Background WavePink WaveYellow Wave

SEAPRO LTD (15795774)

SEAPRO LTD (15795774) is an active UK company. incorporated on 22 June 2024. with registered office in Newton Abbot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities and 1 other business activities. SEAPRO LTD has been registered for 1 year. Current directors include GUNTER, David Howell, LATHAM, Martin, MACK, James Ewart Milligan and 1 others.

Company Number
15795774
Status
active
Type
ltd
Incorporated
22 June 2024
Age
1 years
Address
Wessex House, Newton Abbot, TQ12 4AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
GUNTER, David Howell, LATHAM, Martin, MACK, James Ewart Milligan, VAN DER BIJ, Robin Oscar
SIC Codes
71129, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAPRO LTD

SEAPRO LTD is an active company incorporated on 22 June 2024 with the registered office located in Newton Abbot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities and 1 other business activity. SEAPRO LTD was registered 1 year ago.(SIC: 71129, 74100)

Status

active

Active since 1 years ago

Company No

15795774

LTD Company

Age

1 Years

Incorporated 22 June 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 22 June 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Wessex House Teign Road Newton Abbot, TQ12 4AA,

Previous Addresses

18 Braeside Road West Moors Ferndown BH22 0JS England
From: 22 June 2024To: 24 June 2025
Timeline

6 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
Funding Round
Jul 25
Director Joined
Jul 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

GUNTER, David Howell

Active
Teign Road, Newton AbbotTQ12 4AA
Born September 1980
Director
Appointed 22 Jun 2024

LATHAM, Martin

Active
Teign Road, Newton AbbotTQ12 4AA
Born April 1982
Director
Appointed 22 Jun 2024

MACK, James Ewart Milligan

Active
Teign Road, Newton AbbotTQ12 4AA
Born October 1982
Director
Appointed 22 Jun 2024

VAN DER BIJ, Robin Oscar

Active
Teign Road, Newton AbbotTQ12 4AA
Born August 1973
Director
Appointed 06 Apr 2025

Persons with significant control

6

3 Active
3 Ceased
9 Edward Street, TruroTR1 3AJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2025
The Ajm Centre, SwanageBH19 1FE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2025
230 High Street, SwanageBH19 2PQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2025

Mr David Howell Gunter

Ceased
Teign Road, Newton AbbotTQ12 4AA
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2024
Ceased 06 Apr 2025

Mr James Ewart Milligan Mack

Ceased
Teign Road, Newton AbbotTQ12 4AA
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2024
Ceased 06 Apr 2025

Mr Martin Latham

Ceased
Teign Road, Newton AbbotTQ12 4AA
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2024
Ceased 06 Apr 2025
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Dormant
5 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Change To A Person With Significant Control
27 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Incorporation Company
22 June 2024
NEWINCIncorporation