CHRISTAL SEAS SCUBA LIMITED

Register to unlock more data on OkredoRegister

CHRISTAL SEAS SCUBA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04278889

Incorporation date

30/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Palace Street, Norwich, Norfolk NR3 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2001)
dot icon21/01/2026
Secretary's details changed for Polly Wake on 2026-01-20
dot icon19/01/2026
Director's details changed for Mrs Polly Rebecca Wake on 2026-01-19
dot icon19/01/2026
Director's details changed for Mr Chris Jon Wake on 2026-01-19
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/09/2022
Confirmation statement made on 2022-08-30 with updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon11/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon05/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon04/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon19/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon24/10/2014
Registered office address changed from C/O Nigel Wordingham Ltd the Old Reading Room 5 Recorder Road Norwich Norfolk NR1 1NR to 15 Palace Street Norwich Norfolk NR3 1RT on 2014-10-24
dot icon15/10/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon15/10/2014
Director's details changed for Chris Wake on 2014-06-05
dot icon15/10/2014
Director's details changed for Polly Wake on 2014-06-05
dot icon15/10/2014
Secretary's details changed for Polly Wake on 2014-06-05
dot icon17/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon31/10/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon26/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon05/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/08/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon31/08/2010
Director's details changed for Polly Wake on 2009-10-01
dot icon02/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/11/2009
Annual return made up to 2009-08-30 with full list of shareholders
dot icon04/11/2008
Registered office changed on 04/11/2008 from nigel wordingham LIMITED de vere house 90 st faiths lane, norwich norfolk NR1 1NE
dot icon29/09/2008
Return made up to 30/08/08; full list of members
dot icon01/08/2008
Resolutions
dot icon09/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/12/2007
Return made up to 30/08/07; full list of members
dot icon05/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/10/2006
Return made up to 30/08/06; full list of members
dot icon19/01/2006
Director's particulars changed
dot icon19/01/2006
Secretary's particulars changed;director's particulars changed
dot icon25/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon30/09/2005
Return made up to 30/08/05; full list of members
dot icon30/09/2005
Location of register of members
dot icon30/09/2005
Registered office changed on 30/09/05 from: nigel wordingham LIMITED de vere house 90 st faiths lane norwich NR1 1NE
dot icon13/04/2005
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon04/03/2005
Total exemption full accounts made up to 2004-08-31
dot icon29/10/2004
Return made up to 30/08/04; full list of members
dot icon04/10/2004
Secretary's particulars changed
dot icon04/10/2004
Director's particulars changed
dot icon29/10/2003
Return made up to 30/08/03; full list of members
dot icon29/10/2003
Return made up to 30/08/02; full list of members
dot icon01/10/2003
Total exemption full accounts made up to 2003-08-31
dot icon30/09/2003
New director appointed
dot icon13/11/2002
Total exemption full accounts made up to 2002-08-31
dot icon01/10/2001
Director resigned
dot icon01/10/2001
Secretary resigned
dot icon06/09/2001
Registered office changed on 06/09/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG
dot icon06/09/2001
New secretary appointed
dot icon06/09/2001
New director appointed
dot icon30/08/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
64.22K
-
0.00
38.81K
-
2022
3
71.84K
-
0.00
13.36K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Polly Rebecca Wake
Director
10/09/2003 - Present
-
1St Cert Formations Ltd
Nominee Secretary
30/08/2001 - 30/08/2001
504
Reportaction Limited
Nominee Director
30/08/2001 - 30/08/2001
499
Wake, Polly
Secretary
30/08/2001 - Present
-
Wake, Chris Jon
Director
30/08/2001 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRISTAL SEAS SCUBA LIMITED

CHRISTAL SEAS SCUBA LIMITED is an(a) Active company incorporated on 30/08/2001 with the registered office located at 15 Palace Street, Norwich, Norfolk NR3 1RT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTAL SEAS SCUBA LIMITED?

toggle

CHRISTAL SEAS SCUBA LIMITED is currently Active. It was registered on 30/08/2001 .

Where is CHRISTAL SEAS SCUBA LIMITED located?

toggle

CHRISTAL SEAS SCUBA LIMITED is registered at 15 Palace Street, Norwich, Norfolk NR3 1RT.

What does CHRISTAL SEAS SCUBA LIMITED do?

toggle

CHRISTAL SEAS SCUBA LIMITED operates in the Retail sale of sports goods fishing gear camping goods boats and bicycles (47.64 - SIC 2007) sector.

What is the latest filing for CHRISTAL SEAS SCUBA LIMITED?

toggle

The latest filing was on 21/01/2026: Secretary's details changed for Polly Wake on 2026-01-20.