C.T. SEA - AIR LTD

Register to unlock more data on OkredoRegister

C.T. SEA - AIR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05114898

Incorporation date

28/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 Saxon Way, Harmondsworth, West Drayton UB7 0LWCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2004)
dot icon06/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon19/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon09/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon08/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon29/04/2022
Termination of appointment of Vincent Hoe Peng Tan as a director on 2022-04-28
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon28/04/2022
Termination of appointment of Ben Smalley as a director on 2022-04-28
dot icon17/02/2022
Satisfaction of charge 051148980004 in full
dot icon17/02/2022
Satisfaction of charge 051148980005 in full
dot icon09/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon11/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon30/04/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon31/12/2018
Termination of appointment of Adam Brockwell as a secretary on 2018-12-31
dot icon30/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon26/06/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon13/06/2017
Registration of charge 051148980005, created on 2017-06-13
dot icon09/06/2017
Appointment of Mr Ben Smalley as a director on 2017-06-08
dot icon09/06/2017
Confirmation statement made on 2017-04-28 with updates
dot icon08/05/2017
Registration of charge 051148980004, created on 2017-05-08
dot icon10/02/2017
Appointment of Mr Jeremy Ziwen Tan as a director on 2017-02-07
dot icon06/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon15/11/2016
Registered office address changed from Unit 17 Britannia Industrial Estate, Poyle Road Colnbrook Slough SL3 0BH to Unit 8 Saxon Way Harmondsworth West Drayton UB7 0LW on 2016-11-15
dot icon08/06/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon15/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon18/06/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/06/2013
Registered office address changed from 38 Lyndhurst Road Bexleyheath Kent DA7 6DF United Kingdom on 2013-06-10
dot icon05/06/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon08/05/2013
Registration of charge 051148980003
dot icon28/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/10/2012
Appointment of Mr Joseph Mattey as a director
dot icon02/10/2012
Termination of appointment of William Berry as a director
dot icon12/06/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon11/06/2012
Registered office address changed from 38 Lyndhurst Road Bexleyheath Kent DA7 6DF United Kingdom on 2012-06-11
dot icon11/06/2012
Registered office address changed from 152 Halfway Street Sidcup Kent DA15 8DG United Kingdom on 2012-06-11
dot icon08/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon08/02/2012
Statement of capital following an allotment of shares on 2011-10-25
dot icon08/02/2012
Appointment of Mr William Mark Berry as a director
dot icon23/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/10/2011
Certificate of change of name
dot icon17/10/2011
Change of name notice
dot icon16/09/2011
Certificate of change of name
dot icon08/07/2011
Resolutions
dot icon08/07/2011
Change of name notice
dot icon07/06/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon21/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon26/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon25/05/2010
Secretary's details changed for Mr Adam Brockwell-Low on 2009-11-13
dot icon25/05/2010
Director's details changed for Vincent Hoe Peng Tan on 2009-11-13
dot icon25/05/2010
Registered office address changed from 30 Broomfield Road Bexleyheath Kent DA6 7PA on 2010-05-25
dot icon28/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon01/07/2009
Return made up to 28/04/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon28/07/2008
Return made up to 28/04/08; full list of members
dot icon21/10/2007
Total exemption full accounts made up to 2007-04-30
dot icon13/09/2007
Return made up to 28/04/07; full list of members
dot icon11/10/2006
Total exemption full accounts made up to 2006-04-30
dot icon14/07/2006
Return made up to 28/04/06; full list of members
dot icon29/12/2005
Total exemption full accounts made up to 2005-04-30
dot icon24/06/2005
Return made up to 28/04/05; full list of members
dot icon30/04/2004
New secretary appointed
dot icon30/04/2004
New director appointed
dot icon29/04/2004
Secretary resigned
dot icon29/04/2004
Director resigned
dot icon28/04/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-22.71 % *

* during past year

Cash in Bank

£62,973.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
179.03K
-
0.00
69.32K
-
2022
4
302.82K
-
0.00
81.47K
-
2023
4
382.02K
-
0.00
62.97K
-
2023
4
382.02K
-
0.00
62.97K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

382.02K £Ascended26.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.97K £Descended-22.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tan, Jeremy Ziwen
Director
07/02/2017 - Present
9
Mattey, Joseph Douglas
Director
17/09/2012 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C.T. SEA - AIR LTD

C.T. SEA - AIR LTD is an(a) Active company incorporated on 28/04/2004 with the registered office located at Unit 8 Saxon Way, Harmondsworth, West Drayton UB7 0LW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of C.T. SEA - AIR LTD?

toggle

C.T. SEA - AIR LTD is currently Active. It was registered on 28/04/2004 .

Where is C.T. SEA - AIR LTD located?

toggle

C.T. SEA - AIR LTD is registered at Unit 8 Saxon Way, Harmondsworth, West Drayton UB7 0LW.

What does C.T. SEA - AIR LTD do?

toggle

C.T. SEA - AIR LTD operates in the Freight air transport (51.21 - SIC 2007) sector.

How many employees does C.T. SEA - AIR LTD have?

toggle

C.T. SEA - AIR LTD had 4 employees in 2023.

What is the latest filing for C.T. SEA - AIR LTD?

toggle

The latest filing was on 06/01/2026: Total exemption full accounts made up to 2025-04-30.