Background WavePink WaveYellow Wave

SEALS LIMITED (04623605)

SEALS LIMITED (04623605) is an active UK company. incorporated on 23 December 2002. with registered office in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SEALS LIMITED has been registered for 23 years. Current directors include SAMP, Steven Martin, THOMPSON, Neil.

Company Number
04623605
Status
active
Type
ltd
Incorporated
23 December 2002
Age
23 years
Address
C/O Precision Polymer, Blackburn, BB1 3EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SAMP, Steven Martin, THOMPSON, Neil
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEALS LIMITED

SEALS LIMITED is an active company incorporated on 23 December 2002 with the registered office located in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SEALS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04623605

LTD Company

Age

23 Years

Incorporated 23 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

C/O Precision Polymer Engineering Ltd, Greenbank Road Blackburn, BB1 3EA,

Timeline

40 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
May 10
Funding Round
May 10
Director Joined
May 10
Share Issue
Jun 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Aug 14
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Jan 26
2
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

RAYBURN, Samuel Veijo

Active
Greenbank Road, BlackburnBB1 3EA
Secretary
Appointed 30 May 2025

SAMP, Steven Martin

Active
Greenbank Road, BlackburnBB1 3EA
Born May 1978
Director
Appointed 30 May 2025

THOMPSON, Neil

Active
Greenbank Road, BlackburnBB1 3EA
Born January 1965
Director
Appointed 01 Mar 2017

ANDERSON, Lisa Michelle

Resigned
3100 Sanders Road, Northbrook60062
Secretary
Appointed 01 Mar 2017
Resigned 30 May 2025

BOYD, Craig Troupe

Resigned
1925 W. Field Court, 2nd Floor, Lake Forest60045
Secretary
Appointed 07 Oct 2015
Resigned 01 Mar 2017

BRETHERTON, Kevin Andrew

Resigned
The Gables Links Lane, BlackburnBB2 5JL
Secretary
Appointed 29 May 2003
Resigned 25 Nov 2003

CUMMINGS, Janet Mary

Resigned
Snodworth, BlackburnBB6 8DS
Secretary
Appointed 25 Nov 2003
Resigned 15 Apr 2010

DICKS, Lawson

Resigned
Riverside, ClitheroeBB7 3BB
Secretary
Appointed 23 Dec 2002
Resigned 29 May 2003

HANIGAN, Brian Patrick

Resigned
W Field Court, Lake Forest60004
Secretary
Appointed 07 Oct 2015
Resigned 28 Feb 2020

ASHLEMAN, Eric David

Resigned
Highway M-139, Benton Harbor49022
Born February 1967
Director
Appointed 03 Feb 2014
Resigned 02 Mar 2015

BENEDETTO, Paolo

Resigned
C/O Precision Polymer, BlackburnBB1 3EA
Born July 1974
Director
Appointed 16 May 2012
Resigned 30 May 2014

BERTOLDO, Alexandre Werneck

Resigned
West Field Court, Lake Forest60045
Born November 1968
Director
Appointed 01 Jan 2016
Resigned 01 Mar 2017

CLIFFORD, Peter Gerard

Resigned
Dundee Walk, North Brook60062
Born February 1970
Director
Appointed 15 Apr 2010
Resigned 01 Jun 2012

CUMMINGS, Peter Benedict

Resigned
Snodworth, BlackburnBB6 8DS
Born February 1950
Director
Appointed 23 Dec 2002
Resigned 15 Apr 2010

FIELDING, June

Resigned
Greenbank Road, BlackburnBB1 3EA
Born June 1963
Director
Appointed 15 Aug 2016
Resigned 01 Mar 2017

GILLYON, Edward Christopher Paul

Resigned
C/O Precision Polymer, BlackburnBB1 3EA
Born February 1953
Director
Appointed 05 Jan 2012
Resigned 01 Jan 2016

GORMAN, Mark Francis

Resigned
Field Court, Lake Forest
Born March 1957
Director
Appointed 16 Jan 2012
Resigned 31 Jan 2014

GROGAN, William Kevin

Resigned
Sanders Road, Northbrook60062
Born June 1978
Director
Appointed 01 Sept 2022
Resigned 15 Sept 2023

KENYON, Christopher

Resigned
Lady Bridge Lane, BoltonBL1 5DE
Born November 1960
Director
Appointed 15 Apr 2010
Resigned 17 Jan 2012

KHANDELWAL, Abhishek

Resigned
Sanders Road, Northbrook60062
Born January 1977
Director
Appointed 22 Jan 2024
Resigned 30 May 2025

MCKINLEY, Eric Shawn

Resigned
Greenbank Road, BlackburnBB1 3EA
Born October 1984
Director
Appointed 01 Mar 2017
Resigned 28 Feb 2020

MYSZAK, Jenna

Resigned
Sanders Road, Northbrook60062
Born March 1976
Director
Appointed 01 Sept 2022
Resigned 12 Dec 2025

PRYBYLSKI, Bret Alan

Resigned
West Field Court, Lake Forest60045
Born February 1977
Director
Appointed 02 Oct 2023
Resigned 09 Nov 2023

RILEY, Edward Stone

Resigned
Greenbank Road, BlackburnBB1 3EA
Born October 1972
Director
Appointed 28 Feb 2020
Resigned 14 Jul 2022

SILVERNAIL, Andrew Koster

Resigned
630 Dundee Road, Northbrook
Born December 1970
Director
Appointed 15 Apr 2010
Resigned 05 Jan 2012

TAYLOR, Peter David

Resigned
W. Field Court, Lake Forest
Born October 1961
Director
Appointed 28 Jul 2014
Resigned 29 Jul 2016

ULEMAN, Marc Arthur

Resigned
Hub Van Doorneweg, Sassenheim
Born November 1963
Director
Appointed 02 Mar 2015
Resigned 14 Jul 2022

Persons with significant control

1

50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Change Sail Address Company With Old Address New Address
31 October 2025
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
10 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 December 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
9 March 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 November 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Change To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 January 2019
AD03Change of Location of Company Records
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 November 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
5 November 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
8 June 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 June 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
8 June 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
8 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Auditors Resignation Company
25 January 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
1 November 2010
AA01Change of Accounting Reference Date
Move Registers To Sail Company
23 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 July 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Statement Of Companys Objects
13 May 2010
CC04CC04
Memorandum Articles
13 May 2010
MEM/ARTSMEM/ARTS
Resolution
13 May 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Accounts With Accounts Type Group
4 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Resolution
22 October 2009
RESOLUTIONSResolutions
Legacy
23 February 2009
363aAnnual Return
Legacy
9 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Medium
5 December 2008
AAAnnual Accounts
Legacy
27 August 2008
88(2)Return of Allotment of Shares
Legacy
27 August 2008
122122
Resolution
27 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
2 May 2008
AAAnnual Accounts
Legacy
23 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Legacy
22 March 2007
363sAnnual Return (shuttle)
Legacy
12 January 2007
88(2)R88(2)R
Resolution
12 January 2007
RESOLUTIONSResolutions
Resolution
12 January 2007
RESOLUTIONSResolutions
Resolution
12 January 2007
RESOLUTIONSResolutions
Statement Of Affairs
26 April 2006
SASA
Legacy
26 April 2006
88(2)R88(2)R
Accounts With Accounts Type Full
13 April 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2004
AAAnnual Accounts
Legacy
20 May 2004
123Notice of Increase in Nominal Capital
Resolution
20 May 2004
RESOLUTIONSResolutions
Resolution
20 May 2004
RESOLUTIONSResolutions
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 October 2003
AAAnnual Accounts
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
287Change of Registered Office
Resolution
23 January 2003
RESOLUTIONSResolutions
Resolution
23 January 2003
RESOLUTIONSResolutions
Resolution
23 January 2003
RESOLUTIONSResolutions
Legacy
23 January 2003
225Change of Accounting Reference Date
Incorporation Company
23 December 2002
NEWINCIncorporation