Background WavePink WaveYellow Wave

SEAWAY LOGISTICS LIMITED (07332292)

SEAWAY LOGISTICS LIMITED (07332292) is an active UK company. incorporated on 2 August 2010. with registered office in Hull. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. SEAWAY LOGISTICS LIMITED has been registered for 15 years. Current directors include ALLEN, Nicholas James, CLARKE, Rory Michael Andrew, DOYLE, James Ian and 7 others.

Company Number
07332292
Status
active
Type
ltd
Incorporated
2 August 2010
Age
15 years
Address
2 Humber Quays, Hull, HU1 2BN
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
ALLEN, Nicholas James, CLARKE, Rory Michael Andrew, DOYLE, James Ian, FRY, Michael Paul, GODBY, Benjamin Philip, Mark, LAMBERT, Duncan John, RIX, Harry James, RIX, Sally Joanna, RIX, Timothy John, WILDE, Robert Edward
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAWAY LOGISTICS LIMITED

SEAWAY LOGISTICS LIMITED is an active company incorporated on 2 August 2010 with the registered office located in Hull. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. SEAWAY LOGISTICS LIMITED was registered 15 years ago.(SIC: 50200)

Status

active

Active since 15 years ago

Company No

07332292

LTD Company

Age

15 Years

Incorporated 2 August 2010

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 26 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

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

2 Humber Quays Wellington Street West Hull, HU1 2BN,

Previous Addresses

Witham House 45 Spyvee Street Hull East Yorkshire HU8 7JR United Kingdom
From: 30 September 2016To: 21 February 2022
Regent's Court Princess Street Hull HU2 8BA
From: 2 August 2010To: 30 September 2016
Timeline

29 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Funding Round
Apr 11
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Nov 16
Capital Reduction
Nov 16
Share Buyback
Nov 16
Loan Secured
Dec 16
Owner Exit
Aug 17
Director Left
Aug 17
Director Joined
Sept 17
Loan Secured
Nov 18
Loan Secured
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Secured
Aug 20
Director Joined
Nov 20
Director Left
May 21
Director Joined
Jul 21
Loan Secured
Jun 24
Loan Secured
Mar 25
Director Joined
Apr 25
3
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

10 Active
3 Resigned

ALLEN, Nicholas James

Active
Wellington Street West, HullHU1 2BN
Born July 1980
Director
Appointed 10 Apr 2019

CLARKE, Rory Michael Andrew

Active
Wellington Street West, HullHU1 2BN
Born September 1959
Director
Appointed 30 Sept 2016

DOYLE, James Ian

Active
Wellington Street West, HullHU1 2BN
Born September 1974
Director
Appointed 30 Sept 2016

FRY, Michael Paul

Active
Wellington Street West, HullHU1 2BN
Born July 1979
Director
Appointed 10 Apr 2025

GODBY, Benjamin Philip, Mark

Active
Wellington Street West, HullHU1 2BN
Born February 1982
Director
Appointed 10 Apr 2019

LAMBERT, Duncan John

Active
Wellington Street West, HullHU1 2BN
Born September 1961
Director
Appointed 01 Sept 2017

RIX, Harry James

Active
Wellington Street West, HullHU1 2BN
Born February 1994
Director
Appointed 07 Jul 2021

RIX, Sally Joanna

Active
Wellington Street West, HullHU1 2BN
Born February 1965
Director
Appointed 30 Sept 2016

RIX, Timothy John

Active
Wellington Street West, HullHU1 2BN
Born January 1963
Director
Appointed 30 Sept 2016

WILDE, Robert Edward

Active
Wellington Street West, HullHU1 2BN
Born December 1981
Director
Appointed 04 Nov 2020

EVANS, David Charles

Resigned
Mill Road, HullHU14 3PL
Born July 1953
Director
Appointed 30 Sept 2016
Resigned 30 Apr 2021

RIX, John Robert

Resigned
Foston On The Wolds, DriffieldYO25 8BJ
Born December 1934
Director
Appointed 30 Sept 2016
Resigned 03 Aug 2017

STRAW, Michael David, Mr.

Resigned
Princess Street, HullHU2 8BA
Born June 1954
Director
Appointed 02 Aug 2010
Resigned 30 Sept 2016

Persons with significant control

2

1 Active
1 Ceased

Mr. Michael David Straw

Ceased
Princess Street, HullHU2 8BA
Born June 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2016
45 Spyvee Street, HullHU8 7JR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Accounts With Accounts Type Small
14 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Capital Cancellation Shares
15 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 November 2016
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 August 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 April 2011
SH01Allotment of Shares
Legacy
29 March 2011
MG01MG01
Legacy
29 March 2011
MG01MG01
Incorporation Company
2 August 2010
NEWINCIncorporation