Background WavePink WaveYellow Wave

SEA INVESTMENTS LIMITED (08584673)

SEA INVESTMENTS LIMITED (08584673) is an active UK company. incorporated on 25 June 2013. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SEA INVESTMENTS LIMITED has been registered for 12 years. Current directors include AHMED, Shalim.

Company Number
08584673
Status
active
Type
ltd
Incorporated
25 June 2013
Age
12 years
Address
C/O Sterling Estates Management Limited, Stanmore, HA7 4AR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AHMED, Shalim
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEA INVESTMENTS LIMITED

SEA INVESTMENTS LIMITED is an active company incorporated on 25 June 2013 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SEA INVESTMENTS LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08584673

LTD Company

Age

12 Years

Incorporated 25 June 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

VICEROY HOUSE LIMITED
From: 14 May 2014To: 2 October 2014
STAR INC LIMITED
From: 25 June 2013To: 14 May 2014
Contact
Address

C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore, HA7 4AR,

Previous Addresses

C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR England
From: 17 June 2021To: 15 July 2021
C/O Sterling Estates Management Limited Stanmore House, 1st Floor 15-19 Church Road Stanmore Middlesex HA7 4AR England
From: 30 September 2017To: 17 June 2021
C/O Sterling Estates Management Limited Stanmore House, 1st Floor Church Road Stanmore Middlesex HA7 4AR
From: 1 October 2014To: 30 September 2017
United House 311a Uxbridge Road Rickmansworth WD3 8DS
From: 25 June 2013To: 1 October 2014
Timeline

8 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Sept 14
Director Left
Sept 14
New Owner
Jul 21
Loan Secured
Apr 24
Loan Secured
Jul 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SEM PROPERTY MANAGEMENT LIMITED

Active
1st Floor, StanmoreHA7 4AR
Corporate secretary
Appointed 01 Oct 2014

AHMED, Shalim

Active
Sterling Estates Management Limited, StanmoreHA7 4AR
Born May 1977
Director
Appointed 01 Oct 2014

MALHOTRA, Anil Kumar

Resigned
311a Uxbridge Road, RickmansworthWD3 8DS
Born January 1955
Director
Appointed 14 May 2014
Resigned 01 Oct 2014

ZAINUDINI, Wali Mohamed

Resigned
311a Uxbridge Road, RickmanswrothWD3 8DS
Born February 1955
Director
Appointed 25 Jun 2013
Resigned 14 May 2014

Persons with significant control

1

Mr Shalim Ahmed

Active
Sterling Estates Management Limited, StanmoreHA7 4AR
Born May 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jul 2021
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 July 2024
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2024
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
10 June 2024
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 December 2021
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
21 July 2021
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
16 July 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
15 July 2021
PSC09Update to PSC Statements
Change Corporate Secretary Company With Change Date
15 July 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 September 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
13 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Change Account Reference Date Company Previous Extended
23 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Certificate Change Of Name Company
2 October 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
1 October 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Certificate Change Of Name Company
14 May 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 June 2013
NEWINCIncorporation