Sea Administration Limited LONDON


Sea Administration Limited was formally closed on 2023-06-13. Sea Administration was a private limited company that was located at 8 Fenchurch Place, London, EC3M 4AJ, ENGLAND. Its total net worth was estimated to be 0 pounds, and the fixed assets the company owned amounted to 0 pounds. The company (formally started on 2000-08-18) was run by 1 director.
Director Daniel C. who was appointed on 12 January 2021.

The company was officially categorised as "activities of business and employers membership organizations" (94110). As stated in the Companies House information, there was a name alteration on 2020-09-16 and their previous name was Micropower. The latest confirmation statement was sent on 2022-08-02 and last time the annual accounts were sent was on 31 March 2022. 2015-08-18 is the date of the most recent annual return.

Sea Administration Limited Address / Contact

Office Address 8 Fenchurch Place
Town London
Post code EC3M 4AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04055741
Date of Incorporation Fri, 18th Aug 2000
Date of Dissolution Tue, 13th Jun 2023
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 16th Aug 2023
Last confirmation statement dated Tue, 2nd Aug 2022

Company staff

Daniel C.

Position: Director

Appointed: 12 January 2021

Alexander G.

Position: Director

Appointed: 12 January 2021

Resigned: 15 March 2023

Richard B.

Position: Director

Appointed: 02 February 2017

Resigned: 03 September 2020

Edwin B.

Position: Director

Appointed: 26 February 2016

Resigned: 02 February 2017

William R.

Position: Director

Appointed: 01 January 2014

Resigned: 26 February 2016

Donald D.

Position: Director

Appointed: 30 January 2009

Resigned: 31 March 2014

Ralph C.

Position: Secretary

Appointed: 31 October 2005

Resigned: 31 March 2011

James S.

Position: Director

Appointed: 01 January 2005

Resigned: 12 January 2021

Bryan G.

Position: Director

Appointed: 01 January 2005

Resigned: 31 December 2008

Martin G.

Position: Director

Appointed: 08 September 2004

Resigned: 31 December 2004

Jeremy H.

Position: Director

Appointed: 11 March 2004

Resigned: 31 December 2004

William A.

Position: Director

Appointed: 11 December 2003

Resigned: 31 December 2004

Paul H.

Position: Director

Appointed: 12 June 2003

Resigned: 10 December 2003

Colin J.

Position: Director

Appointed: 12 March 2003

Resigned: 08 September 2004

Steven E.

Position: Director

Appointed: 10 September 2002

Resigned: 10 December 2003

Christopher E.

Position: Director

Appointed: 10 June 2002

Resigned: 31 December 2004

Peter E.

Position: Director

Appointed: 12 March 2002

Resigned: 10 June 2002

William D.

Position: Director

Appointed: 12 March 2002

Resigned: 10 September 2002

Michael K.

Position: Director

Appointed: 14 February 2001

Resigned: 12 March 2002

Jonathan F.

Position: Director

Appointed: 14 February 2001

Resigned: 12 March 2002

Patrick M.

Position: Director

Appointed: 14 February 2001

Resigned: 10 June 2002

John C.

Position: Director

Appointed: 14 February 2001

Resigned: 12 June 2003

Kathleen L.

Position: Secretary

Appointed: 25 January 2001

Resigned: 31 October 2005

Formation Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 18 August 2000

Resigned: 18 August 2000

Ralph C.

Position: Director

Appointed: 18 August 2000

Resigned: 14 February 2001

Edna G.

Position: Secretary

Appointed: 18 August 2000

Resigned: 25 January 2001

Derek E.

Position: Director

Appointed: 18 August 2000

Resigned: 31 December 2004

Formation Director Limited

Position: Corporate Nominee Director

Appointed: 18 August 2000

Resigned: 18 August 2000

People with significant control

Ecuity Advisory Ltd

8 Fenchurch Place, London, EC3M 4AJ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales Companies Register
Registration number 13042922
Notified on 30 May 2019
Nature of control: 75,01-100% shares

Andrew H.

Notified on 7 April 2016
Ceased on 30 May 2019
Nature of control: 25-50% shares

William R.

Notified on 7 April 2016
Ceased on 30 May 2019
Nature of control: 25-50% shares

Company previous names

Micropower September 16, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand162 11155 89062 36331 46942 383 
Current Assets 287 194332 563228 383303 366303 006
Debtors315 780231 304270 200196 914260 983 
Other Debtors9001 5299291 0757 363 
Net Assets Liabilities    22
Other
Creditors477 889287 192332 561228 381303 364303 004
Net Current Assets Liabilities 22222
Number Shares Issued Fully Paid  2   
Other Creditors382 069229 730222 367174 276211 919 
Other Taxation Social Security Payable55 58928 59939 03032 90537 058 
Par Value Share  1   
Trade Creditors Trade Payables40 23128 86371 16421 20054 387 
Trade Debtors Trade Receivables314 880229 775269 271195 839253 620 
Total Assets Less Current Liabilities    22

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Thursday 31st March 2022
filed on: 28th, July 2022
Free Download

Company search