See Data Ltd EXETER


See Data started in year 2010 as Private Limited Company with registration number 07307269. The See Data company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Exeter at 1 Emperor Way. Postal code: EX1 3QS.

The company has 3 directors, namely Stephen B., Jason W. and John J.. Of them, John J. has been with the company the longest, being appointed on 7 July 2010 and Stephen B. has been with the company for the least time - from 16 April 2018. As of 13 May 2024, there were 3 ex directors - Alan M., Michael W. and others listed below. There were no ex secretaries.

See Data Ltd Address / Contact

Office Address 1 Emperor Way
Office Address2 Exeter Business Park
Town Exeter
Post code EX1 3QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07307269
Date of Incorporation Wed, 7th Jul 2010
Industry Other information technology service activities
End of financial Year 31st July
Company age 14 years old
Account next due date Tue, 30th Apr 2024 (13 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Stephen B.

Position: Director

Appointed: 16 April 2018

Jason W.

Position: Director

Appointed: 07 March 2016

John J.

Position: Director

Appointed: 07 July 2010

Alan M.

Position: Director

Appointed: 31 May 2017

Resigned: 16 April 2018

Michael W.

Position: Director

Appointed: 31 May 2017

Resigned: 16 April 2018

Tom D.

Position: Director

Appointed: 07 July 2010

Resigned: 15 November 2013

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is John J. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth35 32556 05244 323       
Balance Sheet
Cash Bank On Hand   48 013105 98327 564170 905280 993225 820178 186
Current Assets69 80291 78868 491134 466180 402256 632399 808489 229639 142544 318
Debtors33 08030 15918 94884 77074 419229 068228 903208 236413 323366 132
Net Assets Liabilities   -75 662-247 150-162 284-111 406-43 139-81 452-87 007
Other Debtors   23 23033 79413 72726 66346 79845 11661 752
Property Plant Equipment   14 50616 05639 00442 30956 09760 84647 575
Total Inventories   1 683      
Cash Bank In Hand36 72244 62949 543       
Intangible Fixed Assets8 1123 912        
Net Assets Liabilities Including Pension Asset Liability35 32556 05244 323       
Stocks Inventory 17 000        
Tangible Fixed Assets10 2258 6919 811       
Reserves/Capital
Called Up Share Capital1006363       
Profit Loss Account Reserve35 22555 95244 223       
Shareholder Funds35 32556 05244 323       
Other
Accrued Liabilities        3 9005 233
Accrued Liabilities Deferred Income   2 7004 3955 9303 3803 5503 900 
Accumulated Amortisation Impairment Intangible Assets    21 00021 00021 00021 00021 00021 000
Accumulated Depreciation Impairment Property Plant Equipment   12 29815 13219 68626 05935 26145 67743 583
Additions Other Than Through Business Combinations Property Plant Equipment         11 598
Average Number Employees During Period   7101111131416
Bank Borrowings        29 76120 026
Bank Borrowings Overdrafts    22 46724 91227 35829 80415 500 
Creditors   224 634356 682395 906468 867533 613751 67920 026
Depreciation Rate Used For Property Plant Equipment    1510101010 
Disposals Decrease In Depreciation Impairment Property Plant Equipment         -13 027
Disposals Property Plant Equipment         -26 963
Fixed Assets18 33712 6039 81114 50616 05639 00442 30956 09760 845 
Increase From Depreciation Charge For Year Property Plant Equipment    2 8344 5556 3739 20110 41610 933
Intangible Assets Gross Cost   21 00021 00021 00021 00021 00021 00021 000
Net Current Assets Liabilities16 98843 44934 512-90 168-176 280-139 274-69 059-44 384-112 536-114 556
Other Creditors      50 00050 000687 029536 967
Other Remaining Borrowings        4 852 
Prepayments        39 2672 389
Property Plant Equipment Gross Cost   26 80431 18858 69168 36891 357106 52291 158
Taxation Social Security Payable        32 56981 707
Total Additions Including From Business Combinations Property Plant Equipment       22 98915 165 
Total Assets Less Current Liabilities35 32556 05244 323-75 662-160 224-100 270-26 75011 713-51 691-66 981
Total Borrowings        29 76120 026
Trade Creditors Trade Payables   1 97342 30638 20021 72630 34112 68024 318
Trade Debtors Trade Receivables   61 54040 625215 341202 240161 438368 207301 991
Advances Credits Directors     9882 8666 748396 
Advances Credits Made In Period Directors      7 4304 462  
Advances Credits Repaid In Period Directors      5 552580  
Amount Specific Advance Or Credit Directors       6 748396422
Amount Specific Advance Or Credit Made In Period Directors        39613 426
Amount Specific Advance Or Credit Repaid In Period Directors        -6 748-13 400
Creditors Due Within One Year52 81448 33933 979       
Intangible Fixed Assets Aggregate Amortisation Impairment12 88817 08821 000       
Intangible Fixed Assets Amortisation Charged In Period 4 2003 912       
Intangible Fixed Assets Cost Or Valuation21 00021 00021 000       
Number Shares Allotted4033       
Other Aggregate Reserves 3737       
Par Value Share 11       
Share Capital Allotted Called Up Paid4033       
Tangible Fixed Assets Additions  2 852       
Tangible Fixed Assets Cost Or Valuation14 45314 45317 305       
Tangible Fixed Assets Depreciation4 2285 7627 494       
Tangible Fixed Assets Depreciation Charged In Period 1 5341 732       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from Science Park Centre 3 Babbage Way, Science Park Clyst Honiton Exeter England EX5 2FN United Kingdom to 1 Emperor Way Exeter Business Park Exeter EX1 3QS on October 25, 2023
filed on: 25th, October 2023
Free Download (1 page)

Company search