Sedgeford Financial Services Limited KING'S LYNN


Founded in 1988, Sedgeford Financial Services, classified under reg no. 02309680 is an active company. Currently registered at Stephenson Smart 22-26 King St PE30 1HJ, King's Lynn the company has been in the business for thirty six years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022. Since 17th June 2005 Sedgeford Financial Services Limited is no longer carrying the name Dalisa Financial Services.

At the moment there are 2 directors in the the firm, namely Angela C. and Edward C.. In addition one secretary - Angela C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sedgeford Financial Services Limited Address / Contact

Office Address Stephenson Smart 22-26 King St
Office Address2 22 - 26 King Street
Town King's Lynn
Post code PE30 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02309680
Date of Incorporation Thu, 27th Oct 1988
Industry Financial intermediation not elsewhere classified
End of financial Year 31st May
Company age 36 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Angela C.

Position: Director

Appointed: 01 June 2005

Angela C.

Position: Secretary

Appointed: 01 June 2005

Edward C.

Position: Director

Appointed: 01 June 2002

Lorraine B.

Position: Secretary

Appointed: 21 September 1995

Resigned: 01 June 2005

Ian B.

Position: Director

Appointed: 21 September 1995

Resigned: 01 June 2005

Ravendale Securities (uk) Limited

Position: Corporate Secretary

Appointed: 03 February 1993

Resigned: 21 September 1995

Ernest D.

Position: Director

Appointed: 03 February 1993

Resigned: 08 November 1995

Ernest D.

Position: Secretary

Appointed: 16 January 1992

Resigned: 03 February 1993

David B.

Position: Director

Appointed: 16 January 1992

Resigned: 10 March 1993

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we researched, there is Edward C. This PSC and has 25-50% shares.

Edward C.

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

Company previous names

Dalisa Financial Services June 17, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand18 560830 164184 282420 239477 231
Current Assets3 927 1713 771 3352 805 1773 388 1553 244 856
Debtors3 908 6112 502 2111 846 4182 636 6232 561 695
Net Assets Liabilities489 781449 199461 883513 801569 546
Other Debtors48 1037 582  150 000
Total Inventories 438 960774 477331 293205 930
Other
Accumulated Depreciation Impairment Property Plant Equipment2 661    
Amounts Owed To Directors3 428 5593 322 754340 907859 633 
Amounts Owed To Other Related Parties Other Than Directors 1 3201 359  
Corporation Tax Payable7 582 1 02812 178 
Creditors3 437 3903 324 074343 2942 000 0002 000 000
Depreciation Rate Used For Property Plant Equipment 5050  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 661   
Disposals Property Plant Equipment 2 661   
Net Current Assets Liabilities489 781447 2612 461 8832 513 8012 569 546
Other Creditors  2 000 0002 000 0002 000 000
Other Remaining Borrowings1 2491 3201 3592 543 
Payments To Related Parties2 700105 805   
Property Plant Equipment Gross Cost2 661    
Provisions For Liabilities Balance Sheet Subtotal -1 938   
Total Assets Less Current Liabilities489 781447 2612 461 8832 513 8012 569 546
Trade Debtors Trade Receivables3 860 5082 494 6291 846 4182 636 6232 411 695
Average Number Employees During Period   22
Other Taxation Social Security Payable   12 17813 076

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 29th, February 2024
Free Download (8 pages)

Company search