Background WavePink WaveYellow Wave

RH SEEL & CO LIMITED (08188093)

RH SEEL & CO LIMITED (08188093) is an active UK company. incorporated on 22 August 2012. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. RH SEEL & CO LIMITED has been registered for 13 years. Current directors include REID, Karl James.

Company Number
08188093
Status
active
Type
ltd
Incorporated
22 August 2012
Age
13 years
Address
8 Cathedral Road, Cardiff, CF11 9LJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
REID, Karl James
SIC Codes
68209, 68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RH SEEL & CO LIMITED

RH SEEL & CO LIMITED is an active company incorporated on 22 August 2012 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. RH SEEL & CO LIMITED was registered 13 years ago.(SIC: 68209, 68310, 68320)

Status

active

Active since 13 years ago

Company No

08188093

LTD Company

Age

13 Years

Incorporated 22 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

SEEL & CO 2020 LIMITED
From: 4 September 2020To: 14 January 2021
SEEL & CO (MANAGEMENT) LIMITED
From: 22 August 2012To: 4 September 2020
Contact
Address

8 Cathedral Road Cardiff, CF11 9LJ,

Previous Addresses

11-13 Penhill Road Cardiff Caerdydd CF11 9PQ Wales
From: 16 February 2021To: 8 September 2025
The Crown House Wyndham Crescent Canton Cardiff CF11 9UH
From: 15 November 2012To: 16 February 2021
6 New Street Pontnewydd Cwmbran NP44 1EE Wales
From: 22 August 2012To: 15 November 2012
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Jan 20
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Oct 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

REID, Karl James

Active
Cathedral Road, CardiffCF11 9LJ
Born June 1973
Director
Appointed 05 Sept 2025

DALLIMORE, Timothy Jones

Resigned
5 Efail Shingrig, TreharrisCF46 6DP
Born May 1952
Director
Appointed 01 Sept 2019
Resigned 05 Sept 2025

HOOPER-NASH, Ross

Resigned
Penhill Road, CardiffCF11 9PQ
Born September 1982
Director
Appointed 23 Aug 2019
Resigned 05 Sept 2025

SEEL, Anthony Michael

Resigned
Wyndham Crescent, CardiffCF11 9UH
Born April 1949
Director
Appointed 22 Aug 2012
Resigned 23 Aug 2019

Persons with significant control

3

1 Active
2 Ceased
New Kings Road, LondonSW6 4NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Sept 2025
Treforest Industrial Estate, PontypriddCF37 5YR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Aug 2019
Ceased 05 Sept 2025

Mr Anthony Michael Seel

Ceased
Wyndham Crescent, CardiffCF11 9UH
Born April 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 22 Aug 2016
Ceased 23 Aug 2019
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 September 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
1 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Resolution
14 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Resolution
4 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 November 2012
AD01Change of Registered Office Address
Incorporation Company
22 August 2012
NEWINCIncorporation