Sedao Limited DARTFORD


Founded in 2004, Sedao, classified under reg no. 05217995 is an active company. Currently registered at Europa House DA1 5UR, Dartford the company has been in the business for twenty years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely John G., Shaun M.. Of them, Shaun M. has been with the company the longest, being appointed on 11 August 2022 and John G. has been with the company for the least time - from 5 February 2024. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Samantha O. who worked with the the company until 28 April 2017.

Sedao Limited Address / Contact

Office Address Europa House
Office Address2 Shield Road
Town Dartford
Post code DA1 5UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05217995
Date of Incorporation Tue, 31st Aug 2004
Industry Business and domestic software development
Industry Other information technology service activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

John G.

Position: Director

Appointed: 05 February 2024

Shaun M.

Position: Director

Appointed: 11 August 2022

Patrick F.

Position: Director

Appointed: 31 December 2020

Resigned: 20 August 2022

Mark S.

Position: Director

Appointed: 24 September 2020

Resigned: 30 January 2024

Nigel B.

Position: Director

Appointed: 28 April 2017

Resigned: 01 February 2020

Samantha O.

Position: Director

Appointed: 01 June 2009

Resigned: 28 April 2017

David O.

Position: Director

Appointed: 31 August 2004

Resigned: 28 April 2017

Samantha O.

Position: Secretary

Appointed: 31 August 2004

Resigned: 28 April 2017

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats established, there is Sahara Presentation Systems Ltd from Dartford, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Kevin B. This PSC has significiant influence or control over the company,. Then there is David O., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Sahara Presentation Systems Ltd

Europa House Littlebrook Dc1 Shield Road, Dartford, Kent, DA1 5UR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 01335211
Notified on 28 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kevin B.

Notified on 28 April 2017
Ceased on 28 April 2017
Nature of control: right to appoint and remove directors
significiant influence or control

David O.

Notified on 6 April 2016
Ceased on 28 April 2017
Nature of control: 75,01-100% shares

Nigel B.

Notified on 28 April 2017
Ceased on 28 April 2017
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-31
Net Worth62 35077 862
Balance Sheet
Cash Bank In Hand70 958155 425
Current Assets133 119235 696
Debtors39 80565 505
Intangible Fixed Assets5 6013 201
Net Assets Liabilities Including Pension Asset Liability62 35077 862
Stocks Inventory22 35614 766
Tangible Fixed Assets10 1438 252
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve62 25077 762
Shareholder Funds62 35077 862
Other
Creditors Due After One Year20 21247 059
Creditors Due Within One Year64 733122 228
Fixed Assets15 74411 453
Intangible Fixed Assets Aggregate Amortisation Impairment64 62967 029
Intangible Fixed Assets Amortisation Charged In Period 2 400
Intangible Fixed Assets Cost Or Valuation70 23070 230
Net Current Assets Liabilities68 386113 468
Number Shares Allotted 100
Par Value Share 1
Provisions For Liabilities Charges1 568 
Secured Debts25 548101 164
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Additions 770
Tangible Fixed Assets Cost Or Valuation31 75832 528
Tangible Fixed Assets Depreciation21 61524 276
Tangible Fixed Assets Depreciation Charged In Period 2 661
Total Assets Less Current Liabilities84 130124 921
Amount Specific Advance Or Credit Directors 97

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
On February 5, 2024 new director was appointed.
filed on: 8th, February 2024
Free Download (2 pages)

Company search

Advertisements