Background WavePink WaveYellow Wave

SEAGO & STOPPS LIMITED (04383477)

SEAGO & STOPPS LIMITED (04383477) is an active UK company. incorporated on 27 February 2002. with registered office in Suffolk. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SEAGO & STOPPS LIMITED has been registered for 24 years. Current directors include SEAGO, John Allan, STOPPS, Andrew Stephen.

Company Number
04383477
Status
active
Type
ltd
Incorporated
27 February 2002
Age
24 years
Address
61 Station Road, Suffolk, CO10 2SP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
SEAGO, John Allan, STOPPS, Andrew Stephen
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAGO & STOPPS LIMITED

SEAGO & STOPPS LIMITED is an active company incorporated on 27 February 2002 with the registered office located in Suffolk. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. SEAGO & STOPPS LIMITED was registered 24 years ago.(SIC: 69201)

Status

active

Active since 24 years ago

Company No

04383477

LTD Company

Age

24 Years

Incorporated 27 February 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

SEAGO + STOPPS LIMITED
From: 10 March 2009To: 23 March 2009
CORNEY & GIRLING LIMITED
From: 27 February 2002To: 10 March 2009
Contact
Address

61 Station Road Sudbury Suffolk, CO10 2SP,

Timeline

6 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Feb 02
Loan Cleared
Nov 16
Loan Secured
Mar 17
Loan Secured
Apr 17
Loan Cleared
Nov 19
Loan Cleared
Nov 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SEAGO, John Allan

Active
Station Road, SudburyCO10 2SP
Born September 1970
Director
Appointed 01 Apr 2004

STOPPS, Andrew Stephen

Active
61 Station Road, SuffolkCO10 2SP
Born September 1972
Director
Appointed 27 Feb 2002

GIRLING, Justine Carole

Resigned
The Counting House, SudburyCO10 7JF
Secretary
Appointed 27 Feb 2002
Resigned 01 Apr 2004

SEAGO, John Allan

Resigned
61 Station Road, SuffolkCO10 2SP
Secretary
Appointed 01 Apr 2004
Resigned 04 Sept 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Feb 2002
Resigned 27 Feb 2002

CORNEY, Patrick

Resigned
The Counting House, SudburyCO10 7JF
Born March 1936
Director
Appointed 27 Feb 2002
Resigned 31 Dec 2005

GIRLING, Justine Carole

Resigned
The Counting House, SudburyCO10 7JF
Born April 1944
Director
Appointed 27 Feb 2002
Resigned 28 Nov 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Feb 2002
Resigned 27 Feb 2002

Persons with significant control

2

Mr John Allan Seago

Active
61 Station Road, SuffolkCO10 2SP
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew Stephen Stopps

Active
61 Station Road, SuffolkCO10 2SP
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2019
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
9 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Resolution
9 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Legacy
25 July 2012
MG02MG02
Legacy
15 June 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Certificate Change Of Name Company
19 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 2009
363aAnnual Return
Certificate Change Of Name Company
7 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 2009
288cChange of Particulars
Legacy
15 December 2008
88(2)Return of Allotment of Shares
Legacy
15 December 2008
88(2)Return of Allotment of Shares
Legacy
1 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
19 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Legacy
24 January 2007
288cChange of Particulars
Legacy
24 October 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
11 May 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
10 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 April 2005
AAAnnual Accounts
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
88(2)R88(2)R
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2003
AAAnnual Accounts
Legacy
5 March 2003
363sAnnual Return (shuttle)
Legacy
16 April 2002
225Change of Accounting Reference Date
Legacy
16 April 2002
88(2)R88(2)R
Legacy
16 April 2002
123Notice of Increase in Nominal Capital
Resolution
16 April 2002
RESOLUTIONSResolutions
Legacy
11 April 2002
395Particulars of Mortgage or Charge
Legacy
8 April 2002
288cChange of Particulars
Resolution
15 March 2002
RESOLUTIONSResolutions
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Incorporation Company
27 February 2002
NEWINCIncorporation