Seamless Industries Ltd

DataGardener
live
Micro

Seamless Industries Ltd

05481588Private Limited With Share Capital

22 Wycombe End, Beaconsfield, Buckinghamshire, HP91NB
Incorporated

15/06/2005

Company Age

20 years

Directors

3

Employees

3

SIC Code

46180

Risk

low risk

Company Overview

Registration, classification & business activity

Seamless Industries Ltd (05481588) is a private limited with share capital incorporated on 15/06/2005 (20 years old) and registered in buckinghamshire, HP91NB. The company operates under SIC code 46180 - agents specialized in the sale of other particular products.

We are seamless. luxury artisans.

Private Limited With Share Capital
SIC: 46180
Micro
Incorporated 15/06/2005
HP91NB
3 employees

Financial Overview

Total Assets

£583.1K

Liabilities

£191.4K

Net Assets

£391.7K

Est. Turnover

£1.02M

AI Estimated
Unreported
Cash

£500.1K

Key Metrics

3

Employees

3

Directors

2

Shareholders

2

CCJs

Board of Directors

3

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-02-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-02-2026
Gazette Notice Compulsory
Category:Gazette
Date:27-01-2026
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:02-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-06-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-06-2025
Memorandum Articles
Category:Incorporation
Date:28-04-2025
Capital Alter Shares Subdivision
Category:Capital
Date:28-04-2025
Resolution
Category:Resolution
Date:28-04-2025
Resolution
Category:Resolution
Date:28-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:17-06-2020
Capital Return Purchase Own Shares
Category:Capital
Date:27-12-2019
Capital Cancellation Shares
Category:Capital
Date:11-12-2019
Resolution
Category:Resolution
Date:11-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:03-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-08-2018
Capital Allotment Shares
Category:Capital
Date:30-08-2018
Resolution
Category:Resolution
Date:29-08-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:16-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2009
Legacy
Category:Annual Return
Date:01-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2008
Legacy
Category:Annual Return
Date:18-08-2008
Legacy
Category:Officers
Date:18-08-2008
Legacy
Category:Annual Return
Date:27-06-2007
Legacy
Category:Accounts
Date:21-11-2006
Legacy
Category:Annual Return
Date:07-09-2006
Legacy
Category:Address
Date:04-09-2006
Legacy
Category:Capital
Date:23-08-2006
Legacy
Category:Capital
Date:23-08-2006
Legacy
Category:Mortgage
Date:12-01-2006
Legacy
Category:Officers
Date:03-10-2005

Import / Export

Imports
12 Months0
60 Months8
Exports
12 Months1
60 Months22

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date02/06/2026
Filing Date10/02/2026
Latest Accounts31/08/2024

Trading Addresses

22 Wycombe End, Beaconsfield, Buckinghamshire, HP91NBRegistered
Bay A Bridge Works, Bridge Works Iver Lane, Uxbridge, Middlesex, UB82JG
Unit 13-41 Rainbow Industrial Estat, Trout Road, West Drayton, Middlesex, UB77XT

Related Companies

1

Contact