Serif Systems Limited LEEDS


Serif Systems Limited is a private limited company that can be found at 7 Archbold House Albert Road, Morley, Leeds LS27 8TT. Its net worth is valued to be around 6279 pounds, while the fixed assets the company owns come to 10074 pounds. Incorporated on 1994-05-05, this 29-year-old company is run by 3 directors and 1 secretary.
Director George S., appointed on 01 February 2007. Director Colin G., appointed on 24 October 2003. Director Malcolm N., appointed on 05 May 1994.
Switching the focus to secretaries, we can mention: Abigail N., appointed on 01 July 1997.
The company is categorised as "computer facilities management activities" (Standard Industrial Classification code: 62030).
The last confirmation statement was filed on 2023-01-18 and the due date for the subsequent filing is 2024-02-01. What is more, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Serif Systems Limited Address / Contact

Office Address 7 Archbold House Albert Road
Office Address2 Morley
Town Leeds
Post code LS27 8TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02926218
Date of Incorporation Thu, 5th May 1994
Industry Computer facilities management activities
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

George S.

Position: Director

Appointed: 01 February 2007

Colin G.

Position: Director

Appointed: 24 October 2003

Abigail N.

Position: Secretary

Appointed: 01 July 1997

Malcolm N.

Position: Director

Appointed: 05 May 1994

George S.

Position: Director

Appointed: 17 May 1999

Resigned: 24 October 2003

Fabian H.

Position: Secretary

Appointed: 05 May 1994

Resigned: 01 July 1997

Elk (nominees) Limited

Position: Nominee Director

Appointed: 05 May 1994

Resigned: 05 May 1994

Elk Company Secretaries Limited

Position: Nominee Secretary

Appointed: 05 May 1994

Resigned: 05 May 1994

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Malcolm N. This PSC and has 25-50% shares. Another one in the persons with significant control register is Abigail N. This PSC owns 25-50% shares.

Malcolm N.

Notified on 5 May 2016
Nature of control: 25-50% shares

Abigail N.

Notified on 5 May 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6 2792 6775 23512 84612 879       
Balance Sheet
Cash Bank On Hand    8 5102501 39414 59631 01753 11949 02179 459
Current Assets35 66525 92428 56247 02270 02055 91083 082101 412121 089132 528149 073168 974
Debtors22 92911 65918 16535 47955 01043 16071 68876 81679 22266 30987 90281 515
Net Assets Liabilities          40 21342 855
Property Plant Equipment    1 1748806604 2453 1842 3881 6911 268
Total Inventories    6 50012 50010 00010 00010 85013 10012 1508 000
Cash Bank In Hand36151474 5438 510       
Other Debtors    1 5201 5006502 000    
Stocks Inventory12 70014 25010 2507 0006 500       
Tangible Fixed Assets10 0741 4531 0901 5671 174       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve6 1792 5775 13512 74612 779       
Shareholder Funds6 2792 6775 23512 84612 879       
Other
Accumulated Depreciation Impairment Property Plant Equipment    52 20852 50252 72250 98152 04252 83853 53553 958
Average Number Employees During Period    79887788
Creditors    58 31556 53167 56478 07692 39396 651110 551127 387
Fixed Assets          1 6911 268
Increase From Depreciation Charge For Year Property Plant Equipment     2942201 4151 061796697423
Net Current Assets Liabilities-3 7951 2244 14511 27911 705-62115 51823 33628 69635 87738 52241 587
Property Plant Equipment Gross Cost    53 38253 38253 38255 22655 22655 22655 22655 226
Total Assets Less Current Liabilities6 2792 6775 23512 84612 87925916 17827 58131 88038 26540 21342 855
Bank Borrowings Overdrafts     754      
Creditors Due Within One Year39 46024 70024 41735 74358 315       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       3 156    
Disposals Property Plant Equipment       3 156    
Number Shares Allotted 100100100100       
Other Creditors    5 15011 07011 7067 6912 2911 6732 857 
Other Taxation Social Security Payable    29 04621 05225 64734 91742 88237 23242 787 
Par Value Share 1111       
Payments Received On Account    18 80618 80617 30027 00140 20048 60054 600 
Secured Debts 5 0036 100         
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions   1 000        
Tangible Fixed Assets Cost Or Valuation71 67252 38252 38253 382        
Tangible Fixed Assets Depreciation61 59850 92951 29251 81552 208       
Tangible Fixed Assets Depreciation Charged In Period 484363523393       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 153          
Tangible Fixed Assets Disposals 19 290          
Total Additions Including From Business Combinations Property Plant Equipment       5 000    
Trade Creditors Trade Payables    5 3134 84912 9118 4677 0209 14610 307 
Trade Debtors Trade Receivables    53 49041 66071 03874 81679 22266 30987 902 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st December 2021
filed on: 13th, June 2022
Free Download (6 pages)

Company search