Background WavePink WaveYellow Wave

SEABATHING 5 LIMITED (07524341)

SEABATHING 5 LIMITED (07524341) is an active UK company. incorporated on 10 February 2011. with registered office in Longfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SEABATHING 5 LIMITED has been registered for 15 years. Current directors include WEST, Ian James, WEST, Sadie Marie.

Company Number
07524341
Status
active
Type
ltd
Incorporated
10 February 2011
Age
15 years
Address
Court Lodge Valley Road, Longfield, DA3 8NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WEST, Ian James, WEST, Sadie Marie
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEABATHING 5 LIMITED

SEABATHING 5 LIMITED is an active company incorporated on 10 February 2011 with the registered office located in Longfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SEABATHING 5 LIMITED was registered 15 years ago.(SIC: 68100, 68209)

Status

active

Active since 15 years ago

Company No

07524341

LTD Company

Age

15 Years

Incorporated 10 February 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Court Lodge Valley Road Fawkham Longfield, DA3 8NA,

Previous Addresses

66 Prescot Street London E1 8NN
From: 28 April 2014To: 26 July 2023
Enterprise House 21 Buckle Street Aldgate East London E1 8NN
From: 10 February 2011To: 28 April 2014
Timeline

4 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Apr 11
Director Joined
May 11
Director Joined
Oct 11
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WEST, Ian James

Active
Valley Road, LongfieldDA3 8NA
Born April 1974
Director
Appointed 10 Feb 2011

WEST, Sadie Marie

Active
Valley Road, LongfieldDA3 8NA
Born May 1974
Director
Appointed 10 Feb 2011

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 10 Feb 2011
Resigned 10 Feb 2011

Persons with significant control

2

Mr Ian James West

Active
Valley Road, LongfieldDA3 8NA
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Sadie Marie West

Active
Valley Road, LongfieldDA3 8NA
Born May 1974

Nature of Control

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

Filing History

41

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Dormant
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Legacy
19 September 2012
MG01MG01
Accounts With Accounts Type Dormant
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Incorporation Company
10 February 2011
NEWINCIncorporation