Background WavePink WaveYellow Wave

SEAGO HOLDINGS LIMITED (06717690)

SEAGO HOLDINGS LIMITED (06717690) is an active UK company. incorporated on 7 October 2008. with registered office in Lewes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SEAGO HOLDINGS LIMITED has been registered for 17 years. Current directors include CASH-REED, Jacky Elizabeth, STODDART, Caroline, TEMPLE, Stephanie.

Company Number
06717690
Status
active
Type
ltd
Incorporated
7 October 2008
Age
17 years
Address
1 West Street, Lewes, BN7 2NZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CASH-REED, Jacky Elizabeth, STODDART, Caroline, TEMPLE, Stephanie
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAGO HOLDINGS LIMITED

SEAGO HOLDINGS LIMITED is an active company incorporated on 7 October 2008 with the registered office located in Lewes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SEAGO HOLDINGS LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06717690

LTD Company

Age

17 Years

Incorporated 7 October 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

1 West Street Lewes, BN7 2NZ,

Timeline

13 key events • 2008 - 2015

Funding Officers Ownership
Company Founded
Oct 08
Share Buyback
Oct 09
Director Left
Oct 09
Funding Round
Jun 13
Share Issue
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Nov 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CASH-REED, Jacqueline

Active
West Street, LewesBN7 2NZ
Secretary
Appointed 07 Jan 2015

STODDARD, Caroline

Active
West Street, LewesBN7 2NZ
Secretary
Appointed 17 Feb 2016

CASH-REED, Jacky Elizabeth

Active
West Street, LewesBN7 2NZ
Born July 1957
Director
Appointed 07 Jan 2015

STODDART, Caroline

Active
West Street, LewesBN7 2NZ
Born October 1985
Director
Appointed 07 Jan 2015

TEMPLE, Stephanie

Active
West Street, LewesBN7 2NZ
Born May 1983
Director
Appointed 07 Jan 2015

CASH-REED, Simon Alexander Charles

Resigned
Chalvington, HailshamBN27 3TD
Born September 1953
Director
Appointed 07 Oct 2008
Resigned 06 Sept 2014

ECKERT, Neil David

Resigned
West Street, LewesBN7 2NZ
Born May 1962
Director
Appointed 22 May 2013
Resigned 07 Jan 2015

MILLS, Andrew Charles Vivian

Resigned
Melbury Abbas, FristonBN20 0EE
Born November 1951
Director
Appointed 07 Oct 2008
Resigned 25 Sept 2009

ROSENBERGER, Sven Heinrich Friedrich

Resigned
West Street, LewesBN7 2NZ
Born January 1962
Director
Appointed 22 May 2013
Resigned 07 Jan 2015

Persons with significant control

1

Mrs Jacky Elizabeth Cash-Reed

Active
West Street, LewesBN7 2NZ
Born July 1957

Nature of Control

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

Filing History

53

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Capital Allotment Shares
12 June 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 June 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
12 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Capital Return Purchase Own Shares
15 October 2009
SH03Return of Purchase of Own Shares
Incorporation Company
7 October 2008
NEWINCIncorporation