Sedcom Networks Ltd BRENTWOOD


Sedcom Networks started in year 2003 as Private Limited Company with registration number 04651045. The Sedcom Networks company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Brentwood at Juniper House Warley Hill Business Park. Postal code: CM13 3BE. Since 2005/12/14 Sedcom Networks Ltd is no longer carrying the name Five Star Solutions.

Currently there are 4 directors in the the firm, namely Craig B., Martyn H. and James S. and others. In addition one secretary - Yvonne C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Sanjay M. who worked with the the firm until 17 February 2009.

Sedcom Networks Ltd Address / Contact

Office Address Juniper House Warley Hill Business Park
Office Address2 The Drive
Town Brentwood
Post code CM13 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04651045
Date of Incorporation Wed, 29th Jan 2003
Industry Other information technology service activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Craig B.

Position: Director

Appointed: 10 May 2020

Martyn H.

Position: Director

Appointed: 01 July 2018

James S.

Position: Director

Appointed: 01 July 2018

Yvonne C.

Position: Secretary

Appointed: 17 February 2009

Dean S.

Position: Director

Appointed: 01 April 2005

Mitchell P.

Position: Director

Appointed: 01 April 2018

Resigned: 31 March 2019

Roger P.

Position: Director

Appointed: 01 February 2011

Resigned: 31 March 2019

Enrico G.

Position: Director

Appointed: 01 February 2010

Resigned: 15 August 2013

Sanjay M.

Position: Director

Appointed: 01 April 2005

Resigned: 17 February 2009

Enrico G.

Position: Director

Appointed: 29 January 2003

Resigned: 17 February 2009

Sanjay M.

Position: Secretary

Appointed: 29 January 2003

Resigned: 17 February 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 January 2003

Resigned: 29 January 2003

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we found, there is Dean S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dean S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Five Star Solutions December 14, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand562 243991 0101 357 2681 679 777
Current Assets915 5261 270 1241 742 0362 023 584
Debtors342 158272 540370 931331 664
Net Assets Liabilities311 505506 043792 1351 094 760
Other Debtors24 18620 39142 24690 523
Property Plant Equipment105 79977 44381 26390 943
Total Inventories11 1256 57413 83712 143
Other
Accumulated Depreciation Impairment Property Plant Equipment143 139177 805187 437216 761
Additional Provisions Increase From New Provisions Recognised -5 1597821 839
Average Number Employees During Period25272625
Bank Borrowings Overdrafts 42 09432 38722 435
Creditors50 57063 27061 04167 238
Disposals Decrease In Depreciation Impairment Property Plant Equipment  20 674 
Disposals Property Plant Equipment  33 741 
Finance Lease Liabilities Present Value Total50 57031 50014 02513 092
Future Minimum Lease Payments Under Non-cancellable Operating Leases36 37028 76314 1077 390
Increase Decrease In Property Plant Equipment   26 500
Increase From Depreciation Charge For Year Property Plant Equipment 34 66630 30629 324
Net Current Assets Liabilities276 093506 528787 3531 088 334
Number Shares Issued Fully Paid 100100100
Other Creditors226 072313 822466 136502 501
Other Taxation Social Security Payable123 747249 987238 317257 354
Par Value Share 111
Property Plant Equipment Gross Cost248 938255 248268 700307 704
Provisions19 81714 65815 44017 279
Provisions For Liabilities Balance Sheet Subtotal19 81714 65815 44017 279
Total Additions Including From Business Combinations Property Plant Equipment 6 31047 19339 004
Total Assets Less Current Liabilities381 892583 971868 6161 179 277
Trade Creditors Trade Payables250 360160 381226 092152 238
Trade Debtors Trade Receivables317 972252 149328 685241 141

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (10 pages)

Company search