Background WavePink WaveYellow Wave

SEASAFE SYSTEMS LIMITED (04972785)

SEASAFE SYSTEMS LIMITED (04972785) is an active UK company. incorporated on 21 November 2003. with registered office in Cowes. The company operates in the Manufacturing sector, engaged in unknown sic code (14120). SEASAFE SYSTEMS LIMITED has been registered for 22 years. Current directors include DALE, Jeremy Nigel.

Company Number
04972785
Status
active
Type
ltd
Incorporated
21 November 2003
Age
22 years
Address
Mariners House Mariners Way, Cowes, PO31 8PB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (14120)
Directors
DALE, Jeremy Nigel
SIC Codes
14120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEASAFE SYSTEMS LIMITED

SEASAFE SYSTEMS LIMITED is an active company incorporated on 21 November 2003 with the registered office located in Cowes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (14120). SEASAFE SYSTEMS LIMITED was registered 22 years ago.(SIC: 14120)

Status

active

Active since 22 years ago

Company No

04972785

LTD Company

Age

22 Years

Incorporated 21 November 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Mariners House Mariners Way Somerton Business Park Cowes, PO31 8PB,

Timeline

3 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Nov 03
New Owner
Mar 24
Owner Exit
Mar 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

DALE, Gillian Carole

Active
39 Clatterford Shute, NewportPO30 1PD
Secretary
Appointed 21 Nov 2003

DALE, Jeremy Nigel

Active
39 Clatterford Shute, NewportPO30 1PD
Born July 1955
Director
Appointed 21 Nov 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Jeremy Nigel Dale

Active
Mariners House Mariners Way, CowesPO31 8PB
Born July 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Mar 2024

Mr Jeremy Nigel Dale

Ceased
Mariners House Mariners Way, CowesPO31 8PB
Born July 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Nov 2016
Ceased 20 Mar 2024
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Legacy
6 October 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2008
AAAnnual Accounts
Legacy
23 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Legacy
5 January 2007
287Change of Registered Office
Legacy
23 June 2006
128(4)128(4)
Legacy
23 June 2006
88(2)R88(2)R
Legacy
23 June 2006
123Notice of Increase in Nominal Capital
Resolution
23 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 April 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2005
AAAnnual Accounts
Legacy
25 May 2005
88(2)R88(2)R
Legacy
10 January 2005
363sAnnual Return (shuttle)
Incorporation Company
21 November 2003
NEWINCIncorporation