Background WavePink WaveYellow Wave

INTELLIGENT SEAS GROUP LIMITED (SC694097)

INTELLIGENT SEAS GROUP LIMITED (SC694097) is an active UK company. incorporated on 31 March 2021. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. INTELLIGENT SEAS GROUP LIMITED has been registered for 4 years. Current directors include AKDEMIR, Basak, Dr, ANDREWS-TIPLER, Henry Bryan Anthony Richard, Captain, ECONOMAKIS, Adrianos Dimitrios Odysseas and 4 others.

Company Number
SC694097
Status
active
Type
ltd
Incorporated
31 March 2021
Age
4 years
Address
Office 1 Technology House, Glasgow, G3 7PR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AKDEMIR, Basak, Dr, ANDREWS-TIPLER, Henry Bryan Anthony Richard, Captain, ECONOMAKIS, Adrianos Dimitrios Odysseas, HEAD, Ashley John, LOVE, Timothy Frank, WAUTHIER-CHAVRIER, Gregory, WHITE, Martin
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELLIGENT SEAS GROUP LIMITED

INTELLIGENT SEAS GROUP LIMITED is an active company incorporated on 31 March 2021 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. INTELLIGENT SEAS GROUP LIMITED was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

SC694097

LTD Company

Age

4 Years

Incorporated 31 March 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (3 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

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Office 1 Technology House 9 Newton Place Glasgow, G3 7PR,

Previous Addresses

C/O French Duncan 133 Finnieston Street Glasgow G3 8HB Scotland
From: 8 February 2023To: 29 May 2025
133 Finneston Street Finnieston Street C/O French Duncan Glasgow G3 8HB Scotland
From: 8 February 2023To: 8 February 2023
133 Finneston Street C/O French Duncan 133 Finneston Street Glasgow G3 8HB Scotland
From: 8 February 2023To: 8 February 2023
C/O William Duncan + Co 38 Beansburn Kilmarnock KA3 1RL Scotland
From: 1 February 2022To: 8 February 2023
38 Beansburn Kilmarnock KA3 1RL Scotland
From: 31 March 2021To: 1 February 2022
Timeline

20 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Apr 21
Funding Round
Apr 21
Director Joined
Apr 21
Director Joined
May 22
Director Left
Nov 22
Funding Round
Mar 23
Funding Round
Nov 23
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Funding Round
Apr 24
Director Joined
Sept 24
Director Left
Jan 25
Capital Reduction
Feb 25
Director Joined
Apr 25
Director Joined
Aug 25
Funding Round
Aug 25
Director Joined
Aug 25
New Owner
Oct 25
6
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

AKDEMIR, Basak, Dr

Active
19 Berkeley Street, LondonW1J 8ED
Born January 1975
Director
Appointed 28 Apr 2025

ANDREWS-TIPLER, Henry Bryan Anthony Richard, Captain

Active
LondonSW5 9DY
Born April 1992
Director
Appointed 18 Aug 2025

ECONOMAKIS, Adrianos Dimitrios Odysseas

Active
Technology House, GlasgowG3 7PR
Born October 1982
Director
Appointed 28 Mar 2024

HEAD, Ashley John

Active
Sandy Lane, TadworthKT20 6NE
Born April 1951
Director
Appointed 12 Sept 2024

LOVE, Timothy Frank

Active
Technology House, GlasgowG3 7PR
Born April 1961
Director
Appointed 31 Mar 2021

WAUTHIER-CHAVRIER, Gregory

Active
Technology House, GlasgowG3 7PR
Born November 1978
Director
Appointed 01 Apr 2025

WHITE, Martin

Active
Technology House, GlasgowG3 7PR
Born February 1982
Director
Appointed 31 Mar 2021

BRYCE, Graham David

Resigned
133 Finnieston Street, GlasgowG3 8HB
Born March 1967
Director
Appointed 31 Mar 2021
Resigned 05 Mar 2024

MATTHEW, Steven

Resigned
133 Finnieston Street, GlasgowG3 8HB
Born February 1973
Director
Appointed 28 Mar 2024
Resigned 01 Jan 2025

YEATS, Deborah Kemp

Resigned
38 Beansburn, KilmarnockKA3 1RL
Born April 1968
Director
Appointed 01 Apr 2022
Resigned 18 Nov 2022

Persons with significant control

2

Mr Ashley John Head

Active
Technology House, GlasgowG3 7PR
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2025

Mr Martin White

Active
Technology House, GlasgowG3 7PR
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Replacement Filing Of Confirmation Statement With Made Up Date
24 October 2025
RP01CS01RP01CS01
Notification Of A Person With Significant Control
23 October 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
26 August 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
30 April 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Resolution
29 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Resolution
7 April 2025
RESOLUTIONSResolutions
Resolution
14 March 2025
RESOLUTIONSResolutions
Resolution
14 March 2025
RESOLUTIONSResolutions
Resolution
14 March 2025
RESOLUTIONSResolutions
Resolution
14 March 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
5 February 2025
SH06Cancellation of Shares
Memorandum Articles
16 January 2025
MAMA
Resolution
16 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Memorandum Articles
5 June 2024
MAMA
Resolution
5 June 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
9 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
5 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
13 December 2023
RESOLUTIONSResolutions
Memorandum Articles
13 December 2023
MAMA
Capital Allotment Shares
20 November 2023
SH01Allotment of Shares
Gazette Filings Brought Up To Date
24 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
20 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
20 March 2023
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 August 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 April 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Capital Allotment Shares
12 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Incorporation Company
31 March 2021
NEWINCIncorporation