Background WavePink WaveYellow Wave

SEAVACATIONS LIMITED (03681272)

SEAVACATIONS LIMITED (03681272) is an active UK company. incorporated on 9 December 1998. with registered office in Southampton. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. SEAVACATIONS LIMITED has been registered for 27 years. Current directors include MIGUEZ, Enrique Antonio, WYGERT, Janet.

Company Number
03681272
Status
active
Type
ltd
Incorporated
9 December 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 LIMITED

SEAVACATIONS LIMITED is an active company incorporated on 9 December 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 LIMITED was registered 27 years ago.(SIC: 79110)

Status

active

Active since 27 years ago

Company No

03681272

LTD Company

Age

27 Years

Incorporated 9 December 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 23 August 2018 (7 years ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
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 United Kingdom
From: 24 November 2009To: 18 November 2010
100 Barbirolli Square Manchester M2 3AB
From: 9 December 1998To: 24 November 2009
Timeline

15 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 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 Joined
May 25
Director Left
May 25
Capital Update
Nov 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 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 Dec 2003
Resigned 30 Mar 2006

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 15 Nov 2002
Resigned 01 Dec 2003

SRT CORPORATE SERVICES LIMITED

Resigned
Royex House, LondonEC2V 7LE
Corporate secretary
Appointed 09 Dec 1998
Resigned 15 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 26 Apr 1999
Resigned 07 Jun 2002

ARISON, Micky Meir

Resigned
5 Gainsford Street, LondonSE1 2NE
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

MULLER, Michael Anthony

Resigned
90 Kings Road, BerkhamstedHP4 3BP
Born February 1937
Director
Appointed 09 Dec 1998
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

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

168

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Legacy
21 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 November 2025
SH19Statement of Capital
Legacy
21 November 2025
CAP-SSCAP-SS
Resolution
21 November 2025
RESOLUTIONSResolutions
Legacy
6 June 2025
PARENT_ACCPARENT_ACC
Legacy
6 June 2025
GUARANTEE1GUARANTEE1
Legacy
6 June 2025
AGREEMENT1AGREEMENT1
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Legacy
31 August 2024
PARENT_ACCPARENT_ACC
Legacy
31 August 2024
GUARANTEE1GUARANTEE1
Legacy
31 August 2024
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
17 December 2023
CS01Confirmation Statement
Legacy
30 August 2023
PARENT_ACCPARENT_ACC
Legacy
30 August 2023
AGREEMENT1AGREEMENT1
Legacy
30 August 2023
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Legacy
15 July 2022
PARENT_ACCPARENT_ACC
Legacy
15 July 2022
AGREEMENT1AGREEMENT1
Legacy
15 July 2022
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Legacy
15 September 2021
AGREEMENT1AGREEMENT1
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
28 June 2021
GUARANTEE1GUARANTEE1
Legacy
24 June 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
23 December 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
Legacy
9 June 2020
PARENT_ACCPARENT_ACC
Legacy
9 June 2020
AGREEMENT1AGREEMENT1
Legacy
9 June 2020
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Legacy
23 September 2019
GUARANTEE1GUARANTEE1
Legacy
23 September 2019
AGREEMENT1AGREEMENT1
Legacy
23 September 2019
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 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
12 December 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 December 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
10 December 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
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Second Filing Of Form With Form Type
5 May 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 December 2014
AD01Change of Registered Office Address
Legacy
10 December 2014
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Legacy
10 December 2014
ANNOTATIONANNOTATION
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 Audit Exemption Subsiduary
29 September 2014
AAAnnual Accounts
Legacy
23 June 2014
PARENT_ACCPARENT_ACC
Legacy
23 June 2014
AGREEMENT2AGREEMENT2
Legacy
23 June 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Termination Director Company With Name Termination Date
9 January 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2013
AAAnnual Accounts
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
28 March 2013
AGREEMENT2AGREEMENT2
Legacy
28 March 2013
GUARANTEE2GUARANTEE2
Legacy
27 March 2013
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 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
Change Sail Address Company With Old Address
11 March 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
11 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
11 March 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Appoint Corporate Secretary Company With Name
12 December 2009
AP04Appointment of Corporate Secretary
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 With Change Date
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 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
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
10 January 2008
288cChange of Particulars
Legacy
19 December 2007
363aAnnual Return
Legacy
14 December 2007
288cChange of Particulars
Legacy
14 December 2007
288cChange of Particulars
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
14 February 2007
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
12 December 2005
363aAnnual Return
Legacy
12 December 2005
288cChange of Particulars
Legacy
12 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
17 June 2005
AAAnnual Accounts
Legacy
30 December 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
15 December 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
16 December 2002
363sAnnual Return (shuttle)
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 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
21 December 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
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2000
AAAnnual Accounts
Legacy
26 January 2000
363aAnnual Return
Legacy
21 December 1999
287Change of Registered Office
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
88(2)R88(2)R
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
12 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
21 December 1998
225Change of Accounting Reference Date
Incorporation Company
9 December 1998
NEWINCIncorporation