Background WavePink WaveYellow Wave

RR SEA STAFFORD LIMITED (04164309)

RR SEA STAFFORD LIMITED (04164309) is an active UK company. incorporated on 20 February 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RR SEA STAFFORD LIMITED has been registered for 25 years.

Company Number
04164309
Status
active
Type
ltd
Incorporated
20 February 2001
Age
25 years
Address
19th Floor 51 Lime Street, London, EC3M 7DQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RR SEA STAFFORD LIMITED

RR SEA STAFFORD LIMITED is an active company incorporated on 20 February 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RR SEA STAFFORD LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04164309

LTD Company

Age

25 Years

Incorporated 20 February 2001

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 20 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

CONYGAR STAFFORD LIMITED
From: 10 January 2012To: 24 March 2017
EDINMORE INVESTMENTS LIMITED
From: 6 May 2009To: 10 January 2012
EASYBOX SELF-STORAGE LIMITED
From: 20 February 2001To: 6 May 2009
Contact
Address

19th Floor 51 Lime Street London, EC3M 7DQ,

Previous Addresses

Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
From: 1 August 2024To: 10 June 2025
Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 7 December 2022To: 1 August 2024
Beaufort House 51 New North Road Exeter EX4 4EP United Kingdom
From: 24 March 2017To: 7 December 2022
Fourth Floor 110 Wigmore Street London W1U 3RW
From: 4 January 2012To: 24 March 2017
Cayzer House 30 Buckingham Gate London SW1E 6NN United Kingdom
From: 20 February 2001To: 4 January 2012
Timeline

30 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Funding Round
Mar 10
Funding Round
Dec 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jun 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Loan Cleared
Oct 16
Capital Update
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Aug 17
Funding Round
Nov 17
Funding Round
Jun 18
Funding Round
Apr 19
Funding Round
Feb 20
Funding Round
Feb 20
Owner Exit
Feb 20
Director Joined
Jan 25
Director Left
Jan 25
9
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Legacy
5 March 2025
ANNOTATIONANNOTATION
Appoint Corporate Secretary Company With Name Date
20 February 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 September 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 April 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 February 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
2 March 2020
RP04SH01RP04SH01
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Capital Allotment Shares
20 February 2020
SH01Allotment of Shares
Capital Allotment Shares
20 February 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
20 February 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 October 2019
AAAnnual Accounts
Capital Allotment Shares
16 April 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 March 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
4 March 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Capital Allotment Shares
29 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Capital Allotment Shares
21 November 2017
SH01Allotment of Shares
Capital Allotment Shares
22 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
30 March 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 March 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Certificate Change Of Name Company
24 March 2017
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Legacy
14 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 March 2017
SH19Statement of Capital
Legacy
14 March 2017
CAP-SSCAP-SS
Resolution
14 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Appoint Person Director Company With Name Date
20 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Resolution
31 August 2012
RESOLUTIONSResolutions
Legacy
24 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Appoint Person Secretary Company With Name
11 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Certificate Change Of Name Company
10 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 January 2012
CONNOTConfirmation Statement Notification
Auditors Resignation Company
10 January 2012
AUDAUD
Miscellaneous
5 January 2012
MISCMISC
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 January 2012
AA01Change of Accounting Reference Date
Legacy
22 December 2011
MG02MG02
Capital Allotment Shares
9 December 2011
SH01Allotment of Shares
Auditors Resignation Company
10 November 2011
AUDAUD
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Capital Allotment Shares
10 March 2010
SH01Allotment of Shares
Resolution
10 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
10 March 2010
CC04CC04
Legacy
10 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 August 2009
AAAnnual Accounts
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 2009
363aAnnual Return
Resolution
29 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 August 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
13 May 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Resolution
5 March 2007
RESOLUTIONSResolutions
Resolution
5 March 2007
RESOLUTIONSResolutions
Resolution
5 March 2007
RESOLUTIONSResolutions
Resolution
13 February 2007
RESOLUTIONSResolutions
Resolution
13 February 2007
RESOLUTIONSResolutions
Resolution
13 February 2007
RESOLUTIONSResolutions
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 September 2006
AAAnnual Accounts
Legacy
8 August 2006
288cChange of Particulars
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 January 2006
AAAnnual Accounts
Legacy
24 March 2005
363aAnnual Return
Legacy
31 January 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
28 September 2004
AAAnnual Accounts
Legacy
11 March 2004
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2004
AAAnnual Accounts
Legacy
3 March 2003
363aAnnual Return
Accounts With Accounts Type Dormant
3 December 2002
AAAnnual Accounts
Legacy
13 May 2002
287Change of Registered Office
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
225Change of Accounting Reference Date
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
287Change of Registered Office
Legacy
21 March 2002
363aAnnual Return
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
287Change of Registered Office
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Incorporation Company
20 February 2001
NEWINCIncorporation