Background WavePink WaveYellow Wave

SEEBECK 162 LIMITED (11786022)

SEEBECK 162 LIMITED (11786022) is an active UK company. incorporated on 24 January 2019. with registered office in Papworth Everard. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. SEEBECK 162 LIMITED has been registered for 7 years. Current directors include GOTTS, Derek, KLERCK, Patrik Gustaf, LISTER, Andrew Thomas and 3 others.

Company Number
11786022
Status
active
Type
ltd
Incorporated
24 January 2019
Age
7 years
Address
1 Stirling Way, Papworth Everard, CB23 3GY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
GOTTS, Derek, KLERCK, Patrik Gustaf, LISTER, Andrew Thomas, PLANT, David William, STUART, Russell Edward Middleton, WIGH, Pal Jorgen
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEEBECK 162 LIMITED

SEEBECK 162 LIMITED is an active company incorporated on 24 January 2019 with the registered office located in Papworth Everard. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. SEEBECK 162 LIMITED was registered 7 years ago.(SIC: 64204)

Status

active

Active since 7 years ago

Company No

11786022

LTD Company

Age

7 Years

Incorporated 24 January 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

1 Stirling Way Papworth Business Park Papworth Everard, CB23 3GY,

Previous Addresses

Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
From: 24 January 2019To: 9 May 2019
Timeline

23 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Apr 19
Loan Secured
Apr 19
New Owner
Apr 19
Director Joined
Apr 19
Funding Round
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
Apr 19
Funding Round
Apr 19
Loan Cleared
Feb 21
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Loan Cleared
Jul 23
Director Joined
May 24
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Jan 26
2
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

GOTTS, Derek

Active
Stirling Way, Papworth EverardCB23 3WA
Born September 1961
Director
Appointed 24 Jan 2019

KLERCK, Patrik Gustaf

Active
Vastmannagatan, Stockholm11325
Born December 1969
Director
Appointed 01 Jan 2026

LISTER, Andrew Thomas

Active
Worton Road, IsleworthTW7 6ER
Born October 1977
Director
Appointed 25 Nov 2025

PLANT, David William

Active
Stirling Way, Papworth EverardCB23 3GY
Born October 1980
Director
Appointed 13 May 2024

STUART, Russell Edward Middleton

Active
Richmond Bridge House, TwickenhamTW1 2EX
Born August 1985
Director
Appointed 14 Jun 2023

WIGH, Pal Jorgen

Active
11 Vasagatan, Stockholm
Born May 1965
Director
Appointed 14 Jun 2023

CORBISHLEY, Michael

Resigned
1 Stirling Way, Papworth EverardCB23 3GY
Secretary
Appointed 02 Apr 2019
Resigned 14 Jun 2023

CORBISHLEY, Michael

Resigned
1 Stirling Way, Papworth EverardCB23 3GY
Born November 1962
Director
Appointed 02 Apr 2019
Resigned 14 Jun 2023

HOLT, Patrick Timothy

Resigned
1 Stirling Way, Papworth EverardCB23 3GY
Born August 1960
Director
Appointed 02 Apr 2019
Resigned 14 Jun 2023

HULL, Karen

Resigned
1 Stirling Way, Papworth EverardCB23 3GY
Born November 1964
Director
Appointed 02 Apr 2019
Resigned 14 Jun 2023

LUNDKVIST, Lars-Ola

Resigned
Vasagatan, Stockholm
Born September 1961
Director
Appointed 14 Jun 2023
Resigned 25 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Richmond Road, TwickenhamTW1 2EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 14 Jun 2023

Mr Michael Corbishley

Ceased
1 Stirling Way, Papworth EverardCB23 3GY
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2019
Ceased 02 Apr 2019

Mr Derek Gotts

Ceased
Stirling Way, Papworth EverardCB23 3GY
Born September 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 24 Jan 2019
Ceased 14 Jun 2023
Fundings
Financials
Latest Activities

Filing History

52

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Memorandum Articles
24 August 2023
MAMA
Resolution
24 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
1 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Resolution
9 May 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 April 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 April 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Change To A Person With Significant Control
24 April 2019
PSC04Change of PSC Details
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
25 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
24 January 2019
NEWINCIncorporation