Searoc Ltd LEWES


Searoc started in year 2003 as Private Limited Company with registration number 04951754. The Searoc company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Lewes at First Floor North Suite, Sackville House. Postal code: BN7 2FZ. Since Tue, 22nd Jan 2008 Searoc Ltd is no longer carrying the name Searoc Uk.

The firm has 3 directors, namely Shikha G., Matthew M. and Damian M.. Of them, Damian M. has been with the company the longest, being appointed on 20 October 2020 and Shikha G. has been with the company for the least time - from 7 November 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Searoc Ltd Address / Contact

Office Address First Floor North Suite, Sackville House
Office Address2 Brooks Close
Town Lewes
Post code BN7 2FZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04951754
Date of Incorporation Mon, 3rd Nov 2003
Industry Non-trading company
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Shikha G.

Position: Director

Appointed: 07 November 2022

Matthew M.

Position: Director

Appointed: 27 January 2021

Damian M.

Position: Director

Appointed: 20 October 2020

Sandeep R.

Position: Director

Appointed: 27 October 2021

Resigned: 17 December 2021

Alim V.

Position: Director

Appointed: 08 September 2021

Resigned: 26 August 2022

Jordan T.

Position: Secretary

Appointed: 27 January 2021

Resigned: 08 September 2021

Daniel L.

Position: Director

Appointed: 20 October 2020

Resigned: 08 September 2021

Belinda M.

Position: Director

Appointed: 25 August 2020

Resigned: 20 October 2020

Penelope E.

Position: Secretary

Appointed: 24 April 2015

Resigned: 20 October 2020

Nigel C.

Position: Secretary

Appointed: 01 November 2013

Resigned: 24 April 2015

David W.

Position: Director

Appointed: 12 August 2013

Resigned: 21 October 2015

Stephen P.

Position: Director

Appointed: 01 July 2013

Resigned: 28 August 2020

Nicholas E.

Position: Director

Appointed: 15 April 2013

Resigned: 20 October 2020

Richard W.

Position: Director

Appointed: 18 May 2012

Resigned: 28 June 2017

Tobias M.

Position: Director

Appointed: 15 March 2011

Resigned: 01 July 2013

Eric B.

Position: Director

Appointed: 15 March 2011

Resigned: 01 July 2013

Jeremy D.

Position: Director

Appointed: 19 July 2010

Resigned: 18 July 2016

Jeremy S.

Position: Director

Appointed: 19 July 2010

Resigned: 13 February 2012

Celeste P.

Position: Secretary

Appointed: 19 July 2010

Resigned: 10 October 2013

Pauline W.

Position: Director

Appointed: 19 July 2010

Resigned: 22 March 2013

Michael B.

Position: Director

Appointed: 15 July 2008

Resigned: 05 May 2010

Stuart H.

Position: Director

Appointed: 15 July 2008

Resigned: 24 November 2011

Dinah P.

Position: Director

Appointed: 15 July 2008

Resigned: 19 July 2010

Geniveve W.

Position: Director

Appointed: 15 July 2008

Resigned: 05 May 2010

Samuel R.

Position: Director

Appointed: 15 July 2008

Resigned: 25 November 2009

Peter H.

Position: Director

Appointed: 03 November 2003

Resigned: 24 October 2011

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 03 November 2003

Resigned: 03 November 2003

Dinah P.

Position: Secretary

Appointed: 03 November 2003

Resigned: 19 July 2010

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 November 2003

Resigned: 03 November 2003

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Searoc Group Limited from Chichester, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Searoc Group Limited

45 South Street, Chichester, West Sussex, PO19 1DS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, England And Wales
Registration number 06416555
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Searoc Uk January 22, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 15th, December 2023
Free Download (6 pages)

Company search