Background WavePink WaveYellow Wave

SEACHARM LIMITED (07897005)

SEACHARM LIMITED (07897005) is an active UK company. incorporated on 4 January 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SEACHARM LIMITED has been registered for 14 years. Current directors include ANDROULAKIS, Nikistratos, Mr..

Company Number
07897005
Status
active
Type
ltd
Incorporated
4 January 2012
Age
14 years
Address
Agc Busworks Un2.34 39-41 North Road, London, N7 9DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDROULAKIS, Nikistratos, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEACHARM LIMITED

SEACHARM LIMITED is an active company incorporated on 4 January 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SEACHARM LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07897005

LTD Company

Age

14 Years

Incorporated 4 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Agc Busworks Un2.34 39-41 North Road London, N7 9DP,

Previous Addresses

Enterprise House 113-115 George Lane London E18 1AB
From: 5 January 2012To: 13 December 2023
Global House 5a Sandy's Row London E1 7HW England
From: 4 January 2012To: 5 January 2012
Timeline

10 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
New Owner
Aug 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
New Owner
Jun 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

COWDREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 11 Aug 2019

ANDROULAKIS, Nikistratos, Mr.

Active
39-41 North Road, LondonN7 9DP
Born June 1984
Director
Appointed 11 Aug 2019

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 04 Jan 2012
Resigned 04 Jan 2012

FIDES SECRETARIES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 04 Jan 2012
Resigned 11 Aug 2019

KANARIS, Stavvi, Miss.

Resigned
113-115 George Lane, LondonE18 1AB
Born January 1977
Director
Appointed 04 Jan 2012
Resigned 11 Aug 2019

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 04 Jan 2012
Resigned 04 Jan 2012

CHALFEN NOMINEES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate director
Appointed 04 Jan 2012
Resigned 04 Jan 2012

FENCHURCH MARINE SERVICES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate director
Appointed 04 Jan 2012
Resigned 11 Aug 2019

Persons with significant control

2

Mehmet Nevzat Pisak

Active
39-41 North Road, LondonN7 9DP
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jul 2021

Ibrahim Mustafa Iskender Pisak

Active
39-41 North Road, LondonN7 9DP
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jan 2019
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 January 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
1 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
31 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
8 August 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 August 2019
PSC09Update to PSC Statements
Gazette Filings Brought Up To Date
30 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Gazette Notice Compulsory
26 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Appoint Corporate Director Company With Name
5 January 2012
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
5 January 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Incorporation Company
4 January 2012
NEWINCIncorporation