Background WavePink WaveYellow Wave

MONTEGUE SEACREST LIMITED (11505232)

MONTEGUE SEACREST LIMITED (11505232) is an active UK company. incorporated on 8 August 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. MONTEGUE SEACREST LIMITED has been registered for 7 years. Current directors include ABU, Yahya.

Company Number
11505232
Status
active
Type
ltd
Incorporated
8 August 2018
Age
7 years
Address
55 Peabody Estate, London, N17 7QP
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
ABU, Yahya
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTEGUE SEACREST LIMITED

MONTEGUE SEACREST LIMITED is an active company incorporated on 8 August 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. MONTEGUE SEACREST LIMITED was registered 7 years ago.(SIC: 63110)

Status

active

Active since 7 years ago

Company No

11505232

LTD Company

Age

7 Years

Incorporated 8 August 2018

Size

N/A

Accounts

ARD: 31/8

Overdue

2 years overdue

Last Filed

Made up to 31 August 2021 (4 years ago)
Submitted on 28 July 2022 (3 years ago)
Period: 1 September 2020 - 31 August 2021(13 months)
Type: Dormant

Next Due

Due by 31 May 2023
Period: 1 September 2021 - 31 August 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 20 July 2021 (4 years ago)
Submitted on 9 August 2021 (4 years ago)

Next Due

Due by 3 August 2022
For period ending 20 July 2022
Contact
Address

55 Peabody Estate London, N17 7QP,

Previous Addresses

Metrohouse 57 Pepper Road Leeds LS10 2RU England
From: 8 August 2018To: 15 May 2020
Timeline

6 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Aug 18
Director Left
May 20
New Owner
May 20
Director Joined
May 20
New Owner
Jul 20
Owner Exit
Jul 20
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ABU, Yahya

Active
Peabody Estate, LondonN17 7QP
Born February 1996
Director
Appointed 14 May 2020

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 08 Aug 2018
Resigned 14 May 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Yahya Abu

Active
Peabody Estate, LondonN17 7QP
Born February 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 15 May 2020

Baazi Abu

Ceased
Peabody Estate, LondonN17 7QP
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 May 2020
Ceased 10 Jul 2020
Fundings
Financials
Latest Activities

Filing History

28

Dissolved Compulsory Strike Off Suspended
10 November 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 July 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 July 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
15 May 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 May 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Incorporation Company
8 August 2018
NEWINCIncorporation