Background WavePink WaveYellow Wave

SEA FARMS NUTRITION LIMITED (10382642)

SEA FARMS NUTRITION LIMITED (10382642) is an active UK company. incorporated on 19 September 2016. with registered office in Redditch. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03210) and 1 other business activities. SEA FARMS NUTRITION LIMITED has been registered for 9 years. Current directors include CHIA-APAR, Chintat, HANSEN, Lasse Bo, ODDSEN, Oddgeir and 1 others.

Company Number
10382642
Status
active
Type
ltd
Incorporated
19 September 2016
Age
9 years
Address
Atlantic House Oxleasow Road, Redditch, B98 0RE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03210)
Directors
CHIA-APAR, Chintat, HANSEN, Lasse Bo, ODDSEN, Oddgeir, YOUNGMEEVITHYA, Tassanee
SIC Codes
03210, 03220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEA FARMS NUTRITION LIMITED

SEA FARMS NUTRITION LIMITED is an active company incorporated on 19 September 2016 with the registered office located in Redditch. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03210) and 1 other business activity. SEA FARMS NUTRITION LIMITED was registered 9 years ago.(SIC: 03210, 03220)

Status

active

Active since 9 years ago

Company No

10382642

LTD Company

Age

9 Years

Incorporated 19 September 2016

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 12 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 28 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Atlantic House Oxleasow Road East Moons Moat Redditch, B98 0RE,

Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Oct 17
Loan Secured
Apr 19
Director Left
Jan 20
Director Joined
Apr 20
Director Left
Oct 22
Loan Secured
Oct 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CHIA-APAR, Chintat

Active
Oxleasow Road, RedditchB98 0RE
Born May 1984
Director
Appointed 19 Sept 2016

HANSEN, Lasse Bo

Active
Oxleasow Road, RedditchB98 0RE
Born May 1968
Director
Appointed 19 Sept 2016

ODDSEN, Oddgeir

Active
Oxleasow Road, RedditchB98 0RE
Born September 1965
Director
Appointed 19 Sept 2016

YOUNGMEEVITHYA, Tassanee

Active
Oxleasow Road, RedditchB98 0RE
Born March 1955
Director
Appointed 16 Jan 2020

CHUNCHUWIT, Chaisit

Resigned
Oxleasow Road, RedditchB98 0RE
Born October 1978
Director
Appointed 19 Sept 2016
Resigned 15 Jan 2020

MATHERS, David Stuart

Resigned
Oxleasow Road, RedditchB98 0RE
Born December 1959
Director
Appointed 19 Sept 2016
Resigned 14 Oct 2022

Persons with significant control

1

Seafresh Group (Holdings) Limited

Active
Oxleasow Road, RedditchB98 0RE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Sept 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2024
AAAnnual Accounts
Legacy
15 November 2024
PARENT_ACCPARENT_ACC
Legacy
15 November 2024
AGREEMENT2AGREEMENT2
Legacy
15 November 2024
GUARANTEE2GUARANTEE2
Legacy
28 October 2024
AGREEMENT2AGREEMENT2
Legacy
25 October 2024
PARENT_ACCPARENT_ACC
Legacy
25 October 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Resolution
28 June 2024
RESOLUTIONSResolutions
Memorandum Articles
28 June 2024
MAMA
Mortgage Charge Part Both With Charge Number
26 June 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
26 June 2024
MR05Certification of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2022
AAAnnual Accounts
Legacy
13 December 2022
PARENT_ACCPARENT_ACC
Legacy
13 December 2022
AGREEMENT2AGREEMENT2
Legacy
13 December 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Legacy
18 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2021
AAAnnual Accounts
Legacy
18 October 2021
PARENT_ACCPARENT_ACC
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2021
AAAnnual Accounts
Legacy
28 January 2021
PARENT_ACCPARENT_ACC
Legacy
22 December 2020
GUARANTEE2GUARANTEE2
Legacy
22 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2019
AAAnnual Accounts
Legacy
8 October 2019
PARENT_ACCPARENT_ACC
Legacy
8 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Legacy
24 September 2019
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2018
AAAnnual Accounts
Legacy
12 October 2018
PARENT_ACCPARENT_ACC
Legacy
7 October 2018
GUARANTEE2GUARANTEE2
Legacy
7 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Legacy
17 July 2018
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
24 May 2018
AA01Change of Accounting Reference Date
Resolution
10 November 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 October 2017
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Incorporation Company
19 September 2016
NEWINCIncorporation