Seequestor Limited LEDBURY


Founded in 2014, Seequestor, classified under reg no. 09117684 is an active company. Currently registered at The Elms Courtyard HR8 1RZ, Ledbury the company has been in the business for ten years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

There is a single director in the company at the moment - Henry H., appointed on 7 July 2014. In addition, a secretary was appointed - Nichola C., appointed on 12 May 2022. As of 18 April 2024, there were 8 ex directors - Scott E., Thibaud W. and others listed below. There were no ex secretaries.

Seequestor Limited Address / Contact

Office Address The Elms Courtyard
Office Address2 Bromesberrow
Town Ledbury
Post code HR8 1RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09117684
Date of Incorporation Mon, 7th Jul 2014
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Nichola C.

Position: Secretary

Appointed: 12 May 2022

Henry H.

Position: Director

Appointed: 07 July 2014

Scott E.

Position: Director

Appointed: 11 January 2022

Resigned: 09 March 2023

Thibaud W.

Position: Director

Appointed: 01 March 2020

Resigned: 09 March 2023

Claes R.

Position: Director

Appointed: 20 August 2018

Resigned: 02 August 2023

Peter R.

Position: Director

Appointed: 17 April 2018

Resigned: 04 July 2018

Mark J.

Position: Director

Appointed: 01 December 2015

Resigned: 03 May 2022

Manoj H.

Position: Director

Appointed: 18 January 2015

Resigned: 17 April 2018

Anglo Scientific Limited

Position: Corporate Secretary

Appointed: 07 July 2014

Resigned: 12 January 2022

William A.

Position: Director

Appointed: 07 July 2014

Resigned: 03 May 2022

Tristram R.

Position: Director

Appointed: 07 July 2014

Resigned: 03 May 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand439 512210 734 826 8966 139
Current Assets1 469 8551 363 476733 2585 260 9561 404 201
Debtors879 070937 320604 4224 119 9271 170 157
Net Assets Liabilities 2 922 4593 522 9434 189 662230 314
Other Debtors346 165141 358107 3091 068 1571 170 157
Property Plant Equipment294 938279 512261 842319 75670 000
Total Inventories151 273215 422128 836314 133 
Other
Accumulated Amortisation Impairment Intangible Assets3 630 7125 683 9637 679 7689 671 15711 606 324
Accumulated Depreciation Impairment Property Plant Equipment134 521225 639325 257437 589744 993
Amounts Owed By Related Parties5 63956213213 
Average Number Employees During Period 21172130
Bank Borrowings Overdrafts  50 00034 124 
Corporation Tax Payable    54 815
Corporation Tax Recoverable214 038587 452390 815420 684 
Creditors2 497 0023 302 55350 00034 1245 104 209
Dividends Paid On Shares4 594 5804 582 023   
Fixed Assets4 889 5194 861 5364 149 5683 808 7933 930 322
Future Minimum Lease Payments Under Non-cancellable Operating Leases194 25185 1148 9382 433 
Increase From Amortisation Charge For Year Intangible Assets 2 053 2511 995 8051 991 3891 935 167
Increase From Depreciation Charge For Year Property Plant Equipment 91 11899 618112 33296 168
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment    211 236
Intangible Assets4 594 5804 582 0233 887 7253 489 0363 860 321
Intangible Assets Gross Cost8 225 29210 265 98611 567 49313 160 19315 466 645
Investments Fixed Assets11111
Net Current Assets Liabilities-1 027 147-1 939 077-576 625414 993-3 700 008
Number Equity Instruments Exercisable Share-based Payment Arrangement4 7776 75923 05334 750101 552
Number Equity Instruments Exercised Share-based Payment Arrangement   1 79813 568
Number Equity Instruments Expired Share-based Payment Arrangement   2 72235 169
Number Equity Instruments Granted Share-based Payment Arrangement 17 11635 65254 734141 504
Number Equity Instruments Outstanding Share-based Payment Arrangement8 99626 11240 52090 734183 501
Other Creditors1 425 6892 292 651326 686472 479649 771
Other Disposals Property Plant Equipment    2 749
Other Taxation Social Security Payable105 93084 857410 519667 919374 607
Property Plant Equipment Gross Cost429 459505 151587 099757 345814 993
Total Additions Including From Business Combinations Property Plant Equipment 75 69281 948170 24660 397
Total Assets Less Current Liabilities3 862 3722 922 4593 572 9434 223 786230 314
Trade Creditors Trade Payables965 383925 045529 2073 695 9014 025 016
Trade Debtors Trade Receivables313 228208 454106 0852 630 873 
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement27237310
Weighted Average Exercise Price Equity Instruments Exercised Share-based Payment Arrangement  10102
Weighted Average Exercise Price Equity Instruments Expired Share-based Payment Arrangement27 26109
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement27106022
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement27237316

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Incorporation Officers Resolution
Amended total exemption full company accounts data drawn up to December 31, 2022
filed on: 15th, November 2023
Free Download (13 pages)

Company search

Advertisements