CompanyTrack
S

SEA HOLDINGS (UK) LIMITED

Active Birmingham

Other manufacturing n.e.c.

3 employees Website
Property, infrastructure and construction Smart buildings & IoT Other manufacturing n.e.c.
S

SEA HOLDINGS (UK) LIMITED

Other manufacturing n.e.c.

Founded 4 Jan 2017 Active Birmingham, United Kingdom 3 employees seagroup.uk
Property, infrastructure and construction Smart buildings & IoT Other manufacturing n.e.c.
Accounts Submitted 16 Dec 2024
Confirmation Statement Submitted 31 Mar 2025
Net assets £1.67M £129.78K 2024 year on year
Total assets £12.67M £4.89M 2024 year on year
Total Liabilities £11.00M £5.02M 2024 year on year
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

James House Warwick Road Birmingham B11 2LE United Kingdom

Website

seagroup.uk

Credit Report

Discover SEA HOLDINGS (UK) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

£7.87k

Net Assets

£1.67M

Decreased by £129.78k (-7%)

Total Liabilities

£11.00M

Increased by £5.02M (+84%)

Turnover

N/A

Decreased by £297.87k (-100%)

Employees

3

Decreased by 1 (-25%)

Debt Ratio

87%

Increased by 10 (+13%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 27,027 Shares £3k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
12 Apr 201727,027£3k£0.1

Officers

Officers

3 active 9 resigned
Status
Dean PlowmanDirectorBritishUnited Kingdom5811 Sept 2023Active
Dennis Andrew BadmanDirectorBritishUnited Kingdom531 Aug 2023Active
Graham John FryDirectorBritishEngland536 May 2022Active

Shareholders

Shareholders (10)

Specialist Computer Centres Plc
33.1%
7,4708 Sept 2022
Specialist Computer Centres Plc
11.3%
2,5408 Sept 2022
Specialist Computer Centres Plc
11.3%
2,5408 Sept 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Specialist Computer Centres Plc

United Kingdom

Active
Notified 6 May 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Denison Till Company Secretaries Limited

Ceased 31 Mar 2017

Ceased

Andrew John Dyson

Ceased 6 May 2022

Ceased

Colin Donald Nixey

Ceased 6 May 2022

Ceased

Group Structure

Group Structure

SPECIALIST COMPUTER CENTRES PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCC UK HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCC EMEA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RIGBY GROUP (RG) PLC united kingdom
SEA HOLDINGS (UK) LIMITED Current Company
SEA HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE SAVILLE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
29 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
31 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-31 with no updatesView(3 pages)
16 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(25 pages)
19 Jun 2024OfficersTermination of Colin Etchells as director on 2024-05-31View(1 page)
10 Apr 2024Confirmation StatementConfirmation statement made on 2024-03-31 with no updatesView(3 pages)
29 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

31 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-31 with no updates

16 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

19 Jun 2024 Officers

Termination of Colin Etchells as director on 2024-05-31

10 Apr 2024 Confirmation Statement

Confirmation statement made on 2024-03-31 with no updates

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 29 Aug 2025

Confirmation statement made on 2025-03-31 with no updates

10 months ago on 31 Mar 2025

Annual accounts made up to 2024-03-31

1 years ago on 16 Dec 2024

Termination of Colin Etchells as director on 2024-05-31

1 years ago on 19 Jun 2024

Confirmation statement made on 2024-03-31 with no updates

1 years ago on 10 Apr 2024