Background WavePink WaveYellow Wave

JURASSIC SEA FARMS LTD (11433409)

JURASSIC SEA FARMS LTD (11433409) is an active UK company. incorporated on 26 June 2018. with registered office in Petersfield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). JURASSIC SEA FARMS LTD has been registered for 7 years. Current directors include MCQUEEN, Andrew John, MORRISON, Lydia.

Company Number
11433409
Status
active
Type
ltd
Incorporated
26 June 2018
Age
7 years
Address
Lyndum House, Petersfield, GU32 3JG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
MCQUEEN, Andrew John, MORRISON, Lydia
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JURASSIC SEA FARMS LTD

JURASSIC SEA FARMS LTD is an active company incorporated on 26 June 2018 with the registered office located in Petersfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). JURASSIC SEA FARMS LTD was registered 7 years ago.(SIC: 46380)

Status

active

Active since 7 years ago

Company No

11433409

LTD Company

Age

7 Years

Incorporated 26 June 2018

Size

N/A

Accounts

ARD: 15/5

Up to Date

10 months left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 December 2025 (4 months ago)
Period: 16 May 2024 - 15 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 15 February 2027
Period: 16 May 2025 - 15 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

THE DORSET SEAWEED COMPANY LTD
From: 26 June 2018To: 12 November 2019
Contact
Address

Lyndum House 12 High Street Petersfield, GU32 3JG,

Previous Addresses

Lyndum House Lyndum House 12 High Street Petersfield GU32 3JG England
From: 2 October 2023To: 2 October 2023
Mey House Bridport Road Poundbury Dorset DT1 3QY United Kingdom
From: 26 June 2018To: 2 October 2023
Timeline

25 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Jan 19
Director Joined
Mar 19
Funding Round
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Director Left
Jun 20
Director Left
Dec 20
Capital Update
Mar 21
Director Joined
Sept 22
Owner Exit
May 23
Owner Exit
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
New Owner
May 23
New Owner
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
Feb 25
New Owner
Mar 25
4
Funding
12
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MCQUEEN, Andrew John

Active
Martinstown, DorchesterDT2 9JT
Born February 1963
Director
Appointed 15 May 2023

MORRISON, Lydia

Active
12 High Street, PetersfieldGU32 3JG
Born January 1965
Director
Appointed 15 May 2023

BLOXHAM, Nigel Geoffrey

Resigned
Portland Port Business Centre, PortlandDT5 1PP
Born May 1958
Director
Appointed 12 Sept 2019
Resigned 15 May 2023

COOPER, Sean Anthony

Resigned
Bridport Road, DorchesterDT1 3QY
Born January 1966
Director
Appointed 07 May 2021
Resigned 15 May 2023

PRICKETT, Richard Anthony

Resigned
Inner Breakwater, PortlandDT5 1PP
Born May 1952
Director
Appointed 26 Jun 2018
Resigned 15 May 2023

WEBB, Michael Robin

Resigned
Portland Port Business Centre, PortlandDT5 1PP
Born July 1982
Director
Appointed 22 Mar 2019
Resigned 01 Jun 2020

WILTSHIRE, Hugh John

Resigned
Inner Breakwater, PortlandDT5 1PP
Born May 1939
Director
Appointed 12 Sept 2019
Resigned 14 Sept 2020

WILTSHIRE, Hugh John

Resigned
Inner Breakwater, PortlandDT5 1PP
Born May 1939
Director
Appointed 26 Jun 2018
Resigned 20 Dec 2018

Persons with significant control

5

2 Active
3 Ceased

Mr Andrew John Mcqueen

Active
12 High Street, PetersfieldGU32 3JG
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 24 Mar 2025

Mr Andrew John Mcqueen

Ceased
Martinstown, DorchesterDT2 9JT
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2023
Ceased 01 Feb 2025

Lydia Morrison

Active
12 High Street, PetersfieldGU32 3JG
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2023
Bridport Road, PoundburyDT1 3QY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2018
Ceased 15 May 2023

Mr Hugh John Wiltshire

Ceased
Inner Breakwater, PortlandDT5 1PP
Born May 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2018
Ceased 12 Nov 2020
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
21 February 2026
RP04PSC01RP04PSC01
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
8 April 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control
31 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 May 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
29 March 2021
SH19Statement of Capital
Legacy
29 March 2021
CAP-SSCAP-SS
Resolution
29 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
24 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Certificate Change Of Name Company
12 November 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Capital Allotment Shares
10 October 2019
SH01Allotment of Shares
Capital Allotment Shares
10 October 2019
SH01Allotment of Shares
Change Of Name Notice
9 October 2019
CONNOTConfirmation Statement Notification
Resolution
26 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Incorporation Company
26 June 2018
NEWINCIncorporation