Sedco Services Limited LONDON


Founded in 1994, Sedco Services, classified under reg no. 02998478 is an active company. Currently registered at 3rd Floor W1K 1AW, London the company has been in the business for 30 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Dalia A., Eimad K. and Hammam B.. Of them, Hammam B. has been with the company the longest, being appointed on 19 May 2016 and Dalia A. and Eimad K. have been with the company for the least time - from 21 March 2024. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Katrina T. who worked with the the firm until 15 February 2024.

Sedco Services Limited Address / Contact

Office Address 3rd Floor
Office Address2 12 Stanhope Gate
Town London
Post code W1K 1AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02998478
Date of Incorporation Tue, 6th Dec 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Dalia A.

Position: Director

Appointed: 21 March 2024

Eimad K.

Position: Director

Appointed: 21 March 2024

Hammam B.

Position: Director

Appointed: 19 May 2016

Katrina T.

Position: Director

Appointed: 06 December 1994

Resigned: 15 February 2024

Katrina T.

Position: Secretary

Appointed: 06 December 1994

Resigned: 15 February 2024

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 06 December 1994

Resigned: 06 December 1994

Ahmed N.

Position: Director

Appointed: 06 December 1994

Resigned: 01 June 2001

Adnan S.

Position: Director

Appointed: 06 December 1994

Resigned: 19 May 2016

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 1994

Resigned: 06 December 1994

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 December 1994

Resigned: 06 December 1994

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Waleed B. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Abdelelah B. This PSC owns 25-50% shares.

Waleed B.

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

Abdelelah B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand366 164667 922622 813393 797
Current Assets764 968796 238816 076667 631
Debtors398 804128 316193 263273 834
Other Debtors398 804128 316193 263273 834
Property Plant Equipment3798 2636 6085 065
Other
Accrued Liabilities Deferred Income9 06013 04519 00410 953
Accumulated Amortisation Impairment Intangible Assets 3001 5002 700
Accumulated Depreciation Impairment Property Plant Equipment60 72361 99364 04966 174
Additions Other Than Through Business Combinations Property Plant Equipment  401582
Average Number Employees During Period4333
Corporation Tax Payable7 8086 0097 6637 672
Creditors253 971265 326251 17368 646
Fixed Assets37913 96311 1088 365
Future Minimum Lease Payments Under Non-cancellable Operating Leases387 750303 150218 550133 950
Increase From Amortisation Charge For Year Intangible Assets 3001 2001 200
Increase From Depreciation Charge For Year Property Plant Equipment 1 8702 0562 125
Intangible Assets 5 7004 5003 300
Intangible Assets Gross Cost 6 0006 000 
Net Current Assets Liabilities510 997530 912564 903598 985
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 600  
Other Disposals Property Plant Equipment 600  
Other Remaining Borrowings173 317187 071189 071 
Other Taxation Social Security Payable22 03721 06918 43420 949
Profit Loss32 91133 49931 13631 339
Property Plant Equipment Gross Cost61 10270 25670 65771 239
Total Additions Including From Business Combinations Property Plant Equipment 9 754  
Total Assets Less Current Liabilities511 376544 875576 011607 350
Trade Creditors Trade Payables41 74938 13217 00129 072

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 26th, September 2023
Free Download (11 pages)

Company search

Advertisements