Background WavePink WaveYellow Wave

SEABURNE LIMITED (12822429)

SEABURNE LIMITED (12822429) is an active UK company. incorporated on 18 August 2020. with registered office in Derby. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. SEABURNE LIMITED has been registered for 5 years. Current directors include KHAN, Imran.

Company Number
12822429
Status
active
Type
ltd
Incorporated
18 August 2020
Age
5 years
Address
Old Post Office, Derby, DE1 1EQ
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
KHAN, Imran
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEABURNE LIMITED

SEABURNE LIMITED is an active company incorporated on 18 August 2020 with the registered office located in Derby. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. SEABURNE LIMITED was registered 5 years ago.(SIC: 43220)

Status

active

Active since 5 years ago

Company No

12822429

LTD Company

Age

5 Years

Incorporated 18 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Old Post Office Victoria Street Derby, DE1 1EQ,

Previous Addresses

24 Lister Lane Bradford BD2 4LZ England
From: 8 October 2025To: 15 December 2025
52 Beacon Way Sheffield S9 1EB England
From: 19 September 2025To: 8 October 2025
32 Kirklees Drive Farsley Pudsey LS28 5TE England
From: 11 August 2025To: 19 September 2025
52 Beacon Way Sheffield S9 1EB England
From: 30 January 2025To: 11 August 2025
Fernhills House Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ England
From: 18 August 2020To: 30 January 2025
Timeline

28 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Mar 23
Director Joined
Mar 23
New Owner
Mar 23
Director Joined
May 23
New Owner
May 23
Director Left
May 23
Owner Exit
May 23
Director Joined
Jul 23
New Owner
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Director Joined
May 24
New Owner
May 24
Director Left
May 24
Owner Exit
May 24
Director Joined
Apr 25
New Owner
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Director Joined
May 25
New Owner
May 25
Director Left
May 25
Owner Exit
May 25
Director Joined
Dec 25
New Owner
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
0
Funding
14
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

KHAN, Imran

Active
Victoria Street, DerbyDE1 1EQ
Born August 1977
Director
Appointed 10 Sept 2025

AHMED, Waheed

Resigned
Foerster Chambers, BuryBL9 5BJ
Born May 1982
Director
Appointed 07 Jul 2023
Resigned 07 Jul 2023

ASHRAF, Naveed

Resigned
Beacon Way, SheffieldS9 1EB
Born May 1978
Director
Appointed 15 Mar 2021
Resigned 15 Mar 2021

ASHRAF, Naveed

Resigned
Victoria Street, DerbyDE1 1EQ
Born May 1978
Director
Appointed 15 Mar 2021
Resigned 10 Sept 2025

ASHRAF, Naveed

Resigned
Foerster Chambers, BuryBL9 5BJ
Born May 1978
Director
Appointed 10 Mar 2021
Resigned 15 Mar 2021

KINGSLEY, Peter

Resigned
Beacon Way, SheffieldS9 1EB
Born February 1962
Director
Appointed 15 Mar 2021
Resigned 15 Mar 2021

SOWDEN, Stephen

Resigned
Foerster Chambers, BuryBL9 5BJ
Born October 1967
Director
Appointed 15 Mar 2021
Resigned 07 Jul 2023

WALMSLEY, Brian Ronald

Resigned
Foerster Chambers, BuryBL9 5BJ
Born November 1961
Director
Appointed 18 Aug 2020
Resigned 29 Mar 2023

Persons with significant control

7

1 Active
6 Ceased

Mr Imran Khan

Active
Victoria Street, DerbyDE1 1EQ
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Sept 2025

Waheed Ahmed

Ceased
Foerster Chambers, BuryBL9 5BJ
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jul 2023
Ceased 07 Jul 2023

Naveed Ashraf

Ceased
Victoria Street, DerbyDE1 1EQ
Born May 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Mar 2021
Ceased 10 Sept 2025

Stephen Sowden

Ceased
Foerster Chambers, BuryBL9 5BJ
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2021
Ceased 07 Jul 2023

Naveed Ashraf

Ceased
Beacon Way, SheffieldS9 1EB
Born May 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Mar 2021
Ceased 15 Mar 2021

Peter Kingsley

Ceased
Beacon Way, SheffieldS9 1EB
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Mar 2021
Ceased 15 Mar 2021

Naveed Ashraf

Ceased
Foerster Chambers, BuryBL9 5BJ
Born May 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Mar 2021
Ceased 15 Mar 2021
Fundings
Financials
Latest Activities

Filing History

46

Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
15 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
5 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
5 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
5 May 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
5 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
15 April 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
21 May 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
18 July 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
18 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
9 May 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
31 March 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 March 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Incorporation Company
18 August 2020
NEWINCIncorporation