ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RR Sea St. Helens Limited

RR Sea St. Helens Limited is an active company incorporated on 28 May 2009 with the registered office located in London, City of London. RR Sea St. Helens Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06918528
Private limited company
Age
16 years
Incorporated 28 May 2009
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 June 2025 (4 months ago)
Next confirmation dated 14 June 2026
Due by 28 June 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
19th Floor 51 Lime Street
London
EC3M 7DQ
United Kingdom
Address changed on 10 Jun 2025 (4 months ago)
Previous address was Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
Telephone
02079351670
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • Chartered Accountant • British • Lives in Scotland • Born in Nov 1972
Director • Chartered Accountant • British • Lives in Scotland • Born in Apr 1978
Director • Deputy Managing Director • British • Lives in Scotland • Born in Aug 1967
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RR Sea Stafford Limited
Alistair James Neil Hewitt, Sarah ANN Campbell, and 2 more are mutual people.
Active
RR Sea Strand Limited
Alistair James Neil Hewitt, Sarah ANN Campbell, and 2 more are mutual people.
Active
RR Sea Hanover St. Limited
Alistair James Neil Hewitt, Sarah ANN Campbell, and 2 more are mutual people.
Active
RR Sea Dundee Limited
Alistair James Neil Hewitt, Sarah ANN Campbell, and 2 more are mutual people.
Active
Sugarbird Solarco (UK) Limited
Alistair James Neil Hewitt, Sarah ANN Campbell, and 1 more are mutual people.
Active
Esr Europe Lspim Limited
Alistair James Neil Hewitt, Sarah ANN Campbell, and 1 more are mutual people.
Active
Doges CV Limited
Alistair James Neil Hewitt, Sarah ANN Campbell, and 1 more are mutual people.
Active
Rocep Developments Limited
Alistair James Neil Hewitt, Sarah ANN Campbell, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£4.03K
Decreased by £15.86K (-80%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.52M
Decreased by £1.86K (-0%)
Total Liabilities
£0
Decreased by £1 (-100%)
Net Assets
£1.52M
Decreased by £1.86K (-0%)
Debt Ratio (%)
0%
Decreased by 0% (-100%)
Latest Activity
Small Accounts Submitted
28 Days Ago on 24 Sep 2025
Confirmation Submitted
4 Months Ago on 16 Jun 2025
Registered Address Changed
4 Months Ago on 10 Jun 2025
Link Company Matters Limited Details Changed
9 Months Ago on 20 Jan 2025
Mr Alistair James Neil Hewitt Appointed
9 Months Ago on 31 Dec 2024
Derek Mcdonald Resigned
9 Months Ago on 31 Dec 2024
Small Accounts Submitted
1 Year 1 Month Ago on 17 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 1 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 26 Jun 2024
Link Company Matters Limited Details Changed
1 Year 5 Months Ago on 20 May 2024
Get Credit Report
Discover RR Sea St. Helens Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 24 Sep 2025
Confirmation statement made on 14 June 2025 with no updates
Submitted on 16 Jun 2025
Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 10 June 2025
Submitted on 10 Jun 2025
Appointment of Mr Alistair James Neil Hewitt as a director on 31 December 2024
Submitted on 31 Jan 2025
Termination of appointment of Derek Mcdonald as a director on 31 December 2024
Submitted on 31 Jan 2025
Secretary's details changed for Link Company Matters Limited on 20 January 2025
Submitted on 21 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 17 Sep 2024
Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 1 August 2024
Submitted on 1 Aug 2024
Confirmation statement made on 14 June 2024 with no updates
Submitted on 26 Jun 2024
Secretary's details changed for Link Company Matters Limited on 20 May 2024
Submitted on 24 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year