Background WavePink WaveYellow Wave

SEABRIDGE SSAS TRUSTEES LIMITED (13582834)

SEABRIDGE SSAS TRUSTEES LIMITED (13582834) is an active UK company. incorporated on 24 August 2021. with registered office in Bury St. Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SEABRIDGE SSAS TRUSTEES LIMITED has been registered for 4 years. Current directors include BRIDGEMAN, Nathan James, SEATON, Deborah Ann.

Company Number
13582834
Status
active
Type
ltd
Incorporated
24 August 2021
Age
4 years
Address
Churchgates, Bury St. Edmunds, IP33 1NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRIDGEMAN, Nathan James, SEATON, Deborah Ann
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEABRIDGE SSAS TRUSTEES LIMITED

SEABRIDGE SSAS TRUSTEES LIMITED is an active company incorporated on 24 August 2021 with the registered office located in Bury St. Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SEABRIDGE SSAS TRUSTEES LIMITED was registered 4 years ago.(SIC: 74990)

Status

active

Active since 4 years ago

Company No

13582834

LTD Company

Age

4 Years

Incorporated 24 August 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Churchgates 16-18 Langton Place Bury St. Edmunds, IP33 1NE,

Previous Addresses

1st Floor Gateway House 4 Penman Way Enderby Leicester LE19 1SY England
From: 3 October 2021To: 22 August 2022
14 Wavertree Close Cosby Leicester LE9 1TN England
From: 24 August 2021To: 3 October 2021
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Loan Secured
Oct 23
Loan Secured
Oct 24
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Director Left
Jul 25
Loan Secured
Nov 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BRIDGEMAN, Nathan James

Active
16-18 Langton Place, Bury St. EdmundsIP33 1NE
Born November 1978
Director
Appointed 03 Oct 2021

SEATON, Deborah Ann

Active
16-18 Langton Place, Bury St. EdmundsIP33 1NE
Born January 1966
Director
Appointed 24 Aug 2021

BECK, David Antony

Resigned
16-18 Langton Place, Bury St. EdmundsIP33 1NE
Born May 1964
Director
Appointed 03 Oct 2021
Resigned 30 Jul 2025

BRIDGEMAN, Natasha Pamela

Resigned
Fair Green, CambridgeCB25 0JD
Born March 1986
Director
Appointed 24 Aug 2021
Resigned 03 Oct 2021

Persons with significant control

3

1 Active
2 Ceased
16-18 Langton Place, Bury St. EdmundsIP33 1NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2021
Fair Green, CambridgeCB25 0JD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Aug 2021
Ceased 03 Oct 2021
Wavertree Close, LeicesterLE9 1TN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Aug 2021
Ceased 03 Oct 2021
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 October 2021
TM01Termination of Director
Incorporation Company
24 August 2021
NEWINCIncorporation