Background WavePink WaveYellow Wave

SEETEC PLUSS LIMITED (11817090)

SEETEC PLUSS LIMITED (11817090) is an active UK company. incorporated on 11 February 2019. with registered office in Hockley. The company operates in the Education sector, engaged in technical and vocational secondary education. SEETEC PLUSS LIMITED has been registered for 7 years. Current directors include HART, Stephen John, MORRIS, Stephen.

Company Number
11817090
Status
active
Type
ltd
Incorporated
11 February 2019
Age
7 years
Address
75/77 Main Road, Hockley, SS5 4RG
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
HART, Stephen John, MORRIS, Stephen
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEETEC PLUSS LIMITED

SEETEC PLUSS LIMITED is an active company incorporated on 11 February 2019 with the registered office located in Hockley. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. SEETEC PLUSS LIMITED was registered 7 years ago.(SIC: 85320)

Status

active

Active since 7 years ago

Company No

11817090

LTD Company

Age

7 Years

Incorporated 11 February 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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

75/77 Main Road Hockley, SS5 4RG,

Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Dec 19
Loan Secured
Dec 19
Loan Cleared
Jan 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jul 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JOSLIN, Melissa Frances

Active
Main Road, HockleySS5 4RG
Secretary
Appointed 01 Feb 2023

HART, Stephen John

Active
Main Road, HockleySS5 4RG
Born December 1969
Director
Appointed 25 Jun 2025

MORRIS, Stephen

Active
Main Road, HockleySS5 4RG
Born May 1970
Director
Appointed 08 Jul 2024

ADEDOYIN, Omolola

Resigned
Main Road, HockleySS5 4RG
Secretary
Appointed 18 Dec 2019
Resigned 31 Jan 2023

BARRY, Lesley

Resigned
Main Road, HockleySS5 4RG
Born March 1958
Director
Appointed 11 Feb 2019
Resigned 21 Mar 2024

BAUMBACK, John

Resigned
Main Road, HockleySS5 4RG
Born August 1968
Director
Appointed 11 Feb 2019
Resigned 13 Mar 2024

CANNING, Stuart James

Resigned
Main Road, HockleySS5 4RG
Born December 1974
Director
Appointed 08 Jul 2024
Resigned 17 Jul 2025

COOPER, Peter Albert

Resigned
Main Road, HockleySS5 4RG
Born October 1953
Director
Appointed 02 Dec 2019
Resigned 01 Jan 2023

COYLE, Robert Charles

Resigned
Main Road, HockleySS5 4RG
Born April 1965
Director
Appointed 01 Jan 2023
Resigned 12 Jun 2025

Persons with significant control

1

Main Road, HockleySS5 4RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 December 2019
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
11 February 2019
NEWINCIncorporation