Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEACHOICE (SCANDINAVIA) LIMITED
Company Information for

SEACHOICE (SCANDINAVIA) LIMITED

61 STATION ROAD, SUDBURY, SUFFOLK, CO10 2SP,
Company Registration Number
02145416
Private Limited Company
Active

Company Overview

About Seachoice (scandinavia) Ltd
SEACHOICE (SCANDINAVIA) LIMITED was founded on 1987-07-07 and has its registered office in Sudbury. The organisation's status is listed as "Active". Seachoice (scandinavia) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SEACHOICE (SCANDINAVIA) LIMITED
 
Legal Registered Office
61 STATION ROAD
SUDBURY
SUFFOLK
CO10 2SP
Other companies in W4
 
Filing Information
Company Number 02145416
Company ID Number 02145416
Date formed 1987-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB463593522  
Last Datalog update: 2024-01-06 15:51:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEACHOICE (SCANDINAVIA) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SEAGO & STOPPS LIMITED   SEAGO & STOPPS PAYROLL SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SEACHOICE (SCANDINAVIA) LIMITED

Current Directors
Officer Role Date Appointed
RALPH INGE JOANNIE GULLENBORN
Director 1999-09-24
MICHAEL MCNAMEE
Director 2007-01-01
CRAIG LEES BAXTER NIVEN
Director 1997-05-26
ULF OVE WALLIUS
Director 1999-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MICHAEL GIRDLER
Company Secretary 2006-12-01 2012-03-31
BRYAN HOULIHAN
Director 2005-06-19 2006-12-31
DAVID NICHOLSON NIVEN
Company Secretary 1990-12-31 2006-12-01
BRYAN HOULIHAN
Director 1990-12-31 2004-10-05
DAVID NICHOLSON NIVEN
Director 1990-12-31 1999-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL MCNAMEE SEACHOICE LIMITED Director 2007-01-01 CURRENT 1981-02-17 Active
MICHAEL MCNAMEE SEACHOICE TRUSTEES LIMITED Director 2002-04-16 CURRENT 2002-04-11 Active - Proposal to Strike off
CRAIG LEES BAXTER NIVEN NORFOLK MANSIONS MANAGEMENT LIMITED Director 2014-01-29 CURRENT 1972-05-10 Active
CRAIG LEES BAXTER NIVEN PALACE HOUSE TURF CLUB (UK) LIMITED Director 2012-10-17 CURRENT 2012-02-24 Active - Proposal to Strike off
CRAIG LEES BAXTER NIVEN TIGER WIT SECURITIES LIMITED Director 2011-08-25 CURRENT 2011-08-25 Active - Proposal to Strike off
CRAIG LEES BAXTER NIVEN SEACHOICE LIMITED Director 1996-05-01 CURRENT 1981-02-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-06-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20APPOINTMENT TERMINATED, DIRECTOR ULF OVE WALLIUS
2022-12-22CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-06-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-06-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10CH01Director's details changed for Michael Mcnamee on 2021-06-09
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RALPH INGE JOANNIE GULLENBORN
2020-06-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-06-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-09-17CH01Director's details changed for Mr Craig Lees Baxter Niven on 2018-09-13
2018-06-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-06-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25CH01Director's details changed for Michael Mcnamee on 2015-12-30
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/16 FROM 73 Whitehall Park Road London W4 3NB
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-18AR0115/12/15 ANNUAL RETURN FULL LIST
2015-07-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-17AR0115/12/14 ANNUAL RETURN FULL LIST
2014-07-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/14 FROM 30 Norfolk Mansions Prince of Wales Drive London SW11 4HJ
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-19AR0115/12/13 ANNUAL RETURN FULL LIST
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0115/12/12 ANNUAL RETURN FULL LIST
2012-12-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL GIRDLER
2012-12-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL GIRDLER
2012-09-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-15AR0115/12/11 ANNUAL RETURN FULL LIST
2011-12-15CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL MICHAEL GIRDLER on 2011-03-15
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/11 FROM 6 Park Mansions Prince of Wales Drive London SW11 4HG England
2010-12-16AR0115/12/10 FULL LIST
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG LEES BAXTER NIVEN / 01/12/2010
2010-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MICHAEL GIRDLER / 01/12/2010
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 30 NORFOLK MANSIONS PRINCE OF WALES DRIVE LONDON SW11 4HJ
2009-12-21AR0115/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ULF OVE WALLIUS / 15/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH INGE JOANNIE GULLENBORN / 15/12/2009
2009-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 79 MAWSON ROAD CAMBRIDGE CAMBS CB1 2DZ
2009-09-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-09363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-09-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-04363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 61 STATION ROAD SUDBURY SUFFOLK CO10 2SP
2007-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-01-31363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2007-01-21288bDIRECTOR RESIGNED
2007-01-21288aNEW DIRECTOR APPOINTED
2007-01-02288aNEW SECRETARY APPOINTED
2007-01-02288bSECRETARY RESIGNED
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-01-18363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-07-27288aNEW DIRECTOR APPOINTED
2004-12-16363(288)SECRETARY'S PARTICULARS CHANGED
2004-12-16363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-11-17288cDIRECTOR'S PARTICULARS CHANGED
2004-10-14288bDIRECTOR RESIGNED
2004-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-05363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-23363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-25395PARTICULARS OF MORTGAGE/CHARGE
2002-01-10363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-29363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/00
2000-03-23363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
2000-03-07288aNEW DIRECTOR APPOINTED
2000-03-07288aNEW DIRECTOR APPOINTED
1999-12-14288bDIRECTOR RESIGNED
1999-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-08363sRETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS
1998-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-31363sRETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS
1997-06-04288aNEW DIRECTOR APPOINTED
1997-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-31363sRETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59132 - Video distribution activities




Licences & Regulatory approval
We could not find any licences issued to SEACHOICE (SCANDINAVIA) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEACHOICE (SCANDINAVIA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-04-25 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2011-12-31 £ 35,500
Creditors Due Within One Year 2012-12-31 £ 138,344
Creditors Due Within One Year 2011-12-31 £ 120,759

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEACHOICE (SCANDINAVIA) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2012-12-31 £ 53,614
Cash Bank In Hand 2011-12-31 £ 45,218
Current Assets 2012-12-31 £ 119,926
Current Assets 2011-12-31 £ 115,227
Debtors 2012-12-31 £ 66,312
Debtors 2011-12-31 £ 70,009
Fixed Assets 2012-12-31 £ 36,010
Fixed Assets 2011-12-31 £ 29,103
Shareholder Funds 2012-12-31 £ 17,592
Tangible Fixed Assets 2012-12-31 £ 6,995

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SEACHOICE (SCANDINAVIA) LIMITED registering or being granted any patents
Domain Names

SEACHOICE (SCANDINAVIA) LIMITED owns 1 domain names.

seachoice.co.uk  

Trademarks
We have not found any records of SEACHOICE (SCANDINAVIA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEACHOICE (SCANDINAVIA) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59132 - Video distribution activities) as SEACHOICE (SCANDINAVIA) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SEACHOICE (SCANDINAVIA) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEACHOICE (SCANDINAVIA) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEACHOICE (SCANDINAVIA) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.