A-2-SEA SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

A-2-SEA SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03223673

Incorporation date

11/07/1996

Size

Medium

Contacts

Registered address

Registered address

Unit 15 Romsey Industrial Estate, Romsey, Hampshire SO51 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1996)
dot icon26/03/2026
Termination of appointment of Sara Baxter as a director on 2026-03-13
dot icon26/03/2026
Appointment of Christopher Salvatore Carobene as a director on 2026-03-13
dot icon21/02/2026
Notification of Alan Waldenberg as a person with significant control on 2025-03-14
dot icon19/02/2026
Notification of Michael Scott Hisler as a person with significant control on 2025-03-14
dot icon19/02/2026
Cessation of Stephen Andrew Feinberg as a person with significant control on 2025-03-14
dot icon21/01/2026
Director's details changed for Mr David Robert Coughlan on 2022-11-01
dot icon21/01/2026
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2026-01-19
dot icon21/01/2026
Appointment of Csc Cls (Uk) Limited as a secretary on 2026-01-19
dot icon05/09/2025
Accounts for a medium company made up to 2024-09-27
dot icon15/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon23/09/2024
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-09-11
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon30/06/2024
Full accounts made up to 2023-09-30
dot icon26/04/2024
Secretary's details changed for Maryann Brereton on 2024-04-26
dot icon26/04/2024
Director's details changed for Mr David Robert Coughlan on 2024-04-26
dot icon26/04/2024
Director's details changed for Mr. James Edward Geisler on 2024-04-26
dot icon26/04/2024
Director's details changed for Mr Thomas Michael Lynch on 2024-04-26
dot icon26/04/2024
Termination of appointment of Thomas Michael Lynch as a director on 2024-04-05
dot icon26/04/2024
Appointment of Mrs Sara Baxter as a director on 2024-04-05
dot icon14/07/2023
Accounts for a small company made up to 2022-09-30
dot icon12/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon12/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon12/08/2021
Confirmation statement made on 2021-07-11 with updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/08/2020
Statement of capital on 2020-07-28
dot icon21/08/2020
Memorandum and Articles of Association
dot icon21/08/2020
Resolutions
dot icon12/08/2020
Notification of Stephen Andrew Feinberg as a person with significant control on 2020-07-29
dot icon12/08/2020
Cessation of Steven Robert Wells as a person with significant control on 2020-07-29
dot icon12/08/2020
Cessation of Ian Robert Doble as a person with significant control on 2020-07-29
dot icon12/08/2020
Cessation of James Richard Bishop as a person with significant control on 2020-07-29
dot icon12/08/2020
Appointment of Maryann Brereton as a secretary on 2020-07-29
dot icon12/08/2020
Appointment of Mr Thomas Michael Lynch as a director on 2020-07-29
dot icon12/08/2020
Appointment of Mr James Edward Geisler as a director on 2020-07-29
dot icon12/08/2020
Appointment of Mr David Robert Coughlan as a director on 2020-07-29
dot icon12/08/2020
Termination of appointment of James Richard Bishop as a director on 2020-07-29
dot icon12/08/2020
Termination of appointment of Ian Robert Doble as a director on 2020-07-29
dot icon12/08/2020
Termination of appointment of Steven Robert Wells as a director on 2020-07-29
dot icon12/08/2020
Termination of appointment of Ian Robert Doble as a secretary on 2020-07-29
dot icon13/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon04/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/12/2017
Satisfaction of charge 1 in full
dot icon18/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon21/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon26/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/11/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-07-11
dot icon16/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-07-11
dot icon22/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/08/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon17/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon24/08/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon24/08/2010
Director's details changed for Steven Wells on 2010-01-01
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/06/2010
Registered office address changed from , Unit 28, Romsey Industrial Estate, Romsey, Hampshire, SO51 0HR on 2010-06-21
dot icon14/07/2009
Return made up to 11/07/09; full list of members
dot icon27/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/07/2008
Return made up to 11/07/08; full list of members
dot icon09/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/08/2007
Return made up to 11/07/07; full list of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/07/2006
Return made up to 11/07/06; full list of members
dot icon19/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon05/08/2005
Return made up to 11/07/05; full list of members
dot icon05/08/2005
Registered office changed on 05/08/05 from: 3-4 eastwood court, broadwater road, romsey, hampshire SO51 8JJ
dot icon29/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon25/10/2004
Registered office changed on 25/10/04 from: jordan brooks, 24 bell street, romsey, hampshire SO51 8GW
dot icon26/07/2004
Return made up to 11/07/04; full list of members
dot icon08/05/2004
New director appointed
dot icon28/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon20/07/2003
Return made up to 11/07/03; full list of members
dot icon24/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon24/07/2002
Return made up to 11/07/02; full list of members
dot icon24/07/2002
New director appointed
dot icon10/01/2002
Accounts for a small company made up to 2001-09-30
dot icon23/07/2001
Return made up to 11/07/01; full list of members
dot icon23/01/2001
Accounts for a small company made up to 2000-09-30
dot icon22/01/2001
Director resigned
dot icon21/07/2000
Return made up to 11/07/00; full list of members
dot icon22/05/2000
New secretary appointed
dot icon08/05/2000
Secretary resigned
dot icon14/01/2000
Accounts for a small company made up to 1999-09-30
dot icon16/07/1999
Return made up to 11/07/99; no change of members
dot icon10/02/1999
Accounts for a small company made up to 1998-09-30
dot icon17/07/1998
Return made up to 11/07/98; change of members
dot icon18/03/1998
Registered office changed on 18/03/98 from: stag gates house, 63/64 the avenue, southampton, hampshire SO17 1XS
dot icon11/02/1998
Accounts for a small company made up to 1997-09-30
dot icon15/09/1997
Director's particulars changed
dot icon15/09/1997
Return made up to 11/07/97; full list of members
dot icon22/07/1997
Ad 25/06/97--------- £ si 76@1=76 £ ic 100/176
dot icon22/07/1997
Nc inc already adjusted 25/06/97
dot icon22/07/1997
Resolutions
dot icon22/07/1997
Resolutions
dot icon22/07/1997
Resolutions
dot icon23/04/1997
New director appointed
dot icon18/10/1996
Registered office changed on 18/10/96 from: 53 middle street, inner avenue, southampton, hampshire SO14 6HU
dot icon26/09/1996
Accounting reference date extended from 31/07/97 to 30/09/97
dot icon10/09/1996
Ad 06/09/96--------- £ si 99@1=99 £ ic 1/100
dot icon10/09/1996
Resolutions
dot icon10/09/1996
Resolutions
dot icon21/08/1996
Registered office changed on 21/08/96 from: new court 1 barnes wallis road, segensworth east, fareham, hampshire PO15 5UA
dot icon20/08/1996
Certificate of change of name
dot icon19/08/1996
Secretary resigned
dot icon19/08/1996
New secretary appointed
dot icon19/08/1996
New director appointed
dot icon19/08/1996
Director resigned
dot icon11/07/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

49
2022
change arrow icon+120.28 % *

* during past year

Cash in Bank

£3,045,731.00

Confirmation

dot iconLast made up date
27/09/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
27/09/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
27/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
43
3.80M
-
0.00
1.38M
-
2022
49
5.72M
-
0.00
3.05M
-
2022
49
5.72M
-
0.00
3.05M
-

Employees

2022

Employees

49 Ascended14 % *

Net Assets(GBP)

5.72M £Ascended50.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.05M £Ascended120.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
19/01/2026 - Present
1977
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
11/09/2024 - 19/01/2026
580
Geisler, James Edward
Director
29/07/2020 - Present
2
Lynch, Thomas Michael
Director
29/07/2020 - 05/04/2024
2
Coughlan, David Robert
Director
29/07/2020 - Present
3

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About A-2-SEA SOLUTIONS LIMITED

A-2-SEA SOLUTIONS LIMITED is an(a) Active company incorporated on 11/07/1996 with the registered office located at Unit 15 Romsey Industrial Estate, Romsey, Hampshire SO51 0HR. There are currently 5 active directors according to the latest confirmation statement. Number of employees 49 according to last financial statements.

Frequently Asked Questions

What is the current status of A-2-SEA SOLUTIONS LIMITED?

toggle

A-2-SEA SOLUTIONS LIMITED is currently Active. It was registered on 11/07/1996 .

Where is A-2-SEA SOLUTIONS LIMITED located?

toggle

A-2-SEA SOLUTIONS LIMITED is registered at Unit 15 Romsey Industrial Estate, Romsey, Hampshire SO51 0HR.

What does A-2-SEA SOLUTIONS LIMITED do?

toggle

A-2-SEA SOLUTIONS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does A-2-SEA SOLUTIONS LIMITED have?

toggle

A-2-SEA SOLUTIONS LIMITED had 49 employees in 2022.

What is the latest filing for A-2-SEA SOLUTIONS LIMITED?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Sara Baxter as a director on 2026-03-13.