Sequin Art Limited NORWICH


Founded in 2016, Sequin Art, classified under reg no. 10418497 is an active company. Currently registered at 2 Tusser Road NR8 6TQ, Norwich the company has been in the business for 8 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31.

The firm has 3 directors, namely Edward M., Jonathan M. and Patricia M.. Of them, Patricia M. has been with the company the longest, being appointed on 10 October 2016 and Edward M. and Jonathan M. have been with the company for the least time - from 3 January 2017. As of 25 April 2024, there were 8 ex directors - John S., Gemma A. and others listed below. There were no ex secretaries.

Sequin Art Limited Address / Contact

Office Address 2 Tusser Road
Office Address2 Taverham
Town Norwich
Post code NR8 6TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10418497
Date of Incorporation Mon, 10th Oct 2016
Industry Manufacture of other games and toys, n.e.c.
End of financial Year 31st December
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Edward M.

Position: Director

Appointed: 03 January 2017

Jonathan M.

Position: Director

Appointed: 03 January 2017

Patricia M.

Position: Director

Appointed: 10 October 2016

John S.

Position: Director

Appointed: 23 September 2020

Resigned: 23 September 2020

Gemma A.

Position: Director

Appointed: 15 September 2020

Resigned: 15 September 2020

John S.

Position: Director

Appointed: 15 September 2020

Resigned: 15 September 2020

Neil C.

Position: Director

Appointed: 05 March 2019

Resigned: 01 October 2020

Meryl S.

Position: Director

Appointed: 05 March 2019

Resigned: 05 March 2019

Meryl S.

Position: Director

Appointed: 05 March 2019

Resigned: 15 September 2020

Stuart M.

Position: Director

Appointed: 10 October 2016

Resigned: 19 February 2020

Stephen D.

Position: Director

Appointed: 10 October 2016

Resigned: 05 March 2019

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Kitfix Swallow Group Limited from Swaffham, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Kitfix Swallow Properties Limited that put Swaffham, United Kingdom as the address. This PSC has a legal form of "a private limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kitfix Swallow Group Limited

C/O Ksg Castle Acre Road, Swaffham, PE37 7HU, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10415566
Notified on 10 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kitfix Swallow Properties Limited

C/O Ksg Castle Acre Road, Swaffham, Norfolk, PE37 7HU, United Kingdom

Legal authority England & Wales
Legal form Private Limited
Country registered United Kingdom
Place registered United Kingdom
Registration number 10415566
Notified on 10 October 2016
Ceased on 10 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

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 Hand361 290314 019475 859538 395272 891
Current Assets1 623 2111 500 1351 663 7111 414 2571 147 850
Debtors625 437368 283532 420454 353287 257
Other Debtors58 68754 93624 93224 93242 172
Total Inventories636 484817 833655 432421 509587 702
Net Assets Liabilities213 285-54 396   
Property Plant Equipment67 40551 45160 55948 375 
Other
Accumulated Depreciation Impairment Property Plant Equipment39 78556 61869 77183 11868 419
Amounts Owed To Group Undertakings1 067 8611 167 8611 178 9451 278 9451 374 985
Average Number Employees During Period2228272221
Creditors1 469 9691 605 9821 748 8711 737 6011 854 577
Increase From Depreciation Charge For Year Property Plant Equipment 16 86613 15313 34713 009
Net Current Assets Liabilities153 242-105 847-85 160-323 344-706 727
Other Creditors256 613283 350387 082357 801362 885
Other Taxation Social Security Payable19 83911 36127 60434822 491
Property Plant Equipment Gross Cost107 190108 069130 330131 49335 644
Total Additions Including From Business Combinations Property Plant Equipment 1 68122 2611 163799
Total Assets Less Current Liabilities220 647-54 396-24 601-274 969-670 562
Trade Creditors Trade Payables125 656143 410155 24056 98594 216
Trade Debtors Trade Receivables566 750313 347531 974409 922245 085
Accrued Liabilities  26 5309 812 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 33   
Disposals Property Plant Equipment 802   
Prepayments Accrued Income  7 67819 499 
Provisions For Liabilities Balance Sheet Subtotal7 362    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 20th, December 2023
Free Download (7 pages)

Company search