Background WavePink WaveYellow Wave

SEATON PARTNERS LIMITED (06186693)

SEATON PARTNERS LIMITED (06186693) is an active UK company. incorporated on 27 March 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SEATON PARTNERS LIMITED has been registered for 19 years. Current directors include CAMERON, Lisa Gwen, COWLING, Christabel Helen.

Company Number
06186693
Status
active
Type
ltd
Incorporated
27 March 2007
Age
19 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CAMERON, Lisa Gwen, COWLING, Christabel Helen
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEATON PARTNERS LIMITED

SEATON PARTNERS LIMITED is an active company incorporated on 27 March 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SEATON PARTNERS LIMITED was registered 19 years ago.(SIC: 62020)

Status

active

Active since 19 years ago

Company No

06186693

LTD Company

Age

19 Years

Incorporated 27 March 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2023 - 28 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 29 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

BLUEGRASS IT LIMITED
From: 27 March 2007To: 19 January 2012
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

7 Boundary Court Warke Flatt Castle Donington Derby DE74 2UD England
From: 22 February 2019To: 16 August 2021
Unit 2 Redwing Court Long Acre, Willow Farm Business Park Castle Donington Derby DE74 2UH England
From: 2 June 2015To: 22 February 2019
Regus House Herald Way, East Midlands Airport Castle Donington Derby DE74 2TZ
From: 29 October 2013To: 2 June 2015
1 Dovecot Close Congerstone Nuneaton Warwickshire CV13 6PE United Kingdom
From: 20 November 2009To: 29 October 2013
the Coach House, Hall Lane Osbaston Nuneaton Warwickshire CV13 0BW
From: 27 March 2007To: 20 November 2009
Timeline

35 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Oct 13
Director Joined
Nov 13
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 18
Director Left
Jul 18
Share Issue
Sept 18
Loan Secured
Sept 18
Director Joined
Oct 19
New Owner
Aug 20
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Cleared
Aug 21
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
28
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

CAMERON, Lisa Gwen

Active
More London Place, LondonSE1 2AF
Born September 1968
Director
Appointed 31 Oct 2025

COWLING, Christabel Helen

Active
More London Place, LondonSE1 2AF
Born March 1969
Director
Appointed 31 Oct 2025

LANGDOWN, Simon

Resigned
More London Place, LondonSE1 2AF
Secretary
Appointed 08 Oct 2013
Resigned 13 Aug 2021

MCSWIGGAN, Claire

Resigned
More London Place, LondonSE1 2AF
Secretary
Appointed 25 Apr 2025
Resigned 02 Mar 2026

SEATON, Brian

Resigned
39 Ashby Road, MarkfieldLE67 9UB
Secretary
Appointed 27 Mar 2007
Resigned 08 Oct 2013

AINGER, Jeffrey

Resigned
Long Acre, Willow Farm Business Park, DerbyDE74 2UH
Born April 1964
Director
Appointed 17 Apr 2015
Resigned 30 Jul 2018

ALLEN, Sara

Resigned
More London Place, LondonSE1 2AF
Born June 1967
Director
Appointed 08 Oct 2013
Resigned 13 Aug 2021

CLIFT, Andrew Thomas John

Resigned
More London Place, LondonSE1 2AF
Born December 1978
Director
Appointed 17 Apr 2015
Resigned 13 Aug 2021

DUNKINSON, Keith

Resigned
Long Acre, Willow Farm Business Park, DerbyDE74 2UH
Born April 1968
Director
Appointed 08 Oct 2013
Resigned 30 Apr 2018

GARRETT, Nicola

Resigned
More London Place, LondonSE1 2AF
Born March 1973
Director
Appointed 01 Jan 2021
Resigned 13 Aug 2021

HAO, Pu

Resigned
More London Place, LondonSE1 2AF
Born November 1982
Director
Appointed 25 Oct 2019
Resigned 13 Aug 2021

HUGHES, Adam Justin

Resigned
More London Place, LondonSE1 2AF
Born February 1969
Director
Appointed 21 Mar 2025
Resigned 31 Oct 2025

HUGHES, Jonathan

Resigned
More London Place, LondonSE1 2AF
Born October 1965
Director
Appointed 13 Aug 2021
Resigned 31 Oct 2025

LANGDOWN, Simon

Resigned
More London Place, LondonSE1 2AF
Born April 1972
Director
Appointed 17 Apr 2015
Resigned 13 Aug 2021

MALHOTRA, Asheesh

Resigned
More London Place, LondonSE1 2AF
Born April 1975
Director
Appointed 13 Aug 2021
Resigned 21 Mar 2025

ORR, Stuart Alan Halyburton

Resigned
More London Place, LondonSE1 2AF
Born October 1967
Director
Appointed 13 Aug 2021
Resigned 31 Oct 2025

SEATON, Adam

Resigned
More London Place, LondonSE1 2AF
Born June 1972
Director
Appointed 27 Mar 2007
Resigned 13 Aug 2021

SEATON, Naomi

Resigned
More London Place, LondonSE1 2AF
Born May 1975
Director
Appointed 27 Mar 2007
Resigned 13 Aug 2021

THORNLEY, Gemma

Resigned
More London Place, LondonSE1 2AF
Born January 1984
Director
Appointed 01 Jan 2021
Resigned 13 Aug 2021

Persons with significant control

3

1 Active
2 Ceased
More London Place, LondonSE1 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2021

Mrs Naomi Seaton

Ceased
Warke Flatt, DerbyDE74 2UD
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Aug 2020
Ceased 13 Aug 2021

Mr Adam Seaton

Ceased
Warke Flatt, DerbyDE74 2UD
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Aug 2021
Fundings
Financials
Latest Activities

Filing History

118

Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Resolution
12 May 2025
RESOLUTIONSResolutions
Memorandum Articles
6 May 2025
MAMA
Appoint Person Secretary Company With Name Date
29 April 2025
AP03Appointment of Secretary
Legacy
27 March 2025
PARENT_ACCPARENT_ACC
Legacy
27 March 2025
GUARANTEE2GUARANTEE2
Legacy
27 March 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2025
AAAnnual Accounts
Legacy
26 March 2025
PARENT_ACCPARENT_ACC
Legacy
26 March 2025
AGREEMENT2AGREEMENT2
Legacy
26 March 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 February 2024
AAAnnual Accounts
Legacy
22 February 2024
PARENT_ACCPARENT_ACC
Legacy
22 February 2024
GUARANTEE2GUARANTEE2
Legacy
22 February 2024
AGREEMENT2AGREEMENT2
Legacy
15 February 2024
PARENT_ACCPARENT_ACC
Legacy
15 February 2024
AGREEMENT2AGREEMENT2
Legacy
17 March 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Legacy
17 March 2023
GUARANTEE2GUARANTEE2
Legacy
17 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
20 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
26 August 2021
MAMA
Resolution
26 August 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 August 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
4 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
11 August 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 August 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2018
MR01Registration of a Charge
Capital Alter Shares Subdivision
3 September 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
31 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
24 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2012
AR01AR01
Certificate Change Of Name Company
19 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 January 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Legacy
8 May 2009
363aAnnual Return
Legacy
7 May 2009
288cChange of Particulars
Legacy
7 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
28 January 2008
225Change of Accounting Reference Date
Legacy
30 April 2007
287Change of Registered Office
Incorporation Company
27 March 2007
NEWINCIncorporation