Seldon Technologies Limited LONDON


Seldon Technologies started in year 2014 as Private Limited Company with registration number 09188032. The Seldon Technologies company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 45 Gresham Street. Postal code: EC2V 7BG.

The company has 7 directors, namely Pedro P., Julian J. and Herbert C. and others. Of them, Alexander H. has been with the company the longest, being appointed on 28 August 2014 and Pedro P. has been with the company for the least time - from 1 May 2023. As of 25 April 2024, there were 5 ex directors - Pedro C., Manjari R. and others listed below. There were no ex secretaries.

Seldon Technologies Limited Address / Contact

Office Address 45 Gresham Street
Town London
Post code EC2V 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09188032
Date of Incorporation Thu, 28th Aug 2014
Industry Other information technology service activities
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Pedro P.

Position: Director

Appointed: 01 May 2023

Julian J.

Position: Director

Appointed: 07 April 2022

Herbert C.

Position: Director

Appointed: 27 October 2021

James P.

Position: Director

Appointed: 15 September 2021

Ian L.

Position: Director

Appointed: 14 July 2021

Nadine T.

Position: Director

Appointed: 27 October 2020

Alexander H.

Position: Director

Appointed: 28 August 2014

Pedro C.

Position: Director

Appointed: 22 February 2023

Resigned: 30 April 2023

Manjari R.

Position: Director

Appointed: 12 October 2022

Resigned: 22 February 2023

Volker H.

Position: Director

Appointed: 17 June 2021

Resigned: 12 October 2022

Praveen L.

Position: Director

Appointed: 27 October 2020

Resigned: 14 July 2021

Alexander V.

Position: Director

Appointed: 21 January 2019

Resigned: 17 June 2021

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is Alexander H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Alexander H.

Notified on 6 April 2016
Ceased on 27 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-03-312020-03-312021-03-31
Net Worth77 136478 825     
Balance Sheet
Cash Bank On Hand 23 508114 326189 9671 994 082745 6836 090 333
Current Assets132 131238 522618 8001 144 9063 353 0342 422 6067 785 041
Debtors98 080215 014504 474954 9391 358 9521 676 9231 694 708
Net Assets Liabilities     2 681 9857 911 002
Other Debtors 3 06916 95718 63445 446255 687379 835
Property Plant Equipment  7675 0929 95124 31737 760
Cash Bank In Hand34 05123 508     
Reserves/Capital
Called Up Share Capital68     
Profit Loss Account Reserve-18 816-7 882     
Shareholder Funds77 136478 825     
Other
Accrued Liabilities Deferred Income     74 111118 907
Accumulated Depreciation Impairment Property Plant Equipment   4761 7058 81022 631
Amounts Owed By Group Undertakings 211 945474 059927 2331 271 6931 265 3961 168 397
Average Number Employees During Period 11 11823
Creditors 60 016236 938305 83478 793193 400340 261
Depreciation Rate Used For Property Plant Equipment      33
Fixed Assets 300 319301 171427 323438 413452 779466 222
Increase From Depreciation Charge For Year Property Plant Equipment   4761 2297 10513 821
Investments     428 462428 462
Investments Fixed Assets5 021300 319300 404422 231428 462428 462428 462
Investments In Group Undertakings Participating Interests     428 462428 462
Net Current Assets Liabilities72 115178 506381 862839 0723 274 2412 229 2067 444 780
Other Creditors 60 016233 082288 47620 41889 30454 281
Prepayments Accrued Income     44 65970 920
Property Plant Equipment Gross Cost  7675 56811 65633 12760 391
Taxation Social Security Payable     45 99171 119
Total Additions Including From Business Combinations Property Plant Equipment  7674 8016 08821 47127 264
Total Assets Less Current Liabilities77 136478 825683 0331 266 3953 712 6542 681 9857 911 002
Trade Creditors Trade Payables  3 85617 35840 10358 10595 954
Trade Debtors Trade Receivables  13 4589 07241 813155 84075 556
Creditors Due Within One Year60 01660 016     
Number Shares Allotted520 000136 942     
Number Shares Issued Fully Paid   520 000511 814511 814 
Other Investments Other Than Loans 300 319300 404422 231428 462428 462 
Other Taxation Social Security Payable    18 27245 991 
Par Value Share51 000 
Share Capital Allotted Called Up Paid51     
Share Premium Account95 946486 699     
Advances Credits Directors16      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 3rd, August 2023
Free Download (15 pages)

Company search