Background WavePink WaveYellow Wave

SEAVACATIONS UK LIMITED (03633566)

SEAVACATIONS UK LIMITED (03633566) is an active UK company. incorporated on 17 September 1998. with registered office in Southampton. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. SEAVACATIONS UK LIMITED has been registered for 27 years. Current directors include MIGUEZ, Enrique Antonio, WYGERT, Janet.

Company Number
03633566
Status
active
Type
ltd
Incorporated
17 September 1998
Age
27 years
Address
Carnival House, Southampton, SO15 1ST
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
MIGUEZ, Enrique Antonio, WYGERT, Janet
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAVACATIONS UK LIMITED

SEAVACATIONS UK LIMITED is an active company incorporated on 17 September 1998 with the registered office located in Southampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. SEAVACATIONS UK LIMITED was registered 27 years ago.(SIC: 79110)

Status

active

Active since 27 years ago

Company No

03633566

LTD Company

Age

27 Years

Incorporated 17 September 1998

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

SINORD 121 LIMITED
From: 17 September 1998To: 6 January 1999
Contact
Address

Carnival House 100 Harbour Parade Southampton, SO15 1ST,

Previous Addresses

, Carnival House 5 Gainsford Street, London, SE1 2NE
From: 18 November 2010To: 30 December 2014
, Webber House 26-28 Market Street, Altrincham, Cheshire, WA14 1PF
From: 24 November 2009To: 18 November 2010
, 100 Barbirolli Square, Manchester, M2 3AB
From: 17 September 1998To: 24 November 2009
Timeline

15 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Jan 14
Director Left
Jan 14
Director Left
May 15
Director Joined
Jul 16
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
May 25
Director Joined
May 25
Capital Update
Nov 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

MIGUEZ, Enrique Antonio

Active
Nw 87th Avenue, Miami33178
Secretary
Appointed 14 Jun 2021

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Nov 2009

MIGUEZ, Enrique Antonio

Active
Nw 87th Avenue, Miami33178
Born January 1965
Director
Appointed 14 Jun 2021

WYGERT, Janet

Active
100 Harbour Parade, SouthamptonSO15 1ST
Born January 1964
Director
Appointed 12 May 2025

GUTHRIE, Anthony James

Resigned
50 Providence Square, LondonSE1 2EB
Secretary
Appointed 01 Aug 2004
Resigned 30 Mar 2006

GUTHRIE, Anthony James

Resigned
61 Vanilla & Sesame Court, LondonSE1 2NN
Secretary
Appointed 01 Dec 2003
Resigned 01 Aug 2004

PEREZ, Arnaldo

Resigned
100 Harbour Parade, SouthamptonSO15 1ST
Secretary
Appointed 30 Mar 2006
Resigned 14 Jun 2021

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 23 May 2007
Resigned 31 Oct 2009

SH COMPANY SECRETARIES LIMITED

Resigned
St Paul's Churchyard, LondonEC4M 8SH
Corporate secretary
Appointed 05 Nov 2002
Resigned 01 Dec 2003

SRT CORPORATE SERVICES LIMITED

Resigned
Royex House, LondonEC2V 7LE
Corporate secretary
Appointed 17 Sept 1998
Resigned 05 Nov 2002

AMES, Richard

Resigned
5 Gainsford Street, LondonSE1 2NE
Born March 1947
Director
Appointed 09 Mar 2009
Resigned 31 Dec 2013

ANDERSON, Jack

Resigned
344 Alton Road Box 21, Miami Beach Florida 33139FOREIGN
Born April 1952
Director
Appointed 27 Apr 1999
Resigned 07 Jun 2002

ARISON, Michael Meir

Resigned
100 Harbour Parade, SouthamptonSO15 1ST
Born June 1949
Director
Appointed 22 Jan 1999
Resigned 30 Apr 2015

BAILLIE, Iain Michael

Resigned
Alie Street, LondonE1 8NH
Born May 1977
Director
Appointed 01 Oct 2020
Resigned 12 May 2025

FRANK, Howard Steven

Resigned
5 Gainsford Street, LondonSE1 2NE
Born March 1941
Director
Appointed 22 Jan 1999
Resigned 30 Nov 2013

GAUNT, Ian Jeremy

Resigned
61 Cadogan Square, LondonSW1X 0HZ
Born May 1951
Director
Appointed 26 Aug 1999
Resigned 03 Mar 2009

HEANEY, James

Resigned
Nw 87th Avenue, Miami33178
Born July 1963
Director
Appointed 26 Jul 2016
Resigned 01 Sept 2020

JOHNSTONE, Andrew Park

Resigned
43 Cloudesdale Road, LondonSW17 8ET
Born October 1960
Director
Appointed 17 Sept 1998
Resigned 06 Jan 1999

MULLER, Michael Anthony

Resigned
90 Kings Road, BerkhamstedHP4 3BP
Born February 1937
Director
Appointed 06 Jan 1999
Resigned 28 Feb 2001

NARRAWAY, Dorothy Lynn

Resigned
100 Harbour Parade, SouthamptonSO15 1ST
Born August 1959
Director
Appointed 15 Apr 2011
Resigned 01 Oct 2020

PEREZ, Arnaldo

Resigned
100 Harbour Parade, SouthamptonSO15 1ST
Born February 1960
Director
Appointed 22 Jan 1999
Resigned 14 Jun 2021

THOMAS, Richard Ley

Resigned
Springbank, SevenoaksTN13 3JT
Born June 1957
Director
Appointed 17 Sept 1998
Resigned 06 Jan 1999

TORRENT, Lynn

Resigned
5 Gainsford Street, LondonSE1 2NE
Born May 1964
Director
Appointed 07 Jun 2002
Resigned 15 Apr 2011

Persons with significant control

1

100 Harbour Parade, SouthamptonSO15 1ST

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

177

Capital Statement Capital Company With Date Currency Figure
17 November 2025
SH19Statement of Capital
Legacy
17 November 2025
SH20SH20
Legacy
17 November 2025
CAP-SSCAP-SS
Resolution
17 November 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 June 2025
AAAnnual Accounts
Legacy
6 June 2025
PARENT_ACCPARENT_ACC
Legacy
6 June 2025
GUARANTEE2GUARANTEE2
Legacy
6 June 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2024
AAAnnual Accounts
Legacy
7 September 2024
PARENT_ACCPARENT_ACC
Legacy
7 September 2024
GUARANTEE2GUARANTEE2
Legacy
7 September 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Legacy
13 September 2023
PARENT_ACCPARENT_ACC
Legacy
13 September 2023
GUARANTEE2GUARANTEE2
Legacy
13 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2022
AAAnnual Accounts
Legacy
15 July 2022
PARENT_ACCPARENT_ACC
Legacy
15 July 2022
AGREEMENT2AGREEMENT2
Legacy
15 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Legacy
24 June 2021
GUARANTEE2GUARANTEE2
Legacy
24 June 2021
PARENT_ACCPARENT_ACC
Legacy
24 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Legacy
9 June 2020
PARENT_ACCPARENT_ACC
Legacy
9 June 2020
GUARANTEE2GUARANTEE2
Legacy
9 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Legacy
12 August 2019
PARENT_ACCPARENT_ACC
Legacy
12 August 2019
AGREEMENT2AGREEMENT2
Legacy
12 August 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2018
AAAnnual Accounts
Legacy
8 August 2018
PARENT_ACCPARENT_ACC
Legacy
8 August 2018
GUARANTEE2GUARANTEE2
Legacy
8 August 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2017
AAAnnual Accounts
Legacy
14 August 2017
PARENT_ACCPARENT_ACC
Legacy
14 August 2017
GUARANTEE2GUARANTEE2
Legacy
14 August 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Legacy
8 June 2016
PARENT_ACCPARENT_ACC
Legacy
8 June 2016
AGREEMENT2AGREEMENT2
Legacy
8 June 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2015
AAAnnual Accounts
Legacy
13 July 2015
PARENT_ACCPARENT_ACC
Legacy
13 July 2015
GUARANTEE2GUARANTEE2
Legacy
13 July 2015
AGREEMENT2AGREEMENT2
Second Filing Of Form With Form Type
27 May 2015
RP04RP04
Termination Director Company
13 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 December 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Legacy
23 June 2014
PARENT_ACCPARENT_ACC
Legacy
23 June 2014
AGREEMENT2AGREEMENT2
Legacy
23 June 2014
GUARANTEE2GUARANTEE2
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Change Corporate Secretary Company With Change Date
15 August 2013
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address
15 August 2013
AD02Notification of Single Alternative Inspection Location
Legacy
14 May 2013
AGREEMENT2AGREEMENT2
Legacy
14 May 2013
GUARANTEE2GUARANTEE2
Legacy
27 March 2013
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Move Registers To Sail Company
10 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
10 March 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
18 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
18 January 2010
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Termination Secretary Company With Name
25 November 2009
TM02Termination of Secretary
Termination Secretary Company With Name
25 November 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 November 2009
AD01Change of Registered Office Address
Change Person Director Company
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Full
3 September 2009
AAAnnual Accounts
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Legacy
10 January 2008
288cChange of Particulars
Legacy
14 December 2007
288cChange of Particulars
Legacy
14 December 2007
288cChange of Particulars
Legacy
27 September 2007
363aAnnual Return
Legacy
26 September 2007
353353
Legacy
26 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
12 September 2007
288cChange of Particulars
Legacy
11 September 2007
288cChange of Particulars
Legacy
4 June 2007
287Change of Registered Office
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
2 October 2006
363aAnnual Return
Accounts With Accounts Type Full
9 June 2006
AAAnnual Accounts
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
21 September 2005
363aAnnual Return
Legacy
21 September 2005
353353
Accounts With Accounts Type Full
17 June 2005
AAAnnual Accounts
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
24 December 2003
287Change of Registered Office
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Resolution
5 February 2003
RESOLUTIONSResolutions
Resolution
5 February 2003
RESOLUTIONSResolutions
Resolution
5 February 2003
RESOLUTIONSResolutions
Legacy
15 November 2002
363sAnnual Return (shuttle)
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Auditors Resignation Company
23 April 2001
AUDAUD
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
14 January 2000
363aAnnual Return
Legacy
21 December 1999
287Change of Registered Office
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
225Change of Accounting Reference Date
Legacy
15 May 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
88(2)R88(2)R
Resolution
8 April 1999
RESOLUTIONSResolutions
Resolution
8 April 1999
RESOLUTIONSResolutions
Legacy
8 April 1999
123Notice of Increase in Nominal Capital
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
287Change of Registered Office
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 January 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 September 1998
NEWINCIncorporation