Background WavePink WaveYellow Wave

SEAHAM INVESTMENTS LIMITED (06240557)

SEAHAM INVESTMENTS LIMITED (06240557) is a dissolved UK company. incorporated on 9 May 2007. with registered office in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SEAHAM INVESTMENTS LIMITED has been registered for 18 years. Current directors include PAGE, Graham John, TAYUB, Shehzad Aziz.

Company Number
06240557
Status
dissolved
Type
ltd
Incorporated
9 May 2007
Age
18 years
Address
Sharman House The Oval, Leicester, LE1 7EA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PAGE, Graham John, TAYUB, Shehzad Aziz
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAHAM INVESTMENTS LIMITED

SEAHAM INVESTMENTS LIMITED is an dissolved company incorporated on 9 May 2007 with the registered office located in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SEAHAM INVESTMENTS LIMITED was registered 18 years ago.(SIC: 99999)

Status

dissolved

Active since 18 years ago

Company No

06240557

LTD Company

Age

18 Years

Incorporated 9 May 2007

Size

N/A

Accounts

ARD: 28/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2025 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 9 May 2024 (1 year ago)
Submitted on 15 May 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

PIMCO 2643 LIMITED
From: 9 May 2007To: 17 May 2007
Contact
Address

Sharman House The Oval 57 New Walk Leicester, LE1 7EA,

Previous Addresses

Crown Crest Desford Lane Kirby Muxloe Leiecstershire LE9 2BJ
From: 17 July 2014To: 15 June 2024
101 Cobden Street Leicester Leicestershire LE1 2LB
From: 9 May 2007To: 17 July 2014
Timeline

13 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Director Joined
Mar 12
Director Joined
Apr 13
Loan Secured
Jan 16
Loan Secured
May 19
Director Left
Jul 20
Owner Exit
Oct 23
Owner Exit
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Jun 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PAGE, Graham John

Active
The Oval, LeicesterLE1 7EA
Born January 1949
Director
Appointed 16 May 2007

TAYUB, Shehzad Aziz

Active
The Oval, LeicesterLE1 7EA
Born September 1985
Director
Appointed 22 Apr 2013

BURDON, Peter

Resigned
40 Firs Road, NottinghamNG12 4BX
Secretary
Appointed 16 May 2007
Resigned 17 Oct 2008

PATEL, Hemant

Resigned
Desford Lane, Kirby MuxloeLE9 2BJ
Secretary
Appointed 17 Oct 2008
Resigned 20 Jul 2020

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 09 May 2007
Resigned 16 May 2007

PATEL, Hemant

Resigned
Desford Lane, Kirby MuxloeLE9 2BJ
Born May 1961
Director
Appointed 15 Mar 2012
Resigned 20 Jul 2020

PHILLIPS, Tristan Hayman

Resigned
Desford Lane, Kirby MuxloeLE9 2BJ
Born June 1982
Director
Appointed 28 Mar 2024
Resigned 11 Jun 2024

TAYUB, Abdul Aziz

Resigned
Desford Lane, Kirby MuxloeLE9 2BJ
Born October 1955
Director
Appointed 28 Nov 2007
Resigned 28 Mar 2024

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 09 May 2007
Resigned 16 May 2007

Persons with significant control

3

1 Active
2 Ceased
Desford Lane, Kirby MuxloeLE9 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2024
Desford Lane, LeicesterLE9 2BJ

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
Ceased 12 Mar 2024

Mr Abdul Aziz Tayub

Ceased
Desford Lane, Kirby MuxloeLE9 2BJ
Born October 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Gazette Dissolved Compulsory
14 October 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
12 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
11 March 2024
MAMA
Resolution
6 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
18 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2021
AA01Change of Accounting Reference Date
Auditors Resignation Company
7 October 2020
AUDAUD
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Auditors Resignation Company
24 July 2013
AUDAUD
Auditors Resignation Company
11 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
18 August 2008
225Change of Accounting Reference Date
Legacy
21 May 2008
363aAnnual Return
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
287Change of Registered Office
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 May 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 May 2007
NEWINCIncorporation