Background WavePink WaveYellow Wave

SEE SERVICES LTD (08854191)

SEE SERVICES LTD (08854191) is an active UK company. incorporated on 21 January 2014. with registered office in Ilford. The company operates in the Construction sector, engaged in electrical installation. SEE SERVICES LTD has been registered for 12 years. Current directors include ALDEN, Jeffrey Stephen Denton, DAVEY, Jamie Phillip, DAVEY, Patrick Neil and 1 others.

Company Number
08854191
Status
active
Type
ltd
Incorporated
21 January 2014
Age
12 years
Address
South Eastern House 62-70 Fowler Road, Ilford, IG6 3UT
Industry Sector
Construction
Business Activity
Electrical installation
Directors
ALDEN, Jeffrey Stephen Denton, DAVEY, Jamie Phillip, DAVEY, Patrick Neil, MARSH, Jordan Michael
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEE SERVICES LTD

SEE SERVICES LTD is an active company incorporated on 21 January 2014 with the registered office located in Ilford. The company operates in the Construction sector, specifically engaged in electrical installation. SEE SERVICES LTD was registered 12 years ago.(SIC: 43210)

Status

active

Active since 12 years ago

Company No

08854191

LTD Company

Age

12 Years

Incorporated 21 January 2014

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

SEE RAIL LIMITED
From: 21 January 2014To: 6 February 2023
Contact
Address

South Eastern House 62-70 Fowler Road Hainault Business Park Ilford, IG6 3UT,

Previous Addresses

, the Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT, United Kingdom
From: 21 January 2014To: 19 February 2014
Timeline

24 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Jan 14
Director Joined
Aug 14
Funding Round
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
Apr 15
Director Joined
Jul 16
Loan Secured
Oct 18
Director Joined
Apr 19
Director Left
Jul 19
Director Joined
Jul 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Funding Round
Nov 19
Loan Secured
Jun 20
Owner Exit
Jul 21
New Owner
Jul 21
New Owner
Jul 21
Director Left
Aug 22
Funding Round
May 23
3
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ALDEN, Jeffrey Stephen Denton

Active
62-70 Fowler Road, IlfordIG6 3UT
Born May 1968
Director
Appointed 01 Aug 2019

DAVEY, Jamie Phillip

Active
62-70 Fowler Road, IlfordIG6 3UT
Born September 1979
Director
Appointed 19 Jan 2015

DAVEY, Patrick Neil

Active
62-70 Fowler Road, IlfordIG6 3UT
Born September 1984
Director
Appointed 19 Jan 2015

MARSH, Jordan Michael

Active
62-70 Fowler Road, IlfordIG6 3UT
Born May 1985
Director
Appointed 01 Apr 2019

CRAIG, Gillian Elizabeth

Resigned
62-70 Fowler Road, IlfordIG6 3UT
Secretary
Appointed 04 Feb 2020
Resigned 28 Jun 2024

OSBOURN, Sidney George

Resigned
62-70 Fowler Road, IlfordIG6 3UT
Secretary
Appointed 21 Jan 2014
Resigned 30 Nov 2014

PATEL, Rajesh

Resigned
Fowler Road, IlfordIG6 3UT
Secretary
Appointed 01 Dec 2014
Resigned 04 Feb 2020

DAVEY, Neil Patrick

Resigned
Hainault Business Park, IlfordIG6 3UT
Born November 1950
Director
Appointed 21 Jan 2014
Resigned 21 Jul 2022

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 21 Jan 2014
Resigned 21 Jan 2014

THOMAS, Michael Charles

Resigned
62-70 Fowler Road, IlfordIG6 3UT
Born August 1975
Director
Appointed 01 Apr 2016
Resigned 02 Jul 2019

Persons with significant control

6

2 Active
4 Ceased

Mr Jamie Phillip Davey

Active
62-70 Fowler Road, IlfordIG6 3UT
Born September 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2021

Mr Patrick Neil Davey

Active
62-70 Fowler Road, IlfordIG6 3UT
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2021

Mr Neil Patrick Davey

Ceased
62-70 Fowler Road, IlfordIG6 3UT
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2021

Mr Michael Charles Thomas

Ceased
62-70 Fowler Road, IlfordIG6 3UT
Born August 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2019

Mr Patrick Neil Davey

Ceased
62-70 Fowler Road, IlfordIG6 3UT
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Feb 2019

Mr Jamie Philip Davey

Ceased
62-70 Fowler Road, IlfordIG6 3UT
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Feb 2019
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 June 2024
TM02Termination of Secretary
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Memorandum Articles
31 August 2023
MAMA
Resolution
31 August 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
30 May 2023
RP04CS01RP04CS01
Capital Allotment Shares
24 May 2023
SH01Allotment of Shares
Certificate Change Of Name Company
6 February 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 October 2022
AAAnnual Accounts
Confirmation Statement
21 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Memorandum Articles
18 May 2022
MAMA
Resolution
18 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
4 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2020
TM02Termination of Secretary
Capital Allotment Shares
29 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
22 May 2019
MR05Certification of Charge
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2015
MR01Registration of a Charge
Capital Allotment Shares
22 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
9 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 August 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 February 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Incorporation Company
21 January 2014
NEWINCIncorporation