Background WavePink WaveYellow Wave

SEAFRESH GROUP (HOLDINGS) LIMITED (07687905)

SEAFRESH GROUP (HOLDINGS) LIMITED (07687905) is an active UK company. incorporated on 29 June 2011. with registered office in Redditch. The company operates in the Manufacturing sector, engaged in unknown sic code (10200). SEAFRESH GROUP (HOLDINGS) LIMITED has been registered for 14 years. Current directors include CHIA-APAR, Narit, HANSEN, Lasse Bo, YOUNGMEEVITHYA, Tassanee.

Company Number
07687905
Status
active
Type
ltd
Incorporated
29 June 2011
Age
14 years
Address
Atlantic House Oxleasow Road, Redditch, B98 0RE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10200)
Directors
CHIA-APAR, Narit, HANSEN, Lasse Bo, YOUNGMEEVITHYA, Tassanee
SIC Codes
10200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAFRESH GROUP (HOLDINGS) LIMITED

SEAFRESH GROUP (HOLDINGS) LIMITED is an active company incorporated on 29 June 2011 with the registered office located in Redditch. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10200). SEAFRESH GROUP (HOLDINGS) LIMITED was registered 14 years ago.(SIC: 10200)

Status

active

Active since 14 years ago

Company No

07687905

LTD Company

Age

14 Years

Incorporated 29 June 2011

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 12 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 17 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

SEAFRESH INDUSTRY INVEST LIMITED
From: 14 September 2011To: 11 November 2014
ENSCO 872 LIMITED
From: 29 June 2011To: 14 September 2011
Contact
Address

Atlantic House Oxleasow Road East Moons Moat Redditch, B98 0RE,

Previous Addresses

Ocean House Oxleasow Road East Moons Moat Redditch Worcestershire B98 0RE United Kingdom
From: 11 October 2011To: 29 April 2013
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 29 June 2011To: 11 October 2011
Timeline

44 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Oct 11
Funding Round
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Share Issue
Oct 11
Loan Secured
Jan 14
Loan Secured
Jun 15
Loan Secured
Dec 15
Loan Secured
May 16
Loan Secured
Jul 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Mar 17
Loan Cleared
Jun 17
Director Left
Jan 18
Loan Secured
Jan 18
Loan Secured
Mar 19
Loan Secured
Apr 19
Loan Cleared
Oct 20
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Cleared
Sept 22
Loan Secured
Dec 22
Loan Secured
Jan 23
Loan Secured
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Secured
Oct 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Oct 25
Loan Secured
Dec 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CHIA-APAR, Narit

Active
Oxleasow Road, RedditchB98 0RE
Born June 1958
Director
Appointed 11 Oct 2011

HANSEN, Lasse Bo

Active
Oxleasow Road, RedditchB98 0RE
Born May 1968
Director
Appointed 11 Oct 2011

YOUNGMEEVITHYA, Tassanee

Active
Oxleasow Road, RedditchB98 0RE
Born March 1955
Director
Appointed 11 Oct 2011

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 29 Jun 2011
Resigned 20 Jul 2011

HALL, David Arthur

Resigned
Oxleasow Road, RedditchB98 0RE
Born December 1951
Director
Appointed 20 Jul 2011
Resigned 30 Jan 2018

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 29 Jun 2011
Resigned 20 Jul 2011

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 29 Jun 2011
Resigned 20 Jul 2011

Persons with significant control

1

Berrington Close, RedditchB98 0TJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2018
Fundings
Financials
Latest Activities

Filing History

106

Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
12 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
18 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Memorandum Articles
5 July 2024
MAMA
Resolution
5 July 2024
RESOLUTIONSResolutions
Mortgage Charge Part Both With Charge Number
3 July 2024
MR05Certification of Charge
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
26 June 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
26 June 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
26 June 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
23 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
13 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Legacy
22 December 2020
AGREEMENT2AGREEMENT2
Legacy
22 December 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 July 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Resolution
17 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Legacy
25 October 2017
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Group
25 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 July 2017
PSC08Cessation of Other Registrable Person PSC
Mortgage Satisfy Charge Full
7 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Memorandum Articles
9 October 2016
MAMA
Resolution
9 October 2016
RESOLUTIONSResolutions
Resolution
14 September 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Resolution
29 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
20 April 2015
AAAnnual Accounts
Certificate Change Of Name Company
11 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 November 2014
CONNOTConfirmation Statement Notification
Resolution
30 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Group
9 June 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
28 January 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
20 January 2014
MR01Registration of a Charge
Miscellaneous
26 November 2013
MISCMISC
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 April 2013
AD01Change of Registered Office Address
Legacy
17 January 2013
MG01MG01
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Legacy
19 June 2012
MG02MG02
Legacy
1 June 2012
MG01MG01
Legacy
3 November 2011
MG01MG01
Resolution
25 October 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 October 2011
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
12 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
11 October 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 October 2011
SH01Allotment of Shares
Certificate Change Of Name Company
14 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 September 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
28 July 2011
TM02Termination of Secretary
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Incorporation Company
29 June 2011
NEWINCIncorporation