Succeedin Ltd LEE-ON-THE-SOLENT


Founded in 2014, Succeedin, classified under reg no. 09225714 is an active company. Currently registered at Leeward PO13 9LT, Lee-on-the-solent the company has been in the business for ten years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 4 directors in the the company, namely Deborah M., Jason C. and David H. and others. In addition one secretary - Deborah M. - is with the firm. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Succeedin Ltd Address / Contact

Office Address Leeward
Office Address2 24 Montserrat Road
Town Lee-on-the-solent
Post code PO13 9LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09225714
Date of Incorporation Fri, 19th Sep 2014
Industry Educational support services
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Deborah M.

Position: Director

Appointed: 25 February 2015

Jason C.

Position: Director

Appointed: 25 February 2015

Deborah M.

Position: Secretary

Appointed: 19 September 2014

David H.

Position: Director

Appointed: 19 September 2014

Jonathan M.

Position: Director

Appointed: 19 September 2014

People with significant control

The list of persons with significant control that own or have control over the company is made up of 5 names. As we researched, there is Jason C. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is David H. This PSC has significiant influence or control over the company,. Then there is Jonathan M., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Jason C.

Notified on 19 September 2016
Nature of control: significiant influence or control

David H.

Notified on 19 September 2016
Nature of control: significiant influence or control

Jonathan M.

Notified on 19 September 2016
Nature of control: significiant influence or control

Deborah M.

Notified on 19 September 2016
Nature of control: significiant influence or control

Debbie T.

Notified on 19 September 2016
Ceased on 19 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-3 403-12 346      
Balance Sheet
Cash Bank On Hand 321262626262 32710 169
Current Assets23 67340 78037 67141 83042 54947 17877 58360 588
Debtors17 03240 45937 64541 80442 52347 15275 25650 419
Other Debtors 383126160127   
Property Plant Equipment 113 13970  112
Cash Bank In Hand6 641321      
Tangible Fixed Assets223113      
Reserves/Capital
Called Up Share Capital93200      
Profit Loss Account Reserve-29 703-83 356      
Shareholder Funds-3 403-12 346      
Other
Accumulated Depreciation Impairment Property Plant Equipment 220333402471541541596
Average Number Employees During Period    4444
Bank Borrowings Overdrafts 21 58119 39016 68021 04116 822  
Creditors 53 23957 18959 95055 88660 14591 26147 723
Deferred Tax Asset Debtors 30 12835 08932 56237 01943 07348 12046 479
Increase From Depreciation Charge For Year Property Plant Equipment  11369 70 55
Net Current Assets Liabilities-3 626-12 459-19 518-18 120-13 337-12 967-13 67812 865
Number Shares Issued Fully Paid  190190    
Other Creditors 23 20324 66034 59327 69628 72956 88937 766
Other Taxation Social Security Payable 1 5041 9033 1874 4475 1676 9641 254
Par Value Share1111    
Property Plant Equipment Gross Cost 333333541541 541708
Total Additions Including From Business Combinations Property Plant Equipment   208   167
Total Assets Less Current Liabilities-3 403-12 346-19 518-17 981-13 267-12 967-13 67812 977
Trade Creditors Trade Payables 6 95111 2365 4902 7029 42727 4088 703
Trade Debtors Trade Receivables 9 9482 4309 0825 3774 07927 1363 940
Creditors Due Within One Year27 29953 239      
Number Shares Allotted93194      
Share Capital Allotted Called Up Paid93194      
Share Premium Account26 20770 810      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Thursday 26th October 2023
filed on: 9th, November 2023
Free Download (3 pages)

Company search

Advertisements