Sectordate Limited BIRMINGHAM


Founded in 1989, Sectordate, classified under reg no. 02386891 is an active company. Currently registered at 1st Floor, Cavendish House B2 5PP, Birmingham the company has been in the business for thirty five years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has one director. Charles H., appointed on 11 June 2018. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sectordate Limited Address / Contact

Office Address 1st Floor, Cavendish House
Office Address2 39 Waterloo Street
Town Birmingham
Post code B2 5PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02386891
Date of Incorporation Fri, 19th May 1989
Industry Management of real estate on a fee or contract basis
End of financial Year 31st May
Company age 35 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Charles H.

Position: Director

Appointed: 11 June 2018

Gbr Phoenix Beard Group Limited

Position: Corporate Director

Appointed: 04 July 2011

Simon C.

Position: Director

Appointed: 20 March 2017

Resigned: 11 June 2018

William S.

Position: Director

Appointed: 16 September 2015

Resigned: 28 February 2017

Edward H.

Position: Director

Appointed: 08 February 2012

Resigned: 16 September 2015

Gerrit M.

Position: Director

Appointed: 04 July 2011

Resigned: 08 February 2012

Nicholas S.

Position: Secretary

Appointed: 13 July 2009

Resigned: 04 July 2011

Robin W.

Position: Director

Appointed: 02 March 2009

Resigned: 04 July 2011

Mark S.

Position: Secretary

Appointed: 31 December 2008

Resigned: 10 July 2009

Andrew G.

Position: Director

Appointed: 25 November 2008

Resigned: 04 July 2011

Mark L.

Position: Director

Appointed: 25 November 2008

Resigned: 04 July 2011

Richard L.

Position: Secretary

Appointed: 09 November 2007

Resigned: 31 December 2008

Mark S.

Position: Director

Appointed: 07 October 2002

Resigned: 31 December 2008

Louise A.

Position: Secretary

Appointed: 19 October 2000

Resigned: 09 November 2007

Jonathan R.

Position: Secretary

Appointed: 28 September 1999

Resigned: 19 October 2000

Paul H.

Position: Director

Appointed: 29 March 1999

Resigned: 07 October 2002

John C.

Position: Director

Appointed: 29 March 1999

Resigned: 07 October 2002

Corin W.

Position: Secretary

Appointed: 29 March 1999

Resigned: 28 September 1999

Patrick B.

Position: Director

Appointed: 19 January 1999

Resigned: 29 March 1999

Philip P.

Position: Director

Appointed: 28 August 1998

Resigned: 29 March 1999

Michael S.

Position: Director

Appointed: 12 April 1997

Resigned: 28 August 1998

James S.

Position: Director

Appointed: 13 February 1997

Resigned: 29 March 1999

Avril W.

Position: Secretary

Appointed: 13 February 1997

Resigned: 29 March 1999

Jonathan G.

Position: Director

Appointed: 13 February 1997

Resigned: 30 April 1998

David C.

Position: Director

Appointed: 31 May 1996

Resigned: 13 February 1997

Mark C.

Position: Director

Appointed: 31 May 1996

Resigned: 13 February 1997

John G.

Position: Director

Appointed: 31 May 1996

Resigned: 13 February 1997

Paul T.

Position: Director

Appointed: 31 May 1996

Resigned: 13 February 1997

Andrew S.

Position: Director

Appointed: 29 November 1993

Resigned: 13 February 1997

Anne L.

Position: Secretary

Appointed: 29 November 1993

Resigned: 13 February 1997

Michael C.

Position: Director

Appointed: 29 November 1993

Resigned: 30 September 1994

Terence P.

Position: Secretary

Appointed: 19 May 1992

Resigned: 29 November 1993

Raymond R.

Position: Director

Appointed: 19 May 1992

Resigned: 29 November 1993

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we found, there is The Local Authorities' Mutual Investment Trust from London, United Kingdom. The abovementioned PSC is categorised as "a corporate", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is The Prudential Assurance Company Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

The Local Authorities' Mutual Investment Trust

Senator House 85 Queen Victoria Street, London, EC4V 4ET, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 00700132
Notified on 20 September 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

The Prudential Assurance Company Limited

10 Fenchurch Avenue, London, EC3M 5AG, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 15454
Notified on 6 April 2016
Ceased on 20 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand91 65545 92945 11721 438
Current Assets108 54247 67148 97225 722
Debtors16 8871 7423 8554 284
Net Assets Liabilities1 0001 0001 0001 000
Other Debtors15 924   
Other
Version Production Software  2 0232 023
Accrued Liabilities30 7079 81717 0875 728
Average Number Employees During Period1111
Creditors107 54246 67147 97224 722
Net Current Assets Liabilities1 0001 0001 0001 000
Other Creditors63 78232 10124 33815 979
Prepayments Accrued Income9631 7423 8554 284
Trade Creditors Trade Payables9891 0611 481 
Value-added Tax Payable12 0643 6925 0663 015

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 27th, March 2023
Free Download (4 pages)

Company search

Advertisements