Background WavePink WaveYellow Wave

SEEBECK 158 LIMITED (11420696)

SEEBECK 158 LIMITED (11420696) is an active UK company. incorporated on 18 June 2018. with registered office in Weybridge. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. SEEBECK 158 LIMITED has been registered for 7 years. Current directors include LEE, Sung Choon, QIU, Jiexian.

Company Number
11420696
Status
active
Type
ltd
Incorporated
18 June 2018
Age
7 years
Address
Chateau Vingt, Weybridge, KT13 0UD
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
LEE, Sung Choon, QIU, Jiexian
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEEBECK 158 LIMITED

SEEBECK 158 LIMITED is an active company incorporated on 18 June 2018 with the registered office located in Weybridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. SEEBECK 158 LIMITED was registered 7 years ago.(SIC: 87100)

Status

active

Active since 7 years ago

Company No

11420696

LTD Company

Age

7 Years

Incorporated 18 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Chateau Vingt Firfields Weybridge, KT13 0UD,

Previous Addresses

Church View House Morgan Gardens Aldenham Hertfordshire WD25 8BF United Kingdom
From: 18 June 2018To: 8 December 2025
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Jul 18
Capital Update
Jul 18
Capital Update
Jul 18
Owner Exit
Nov 18
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Loan Secured
Dec 25
Director Left
Dec 25
Director Left
Dec 25
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LEE, Sung Choon

Active
Firfields, WeybridgeKT13 0UD
Born December 1962
Director
Appointed 04 Dec 2025

QIU, Jiexian

Active
Firfields, WeybridgeKT13 0UD
Born November 1980
Director
Appointed 04 Dec 2025

SRI BASKARAN, Maniccam

Resigned
Oxhey Lane, WatfordWD19 5RE
Secretary
Appointed 18 Jun 2018
Resigned 04 Dec 2025

SHANMUGATHAS, Dhakshayini

Resigned
Morgan Gardens, AldenhamWD25 8BF
Born September 1959
Director
Appointed 18 Jun 2018
Resigned 04 Dec 2025

SHANMUGATHAS, Navaratnam

Resigned
Morgan Gardens, AldenhamWD25 8BF
Born January 1955
Director
Appointed 18 Jun 2018
Resigned 04 Dec 2025

SRI BASKARAN, Maniccam

Resigned
Oxhey Lane, WatfordWD19 5RE
Born April 1958
Director
Appointed 18 Jun 2018
Resigned 04 Dec 2025

SRI BASKARAN, Renukavathy

Resigned
Morgan Gardens, AldenhamWD25 8BF
Born July 1963
Director
Appointed 18 Jun 2018
Resigned 04 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Firfields, WeybridgeKT13 0UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Dec 2025

Renukavathy Sri Baskaran

Ceased
Morgan Gardens, AldenhamWD25 8BF
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2018
Ceased 04 Jul 2018
Fundings
Financials
Latest Activities

Filing History

42

Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
8 December 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 December 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Resolution
7 December 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
27 November 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
23 July 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 July 2018
SH19Statement of Capital
Legacy
23 July 2018
CAP-SSCAP-SS
Resolution
23 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Resolution
11 July 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
11 July 2018
RESOLUTIONSResolutions
Legacy
11 July 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 July 2018
SH19Statement of Capital
Legacy
11 July 2018
CAP-SSCAP-SS
Resolution
11 July 2018
RESOLUTIONSResolutions
Incorporation Company
18 June 2018
NEWINCIncorporation