Background WavePink WaveYellow Wave

SEA-KIT INTERNATIONAL LTD (10731151)

SEA-KIT INTERNATIONAL LTD (10731151) is an active UK company. incorporated on 20 April 2017. with registered office in Wallingford. The company operates in the Manufacturing sector, engaged in building of ships and floating structures and 3 other business activities. SEA-KIT INTERNATIONAL LTD has been registered for 9 years. Current directors include SANDERS, Maarten Jan Leo, WELSH, Nicola Joanne.

Company Number
10731151
Status
active
Type
ltd
Incorporated
20 April 2017
Age
9 years
Address
Fugro House, Wallingford, OX10 9RB
Industry Sector
Manufacturing
Business Activity
Building of ships and floating structures
Directors
SANDERS, Maarten Jan Leo, WELSH, Nicola Joanne
SIC Codes
30110, 62090, 71129, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEA-KIT INTERNATIONAL LTD

SEA-KIT INTERNATIONAL LTD is an active company incorporated on 20 April 2017 with the registered office located in Wallingford. The company operates in the Manufacturing sector, specifically engaged in building of ships and floating structures and 3 other business activities. SEA-KIT INTERNATIONAL LTD was registered 9 years ago.(SIC: 30110, 62090, 71129, 74100)

Status

active

Active since 9 years ago

Company No

10731151

LTD Company

Age

9 Years

Incorporated 20 April 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Fugro House Hithercroft Road Wallingford, OX10 9RB,

Previous Addresses

Blackwater House Woodrolfe Road Tollesbury Maldon CM9 8SE England
From: 4 December 2019To: 22 October 2025
Willow Wetherden Road Haughley Green Stowmarket IP14 3RF United Kingdom
From: 20 April 2017To: 4 December 2019
Timeline

20 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Funding Round
May 17
Owner Exit
May 18
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jun 21
Director Joined
Aug 21
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Apr 25
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SANDERS, Maarten Jan Leo

Active
Hithercroft Road, WallingfordOX10 9RB
Born September 1972
Director
Appointed 01 Mar 2025

WELSH, Nicola Joanne

Active
Hithercroft Road, WallingfordOX10 9RB
Born May 1977
Director
Appointed 01 Mar 2025

SIMPSON, Benjamin

Resigned
Wetherden Road, StowmarketIP14 3RF
Secretary
Appointed 20 Apr 2017
Resigned 13 Feb 2020

DE JOSSELIN DE JONG, Jan Herman Ivar

Resigned
Veurse Achterweg 10, Leidschendam2260AB
Born August 1966
Director
Appointed 13 Feb 2020
Resigned 21 Dec 2023

GRAHAM, Douglas

Resigned
Woodrolfe Road, MaldonCM9 8SE
Born September 1960
Director
Appointed 21 Dec 2023
Resigned 28 Mar 2025

SCHREIBER, Renate Ingeborg

Resigned
Veurse Achterweg 10, Leidschendam2260AB
Born January 1970
Director
Appointed 13 Feb 2020
Resigned 03 Jan 2023

SIMPSON, Benjamin Patrick Huw

Resigned
Woodrolfe Road, MaldonCM9 8SE
Born November 1977
Director
Appointed 20 Apr 2017
Resigned 21 Dec 2023

SKETT, Ashley George

Resigned
Woodrolfe Road, TollesburyCM9 8SE
Born January 1984
Director
Appointed 13 Feb 2020
Resigned 21 Dec 2023

TINMOUTH, Neil

Resigned
Woodrolfe Road, TollesburyCM9 8SE
Born May 1983
Director
Appointed 13 Feb 2020
Resigned 31 May 2021

VAN DALEN, Hendrik Willem Johannes

Resigned
Prismastraat, 2631 Rt Nootdorp
Born January 1982
Director
Appointed 03 Jan 2023
Resigned 31 Dec 2024

WALKER, Peter James

Resigned
Woodrolfe Road, MaldonCM9 8SE
Born April 1987
Director
Appointed 19 Aug 2021
Resigned 21 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Hithercroft Road, WallingfordOX10 9RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2017

Mr Benjamin Simpson

Ceased
Wetherden Road, StowmarketIP14 3RF
Born November 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2017
Ceased 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

49

Change To A Person With Significant Control
7 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Change To A Person With Significant Control
7 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Memorandum Articles
14 January 2024
MAMA
Resolution
14 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 February 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
9 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
1 June 2017
SH01Allotment of Shares
Incorporation Company
20 April 2017
NEWINCIncorporation