Background WavePink WaveYellow Wave

SEALANES BRIGHTON LTD (11061613)

SEALANES BRIGHTON LTD (11061613) is an active UK company. incorporated on 13 November 2017. with registered office in Lancing. The company operates in the Construction sector, engaged in construction of domestic buildings and 2 other business activities. SEALANES BRIGHTON LTD has been registered for 8 years. Current directors include GILBERT, Ross Andrew, MCNULTY, Joseph Patrick, MURIE, Simon and 3 others.

Company Number
11061613
Status
active
Type
ltd
Incorporated
13 November 2017
Age
8 years
Address
80 Manor Road, Lancing, BN15 0HD
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
GILBERT, Ross Andrew, MCNULTY, Joseph Patrick, MURIE, Simon, NICHOLSON, Mark Alan, SMITH, Harry Martin, WHITE, Andrew Wallis
SIC Codes
41202, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEALANES BRIGHTON LTD

SEALANES BRIGHTON LTD is an active company incorporated on 13 November 2017 with the registered office located in Lancing. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 2 other business activities. SEALANES BRIGHTON LTD was registered 8 years ago.(SIC: 41202, 68100, 68209)

Status

active

Active since 8 years ago

Company No

11061613

LTD Company

Age

8 Years

Incorporated 13 November 2017

Size

N/A

Accounts

ARD: 28/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2027
Period: 1 October 2025 - 28 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

80 Manor Road Lancing, BN15 0HD,

Previous Addresses

Amelia House Crescent Road Worthing BN11 1QR United Kingdom
From: 13 November 2017To: 7 May 2024
Timeline

13 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Loan Secured
Jul 22
Owner Exit
Jun 23
Loan Secured
Sept 23
Owner Exit
Oct 23
Share Issue
Nov 23
Funding Round
Jan 24
Director Joined
May 24
Director Joined
Sept 25
Funding Round
Mar 26
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

NICHOLSON, Mark Alan

Active
Manor Road, LancingBN15 0HD
Secretary
Appointed 12 Feb 2024

GILBERT, Ross Andrew

Active
Manor Road, LancingBN15 0HD
Born September 1982
Director
Appointed 21 May 2018

MCNULTY, Joseph Patrick

Active
Manor Road, LancingBN15 0HD
Born November 1962
Director
Appointed 13 Nov 2017

MURIE, Simon

Active
Manor Road, LancingBN15 0HD
Born November 1970
Director
Appointed 21 May 2018

NICHOLSON, Mark Alan

Active
Manor Road, LancingBN15 0HD
Born June 1963
Director
Appointed 07 Aug 2025

SMITH, Harry Martin

Active
Manor Road, LancingBN15 0HD
Born June 1985
Director
Appointed 29 Apr 2024

WHITE, Andrew Wallis

Active
Manor Road, LancingBN15 0HD
Born February 1976
Director
Appointed 21 May 2018

Persons with significant control

4

2 Active
2 Ceased
Manor Road, LancingBN15 0HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2023
Crescent Road, WorthingBN11 1QR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2018
Cedar Chase, WorthingBN14 0US

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2018
Ceased 29 Sept 2023

Copsemill Mcnulty Ltd

Ceased
Crescent Road, WorthingBN11 1QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2017
Ceased 25 Jul 2018
Fundings
Financials
Latest Activities

Filing History

38

Capital Allotment Shares
23 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 February 2024
AP03Appointment of Secretary
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
15 November 2023
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
12 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
22 June 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 June 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 June 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Incorporation Company
13 November 2017
NEWINCIncorporation