Background WavePink WaveYellow Wave

RR SEA STRAND LIMITED (05916975)

RR SEA STRAND LIMITED (05916975) is an active UK company. incorporated on 25 August 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RR SEA STRAND LIMITED has been registered for 19 years.

Company Number
05916975
Status
active
Type
ltd
Incorporated
25 August 2006
Age
19 years
Address
19th Floor 51 Lime Street, London, EC3M 7DQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RR SEA STRAND LIMITED

RR SEA STRAND LIMITED is an active company incorporated on 25 August 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RR SEA STRAND LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05916975

LTD Company

Age

19 Years

Incorporated 25 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

CONYGAR STRAND LIMITED
From: 25 August 2006To: 24 March 2017
Contact
Address

19th Floor 51 Lime Street London, EC3M 7DQ,

Previous Addresses

Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
From: 1 August 2024To: 10 June 2025
Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 7 December 2022To: 1 August 2024
Beaufort House 51 New North Road Exeter EX4 4EP United Kingdom
From: 24 March 2017To: 7 December 2022
Fourth Floor 110 Wigmore Street London W1U 3RW
From: 11 August 2010To: 24 March 2017
Fourth Floor Bond House 19-20 Woodstock Street London W1C 2AN
From: 25 August 2006To: 11 August 2010
Timeline

27 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Jun 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Capital Update
Mar 17
Funding Round
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
Apr 17
Funding Round
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Owner Exit
May 20
Loan Secured
Sept 21
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Joined
Jan 25
Director Left
Jan 25
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
20 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
24 May 2024
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
15 January 2024
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
15 January 2024
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
15 January 2024
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Legacy
12 December 2022
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Legacy
2 September 2021
ANNOTATIONANNOTATION
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 May 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Accounts With Accounts Type Small
22 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 September 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 September 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Legacy
14 November 2017
ANNOTATIONANNOTATION
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Resolution
24 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 March 2017
AA01Change of Accounting Reference Date
Legacy
24 March 2017
ANNOTATIONANNOTATION
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Memorandum Articles
16 March 2017
MAMA
Resolution
16 March 2017
RESOLUTIONSResolutions
Legacy
14 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 March 2017
SH19Statement of Capital
Legacy
14 March 2017
CAP-SSCAP-SS
Resolution
14 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Appoint Person Director Company With Name Date
20 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 June 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
18 September 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
12 February 2009
288cChange of Particulars
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Memorandum Articles
15 November 2006
MEM/ARTSMEM/ARTS
Resolution
15 November 2006
RESOLUTIONSResolutions
Legacy
20 October 2006
395Particulars of Mortgage or Charge
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
287Change of Registered Office
Legacy
26 September 2006
225Change of Accounting Reference Date
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Resolution
13 September 2006
RESOLUTIONSResolutions
Incorporation Company
25 August 2006
NEWINCIncorporation