Background WavePink WaveYellow Wave

SEABOND LIMITED (08542350)

SEABOND LIMITED (08542350) is an active UK company. incorporated on 23 May 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SEABOND LIMITED has been registered for 12 years. Current directors include THEODOTOU, Ifigeneia.

Company Number
08542350
Status
active
Type
ltd
Incorporated
23 May 2013
Age
12 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
THEODOTOU, Ifigeneia
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEABOND LIMITED

SEABOND LIMITED is an active company incorporated on 23 May 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SEABOND LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08542350

LTD Company

Age

12 Years

Incorporated 23 May 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 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: 8 July 2013To: 13 December 2023
Global House 5a Sandy's Row London E1 7HW England
From: 23 May 2013To: 8 July 2013
Timeline

9 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Funding Round
Apr 15
Director Joined
May 16
Director Left
May 16
Director Left
May 16
New Owner
Feb 18
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COWDREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 22 Apr 2016

THEODOTOU, Ifigeneia

Active
39-41 North Road, LondonN7 9DP
Born July 1982
Director
Appointed 22 Apr 2016

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 23 May 2013
Resigned 28 Jun 2013

FIDES SECRETARIES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 28 Jun 2013
Resigned 22 Apr 2016

KANARIS, Stavvi, Miss.

Resigned
113-115 George Lane, LondonE18 1AB
Born January 1977
Director
Appointed 28 Jun 2013
Resigned 22 Apr 2016

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 23 May 2013
Resigned 28 Jun 2013

FENCHURCH MARINE SERVICES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate director
Appointed 28 Jun 2013
Resigned 22 Apr 2016

Persons with significant control

1

Theodoros Angelopoulos

Active
39-41 North Road, LondonN7 9DP
Born February 1943

Nature of Control

Significant influence or control as trust
Notified 22 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
14 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
27 February 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
27 February 2018
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
9 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
4 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
17 May 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Gazette Notice Compulsory
22 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Resolution
9 July 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
8 July 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
8 July 2013
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
8 July 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Termination Secretary Company With Name
8 July 2013
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
29 May 2013
CH04Change of Corporate Secretary Details
Incorporation Company
23 May 2013
NEWINCIncorporation