Background WavePink WaveYellow Wave

SEAFOX DYCEM 1 LIMITED (09917437)

SEAFOX DYCEM 1 LIMITED (09917437) is an active UK company. incorporated on 15 December 2015. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SEAFOX DYCEM 1 LIMITED has been registered for 10 years. Current directors include ABRAHAMS, Iain Henry, BARRY, Joseph Richard Hainsworth, JAMES, Curtis John and 2 others.

Company Number
09917437
Status
active
Type
ltd
Incorporated
15 December 2015
Age
10 years
Address
2-4 Ashley Trading Estate, Bristol, BS2 9BB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ABRAHAMS, Iain Henry, BARRY, Joseph Richard Hainsworth, JAMES, Curtis John, SCHMIDT-CHIARI, Stanislaus Eduard, WILD, Lyndon John
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAFOX DYCEM 1 LIMITED

SEAFOX DYCEM 1 LIMITED is an active company incorporated on 15 December 2015 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SEAFOX DYCEM 1 LIMITED was registered 10 years ago.(SIC: 32990)

Status

active

Active since 10 years ago

Company No

09917437

LTD Company

Age

10 Years

Incorporated 15 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

2-4 Ashley Trading Estate Ashley Parade Bristol, BS2 9BB,

Previous Addresses

27 Queensdale Place London United Kingdom W11 4SQ United Kingdom
From: 15 December 2015To: 3 February 2016
Timeline

27 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Jan 16
Loan Secured
Feb 16
Funding Round
Aug 16
Loan Secured
Aug 16
Owner Exit
Jan 20
Director Joined
May 20
Director Left
Aug 20
Capital Reduction
Nov 20
Share Buyback
Nov 20
Loan Cleared
Mar 21
Director Joined
May 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Aug 24
Director Joined
Aug 24
Loan Secured
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Apr 25
4
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

JAMES, Curtis John

Active
Ashley Trading Estate, BristolBS2 9BB
Secretary
Appointed 01 Aug 2024

ABRAHAMS, Iain Henry

Active
Ashley Trading Estate, BristolBS2 9BB
Born May 1959
Director
Appointed 13 Jan 2016

BARRY, Joseph Richard Hainsworth

Active
Ashley Trading Estate, BristolBS2 9BB
Born April 1964
Director
Appointed 18 Jan 2024

JAMES, Curtis John

Active
Ashley Trading Estate, BristolBS2 9BB
Born June 1993
Director
Appointed 01 Aug 2024

SCHMIDT-CHIARI, Stanislaus Eduard

Active
LondonW1S 1JB
Born April 1984
Director
Appointed 15 Dec 2015

WILD, Lyndon John

Active
Ashley Trading Estate, BristolBS2 9BB
Born December 1965
Director
Appointed 01 Apr 2025

BELL, Michael Hugh

Resigned
Ashley Trading Estate, BristolBS2 9BB
Secretary
Appointed 13 Jan 2016
Resigned 31 Jul 2020

BRIAND, Monica Jane

Resigned
Ashley Trading Estate, BristolBS2 9BB
Secretary
Appointed 31 Jul 2020
Resigned 31 Jul 2024

BELL, Michael Hugh

Resigned
Ashley Trading Estate, BristolBS2 9BB
Born July 1962
Director
Appointed 13 Jan 2016
Resigned 31 Jul 2020

BRIAND, Monica Jane

Resigned
Ashley Trading Estate, BristolBS2 9BB
Born February 1970
Director
Appointed 30 Apr 2020
Resigned 31 Jul 2024

CANTLEY, Stewart George

Resigned
Ashley Trading Estate, BristolBS2 9BB
Born January 1959
Director
Appointed 13 Jan 2016
Resigned 31 Mar 2025

CROFTS, Nick David

Resigned
Ashley Trading Estate, BristolBS2 9BB
Born November 1971
Director
Appointed 01 May 2023
Resigned 18 Jan 2024

NICHOLSON, George Elliott

Resigned
Hanover Square, LondonW1S 1JB
Born January 1982
Director
Appointed 13 Jan 2016
Resigned 31 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Mercer Street, LondonWC2H 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2019
Queensdale Place, LondonW11 4SQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Oct 2019
Fundings
Financials
Latest Activities

Filing History

72

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Accounts With Accounts Type Group
9 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
6 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Accounts With Accounts Type Group
13 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Resolution
18 August 2022
RESOLUTIONSResolutions
Memorandum Articles
18 August 2022
MAMA
Resolution
17 August 2022
RESOLUTIONSResolutions
Memorandum Articles
17 August 2022
MAMA
Accounts With Accounts Type Group
28 July 2022
AAAnnual Accounts
Accounts With Accounts Type Group
2 March 2022
AAAnnual Accounts
Memorandum Articles
3 February 2022
MAMA
Resolution
3 February 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
12 August 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 August 2021
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
22 February 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 February 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Capital Cancellation Shares
7 November 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 November 2020
SH03Return of Purchase of Own Shares
Resolution
12 October 2020
RESOLUTIONSResolutions
Memorandum Articles
8 September 2020
MAMA
Resolution
8 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 August 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Capital Allotment Shares
2 August 2016
SH01Allotment of Shares
Memorandum Articles
28 July 2016
MAMA
Resolution
27 July 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Resolution
27 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2016
MR01Registration of a Charge
Incorporation Company
15 December 2015
NEWINCIncorporation