Background WavePink WaveYellow Wave

SEATOFTHEPANTS.NET LTD (04767792)

SEATOFTHEPANTS.NET LTD (04767792) is an active UK company. incorporated on 16 May 2003. with registered office in Berkshire. The company operates in the Manufacturing sector, engaged in unknown sic code (10890) and 3 other business activities. SEATOFTHEPANTS.NET LTD has been registered for 22 years. Current directors include BARBENZA, María Paula, DONALDSON, Iain Alexander.

Company Number
04767792
Status
active
Type
ltd
Incorporated
16 May 2003
Age
22 years
Address
25 Alwyn Road, Berkshire, SL6 5EG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
BARBENZA, María Paula, DONALDSON, Iain Alexander
SIC Codes
10890, 56290, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEATOFTHEPANTS.NET LTD

SEATOFTHEPANTS.NET LTD is an active company incorporated on 16 May 2003 with the registered office located in Berkshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890) and 3 other business activities. SEATOFTHEPANTS.NET LTD was registered 22 years ago.(SIC: 10890, 56290, 62020, 62090)

Status

active

Active since 22 years ago

Company No

04767792

LTD Company

Age

22 Years

Incorporated 16 May 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

SEATOFTHEPANTS NEW MEDIA LTD
From: 16 May 2003To: 28 October 2004
Contact
Address

25 Alwyn Road Maidenhead Berkshire, SL6 5EG,

Timeline

3 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
May 03
Director Joined
May 17
Loan Secured
Apr 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BARBENZA, María Paula

Active
25 Alwyn Road, BerkshireSL6 5EG
Born October 1976
Director
Appointed 19 May 2017

DONALDSON, Iain Alexander

Active
25 Alwyn Road, MaidenheadSL6 5EG
Born November 1966
Director
Appointed 16 May 2003

DONALDSON, Graham Alexander

Resigned
30 Meadowlands Drive, WesthillAB32 6EJ
Secretary
Appointed 25 Oct 2004
Resigned 19 May 2017

NOMINEE SECRETARY LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee secretary
Appointed 16 May 2003
Resigned 25 Oct 2004

Persons with significant control

2

Ms María Paula Barbenza

Active
25 Alwyn Road, BerkshireSL6 5EG
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2017

Mr Iain Alexander Donaldson

Active
25 Alwyn Road, BerkshireSL6 5EG
Born November 1966

Nature of Control

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

Filing History

56

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
3 January 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 April 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2007
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 February 2005
AAAnnual Accounts
Legacy
15 February 2005
225Change of Accounting Reference Date
Legacy
30 October 2004
288bResignation of Director or Secretary
Legacy
30 October 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 2004
363sAnnual Return (shuttle)
Incorporation Company
16 May 2003
NEWINCIncorporation