Seeable Limited HARROW


Founded in 2013, Seeable, classified under reg no. 08556389 is an active company. Currently registered at Munnelly House HA1 4LP, Harrow the company has been in the business for eleven years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 1st July 2015 Seeable Limited is no longer carrying the name Seeable Uk.

The firm has 5 directors, namely Jamie P., Benjamin B. and Darren R. and others. Of them, Jamie P., Benjamin B., Darren R., Philip M., Christopher P. have been with the company the longest, being appointed on 26 March 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Gareth B. who worked with the the firm until 30 November 2021.

Seeable Limited Address / Contact

Office Address Munnelly House
Office Address2 84-88 Pinner Road
Town Harrow
Post code HA1 4LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08556389
Date of Incorporation Wed, 5th Jun 2013
Industry Business and domestic software development
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Jamie P.

Position: Director

Appointed: 26 March 2021

Benjamin B.

Position: Director

Appointed: 26 March 2021

Darren R.

Position: Director

Appointed: 26 March 2021

Philip M.

Position: Director

Appointed: 26 March 2021

Christopher P.

Position: Director

Appointed: 26 March 2021

Gareth B.

Position: Secretary

Appointed: 26 March 2021

Resigned: 30 November 2021

Nigel M.

Position: Director

Appointed: 05 June 2013

Resigned: 10 July 2020

Mark C.

Position: Director

Appointed: 05 June 2013

Resigned: 26 March 2021

Nicholas B.

Position: Director

Appointed: 05 June 2013

Resigned: 26 March 2021

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we established, there is The Severn Partnership Limited from Telford, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Nicholas B. This PSC owns 25-50% shares. Moving on, there is Mark C., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

The Severn Partnership Limited

Lambda House Hadley Park East, Telford, Shropshire, TF1 6QJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 04492795
Notified on 24 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas B.

Notified on 6 April 2016
Ceased on 24 March 2021
Nature of control: 25-50% shares

Mark C.

Notified on 6 April 2016
Ceased on 24 March 2021
Nature of control: 25-50% shares

Company previous names

Seeable Uk July 1, 2015
Seeable July 10, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-30
Balance Sheet
Cash Bank On Hand11 8681 1043 4252 91412 260
Current Assets35 11721 78823 93828 31828 759
Debtors21 74915 68418 51323 40416 499
Net Assets Liabilities21 1609 0242 3972 282-30 527
Other Debtors248 3 513964 
Property Plant Equipment2 5352 8624 0973 3332 916
Total Inventories1 5005 0002 0002 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment9622 2314 0614 8255 600
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -145 
Average Number Employees During Period23444
Creditors16 01015 14424 86028 73625 000
Deferred Tax Liabilities  778633 
Increase From Depreciation Charge For Year Property Plant Equipment 1 2691 830764775
Net Current Assets Liabilities19 1076 644-922-418-8 443
Other Creditors13 8037 34920 61319 5543 263
Other Taxation Social Security Payable1 8607 1663 3896 9955 425
Property Plant Equipment Gross Cost3 4975 0938 1588 1588 516
Provisions  778633 
Provisions For Liabilities Balance Sheet Subtotal482482778633 
Total Additions Including From Business Combinations Property Plant Equipment 1 5963 065 358
Total Assets Less Current Liabilities21 6429 5063 1752 915-5 527
Trade Creditors Trade Payables3476298582 1871 783
Trade Debtors Trade Receivables21 50115 68415 00022 4409 933
Amounts Owed To Group Undertakings    26 731
Bank Borrowings    25 000
Bank Borrowings Overdrafts    25 000
Corporation Tax Recoverable    3 931
Deferred Tax Asset Debtors    1 723
Prepayments   964912

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 28th, November 2023
Free Download (8 pages)

Company search