Background WavePink WaveYellow Wave

SEATTLE MIDCO LIMITED (10186925)

SEATTLE MIDCO LIMITED (10186925) is a liquidation UK company. incorporated on 18 May 2016. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SEATTLE MIDCO LIMITED has been registered for 9 years. Current directors include HAYWARD, Darren John, ROBERTS, Andrew Charles.

Company Number
10186925
Status
liquidation
Type
ltd
Incorporated
18 May 2016
Age
9 years
Address
Fourth Floor Unit 5b, Bolton, BL6 4SD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HAYWARD, Darren John, ROBERTS, Andrew Charles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEATTLE MIDCO LIMITED

SEATTLE MIDCO LIMITED is an liquidation company incorporated on 18 May 2016 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SEATTLE MIDCO LIMITED was registered 9 years ago.(SIC: 74990)

Status

liquidation

Active since 9 years ago

Company No

10186925

LTD Company

Age

9 Years

Incorporated 18 May 2016

Size

N/A

Accounts

ARD: 31/3

Overdue

6 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 October 2023 - 30 September 2024

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Fourth Floor Unit 5b The Parklands Bolton, BL6 4SD,

Previous Addresses

12th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU England
From: 23 November 2017To: 7 November 2025
1-2 Hatfields London Uk SE1 9PG United Kingdom
From: 4 July 2016To: 23 November 2017
1 Park Row Leeds LS1 5AB United Kingdom
From: 18 May 2016To: 4 July 2016
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Jul 16
Director Left
Jul 16
Director Joined
Jan 18
Loan Cleared
Feb 20
Director Joined
Mar 20
Director Joined
Sept 21
Director Left
Feb 22
Director Left
Feb 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Aug 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HAYWARD, Darren John

Active
The Parklands, BoltonBL6 4SD
Born November 1969
Director
Appointed 12 Sept 2023

ROBERTS, Andrew Charles

Active
The Parklands, BoltonBL6 4SD
Born March 1968
Director
Appointed 30 Jun 2016

GALE, Jonathan David

Resigned
110 Southwark Street, LondonSE1 0SU
Born August 1969
Director
Appointed 05 Mar 2020
Resigned 06 Feb 2023

HENRIKSEN, Troels Bugge

Resigned
110 Southwark Street, LondonSE1 0SU
Born April 1964
Director
Appointed 22 Jan 2018
Resigned 06 Feb 2022

HITCHCOCK, Simon John

Resigned
Brettenham House, LondonWC2E 7EN
Born April 1974
Director
Appointed 18 May 2016
Resigned 30 Jun 2016

SHORTEN, Lee Darren

Resigned
110 Southwark Street, LondonSE1 0SU
Born July 1972
Director
Appointed 30 Jun 2016
Resigned 08 Aug 2025

STEINMEYER, Nils Olin

Resigned
110 Southwark Street, LondonSE1 0SU
Born September 1970
Director
Appointed 29 Sept 2021
Resigned 12 Sept 2023

Persons with significant control

1

Hatfields, LondonSE1 9PG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 May 2016
Fundings
Financials
Latest Activities

Filing History

43

Change Registered Office Address Company With Date Old Address New Address
7 November 2025
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
7 November 2025
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
7 November 2025
600600
Resolution
7 November 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
25 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Accounts With Accounts Type Full
13 March 2019
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 May 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2016
MR01Registration of a Charge
Incorporation Company
18 May 2016
NEWINCIncorporation