Background WavePink WaveYellow Wave

RR SEA DUNDEE LIMITED (06918135)

RR SEA DUNDEE LIMITED (06918135) is an active UK company. incorporated on 28 May 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RR SEA DUNDEE LIMITED has been registered for 16 years. Current directors include CAMPBELL, Sarah Ann, HEWITT, Alistair James Neil.

Company Number
06918135
Status
active
Type
ltd
Incorporated
28 May 2009
Age
16 years
Address
19th Floor 51 Lime Street, London, EC3M 7DQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAMPBELL, Sarah Ann, HEWITT, Alistair James Neil
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RR SEA DUNDEE LIMITED

RR SEA DUNDEE LIMITED is an active company incorporated on 28 May 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RR SEA DUNDEE LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06918135

LTD Company

Age

16 Years

Incorporated 28 May 2009

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

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

CONYGAR DUNDEE LIMITED
From: 10 January 2012To: 24 March 2017
EDINMORE INVESTMENTS TWO LIMITED
From: 28 May 2009To: 10 January 2012
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: 4 January 2012To: 24 March 2017
Cayzer House 30 Buckingham Gate London SW1E 6NN
From: 28 May 2009To: 4 January 2012
Timeline

34 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Funding Round
Mar 10
Funding Round
Dec 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jun 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Capital Update
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
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Owner Exit
May 20
Director Joined
Jan 25
Director Left
Jan 25
3
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

MUFG CORPORATE GOVERNANCE LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 24 Mar 2017

CAMPBELL, Sarah Ann

Active
51 Lime Street, LondonEC3M 7DQ
Born April 1978
Director
Appointed 24 Mar 2017

HEWITT, Alistair James Neil

Active
51 Lime Street, LondonEC3M 7DQ
Born November 1972
Director
Appointed 31 Dec 2024

BATCHELOR, Peter Andrew

Resigned
110 Wigmore Street, LondonW1U 3RW
Secretary
Appointed 16 Dec 2011
Resigned 17 Sept 2015

BURWOOD, Krista

Resigned
19 Windermere Avenue, LondonNW6 6LP
Secretary
Appointed 29 May 2009
Resigned 16 Dec 2011

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 28 May 2009
Resigned 29 May 2009

BATCHELOR, Peter Andrew

Resigned
110 Wigmore Street, LondonW1U 3RW
Born January 1963
Director
Appointed 16 Dec 2011
Resigned 17 Sept 2015

BURKE, Paul Simon

Resigned
New Street Square, LondonEC4A 3TW
Born January 1969
Director
Appointed 28 May 2009
Resigned 29 May 2009

CAYZER, Charles William, The Honourable

Resigned
Brize Lodge, LeafieldOX7 3DD
Born April 1957
Director
Appointed 29 May 2009
Resigned 16 Dec 2011

CLEGG, John Edward

Resigned
The Old Coach House, ThameOX9 2ED
Born November 1956
Director
Appointed 29 May 2009
Resigned 16 Dec 2011

CROW, Angus Neil

Resigned
30 Buckingham Gate, LondonSW1E 6NN
Born February 1948
Director
Appointed 29 May 2009
Resigned 16 Dec 2011

MCCASKILL, Ross Hillier

Resigned
51 New North Road, ExeterEX4 4EP
Born October 1979
Director
Appointed 17 Sept 2015
Resigned 24 Mar 2017

MCDONALD, Derek

Resigned
29 Wellington Street, LeedsLS1 4DL
Born August 1967
Director
Appointed 24 Mar 2017
Resigned 31 Dec 2024

VAUGHAN, Steven Mark

Resigned
110 Wigmore Street, LondonW1U 3RW
Born March 1958
Director
Appointed 16 Dec 2011
Resigned 29 May 2015

WARE, Christopher James David

Resigned
51 New North Road, ExeterEX4 4EP
Born September 1985
Director
Appointed 17 Sept 2015
Resigned 24 Mar 2017

WARE, Robert Thomas Ernest

Resigned
51 New North Road, ExeterEX4 4EP
Born September 1954
Director
Appointed 16 Dec 2011
Resigned 24 Mar 2017

WHITELEY, Paul Martin

Resigned
25 Nelson Road, New MaldenKT3 5EA
Born February 1959
Director
Appointed 29 May 2009
Resigned 16 Dec 2011

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 28 May 2009
Resigned 29 May 2009

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 28 May 2009
Resigned 29 May 2009

Persons with significant control

2

0 Active
2 Ceased
South Quay, GuernseyGY2 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2017
Ceased 24 Mar 2017
Wigmore Street, LondonW1U 3RW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Mar 2017
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 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
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 May 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 December 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 September 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 July 2022
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
27 July 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 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
14 November 2019
CH01Change of Director Details
Accounts With Accounts Type Small
22 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Legacy
2 July 2018
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Legacy
14 June 2018
ANNOTATIONANNOTATION
Change Corporate Secretary Company With Change Date
14 November 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 March 2017
AA01Change of Accounting Reference Date
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
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
Certificate Change Of Name Company
24 March 2017
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 2017
ANNOTATIONANNOTATION
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
9 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
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
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
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Memorandum Articles
3 September 2012
MEM/ARTSMEM/ARTS
Resolution
3 September 2012
RESOLUTIONSResolutions
Legacy
30 August 2012
MG01MG01
Legacy
30 August 2012
MG01MG01
Legacy
30 August 2012
MG01MG01
Legacy
24 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Appoint Person Secretary Company With Name
11 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Certificate Change Of Name Company
10 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 January 2012
CONNOTConfirmation Statement Notification
Auditors Resignation Company
10 January 2012
AUDAUD
Miscellaneous
5 January 2012
MISCMISC
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 January 2012
AA01Change of Accounting Reference Date
Legacy
22 December 2011
MG02MG02
Legacy
22 December 2011
MG02MG02
Capital Allotment Shares
9 December 2011
SH01Allotment of Shares
Auditors Resignation Company
10 November 2011
AUDAUD
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Capital Allotment Shares
18 March 2010
SH01Allotment of Shares
Legacy
18 March 2010
MG01MG01
Resolution
10 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
10 March 2010
CC04CC04
Legacy
10 March 2010
MG01MG01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
8 June 2009
287Change of Registered Office
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
225Change of Accounting Reference Date
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Incorporation Company
28 May 2009
NEWINCIncorporation