria Dolores.

Company Number
03519154
Status
active
Type
ltd
Incorporated
27 February 1998
Age
28 years
Address
Viewlands Cottage, Dorking, RH5 6HJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
SAMPEDRO GARCIA, Francisco Javier, VIDAL MARINO, Maria Dolores
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEALSKILL LIMITED

SEALSKILL LIMITED is an active company incorporated on 27 February 1998 with the registered office located in Dorking. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. SEALSKILL LIMITED was registered 28 years ago.(SIC: 03110)

Status

active

Active since 28 years ago

Company No

03519154

LTD Company

Age

28 Years

Incorporated 27 February 1998

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Viewlands Cottage Coldharbour Dorking, RH5 6HJ,

Previous Addresses

19 Poulton Street Fleetwood Lancashire FY7 6LP
From: 27 February 1998To: 16 April 2018
Timeline

5 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Sept 11
Director Joined
Sept 11
New Owner
Feb 20
Owner Exit
Feb 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

VIDAL MARINO, Maria Dolores

Active
No 120, Ribeira15 960
Secretary
Appointed 11 Sept 2006

SAMPEDRO GARCIA, Francisco Javier

Active
Lugar A Figueira, Pobra Do Caraminal
Born May 1973
Director
Appointed 30 Aug 2011

VIDAL MARINO, Maria Dolores

Active
No 120, Ribeira15 960
Born October 1971
Director
Appointed 11 Sept 2006

BEIRO, Jesus

Resigned
20 Millennium Apartments, PenrynTR10 8GL
Secretary
Appointed 23 Mar 1998
Resigned 30 Mar 1998

GALLARDO SAAVEDRA, Francisco

Resigned
Avda De Vilaboa 181-4d, Spain
Secretary
Appointed 30 Mar 1998
Resigned 29 Apr 2004

VIDELA CES, Eugenio

Resigned
Avda. Vallvidriera Apartment 5-7a, Barcelona
Secretary
Appointed 29 Apr 2004
Resigned 11 Sept 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Feb 1998
Resigned 23 Mar 1998

ESMORIS BUSTO, Isabel

Resigned
Boa Vista4-4d Av, La Coruna15006
Born August 1971
Director
Appointed 01 Oct 2001
Resigned 29 Apr 2004

GALLARDO SAAVEDRA, Francisco

Resigned
Avda De Vilaboa 181-4d, Spain
Born August 1958
Director
Appointed 30 Mar 1998
Resigned 29 Apr 2004

GREET, William Ian

Resigned
Grogarth Wollas, TruroTR2 5UF
Born July 1938
Director
Appointed 23 Mar 1998
Resigned 30 Mar 1998

GUDE PENA, Dolores

Resigned
Rua Marcial De Adalid, 2 5 0 1zq, Riberia
Born February 1953
Director
Appointed 11 Sept 2006
Resigned 30 Aug 2011

VIDELA CES, Eugenio

Resigned
Avda Valvidrera Apartment, 08017 SpainFOREIGN
Born April 1955
Director
Appointed 30 Mar 1998
Resigned 11 Sept 2006

VIDELA CES, Juan Jose

Resigned
Joan Miro 14, Barcelona
Born July 1953
Director
Appointed 30 Mar 1998
Resigned 11 Sept 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Feb 1998
Resigned 23 Mar 1998

Persons with significant control

3

2 Active
1 Ceased

Mrs Maria Dolores Vidal Marino

Active
No 120, Ribeira15 960
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2018

Mr Jose Vidal Suarez

Ceased
Ribeira15960
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2018

Mr Manuel Vidal Suarez

Active
Ribeira15960
Born July 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 May 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
18 February 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 May 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
17 April 2009
287Change of Registered Office
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Legacy
23 March 2007
287Change of Registered Office
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 May 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
225Change of Accounting Reference Date
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 2004
AAAnnual Accounts
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Legacy
28 October 2003
244244
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2002
AAAnnual Accounts
Legacy
31 October 2002
244244
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2002
AAAnnual Accounts
Legacy
25 October 2001
244244
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
26 February 2001
287Change of Registered Office
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
16 October 2000
244244
Accounts With Accounts Type Full
17 April 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
88(2)R88(2)R
Resolution
18 February 2000
RESOLUTIONSResolutions
Resolution
18 February 2000
RESOLUTIONSResolutions
Legacy
18 February 2000
123Notice of Increase in Nominal Capital
Legacy
30 December 1999
88(2)R88(2)R
Memorandum Articles
8 November 1999
MEM/ARTSMEM/ARTS
Resolution
5 November 1999
RESOLUTIONSResolutions
Resolution
5 November 1999
RESOLUTIONSResolutions
Legacy
5 November 1999
123Notice of Increase in Nominal Capital
Legacy
28 October 1999
244244
Legacy
4 March 1999
363sAnnual Return (shuttle)
Legacy
16 April 1998
88(2)R88(2)R
Legacy
16 April 1998
225Change of Accounting Reference Date
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
287Change of Registered Office
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
287Change of Registered Office
Legacy
27 March 1998
288bResignation of Director or Secretary
Legacy
27 March 1998
288bResignation of Director or Secretary
Incorporation Company
27 February 1998
NEWINCIncorporation