Background WavePink WaveYellow Wave

SEEBECK 87 LIMITED (08323017)

SEEBECK 87 LIMITED (08323017) is an active UK company. incorporated on 7 December 2012. with registered office in Swindon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SEEBECK 87 LIMITED has been registered for 13 years. Current directors include GRISTWOOD, Benjamin George, HALL, Anthony Neal, MORFUNI, Clemente Giovanni Bruno.

Company Number
08323017
Status
active
Type
ltd
Incorporated
7 December 2012
Age
13 years
Address
The County Ground, Swindon, SN1 2EB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRISTWOOD, Benjamin George, HALL, Anthony Neal, MORFUNI, Clemente Giovanni Bruno
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEEBECK 87 LIMITED

SEEBECK 87 LIMITED is an active company incorporated on 7 December 2012 with the registered office located in Swindon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SEEBECK 87 LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08323017

LTD Company

Age

13 Years

Incorporated 7 December 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 21 August 2024 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

The County Ground County Road Swindon, SN1 2EB,

Previous Addresses

Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
From: 7 December 2012To: 14 July 2014
Timeline

27 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Mar 13
Share Issue
Apr 13
Director Left
Apr 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jun 21
Director Left
Aug 21
Director Joined
Oct 25
Director Joined
Oct 25
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

GRISTWOOD, Benjamin George

Active
County Road, SwindonSN1 2EB
Born November 1981
Director
Appointed 13 Oct 2025

HALL, Anthony Neal

Active
County Road, SwindonSN1 2EB
Born February 1977
Director
Appointed 13 Oct 2025

MORFUNI, Clemente Giovanni Bruno

Active
2 East Road, LondonSW19 1UW
Born February 1970
Director
Appointed 20 Nov 2020

ANDERSON, Steven

Resigned
County Road, SwindonSN1 2EB
Secretary
Appointed 07 Aug 2014
Resigned 23 Jun 2021

ZANT-BOER, Ian

Resigned
Seebeck House, 1 Seebeck Place, Milton KeynesMK5 8FR
Secretary
Appointed 29 Jan 2013
Resigned 02 Jul 2014

EMW SECRETARIES LIMITED

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Corporate secretary
Appointed 07 Dec 2012
Resigned 29 Jan 2013

ANDERSON, Steven Fyfe

Resigned
County Road, SwindonSN1 2EB
Born June 1979
Director
Appointed 18 Nov 2020
Resigned 23 Jun 2021

FYNN, Adam James

Resigned
Luton Hoo Estate, LutonLU3 1TD
Born June 1984
Director
Appointed 28 Mar 2014
Resigned 07 Aug 2014

HALL, Gregory George

Resigned
Fernside, Buckhurst HillIG9 5TY
Born January 1960
Director
Appointed 06 Mar 2013
Resigned 19 Apr 2013

HOOPER, Gary Thomas

Resigned
Birling Drive, LutonLU2 8JA
Born November 1951
Director
Appointed 05 Feb 2013
Resigned 20 Jun 2013

MCCRORY, Gerard Martin

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Born June 1970
Director
Appointed 29 Jan 2013
Resigned 07 Aug 2014

MURRALL, Stephen Robert

Resigned
Manor Lane, Shipston On StourCV36 4EE
Born July 1968
Director
Appointed 05 Feb 2013
Resigned 07 Aug 2014

POWER, Lee Michael

Resigned
County Road, SwindonSN1 2EB
Born June 1972
Director
Appointed 07 Aug 2014
Resigned 09 Aug 2021

PRIESTNALL, Deborah Jayne

Resigned
Knowlhill, Milton KeynesMK5 8FR
Born January 1968
Director
Appointed 28 Mar 2014
Resigned 07 Aug 2014

RICE, Callum Dermot

Resigned
Barrie Avenue, DunstableLU6 1BP
Born November 1965
Director
Appointed 30 Jan 2013
Resigned 20 Jun 2013

SMITH, David

Resigned
3 Albion Place, NorthamptonNN1 1UD
Born February 1971
Director
Appointed 28 Mar 2014
Resigned 07 Aug 2014

ZANT-BOER, Ian Leslie

Resigned
Seebeck House, 1 Seebeck Place, Milton KeynesMK5 8FR
Born January 1953
Director
Appointed 07 Dec 2012
Resigned 29 Jan 2013

EMW DIRECTORS LIMITED

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Corporate director
Appointed 07 Dec 2012
Resigned 29 Jan 2013

Persons with significant control

1

County Road, SwindonSN1 2ED

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
18 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
12 January 2024
AD04Change of Accounting Records Location
Gazette Filings Brought Up To Date
30 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Memorandum Articles
8 March 2023
MAMA
Resolution
8 March 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
2 September 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 September 2021
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
24 August 2021
MAMA
Resolution
24 August 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
10 August 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 August 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 August 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 August 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 August 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 July 2014
TM02Termination of Secretary
Termination Secretary Company With Name
2 July 2014
TM02Termination of Secretary
Gazette Filings Brought Up To Date
9 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Resolution
10 April 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 April 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
10 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 February 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Termination Secretary Company With Name
31 January 2013
TM02Termination of Secretary
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
31 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Incorporation Company
7 December 2012
NEWINCIncorporation