Seeper Ltd LONDON


Seeper started in year 2003 as Private Limited Company with registration number 04762687. The Seeper company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at 86-90 Paul Street. Postal code: EC2A 4NE.

There is a single director in the company at the moment - Evan G., appointed on 13 May 2003. In addition, a secretary was appointed - Evan G., appointed on 13 May 2003. As of 28 April 2024, there were 2 ex directors - Edward D., Matthew G. and others listed below. There were no ex secretaries.

Seeper Ltd Address / Contact

Office Address 86-90 Paul Street
Town London
Post code EC2A 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04762687
Date of Incorporation Tue, 13th May 2003
Industry Artistic creation
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Evan G.

Position: Secretary

Appointed: 13 May 2003

Evan G.

Position: Director

Appointed: 13 May 2003

Edward D.

Position: Director

Appointed: 07 December 2015

Resigned: 21 October 2018

Matthew G.

Position: Director

Appointed: 13 May 2003

Resigned: 01 May 2008

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Seeper Holdings Ltd from London, England. This PSC is categorised as "a private 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 one in the persons with significant control register is Evan G. This PSC has significiant influence or control over the company,.

Seeper Holdings Ltd

7 Bell Yard, London, WC2A 2JR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England
Registration number 09177749
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Evan G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth762 432782 297608 395545 939659 837230 118       
Balance Sheet
Cash Bank In Hand810 313594 275405 056177 322664 646113 434       
Cash Bank On Hand     113 4343 62043 23110 2411 160 3861 590 2641 197 7521 855 037
Current Assets897 741781 648458 826427 041864 656433 767568 647679 870493 0941 534 2461 801 6951 418 0102 094 475
Debtors87 428187 37353 770249 719200 010225 541525 135569 639399 440373 860211 431220 258239 438
Net Assets Liabilities     230 118193 681431 954302 9531 216 3561 220 6721 295 0011 827 728
Net Assets Liabilities Including Pension Asset Liability762 432782 297608 395545 939659 837230 118       
Property Plant Equipment     40 58743 950100 49979 52843 53226 05051 464 
Stocks Inventory     94 792       
Tangible Fixed Assets295 475307 387330 759319 74619 00440 587       
Total Inventories     94 79239 89267 00083 413    
Reserves/Capital
Called Up Share Capital1002 9002 9002 9002 9002 900       
Profit Loss Account Reserve762 332779 397605 495543 039656 937227 218       
Shareholder Funds762 432782 297608 395545 939659 837230 118       
Other
Accumulated Depreciation Impairment Property Plant Equipment     41 17752 164100 015142 657178 653196 135230 971253 947
Average Number Employees During Period      1110115333
Bank Borrowings     95 71145 833      
Creditors     236 119418 916329 320269 669353 151512 71173 684293 356
Creditors Due After One Year166 319148 623127 18160 318         
Creditors Due Within One Year261 033151 72554 009140 530220 022236 119       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        545    
Disposals Property Plant Equipment        774    
Increase Decrease Due To Transfers Between Classes Property Plant Equipment       -10 773     
Increase From Depreciation Charge For Year Property Plant Equipment      10 98740 59943 18735 99617 48234 83622 976
Net Current Assets Liabilities636 708629 923404 817286 511644 634197 648149 731350 550223 4251 181 0951 712 2831 326 9991 801 119
Number Shares Allotted 280 000280 000280 000280 000280 000       
Par Value Share 11111       
Property Plant Equipment Gross Cost     81 76496 114200 514222 185222 185222 185282 435354 068
Provisions For Liabilities Balance Sheet Subtotal     8 117 19 095 8 2714 9509 77820 024
Provisions For Liabilities Charges3 4326 390  3 8018 117       
Secured Debts186 019167 323147 28175 218 95 711       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 25 63941 5004 6191 67331 730       
Tangible Fixed Assets Cost Or Valuation307 099332 738374 238376 77450 03481 764       
Tangible Fixed Assets Depreciation11 62425 35143 47957 02831 03041 177       
Tangible Fixed Assets Depreciation Charged In Period 13 72718 12813 5494 72910 147       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    30 727        
Tangible Fixed Assets Disposals   2 083328 413        
Total Additions Including From Business Combinations Property Plant Equipment      14 350115 17322 445  60 25071 633
Total Assets Less Current Liabilities932 183937 310735 576606 257663 638238 235193 681451 049302 9531 224 6271 738 3331 378 4631 901 240
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment       7 252     
Value Shares Allotted 2 8002 8002 8002 8002 800       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from 31 Harbour Road Bournemouth BH6 4DE England to 86-90 Paul Street London EC2A 4NE on Monday 4th April 2022
filed on: 4th, April 2022
Free Download (1 page)

Company search