Background WavePink WaveYellow Wave

SEEBECK 64 LIMITED (07522396)

SEEBECK 64 LIMITED (07522396) is an active UK company. incorporated on 9 February 2011. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SEEBECK 64 LIMITED has been registered for 15 years. Current directors include WOOD, Jeremy Robin.

Company Number
07522396
Status
active
Type
ltd
Incorporated
9 February 2011
Age
15 years
Address
61 Charlotte Street, Birmingham, B3 1PX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WOOD, Jeremy Robin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEEBECK 64 LIMITED

SEEBECK 64 LIMITED is an active company incorporated on 9 February 2011 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SEEBECK 64 LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07522396

LTD Company

Age

15 Years

Incorporated 9 February 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

61 Charlotte Street Birmingham, B3 1PX,

Previous Addresses

Ewhurst Linersh Wood Road Bramley Guildford Surrey GU5 0EF
From: 9 November 2011To: 7 December 2023
Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
From: 9 February 2011To: 9 November 2011
Timeline

7 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Funding Round
Nov 11
Director Left
Feb 24
Owner Exit
Feb 24
Director Joined
Mar 26
Director Left
Mar 26
Owner Exit
Apr 26
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WOOD, Jeremy Robin

Active
Charlotte Street, BirminghamB3 1PX
Born April 1961
Director
Appointed 21 Mar 2026

AUGER, Paul William

Resigned
Linersh Wood, GuildfordGU5 0EF
Born August 1946
Director
Appointed 09 Feb 2011
Resigned 01 Feb 2024

WOOD, Jeremy Robin

Resigned
CardiffCF14 8LH
Born April 1961
Director
Appointed 09 Feb 2011
Resigned 21 Mar 2026

Persons with significant control

2

0 Active
2 Ceased

Mr Jeremy Robin Wood

Ceased
CardiffCF14 8LH
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2026

Mr Paul William Auger

Ceased
Linersh Wood Road, GuildfordGU5 0EF
Born August 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

43

Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Default Companies House Service Address Applied Officer
4 March 2026
RP09RP09
Default Companies House Service Address Applied Psc
4 March 2026
RP10RP10
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Gazette Filings Brought Up To Date
6 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 February 2013
AAAnnual Accounts
Gazette Notice Compulsary
5 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
28 November 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 November 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Incorporation Company
9 February 2011
NEWINCIncorporation