Background WavePink WaveYellow Wave

SEAFAST GLOBAL LIMITED (08571727)

SEAFAST GLOBAL LIMITED (08571727) is an active UK company. incorporated on 17 June 2013. with registered office in Felixstowe. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. SEAFAST GLOBAL LIMITED has been registered for 12 years. Current directors include BAKER, David Anthony, LIDDELL, Iain Robert, PLAYER, Gareth Edward Paul Peter.

Company Number
08571727
Status
active
Type
ltd
Incorporated
17 June 2013
Age
12 years
Address
Felixstowe Mega Distribution Centre, Felixstowe, IP11 4BA
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BAKER, David Anthony, LIDDELL, Iain Robert, PLAYER, Gareth Edward Paul Peter
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAFAST GLOBAL LIMITED

SEAFAST GLOBAL LIMITED is an active company incorporated on 17 June 2013 with the registered office located in Felixstowe. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. SEAFAST GLOBAL LIMITED was registered 12 years ago.(SIC: 52290)

Status

active

Active since 12 years ago

Company No

08571727

LTD Company

Age

12 Years

Incorporated 17 June 2013

Size

N/A

Accounts

ARD: 26/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

SEAFAST GLOBAL PLC
From: 2 April 2014To: 6 March 2025
SEAFAST COLD-CHAIN LOGISTICS PLC
From: 17 June 2013To: 2 April 2014
Contact
Address

Felixstowe Mega Distribution Centre Clickett Hill Road Felixstowe, IP11 4BA,

Previous Addresses

York House 2-4 York Road Felixstowe Suffolk IP11 7SS England
From: 1 December 2015To: 21 September 2021
7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF England
From: 23 November 2015To: 1 December 2015
York House 2-4 York Road Felixstowe Suffolk IP11 7QG
From: 17 June 2013To: 23 November 2015
Timeline

4 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Sept 22
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BROOKS, Nicholas Kevin

Active
Clickett Hill Road, FelixstoweIP11 4BA
Secretary
Appointed 31 Jul 2019

BAKER, David Anthony

Active
Clickett Hill Road, FelixstoweIP11 4BA
Born June 1963
Director
Appointed 17 Jun 2013

LIDDELL, Iain Robert

Active
Clickett Hill Road, FelixstoweIP11 4BA
Born June 1963
Director
Appointed 21 Sept 2022

PLAYER, Gareth Edward Paul Peter

Active
Clickett Hill Road, FelixstoweIP11 4BA
Born July 1984
Director
Appointed 07 Nov 2025

HURD, Dean

Resigned
2-4 York Road, FelixstoweIP11 7SS
Secretary
Appointed 17 Jun 2013
Resigned 21 Nov 2018

TUCK, Barry George

Resigned
2-4 York Road, FelixstoweIP11 7SS
Secretary
Appointed 21 Nov 2018
Resigned 31 Jul 2019

HALLIDAY, David Jonathan

Resigned
Clickett Hill Road, FelixstoweIP11 4BA
Born May 1960
Director
Appointed 17 Jun 2013
Resigned 06 Nov 2025

Persons with significant control

1

York Road, FelixstoweIP11 7SS

Nature of Control

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

Filing History

51

Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
6 March 2025
CERT10CERT10
Reregistration Public To Private Company
6 March 2025
RR02RR02
Re Registration Memorandum Articles
6 March 2025
MARMAR
Resolution
6 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2014
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
27 May 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
2 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 April 2014
CONNOTConfirmation Statement Notification
Incorporation Company
17 June 2013
NEWINCIncorporation