Background WavePink WaveYellow Wave

SEACHEL COMPANY LIMITED (13057820)

SEACHEL COMPANY LIMITED (13057820) is an active UK company. incorporated on 2 December 2020. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. SEACHEL COMPANY LIMITED has been registered for 5 years. Current directors include WARDEN, Peter Edward.

Company Number
13057820
Status
active
Type
ltd
Incorporated
2 December 2020
Age
5 years
Address
Block 10 1 Garrison Square, London, SW1W 8BG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
WARDEN, Peter Edward
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEACHEL COMPANY LIMITED

SEACHEL COMPANY LIMITED is an active company incorporated on 2 December 2020 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. SEACHEL COMPANY LIMITED was registered 5 years ago.(SIC: 56101)

Status

active

Active since 5 years ago

Company No

13057820

LTD Company

Age

5 Years

Incorporated 2 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Block 10 1 Garrison Square London, SW1W 8BG,

Previous Addresses

51 Ranelagh Grove Belgravia London SW1W 8PB United Kingdom
From: 2 December 2020To: 12 October 2021
Timeline

10 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Aug 21
Director Left
Oct 21
Director Joined
Apr 22
Director Left
Jul 22
New Owner
Feb 23
New Owner
Feb 23
New Owner
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WARDEN, Peter Edward

Active
1 Garrison Square, LondonSW1W 8BG
Born December 1979
Director
Appointed 14 Apr 2022

JIMENEZ, Marc

Resigned
1 Garrison Square, LondonSW1W 8BG
Born June 1994
Director
Appointed 02 Dec 2020
Resigned 04 Jul 2022

THE MAGIC ON CHELSEA BARRACKS, SL

Resigned
Bori I Fontesta Street, Barcelona08021
Corporate director
Appointed 02 Dec 2020
Resigned 02 Dec 2020

Persons with significant control

3

1 Active
2 Ceased

Marc Parellada Ferre

Active
1 Garrison Square, LondonSW1W 8BG
Born August 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2023

Roger Parellada Ferre

Ceased
Shaftesbury Avenue, LondonW1D 5EU
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2020
Ceased 17 Feb 2023

Jose Maria Parrado Sojo

Ceased
Shaftesbury Avenue, LondonW1D 5EU
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2020
Ceased 17 Feb 2023
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
2 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 February 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 February 2023
PSC09Update to PSC Statements
Gazette Filings Brought Up To Date
15 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Incorporation Company
2 December 2020
NEWINCIncorporation