Background WavePink WaveYellow Wave

SEAWATER GREENHOUSE LIMITED (03903987)

SEAWATER GREENHOUSE LIMITED (03903987) is an active UK company. incorporated on 10 January 2000. with registered office in 2a Greenwood Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. SEAWATER GREENHOUSE LIMITED has been registered for 26 years. Current directors include MCKIBBIN, Marlene Patricia, PATON, Alexander Charles.

Company Number
03903987
Status
active
Type
ltd
Incorporated
10 January 2000
Age
26 years
Address
2a Greenwood Road, E8 1AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
MCKIBBIN, Marlene Patricia, PATON, Alexander Charles
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAWATER GREENHOUSE LIMITED

SEAWATER GREENHOUSE LIMITED is an active company incorporated on 10 January 2000 with the registered office located in 2a Greenwood Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. SEAWATER GREENHOUSE LIMITED was registered 26 years ago.(SIC: 72190)

Status

active

Active since 26 years ago

Company No

03903987

LTD Company

Age

26 Years

Incorporated 10 January 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

INTERCEDE 1521 LIMITED
From: 10 January 2000To: 25 January 2000
Contact
Address

2a Greenwood Road London , E8 1AB,

Timeline

4 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Feb 10
Director Left
Mar 11
New Owner
Aug 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCKIBBIN, Marlane Patricia

Active
118 Forest Road, LondonE8 3BH
Secretary
Appointed 21 Feb 2000

MCKIBBIN, Marlene Patricia

Active
118 Forest Road, LondonE8 3BH
Born September 1953
Director
Appointed 21 Feb 2000

PATON, Alexander Charles

Active
2a Greenwood RoadE8 1AB
Born June 1950
Director
Appointed 21 Feb 2000

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 10 Jan 2000
Resigned 21 Feb 2000

RICH, Michael William

Resigned
Hillfield, FarninghamDA4 0JU
Born July 1947
Nominee director
Appointed 10 Jan 2000
Resigned 21 Feb 2000

SAUMWEBER, Philipp Christian

Resigned
Waterford Road, LondonSW6 2DR
Born October 1979
Director
Appointed 29 Jan 2010
Resigned 26 Jan 2011

WARNER, William

Resigned
2 Honeysuckle Gardens, CroydonCR0 8XU
Born July 1968
Nominee director
Appointed 10 Jan 2000
Resigned 21 Feb 2000

Persons with significant control

2

Ms Marlene Patricia Mckibbin

Active
2a Greenwood RoadE8 1AB
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Aug 2019

Mr Alexander Charles Paton

Active
Forest Road, LondonE8 3BH
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jan 2017
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Termination Director Company With Name
12 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Resolution
17 February 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 April 2007
AAAnnual Accounts
Legacy
10 March 2007
363sAnnual Return (shuttle)
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 May 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
19 June 2003
88(2)R88(2)R
Legacy
20 March 2003
225Change of Accounting Reference Date
Legacy
20 March 2003
88(2)R88(2)R
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
15 October 2002
88(2)R88(2)R
Resolution
21 August 2002
RESOLUTIONSResolutions
Legacy
21 August 2002
88(2)R88(2)R
Accounts With Accounts Type Dormant
10 April 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 August 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Memorandum Articles
28 February 2000
MEM/ARTSMEM/ARTS
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
287Change of Registered Office
Legacy
25 February 2000
88(2)R88(2)R
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 January 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 January 2000
NEWINCIncorporation