Background WavePink WaveYellow Wave

SEACON GROUP LIMITED (04221248)

SEACON GROUP LIMITED (04221248) is an active UK company. incorporated on 22 May 2001. with registered office in Northfleet. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. SEACON GROUP LIMITED has been registered for 24 years. Current directors include DALE, Manjit, ROTH, James Albert.

Company Number
04221248
Status
active
Type
ltd
Incorporated
22 May 2001
Age
24 years
Address
Tower Wharf, Northfleet, DA11 9BD
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
DALE, Manjit, ROTH, James Albert
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEACON GROUP LIMITED

SEACON GROUP LIMITED is an active company incorporated on 22 May 2001 with the registered office located in Northfleet. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. SEACON GROUP LIMITED was registered 24 years ago.(SIC: 52290)

Status

active

Active since 24 years ago

Company No

04221248

LTD Company

Age

24 Years

Incorporated 22 May 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

JCR LIMITED
From: 22 May 2001To: 29 October 2001
Contact
Address

Tower Wharf Lower Road Northfleet, DA11 9BD,

Timeline

12 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
May 01
Funding Round
May 10
Capital Reduction
Apr 15
Share Buyback
Jun 15
Loan Secured
Jul 15
Loan Secured
Jul 15
New Owner
Jul 17
Loan Cleared
Jan 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Secured
Jun 21
Loan Secured
Jun 21
3
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

JEEVES, Kevin

Active
Tower Wharf, NorthfleetDA11 9BD
Secretary
Appointed 15 Aug 2013

DALE, Manjit

Active
Tower Wharf, NorthfleetDA11 9BD
Born June 1965
Director
Appointed 17 Sept 2006

ROTH, James Albert

Active
Tower Wharf, NorthfleetDA11 9BD
Born October 1966
Director
Appointed 15 Jun 2001

CLARKE, Timothy

Resigned
105 Elmhurst Drive, HornchurchRM11 1NZ
Secretary
Appointed 09 Mar 2006
Resigned 10 Jul 2013

ROTH, James Albert

Resigned
177 Shooters Hill Road, LondonSE3 8UL
Secretary
Appointed 15 Jun 2001
Resigned 09 Mar 2006

THOMAS, Simon Paul

Resigned
7 Old Bailey, LondonEC4M 7NG
Secretary
Appointed 22 May 2001
Resigned 15 Jun 2001

GREAVES, Jonathan Adam Charles Stuttard

Resigned
10 Old Bailey, LondonEC4M 7NG
Born July 1958
Director
Appointed 22 May 2001
Resigned 15 Jun 2001

ROTH, Carl Christoph

Resigned
The Clock Tower, NutleyTN22 3HE
Born January 1928
Director
Appointed 15 Jun 2001
Resigned 15 Mar 2006

Persons with significant control

1

Mr James Albert Roth

Active
Tower Wharf, NorthfleetDA11 9BD
Born October 1966

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
23 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
31 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2016
AR01AR01
Accounts With Accounts Type Group
5 April 2016
AAAnnual Accounts
Resolution
15 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Capital Return Purchase Own Shares
8 June 2015
SH03Return of Purchase of Own Shares
Resolution
16 April 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
16 April 2015
SH06Cancellation of Shares
Accounts With Accounts Type Group
31 March 2015
AAAnnual Accounts
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Accounts With Accounts Type Group
7 April 2011
AAAnnual Accounts
Accounts With Accounts Type Group
17 June 2010
AAAnnual Accounts
Resolution
15 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Capital Allotment Shares
18 May 2010
SH01Allotment of Shares
Notice Restriction On Company Articles
6 May 2010
CC01CC01
Accounts With Accounts Type Group
1 August 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Group
26 June 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
23 October 2007
288cChange of Particulars
Accounts With Accounts Type Group
15 August 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
363aAnnual Return
Accounts With Accounts Type Group
11 May 2006
AAAnnual Accounts
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 June 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
30 July 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 July 2003
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Legacy
10 October 2002
88(2)R88(2)R
Resolution
10 October 2002
RESOLUTIONSResolutions
Resolution
10 October 2002
RESOLUTIONSResolutions
Resolution
10 October 2002
RESOLUTIONSResolutions
Legacy
10 October 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
19 July 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
9 March 2002
225Change of Accounting Reference Date
Statement Of Affairs
7 November 2001
SASA
Legacy
7 November 2001
88(2)R88(2)R
Legacy
6 November 2001
403aParticulars of Charge Subject to s859A
Legacy
6 November 2001
225Change of Accounting Reference Date
Memorandum Articles
2 November 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 2001
287Change of Registered Office
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
395Particulars of Mortgage or Charge
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Incorporation Company
22 May 2001
NEWINCIncorporation