Background WavePink WaveYellow Wave

THESEATHESEA LTD (11478175)

THESEATHESEA LTD (11478175) is an active UK company. incorporated on 23 July 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47230). THESEATHESEA LTD has been registered for 7 years. Current directors include HUNTER, Alexander James Summers, HUNTER, Mark Summers.

Company Number
11478175
Status
active
Type
ltd
Incorporated
23 July 2018
Age
7 years
Address
174 Pavilion Road, London, SW1X 0AW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47230)
Directors
HUNTER, Alexander James Summers, HUNTER, Mark Summers
SIC Codes
47230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THESEATHESEA LTD

THESEATHESEA LTD is an active company incorporated on 23 July 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47230). THESEATHESEA LTD was registered 7 years ago.(SIC: 47230)

Status

active

Active since 7 years ago

Company No

11478175

LTD Company

Age

7 Years

Incorporated 23 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

174 Pavilion Road London, SW1X 0AW,

Previous Addresses

PO Box 4th Floor 4th Floor 104 Oxford St London London W1D 1LP United Kingdom
From: 23 July 2018To: 19 March 2019
Timeline

18 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Share Issue
Apr 19
Funding Round
Apr 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Nov 20
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Loan Secured
Jan 23
Owner Exit
Apr 23
Director Left
Jan 25
Director Left
Jan 25
Loan Cleared
Nov 25
Loan Secured
Dec 25
Director Joined
Feb 26
6
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HUNTER, Alexander James Summers

Active
Pavilion Road, LondonSW1X 0AW
Born June 1981
Director
Appointed 23 Jul 2018

HUNTER, Mark Summers

Active
Pavilion Road, LondonSW1X 0AW
Born November 1951
Director
Appointed 04 Feb 2026

FORD, Kenneth Charles

Resigned
LondonSW1X 0AW
Born May 1953
Director
Appointed 20 Aug 2019
Resigned 02 Nov 2020

HUNTER, Mark Summers

Resigned
LondonSW1X 0AW
Born November 1951
Director
Appointed 20 Aug 2019
Resigned 10 Jan 2025

VOON, Vincent Chee Leong

Resigned
LondonSW1X 0AW
Born February 1965
Director
Appointed 20 Aug 2019
Resigned 10 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
5 Moor Street, WorcesterWR1 3DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Feb 2023

Mr Alexander James Summers Hunter

Ceased
Pavilion Road, LondonSW1X 0AW
Born June 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2018
Ceased 25 Feb 2023
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2023
MR01Registration of a Charge
Change To A Person With Significant Control
22 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2021
CS01Confirmation Statement
Capital Allotment Shares
31 July 2021
SH01Allotment of Shares
Capital Allotment Shares
31 July 2021
SH01Allotment of Shares
Capital Allotment Shares
31 July 2021
SH01Allotment of Shares
Capital Allotment Shares
31 July 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 March 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Resolution
5 April 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 April 2019
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Incorporation Company
23 July 2018
NEWINCIncorporation