Operation Seraphim Limited NORTHAMPTON


Founded in 2010, Operation Seraphim, classified under reg no. 07137013 is an active company. Currently registered at 25a Abington Square NN1 4AE, Northampton the company has been in the business for 14 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 2 directors, namely Max R., Jason D.. Of them, Jason D. has been with the company the longest, being appointed on 21 July 2015 and Max R. has been with the company for the least time - from 28 March 2017. 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.

Operation Seraphim Limited Address / Contact

Office Address 25a Abington Square
Town Northampton
Post code NN1 4AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07137013
Date of Incorporation Tue, 26th Jan 2010
Industry Sound recording and music publishing activities
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Max R.

Position: Director

Appointed: 28 March 2017

Jason D.

Position: Director

Appointed: 21 July 2015

Dominic T.

Position: Director

Appointed: 28 November 2016

Resigned: 28 November 2016

Robert G.

Position: Secretary

Appointed: 01 September 2016

Resigned: 28 March 2017

Dominic T.

Position: Director

Appointed: 01 September 2016

Resigned: 28 June 2017

Zachary B.

Position: Director

Appointed: 01 September 2016

Resigned: 28 June 2017

Max R.

Position: Director

Appointed: 21 November 2013

Resigned: 28 November 2016

Max R.

Position: Secretary

Appointed: 22 February 2013

Resigned: 28 November 2016

Joseph P.

Position: Director

Appointed: 10 February 2013

Resigned: 01 September 2016

Jason D.

Position: Director

Appointed: 20 August 2012

Resigned: 10 February 2013

Robert G.

Position: Secretary

Appointed: 02 June 2011

Resigned: 22 February 2013

Jason D.

Position: Director

Appointed: 14 June 2010

Resigned: 02 June 2011

Max R.

Position: Director

Appointed: 26 January 2010

Resigned: 20 August 2012

People with significant control

The list of persons with significant control that own or control the company includes 5 names. As BizStats established, there is Max R. This PSC and has 25-50% shares. Another one in the PSC register is Jason D. This PSC owns 25-50% shares. Then there is Zachary B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Max R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jason D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Zachary B.

Notified on 1 September 2016
Ceased on 28 June 2017
Nature of control: 25-50% shares

Dominic T.

Notified on 6 April 2016
Ceased on 28 June 2017
Nature of control: 25-50% shares

Jason D.

Notified on 6 April 2016
Ceased on 28 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-11 101-9 012-9 012-22 714-79 702      
Balance Sheet
Current Assets45 30338 60938 6093 2619548 2557 9615 5915 591516516
Net Assets Liabilities    58 47158 47147 75330 82329 94331 02931 029
Cash Bank In Hand6354040        
Debtors35 36131 26831 268        
Net Assets Liabilities Including Pension Asset Liability-11 101-9 012-9 012-22 714-79 702      
Stocks Inventory9 3077 3017 301        
Tangible Fixed Assets23 35317 54717 547        
Reserves/Capital
Called Up Share Capital444        
Profit Loss Account Reserve-11 105-9 016-9 016        
Shareholder Funds-11 101-9 012-9 012-22 714-79 702      
Other
Average Number Employees During Period      11111
Creditors    66 72666 72643 28543 28535 53431 54531 545
Net Current Assets Liabilities-4 249-780-23 847-56 649-79 70258 47135 31930 82329 94331 02931 029
Total Assets Less Current Liabilities19 10416 767-6 301-44 060-79 70258 47135 31930 82329 94331 02931 029
Creditors Due After One Year25 53522 90522 905        
Creditors Due Within One Year49 55239 38962 45659 91080 656      
Fixed Assets23 35317 54717 54714 038       
Number Shares Allotted444        
Par Value Share111        
Provisions For Liabilities Charges 2 8742 874        
Share Capital Allotted Called Up Paid444        
Tangible Fixed Assets Cost Or Valuation44 53949 06317 547        
Tangible Fixed Assets Additions 4 524         
Tangible Fixed Assets Depreciation21 18631 517         
Tangible Fixed Assets Depreciation Charged In Period 10 331         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Thu, 29th Jun 2023
filed on: 3rd, July 2023
Free Download (3 pages)

Company search

Advertisements