Say Digital Ltd BRIGHTON


Say Digital started in year 2014 as Private Limited Company with registration number 09264136. The Say Digital company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Brighton at 28 Chichester Drive West. Postal code: BN2 8SH.

The company has 3 directors, namely Robert C., Benjamin B. and Richard S.. Of them, Richard S. has been with the company the longest, being appointed on 14 October 2014 and Robert C. has been with the company for the least time - from 23 June 2023. As of 28 April 2024, there were 2 ex directors - David S., Natalie L. and others listed below. There were no ex secretaries.

Say Digital Ltd Address / Contact

Office Address 28 Chichester Drive West
Office Address2 Saltdean
Town Brighton
Post code BN2 8SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09264136
Date of Incorporation Tue, 14th Oct 2014
Industry Business and domestic software development
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Robert C.

Position: Director

Appointed: 23 June 2023

Benjamin B.

Position: Director

Appointed: 24 March 2021

Richard S.

Position: Director

Appointed: 14 October 2014

David S.

Position: Director

Appointed: 14 October 2014

Resigned: 02 February 2023

Natalie L.

Position: Director

Appointed: 14 October 2014

Resigned: 20 December 2016

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Mohara Ventures Limited from Brighton, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Richard S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Mohara Ventures Limited

28 Chichester Drive West, Brighton, BN2 8SH, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10418077
Notified on 22 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard S.

Notified on 6 April 2016
Ceased on 22 May 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1 209       
Balance Sheet
Cash Bank On Hand4 4224 61815 6144557331 88677 9101 764
Current Assets45 60690 00290 923173 657331 249449 214535 192608 700
Debtors41 18485 38475 309173 202330 516447 328457 282606 936
Net Assets Liabilities1 2097 879-79 776-186 154-58 498-94 750-61 3501 006
Other Debtors12529 85829 592121 50661 381115 83153 92963 999
Property Plant Equipment4 4433 7102 9023 8042 8273 5883 7645 824
Cash Bank In Hand4 422       
Net Assets Liabilities Including Pension Asset Liability1 209       
Tangible Fixed Assets4 443       
Reserves/Capital
Called Up Share Capital1 000       
Profit Loss Account Reserve209       
Shareholder Funds1 209       
Other
Accrued Liabilities 8508008008008004 8889 962
Accumulated Amortisation Impairment Intangible Assets  18 95237 90356 85575 80694 75894 758
Accumulated Depreciation Impairment Property Plant Equipment7392 2233 9316 4858 62710 72213 27315 300
Additions Other Than Through Business Combinations Property Plant Equipment 7519003 4561 1652 8562 7274 087
Amounts Owed By Related Parties   9 02036 916113 042115 22653 777
Amounts Owed To Related Parties  69 600118 655124 414150 327121 966106 864
Average Number Employees During Period778910141414
Bank Borrowings     42 50038 70939 358
Bank Overdrafts   24 75719 87120 683 22 220
Creditors48 84225 00025 00025 00029 00071 50067 70953 358
Fixed Assets4 44381 23478 70860 65940 73022 5403 764 
Further Item Increase Decrease In Intangible Assets Component Total Change In Intangible Assets 77 52417 234     
Increase From Amortisation Charge For Year Intangible Assets  18 95218 95118 95218 95118 952 
Increase From Depreciation Charge For Year Property Plant Equipment 1 4841 7082 5542 1422 0952 5512 027
Intangible Assets 77 52475 80656 85537 90318 952  
Intangible Assets Gross Cost 77 52494 75894 75894 75894 75894 75894 758
Net Current Assets Liabilities-3 234-48 355-133 484-221 813-70 228-45 7902 59548 540
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 0001 0001 000
Other Creditors29 358103 493110 561156 592138 595112 866132 15999 076
Other Remaining Borrowings 25 00025 00025 00029 00029 00029 00014 000
Par Value Share1 111111
Prepayments 1 25030489 8 16613 54424 513
Property Plant Equipment Gross Cost5 1825 9336 83310 28911 45414 31017 03721 124
Taxation Social Security Payable19 38321 85330 87653 578100 216162 213197 046225 081
Total Assets Less Current Liabilities1 20932 879-54 776-161 154-29 498-23 2506 35954 364
Total Borrowings 25 00025 00025 00029 00071 50067 70953 358
Trade Creditors Trade Payables1012 1611 5705 78917 58140 61566 53890 717
Trade Debtors Trade Receivables41 06155 52645 41342 587232 217210 289274 583464 647
Amount Specific Advance Or Credit Directors-18 352-5 942      
Amount Specific Advance Or Credit Made In Period Directors13 20012 410      
Amount Specific Advance Or Credit Repaid In Period Directors-31 552-87 024      
Director Remuneration29 40030 737      
Consideration For Shares Issued1 000       
Creditors Due Within One Year48 840       
Nominal Value Shares Issued1 000       
Number Shares Allotted1 000       
Number Shares Issued1 000       
Value Shares Allotted1 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Saturday 14th October 2023
filed on: 16th, October 2023
Free Download (3 pages)

Company search