Background WavePink WaveYellow Wave

ASCERTRA-SEAROC LTD. (06416555)

ASCERTRA-SEAROC LTD. (06416555) is an active UK company. incorporated on 2 November 2007. with registered office in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities and 2 other business activities. ASCERTRA-SEAROC LTD. has been registered for 18 years. Current directors include CZEGLEDY, Gabor, GANDHI, Shikha.

Company Number
06416555
Status
active
Type
ltd
Incorporated
2 November 2007
Age
18 years
Address
Unit 46 Chichester Enterprise Centre, Chichester, PO19 8FY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
CZEGLEDY, Gabor, GANDHI, Shikha
SIC Codes
74901, 74909, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCERTRA-SEAROC LTD.

ASCERTRA-SEAROC LTD. is an active company incorporated on 2 November 2007 with the registered office located in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities and 2 other business activities. ASCERTRA-SEAROC LTD. was registered 18 years ago.(SIC: 74901, 74909, 82990)

Status

active

Active since 18 years ago

Company No

06416555

LTD Company

Age

18 Years

Incorporated 2 November 2007

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 17 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

SEAROC GROUP LIMITED
From: 2 November 2007To: 28 February 2025
Contact
Address

Unit 46 Chichester Enterprise Centre Terminus Road Chichester, PO19 8FY,

Previous Addresses

Unit 5 Swan Business Park Sandpit Road Dartford Kent DA1 5ED England
From: 14 March 2024To: 20 March 2024
First Floor North Suite Sackville House Brooks Close Lewes East Sussex BN7 2FZ England
From: 9 August 2023To: 14 March 2024
Hanover House Queen Charlotte Street Bristol BS1 4EX England
From: 7 June 2021To: 9 August 2023
Unit a Underwood Business Park Wookey Hole Road Wells Somerset BA5 1AF England
From: 22 October 2020To: 7 June 2021
45 South Street Chichester West Sussex PO19 1DS
From: 5 December 2012To: 22 October 2020
Edge House 42 Bond Street Brighton East Sussex BN1 1RD
From: 19 February 2010To: 5 December 2012
12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA
From: 2 November 2007To: 19 February 2010
Timeline

40 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
May 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
May 11
Director Joined
May 11
Director Left
Nov 11
Director Left
Jan 12
Funding Round
Jan 12
Director Left
Jul 12
Director Joined
Sept 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Aug 13
Director Joined
Aug 13
Funding Round
May 14
Director Left
Nov 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Apr 18
Director Left
Aug 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Owner Exit
Dec 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 22
Director Joined
Nov 22
Owner Exit
Mar 24
Director Left
Feb 25
Director Joined
Feb 25
2
Funding
35
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

CZEGLEDY, Gabor

Active
Chichester Enterprise Centre, ChichesterPO19 8FY
Born September 1958
Director
Appointed 26 Feb 2025

GANDHI, Shikha

Active
Chichester Enterprise Centre, ChichesterPO19 8FY
Born July 1980
Director
Appointed 07 Nov 2022

COX, Nigel Robert

Resigned
South Street, ChichesterPO19 1DS
Secretary
Appointed 01 Nov 2013
Resigned 24 Apr 2015

EDGAR, Penelope Jane

Resigned
White House Road, IpswichIP1 5LL
Secretary
Appointed 24 Apr 2015
Resigned 20 Oct 2020

PAYNE, Celeste

Resigned
42 Bond Street, BrightonBN1 1RD
Secretary
Appointed 25 Nov 2009
Resigned 10 Oct 2013

PRYOR, Dinah Mary

Resigned
Seaford Road, PolegateBN26 5TP
Secretary
Appointed 02 Nov 2007
Resigned 25 Nov 2009

BRIAR, Eric William

Resigned
South Street, ChichesterPO19 1DS
Born January 1966
Director
Appointed 15 Mar 2011
Resigned 31 May 2013

BULLOCK, Michael Jonathan

Resigned
Frythe Close, KenilworthCV8 2SY
Born September 1962
Director
Appointed 14 May 2008
Resigned 05 May 2010

DOWLER, Jeremy

Resigned
64-65 Vincent Square, LondonSW1P 2NU
Born March 1948
Director
Appointed 15 Jul 2008
Resigned 01 Mar 2016

EMERY, Nicholas Andrew

Resigned
Broadway, LondonSW1H 0BH
Born February 1961
Director
Appointed 15 Apr 2013
Resigned 20 Oct 2020

HALL, Stuart Henderson

Resigned
Old Bank House, ThornhillDG3 4EJ
Born January 1967
Director
Appointed 15 Jul 2008
Resigned 24 Nov 2011

HODGETTS, Peter Geoffrey

Resigned
Seaford Road, PolegateBN26 5TP
Born October 1949
Director
Appointed 02 Nov 2007
Resigned 24 Oct 2011

LEE, Daniel

Resigned
Queen Charlotte Street, BristolBS1 4EX
Born October 1980
Director
Appointed 20 Oct 2020
Resigned 08 Sept 2021

MCKAY, Damian Kevin

Resigned
Chichester Enterprise Centre, ChichesterPO19 8FY
Born March 1972
Director
Appointed 20 Oct 2020
Resigned 26 Feb 2025

MEAD, Tobias John

Resigned
South Street, ChichesterPO19 1DS
Born August 1970
Director
Appointed 15 Mar 2011
Resigned 31 May 2013

MINDELL, Belinda Rosemary

Resigned
Broadway, LondonSW1H 0BH
Born April 1967
Director
Appointed 01 Mar 2016
Resigned 20 Oct 2020

PEARS, Stephen Nigel

Resigned
South Street, ChichesterPO19 1DS
Born March 1970
Director
Appointed 31 May 2013
Resigned 28 Aug 2020

PRYOR, Dinah Mary

Resigned
Seaford Road, PolegateBN26 5TP
Born July 1953
Director
Appointed 14 May 2008
Resigned 25 Nov 2009

RADFORD, Samuel Charles

Resigned
18 Chinthurst Park, GuildfordGU4 8JH
Born September 1954
Director
Appointed 14 May 2008
Resigned 25 Nov 2009

SAINSBURY, Jeremy Barton

Resigned
Bond Street, BrightonBN1 1RD
Born March 1961
Director
Appointed 25 Nov 2009
Resigned 13 Feb 2012

VIRANI, Alim

Resigned
Queen Charlotte Street, BristolBS1 4EX
Born May 1983
Director
Appointed 08 Sept 2021
Resigned 26 Aug 2022

WALLS, Richard James

Resigned
Forrest Estate, Castle DouglasDG7 3XS
Born April 1976
Director
Appointed 12 Aug 2013
Resigned 19 Apr 2018

WALLS, Richard James

Resigned
42 Bond Street, BrightonBN1 1RD
Born April 1976
Director
Appointed 18 May 2012
Resigned 31 May 2013

WALSH, Pauline Mary

Resigned
Vincent Square, LondonSW1P 2NU
Born June 1967
Director
Appointed 05 May 2010
Resigned 22 Mar 2013

WEBB, Geniveve Mary

Resigned
Boldre, LymingtonSO41 8PD
Born March 1969
Director
Appointed 14 May 2008
Resigned 05 May 2010

WOTHERSPOON, David John James

Resigned
South Street, ChichesterPO19 1DS
Born July 1965
Director
Appointed 12 Aug 2013
Resigned 21 Oct 2015

Persons with significant control

3

1 Active
2 Ceased
Gorseinon, SwanseaSA4 9WN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2024
Underwood Business Park, WellsBA5 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2020
Ceased 15 Mar 2024
Broadway, LondonSW1H 0BH

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 20 Oct 2020
Fundings
Financials
Latest Activities

Filing History

126

Gazette Filings Brought Up To Date
17 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Resolution
5 March 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
3 March 2025
RP04CS01RP04CS01
Certificate Change Of Name Company
28 February 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
11 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
10 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
22 October 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 October 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2014
AAAnnual Accounts
Capital Allotment Shares
30 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Appoint Person Secretary Company With Name
6 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Resolution
3 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Capital Allotment Shares
19 January 2012
SH01Allotment of Shares
Memorandum Articles
19 January 2012
MEM/ARTSMEM/ARTS
Resolution
19 January 2012
RESOLUTIONSResolutions
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Dormant
1 November 2010
AAAnnual Accounts
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 February 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 February 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 February 2010
TM02Termination of Secretary
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Accounts With Accounts Type Dormant
3 September 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
10 February 2009
288cChange of Particulars
Legacy
10 February 2009
288cChange of Particulars
Legacy
8 December 2008
287Change of Registered Office
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Statement Of Affairs
31 July 2008
SASA
Legacy
31 July 2008
88(2)Return of Allotment of Shares
Resolution
31 July 2008
RESOLUTIONSResolutions
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
225Change of Accounting Reference Date
Legacy
5 March 2008
287Change of Registered Office
Incorporation Company
2 November 2007
NEWINCIncorporation