Background WavePink WaveYellow Wave

SEABECK SOLUTIONS LIMITED (12440607)

SEABECK SOLUTIONS LIMITED (12440607) is an active UK company. incorporated on 4 February 2020. with registered office in Edgware. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of computers, peripheral units and software in specialised stores. SEABECK SOLUTIONS LIMITED has been registered for 6 years. Current directors include SAMARA, Samir.

Company Number
12440607
Status
active
Type
ltd
Incorporated
4 February 2020
Age
6 years
Address
Handel House, Edgware, HA8 7DB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of computers, peripheral units and software in specialised stores
Directors
SAMARA, Samir
SIC Codes
47410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEABECK SOLUTIONS LIMITED

SEABECK SOLUTIONS LIMITED is an active company incorporated on 4 February 2020 with the registered office located in Edgware. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of computers, peripheral units and software in specialised stores. SEABECK SOLUTIONS LIMITED was registered 6 years ago.(SIC: 47410)

Status

active

Active since 6 years ago

Company No

12440607

LTD Company

Age

6 Years

Incorporated 4 February 2020

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 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 1 February 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

TENACIOUS VENTURES LIMITED
From: 4 February 2020To: 11 June 2020
Contact
Address

Handel House 95 High Street Edgware, HA8 7DB,

Previous Addresses

3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom
From: 7 April 2020To: 12 July 2022
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 4 February 2020To: 7 April 2020
Timeline

13 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Apr 20
Owner Exit
Apr 20
New Owner
Apr 20
Director Joined
Apr 20
New Owner
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
New Owner
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SAMARA, Samir

Active
95 High Street, EdgwareHA8 7DB
Born January 1965
Director
Appointed 14 Nov 2022

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 04 Feb 2020
Resigned 07 Apr 2020

LAND, Paul Douglas

Resigned
Cardale Park, HarrogateHG3 1GY
Born October 1968
Director
Appointed 07 Apr 2020
Resigned 04 Jun 2020

MCSWEENEY, Steven David

Resigned
95 High Street, EdgwareHA8 7DB
Born July 1965
Director
Appointed 04 Jun 2020
Resigned 14 Nov 2022

Persons with significant control

4

1 Active
3 Ceased

Mr Samir Samara

Active
95 High Street, EdgwareHA8 7DB
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Nov 2022

Mr Steven David Mcsweeney

Ceased
95 High Street, EdgwareHA8 7DB
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jun 2020
Ceased 14 Nov 2022

Mr Paul Douglas Land

Ceased
Cardale Park, HarrogateHG3 1GY
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2020
Ceased 04 Jun 2020
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2020
Ceased 07 Apr 2020
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
20 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Resolution
11 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
15 April 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
7 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
4 February 2020
NEWINCIncorporation