General information

Name:

Seeper Limited

Office Address:

86-90 Paul Street EC2A 4NE London

Number: 04762687

Incorporation date: 2003-05-13

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Seeper Ltd has existed in the UK for at least twenty one years. Registered under the number 04762687 in the year 2003, the company is registered at 86-90 Paul Street, London EC2A 4NE. The firm's classified under the NACE and SIC code 90030: Artistic creation. The most recent annual accounts describe the period up to 2022-05-31 and the most recent confirmation statement was filed on 2023-05-30.

2 transactions have been registered in 2010 with a sum total of £35,840. Cooperation with the Derby City Council council covered the following areas: Supplies & Services.

There's one managing director at present running this specific company, namely Evan G. who has been carrying out the director's tasks since 2003-05-13. That company had been governed by Edward D. up until six years ago. In addition a different director, including Matthew G. quit in 2008.

Financial data based on annual reports

Company staff

Evan G.

Role: Secretary

Appointed: 13 May 2003

Latest update: 9 January 2024

Evan G.

Role: Director

Appointed: 13 May 2003

Latest update: 9 January 2024

People with significant control

The companies that control the firm are as follows: Seeper Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in London at Bell Yard, WC2A 2JR and was registered as a PSC under the registration number 09177749. Evan G. has substantial control or influence over the company.

Seeper Holdings Ltd
Address: 7 Bell Yard, London, WC2A 2JR, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England
Registration number 09177749
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Evan G.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 13 June 2024
Confirmation statement last made up date 30 May 2023
Annual Accounts 5 November 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 5 November 2014
Annual Accounts 15 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 15 February 2016
Annual Accounts 14 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 14 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 19 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 19 February 2013
Annual Accounts 30 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 30 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from 31 Harbour Road Bournemouth BH6 4DE England to 86-90 Paul Street London EC2A 4NE on Monday 4th April 2022 (AD01)
filed on: 4th, April 2022
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 7 Sheldon Building Baltic Place Kingsland Road

Post code:

N1 5AQ

City / Town:

London

HQ address,
2013

Address:

Unit 7 Sheldon Building Baltic Place Kingsland Road

Post code:

N1 5AQ

City / Town:

London

HQ address,
2014

Address:

Unit 7 Sheldon Building Baltic Place Kingsland Road

Post code:

N1 5AQ

City / Town:

London

HQ address,
2015

Address:

Unit 7 Sheldon Building Baltic Place Kingsland Road

Post code:

N1 5AQ

City / Town:

London

HQ address,
2016

Address:

Unit 7 Sheldon Building Baltic Place Kingsland Road

Post code:

N1 5AQ

City / Town:

London

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2010 Derby City Council 2 £ 35 840.00
2010-12-03 1111349 £ 20 420.00 Supplies & Services
2010-11-26 1105491 £ 15 420.00 Supplies & Services

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
  • 62011 : Ready-made interactive leisure and entertainment software development
20
Company Age

Closest Companies - by postcode