Background WavePink WaveYellow Wave

SEEL AUCTIONS LTD (10514078)

SEEL AUCTIONS LTD (10514078) is an active UK company. incorporated on 7 December 2016. with registered office in St Mellons. The company operates in the Construction sector, engaged in development of building projects. SEEL AUCTIONS LTD has been registered for 9 years. Current directors include HOOPER-NASH, Gemma, HOOPER-NASH, Ross.

Company Number
10514078
Status
active
Type
ltd
Incorporated
7 December 2016
Age
9 years
Address
Suite 2d, Building 1 Eastern Business Park, St Mellons, CF3 5EA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOOPER-NASH, Gemma, HOOPER-NASH, Ross
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEEL AUCTIONS LTD

SEEL AUCTIONS LTD is an active company incorporated on 7 December 2016 with the registered office located in St Mellons. The company operates in the Construction sector, specifically engaged in development of building projects. SEEL AUCTIONS LTD was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10514078

LTD Company

Age

9 Years

Incorporated 7 December 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

SEEL AUCTIONS & SURVEYORS LTD
From: 5 June 2025To: 7 August 2025
HOOPER-NASH DEVELOPMENTS LTD
From: 7 December 2016To: 5 June 2025
Contact
Address

Suite 2d, Building 1 Eastern Business Park Wern Fawr Lane St Mellons, CF3 5EA,

Previous Addresses

Highdale House 7 Centre Court Treforest Industrial Estate Pontypridd Rhondda Cynon Taff CF37 5YR Wales
From: 25 January 2018To: 7 July 2025
159 Pencisely Road Llandaff Cardiff South Glamorgan CF5 1DN Wales
From: 7 December 2016To: 25 January 2018
Timeline

3 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Aug 19
Loan Secured
Oct 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HOOPER-NASH, Gemma

Active
Llandaff, CardiffCF5 1DN
Born April 1983
Director
Appointed 07 Dec 2016

HOOPER-NASH, Ross

Active
Llandaff, CardiffCF5 1DN
Born September 1982
Director
Appointed 07 Dec 2016

Persons with significant control

2

Mr Ross Hooper-Nash

Active
Eastern Business Park, St MellonsCF3 5EA
Born September 1982

Nature of Control

Ownership of shares 50 to 75 percent
Notified 07 Dec 2016

Mrs Gemma Hooper-Nash

Active
Eastern Business Park, St MellonsCF3 5EA
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Dec 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Certificate Change Of Name Company
7 August 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 June 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
25 January 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Incorporation Company
7 December 2016
NEWINCIncorporation