SEAB POWER LTD

Register to unlock more data on OkredoRegister

SEAB POWER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11393388

Incorporation date

01/06/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London, Greater London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2022)
dot icon30/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon30/03/2026
Change of details for Mr Nicolas Wsewolod Sassow as a person with significant control on 2026-03-30
dot icon06/02/2026
Change of details for Mrs Sandra Emily Sassow as a person with significant control on 2026-02-06
dot icon16/12/2025
Termination of appointment of Nicolas Wsewolod Sassow as a director on 2025-12-16
dot icon03/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon30/09/2025
Registered office address changed from 90a High Street Berkhamsted Hertfordshire HP4 2BL to 3rd Floor 86-90 Paul Street London Greater London EC2A 4NE on 2025-09-30
dot icon30/09/2025
Change of details for Mr Nicolas Wsewolod Sassow as a person with significant control on 2025-09-30
dot icon30/09/2025
Change of details for Mrs Sandra Emily Sassow as a person with significant control on 2025-09-30
dot icon30/09/2025
Secretary's details changed for Mrs Sandra Emily Sassow on 2025-09-30
dot icon30/09/2025
Director's details changed for Mrs Sandra Emily Sassow on 2025-09-30
dot icon30/09/2025
Director's details changed for Mr Nicolas Wsewolod Sassow on 2025-09-30
dot icon26/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon02/04/2025
Termination of appointment of Kerry Brent Ritz as a director on 2025-04-02
dot icon19/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon21/06/2024
Appointment of Mr Kerry Brent Ritz as a director on 2024-06-20
dot icon29/04/2024
Satisfaction of charge 113933880003 in full
dot icon22/03/2024
Confirmation statement made on 2024-03-02 with updates
dot icon12/03/2024
Registered office address changed from PO Box 4385 11393388 - Companies House Default Address Cardiff CF14 8LH to 90a High Street Berkhamsted Hertfordshire HP4 2BL on 2024-03-12
dot icon25/01/2024
Secretary's details changed for Mrs Sandra Emily Sassow on 2024-01-19
dot icon25/01/2024
Change of details for Mrs Sandra Emily Sassow as a person with significant control on 2024-01-19
dot icon25/01/2024
Change of details for Mr Nicolas Wsewolod Sassow as a person with significant control on 2024-01-19
dot icon25/01/2024
Director's details changed for Mrs Sandra Emily Sassow on 2024-01-19
dot icon25/01/2024
Director's details changed for Mr Nicolas Wsewolod Sassow on 2024-01-19
dot icon21/12/2023
Registered office address changed to PO Box 4385, 11393388 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-21
dot icon29/11/2023
Registration of charge 113933880003, created on 2023-11-27
dot icon16/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon05/06/2023
Satisfaction of charge 113933880002 in full
dot icon27/03/2023
Registration of charge 113933880002, created on 2023-03-27
dot icon13/03/2023
Particulars of variation of rights attached to shares
dot icon31/01/2023
Statement of capital following an allotment of shares on 2023-01-17
dot icon31/01/2023
Statement of capital following an allotment of shares on 2023-01-17
dot icon31/01/2023
Statement of capital following an allotment of shares on 2023-01-17
dot icon04/11/2022
Termination of appointment of Allan George Barton as a director on 2022-10-24
dot icon27/10/2022
Total exemption full accounts made up to 2022-06-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

11
2023
change arrow icon-59.41 % *

* during past year

Cash in Bank

£25,610.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.00M
-
0.00
514.73K
-
2022
8
630.60K
-
0.00
63.10K
-
2023
11
1.07M
-
0.00
25.61K
-
2023
11
1.07M
-
0.00
25.61K
-

Employees

2023

Employees

11 Ascended38 % *

Net Assets(GBP)

1.07M £Ascended70.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.61K £Descended-59.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ritz, Kerry Brent
Director
24/06/2019 - 25/10/2019
9
Ritz, Kerry Brent
Director
20/06/2024 - 02/04/2025
9
Sassow, Nicolas Wsewolod
Director
01/06/2018 - 16/12/2025
4
Sassow, Sandra Emily
Director
01/06/2018 - Present
5
Barton, Allan George
Director
24/06/2019 - 24/10/2022
6

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+
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 SEAB POWER LTD

SEAB POWER LTD is an(a) Active company incorporated on 01/06/2018 with the registered office located at 3rd Floor 86-90 Paul Street, London, Greater London EC2A 4NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of SEAB POWER LTD?

toggle

SEAB POWER LTD is currently Active. It was registered on 01/06/2018 .

Where is SEAB POWER LTD located?

toggle

SEAB POWER LTD is registered at 3rd Floor 86-90 Paul Street, London, Greater London EC2A 4NE.

What does SEAB POWER LTD do?

toggle

SEAB POWER LTD operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does SEAB POWER LTD have?

toggle

SEAB POWER LTD had 11 employees in 2023.

What is the latest filing for SEAB POWER LTD?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-02 with no updates.