Background WavePink WaveYellow Wave

SEASCAPE GROUP LIMITED (08743462)

SEASCAPE GROUP LIMITED (08743462) is an active UK company. incorporated on 22 October 2013. with registered office in Bournemouth. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SEASCAPE GROUP LIMITED has been registered for 12 years. Current directors include D'ORTON-GIBSON, David, EARL, Millie Clementine, Councillor, SLADE, Vikki, Councillor.

Company Number
08743462
Status
active
Type
ltd
Incorporated
22 October 2013
Age
12 years
Address
Bcp Council Civic Centre, Bournemouth, BH2 6DY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
D'ORTON-GIBSON, David, EARL, Millie Clementine, Councillor, SLADE, Vikki, Councillor
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEASCAPE GROUP LIMITED

SEASCAPE GROUP LIMITED is an active company incorporated on 22 October 2013 with the registered office located in Bournemouth. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SEASCAPE GROUP LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08743462

LTD Company

Age

12 Years

Incorporated 22 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

BOURNEMOUTH COUNCIL GROUP LIMITED
From: 15 May 2014To: 1 September 2018
BOURNEMOUTH COUNCIL TRADING LIMITED
From: 22 October 2013To: 15 May 2014
Contact
Address

Bcp Council Civic Centre Bourne Avenue Bournemouth, BH2 6DY,

Previous Addresses

Town Hall Bourne Avenue Bournemouth Dorset BH2 6DY
From: 22 October 2013To: 14 March 2022
Timeline

36 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Dec 13
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Left
May 15
Director Joined
Feb 16
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Apr 19
Director Left
May 19
Director Left
May 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Dec 21
Director Left
Feb 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Jul 24
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

FRASER, Neil David

Active
Bourne Avenue, BournemouthBH2 6DY
Secretary
Appointed 15 Dec 2025

D'ORTON-GIBSON, David

Active
Bourne Avenue, BournemouthBH2 6DY
Born May 1960
Director
Appointed 20 Sept 2023

EARL, Millie Clementine, Councillor

Active
Bourne Avenue, BournemouthBH2 6DY
Born September 1990
Director
Appointed 05 Sept 2023

SLADE, Vikki, Councillor

Active
Bourne Avenue, BournemouthBH2 6DY
Born December 1972
Director
Appointed 31 Aug 2023

COULTER, Tanya Jane

Resigned
Bourne Avenue, BournemouthBH2 6DY
Secretary
Appointed 22 Oct 2013
Resigned 22 Jan 2015

BEESLEY, John William

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born June 1953
Director
Appointed 15 Aug 2019
Resigned 05 May 2023

BEESLEY, John William

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born June 1953
Director
Appointed 22 Oct 2013
Resigned 22 May 2019

BROADHEAD, Philip Alan, Councillor

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born April 1984
Director
Appointed 22 Feb 2021
Resigned 05 May 2023

COULTER, Tanya Jane

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born March 1966
Director
Appointed 22 Oct 2013
Resigned 22 Jan 2015

DARCY, Shaun Michael

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born June 1985
Director
Appointed 07 Nov 2017
Resigned 25 Jan 2019

GREENE, Nicola

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born January 1966
Director
Appointed 22 Oct 2013
Resigned 26 May 2019

GROWER, Bennett Benjamin

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born November 1945
Director
Appointed 22 Jan 2016
Resigned 24 Apr 2019

GROWER, Bennett Benjamin

Resigned
Boscombe Cliff Road, BournemouthBH5 1JL
Born November 1945
Director
Appointed 22 Oct 2013
Resigned 08 May 2015

HOWELL, Mark Edward

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born September 1968
Director
Appointed 19 Aug 2019
Resigned 22 Feb 2021

INGLETON, Robin Clifford

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born February 1960
Director
Appointed 23 Feb 2015
Resigned 31 Mar 2016

MELLOR, Andrew James

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born August 1979
Director
Appointed 22 Feb 2021
Resigned 13 Feb 2023

PAGE, Gordon Francis De Courcy

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born November 1943
Director
Appointed 18 Nov 2013
Resigned 09 Dec 2021

PORTMAN, Jane Helen

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born May 1963
Director
Appointed 01 Apr 2017
Resigned 01 Apr 2019

POVEY, Daniel James

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born December 1974
Director
Appointed 06 Mar 2019
Resigned 30 Jun 2021

SLADE, Vikki, Councillor

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born December 1972
Director
Appointed 19 Jul 2019
Resigned 22 Feb 2021

WHITTLES, Paul Keith

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born July 1979
Director
Appointed 30 Jun 2021
Resigned 09 Jul 2024

WHITTLES, Paul Keith

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born July 1979
Director
Appointed 01 Apr 2016
Resigned 07 Nov 2017

WILKINSON, Elizabeth Rachel

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born November 1967
Director
Appointed 22 Oct 2013
Resigned 22 Jan 2015

WILLIAMS, Tony

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born March 1961
Director
Appointed 22 Oct 2013
Resigned 31 Mar 2017

Persons with significant control

1

Bournemouth Christchurch And Poole Council

Active
Bourne Avenue, BournemouthBH2 6DY

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
17 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 December 2025
AP03Appointment of Secretary
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Change To A Person With Significant Control
2 April 2019
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Resolution
1 September 2018
RESOLUTIONSResolutions
Change Of Name Notice
1 September 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Resolution
20 April 2017
RESOLUTIONSResolutions
Resolution
20 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Accounts Amended With Accounts Type Group
28 October 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Group
14 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Resolution
9 March 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
4 November 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
15 May 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 February 2014
RESOLUTIONSResolutions
Change Of Name Notice
20 February 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Incorporation Company
22 October 2013
NEWINCIncorporation