Background WavePink WaveYellow Wave

SEAGO YACHTING LIMITED (04572947)

SEAGO YACHTING LIMITED (04572947) is an active UK company. incorporated on 24 October 2002. with registered office in Lewes. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. SEAGO YACHTING LIMITED has been registered for 23 years. Current directors include CASH-REED, Jacky Elizabeth, ECKERT, Neil David, LAKE, Christopher Robert and 3 others.

Company Number
04572947
Status
active
Type
ltd
Incorporated
24 October 2002
Age
23 years
Address
1 West Street, Lewes, BN7 2NZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
CASH-REED, Jacky Elizabeth, ECKERT, Neil David, LAKE, Christopher Robert, STODDART, Thomas David, TEMPLE, Daniel, THOMAS, Simon Matthew Glover
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAGO YACHTING LIMITED

SEAGO YACHTING LIMITED is an active company incorporated on 24 October 2002 with the registered office located in Lewes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. SEAGO YACHTING LIMITED was registered 23 years ago.(SIC: 46900)

Status

active

Active since 23 years ago

Company No

04572947

LTD Company

Age

23 Years

Incorporated 24 October 2002

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 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

LIROS ROPES UK LIMITED
From: 24 October 2002To: 27 October 2003
Contact
Address

1 West Street Lewes, BN7 2NZ,

Previous Addresses

Maxwell-Gumbleton & Co Chartered Accountants 1 West Street Lewes East Sussex BN7 2NZ
From: 24 October 2002To: 26 October 2009
Timeline

6 key events • 2002 - 2015

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Oct 13
Director Left
Nov 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

CASH-REED, Jacqueline

Active
West Street, LewesBN7 2NZ
Secretary
Appointed 07 Jan 2015

CASH-REED, Jacky Elizabeth

Active
West Street, LewesBN7 2NZ
Born July 1957
Director
Appointed 07 Jan 2015

ECKERT, Neil David

Active
West Street, LewesBN7 2NZ
Born May 1962
Director
Appointed 03 Oct 2013

LAKE, Christopher Robert

Active
West Street, LewesBN7 2NZ
Born August 1966
Director
Appointed 19 May 2008

STODDART, Thomas David

Active
West Street, LewesBN7 2NZ
Born April 1979
Director
Appointed 07 Jan 2015

TEMPLE, Daniel

Active
West Street, LewesBN7 2NZ
Born March 1979
Director
Appointed 07 Jan 2015

THOMAS, Simon Matthew Glover

Active
West Street, LewesBN7 2NZ
Born January 1954
Director
Appointed 03 Feb 2004

CASH REED, Simon Alexander Charles

Resigned
The Old Rectory, HailshamBN27 3TD
Secretary
Appointed 14 Sept 2003
Resigned 06 Sept 2014

THOMAS, Simon Matthew Glover

Resigned
89 Allt Yr Yn Avenue, NewportNP20 5DE
Secretary
Appointed 24 Oct 2002
Resigned 14 Sept 2003

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 24 Oct 2002
Resigned 24 Oct 2002

CASH REED, Simon Alexander Charles

Resigned
The Old Rectory, HailshamBN27 3TD
Born September 1953
Director
Appointed 13 Sept 2003
Resigned 06 Sept 2014

MILLS, Andrew Charles Vivian

Resigned
Melbury Abbas, FristonBN20 0EE
Born November 1951
Director
Appointed 13 Sept 2003
Resigned 26 Jun 2009

ROSENBERGER, Sven Heinrich Friedrich

Resigned
Postrasse 11, Lichtenberg
Born January 1962
Director
Appointed 24 Oct 2002
Resigned 13 Sept 2003

THOMAS, Ruth Lorraine

Resigned
89 Alltyryn Avenue, NewportNP20 5DE
Born March 1949
Director
Appointed 24 Oct 2002
Resigned 01 Mar 2003

THOMAS, Simon Matthew Glover

Resigned
89 Allt Yr Yn Avenue, NewportNP20 5DE
Born January 1954
Director
Appointed 24 Oct 2002
Resigned 13 Sept 2003

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 24 Oct 2002
Resigned 24 Oct 2002

Persons with significant control

3

Mr Thomas David Stoddart

Active
West Street, LewesBN7 2NZ
Born April 1979

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Mrs Jacky Elizabeth Cash-Reed

Active
West Street, LewesBN7 2NZ
Born July 1957

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Mr Daniel Temple

Active
West Street, LewesBN7 2NZ
Born March 1979

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Termination Secretary Company With Name Termination Date
3 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 October 2009
AD01Change of Registered Office Address
Legacy
30 September 2009
88(2)Return of Allotment of Shares
Resolution
25 September 2009
RESOLUTIONSResolutions
Legacy
25 August 2009
123Notice of Increase in Nominal Capital
Resolution
25 August 2009
RESOLUTIONSResolutions
Resolution
25 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
10 November 2008
363aAnnual Return
Legacy
10 November 2008
353353
Legacy
10 November 2008
287Change of Registered Office
Legacy
10 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
30 June 2008
88(2)Return of Allotment of Shares
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Legacy
30 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 November 2005
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 February 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 June 2004
AAAnnual Accounts
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
363sAnnual Return (shuttle)
Legacy
27 November 2003
395Particulars of Mortgage or Charge
Legacy
11 November 2003
287Change of Registered Office
Certificate Change Of Name Company
27 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2003
225Change of Accounting Reference Date
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
225Change of Accounting Reference Date
Legacy
19 November 2002
287Change of Registered Office
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Incorporation Company
24 October 2002
NEWINCIncorporation