Background WavePink WaveYellow Wave

SEA HOLDINGS (UK) LIMITED (10547359)

SEA HOLDINGS (UK) LIMITED (10547359) is an active UK company. incorporated on 4 January 2017. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SEA HOLDINGS (UK) LIMITED has been registered for 9 years. Current directors include DILLON, Thomas Michael John, RIGBY, Steven Paul.

Company Number
10547359
Status
active
Type
ltd
Incorporated
4 January 2017
Age
9 years
Address
James House, Birmingham, B11 2LE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
DILLON, Thomas Michael John, RIGBY, Steven Paul
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEA HOLDINGS (UK) LIMITED

SEA HOLDINGS (UK) LIMITED is an active company incorporated on 4 January 2017 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SEA HOLDINGS (UK) LIMITED was registered 9 years ago.(SIC: 32990)

Status

active

Active since 9 years ago

Company No

10547359

LTD Company

Age

9 Years

Incorporated 4 January 2017

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

14 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

James House Warwick Road Birmingham, B11 2LE,

Previous Addresses

Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ England
From: 6 April 2017To: 29 August 2025
Lupton Fawcett Stamford House Piccadilly York North Yorkshire YO1 9PP
From: 4 January 2017To: 6 April 2017
Timeline

41 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Joined
Apr 17
Funding Round
Apr 17
Share Issue
Apr 17
Funding Round
Jan 18
Owner Exit
Aug 18
Director Left
May 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Capital Reduction
Mar 22
Share Buyback
Mar 22
Share Buyback
Mar 22
Capital Reduction
Apr 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
Jun 22
Owner Exit
Jun 22
New Owner
Jun 22
New Owner
Jun 22
Director Left
Feb 23
Director Left
Apr 23
Director Left
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Jun 24
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Owner Exit
Mar 26
7
Funding
25
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

DILLON, Thomas Michael John

Active
Warwick Road, BirminghamB11 2LE
Born October 1980
Director
Appointed 31 Dec 2025

RIGBY, Steven Paul

Active
Warwick Road, BirminghamB11 2LE
Born December 1972
Director
Appointed 31 Dec 2025

BADMAN, Dennis Andrew

Resigned
Warwick Road, BirminghamB11 2LE
Born August 1972
Director
Appointed 01 Aug 2023
Resigned 31 Dec 2025

CARLING, Graham Stuart

Resigned
Millfield Lane, YorkYO26 6PQ
Born December 1963
Director
Appointed 12 Apr 2021
Resigned 06 May 2022

DYSON, Andrew John

Resigned
Millfield Lane, YorkYO26 6PQ
Born April 1969
Director
Appointed 31 Mar 2017
Resigned 31 Mar 2023

ETCHELLS, Colin, Mr.

Resigned
Millfield Lane, YorkYO26 6PQ
Born January 1966
Director
Appointed 12 Apr 2021
Resigned 31 May 2024

FROST, Martin Frank Baird

Resigned
Stamford House, YorkYO1 9PP
Born July 1976
Director
Appointed 04 Jan 2017
Resigned 31 Mar 2017

FRY, Graham John

Resigned
Warwick Road, BirminghamB11 2LE
Born May 1972
Director
Appointed 06 May 2022
Resigned 31 Dec 2025

NISBET, Mark Nigel, Director

Resigned
J4 Estate, CamberleyGU15 3LB
Born May 1965
Director
Appointed 31 Mar 2017
Resigned 01 May 2020

NIXEY, Colin Donald

Resigned
Millfield Lane, YorkYO26 6PQ
Born March 1962
Director
Appointed 31 Mar 2017
Resigned 06 May 2022

NUTTER, Mark Timothy

Resigned
Millfield Lane, YorkYO26 6PQ
Born June 1977
Director
Appointed 06 May 2022
Resigned 01 Aug 2023

PICKARD, Ann Louise

Resigned
Millfield Lane, YorkYO26 6PQ
Born November 1973
Director
Appointed 12 Apr 2021
Resigned 19 Dec 2022

PLOWMAN, Dean

Resigned
Warwick Road, BirminghamB11 2LE
Born November 1967
Director
Appointed 11 Sept 2023
Resigned 31 Dec 2025

SILLS, John Philip

Resigned
Millfield Lane, YorkYO26 6PQ
Born June 1946
Director
Appointed 12 Apr 2017
Resigned 12 Apr 2021

Persons with significant control

5

1 Active
4 Ceased
Warwick Road, BirminghamB11 2LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2026
Warwick Road, BirminghamB11 2LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2022
Ceased 25 Mar 2026

Mr Andrew John Dyson

Ceased
Millfield Lane, YorkYO26 6PQ
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Feb 2020
Ceased 06 May 2022

Mr. Colin Donald Nixey

Ceased
Millfield Lane, YorkYO26 6PQ
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Feb 2020
Ceased 06 May 2022
Piccadilly, YorkYO1 9PP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 04 Jan 2017
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

76

Cessation Of A Person With Significant Control
27 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
1 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
27 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
20 June 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 June 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 June 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 June 2022
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
17 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 May 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 May 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Capital Cancellation Shares
6 April 2022
SH06Cancellation of Shares
Capital Cancellation Shares
31 March 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 March 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
31 March 2022
SH03Return of Purchase of Own Shares
Confirmation Statement
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Resolution
21 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
15 June 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
8 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Resolution
8 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 April 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
6 April 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Incorporation Company
4 January 2017
NEWINCIncorporation