Seda Pharma Development Services Ltd. STOCKPORT


Seda Pharma Development Services started in year 2015 as Private Limited Company with registration number 09442533. The Seda Pharma Development Services company has been functioning successfully for nine years now and its status is active. The firm's office is based in Stockport at Unit 4 Oakfield Road Cheadle Royal Business Park. Postal code: SK8 3GX.

The company has 3 directors, namely Paul S., Marcel D. and Paul D.. Of them, Marcel D., Paul D. have been with the company the longest, being appointed on 17 February 2015 and Paul S. has been with the company for the least time - from 24 April 2019. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Seda Pharma Development Services Ltd. Address / Contact

Office Address Unit 4 Oakfield Road Cheadle Royal Business Park
Office Address2 Cheadle
Town Stockport
Post code SK8 3GX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09442533
Date of Incorporation Tue, 17th Feb 2015
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Paul S.

Position: Director

Appointed: 24 April 2019

Marcel D.

Position: Director

Appointed: 17 February 2015

Paul D.

Position: Director

Appointed: 17 February 2015

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we researched, there is Paul D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Marcel D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Aleva Holdings Limited, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a private company limited by shares", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Paul D.

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

Marcel D.

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

Aleva Holdings Limited

15 Manor Close, Wilmslow, SK9 5PX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11937723
Notified on 24 April 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  482 185547 501731 602777 550781 392
Current Assets 349 258584 301748 7471 092 4191 376 7771 571 690
Debtors  102 442201 246360 817599 227790 298
Net Assets Liabilities134 459279 761483 717579 176995 9002 037 3972 612 959
Other Debtors  3264478 91052 774168 355
Property Plant Equipment  7 195149 154255 3033 034 6543 760 494
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 15318 99272 882166 933350 229
Average Number Employees During Period 5610162228
Bank Borrowings Overdrafts     1 816 0581 593 333
Corporation Tax Payable  70 251125 123   
Creditors 72 263108 105290 38625 6851 821 3781 593 333
Dividends Paid  85 852671 392568 332  
Fixed Assets8602 6887 195    
Future Minimum Lease Payments Under Non-cancellable Operating Leases    47 966102 26241 205
Increase From Depreciation Charge For Year Property Plant Equipment   15 83953 89094 051183 296
Issue Equity Instruments   125 000   
Net Current Assets Liabilities133 599277 073476 522458 361814 795966 4511 071 642
Other Creditors  38124 68925 6855 320150 380
Other Taxation Social Security Payable  16 26836 864151 7529 46626 987
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 78326    
Profit Loss  289 808641 851985 056  
Property Plant Equipment Gross Cost  10 348168 146328 1853 201 5874 110 723
Provisions For Liabilities Balance Sheet Subtotal   28 33948 513142 330625 844
Total Additions Including From Business Combinations Property Plant Equipment   157 798160 0392 873 402909 136
Total Assets Less Current Liabilities134 459279 761483 717607 5151 070 0984 001 1054 832 136
Trade Creditors Trade Payables  21 205103 71061 463135 118120 790
Trade Debtors Trade Receivables  102 116200 799351 907546 453621 943

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, October 2023
Free Download (11 pages)

Company search