Sequoia Software Ltd EDINBURGH


Founded in 2004, Sequoia Software, classified under reg no. SC262366 is an active company. Currently registered at 12 South Charlotte Street EH2 4AX, Edinburgh the company has been in the business for twenty years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022. Since Monday 18th December 2017 Sequoia Software Ltd is no longer carrying the name Armorvox Solutions.

The company has one director. Robert D., appointed on 5 October 2019. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sequoia Software Ltd Address / Contact

Office Address 12 South Charlotte Street
Town Edinburgh
Post code EH2 4AX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC262366
Date of Incorporation Fri, 23rd Jan 2004
Industry Business and domestic software development
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Robert D.

Position: Director

Appointed: 05 October 2019

James C.

Position: Director

Appointed: 14 January 2020

Resigned: 01 October 2023

Douglas S.

Position: Director

Appointed: 28 May 2012

Resigned: 30 August 2012

Robert D.

Position: Director

Appointed: 05 August 2009

Resigned: 22 May 2019

Alicia G.

Position: Director

Appointed: 21 September 2006

Resigned: 14 February 2007

Robert M.

Position: Secretary

Appointed: 08 August 2006

Resigned: 23 March 2012

Robert M.

Position: Director

Appointed: 19 December 2005

Resigned: 23 March 2012

Tony E.

Position: Director

Appointed: 16 August 2004

Resigned: 05 May 2005

Frank M.

Position: Director

Appointed: 16 August 2004

Resigned: 31 August 2010

Frank M.

Position: Secretary

Appointed: 16 August 2004

Resigned: 08 August 2006

Charles M.

Position: Director

Appointed: 16 August 2004

Resigned: 04 July 2019

Joseph Q.

Position: Director

Appointed: 16 August 2004

Resigned: 19 December 2005

Vindex Limited

Position: Corporate Nominee Director

Appointed: 23 January 2004

Resigned: 16 August 2004

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 23 January 2004

Resigned: 16 August 2004

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 23 January 2004

Resigned: 16 August 2004

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Robert D. This PSC has significiant influence or control over this company,.

Robert D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Armorvox Solutions December 18, 2017
Hanover Software September 25, 2014
Green Oak Solutions June 1, 2012
M M & S (3053) July 28, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand   1339 45910 4305 974
Current Assets 2 00021 28365 30467 66863 09423 498
Debtors   65 29128 20952 66417 524
Net Assets Liabilities1 359 8971 359 897-499 776-486 139-560 599-582 932-603 652
Other Debtors     4 0639 664
Other
Version Production Software      2 023
Accumulated Amortisation Impairment Intangible Assets   367 297422 971478 645534 319
Average Number Employees During Period  22333
Bank Borrowings     22 034 
Bank Borrowings Overdrafts    41 64217 97717 983
Corporation Tax Recoverable   44 17110 16410 164 
Creditors1 459 8971 459 897552 000715 564700 825129 946153 397
Dividends Paid On Shares   189 470   
Fixed Assets100 000100 000144 558189 470   
Increase From Amortisation Charge For Year Intangible Assets    55 67455 67455 674
Intangible Assets   189 470133 79678 12222 448
Intangible Assets Gross Cost   556 767556 767556 767556 767
Net Current Assets Liabilities -3 031-92 33439 9556 430-66 852-129 899
Other Creditors   715 564659 18354 30193 723
Other Taxation Social Security Payable   16 51828 84935 299 
Taxation Social Security Payable     35 29941 691
Total Assets Less Current Liabilities100 000100 00052 224229 425140 22611 270-107 451
Trade Creditors Trade Payables   2 100 22 369 
Trade Debtors Trade Receivables   21 12018 04538 4377 860

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 28th, December 2023
Free Download (7 pages)

Company search