Seer It Consulting Limited

General information

Name:

Seer It Consulting Ltd

Office Address:

Celtic House Caxton Place CF23 8HA Cardiff

Number: 06112417

Incorporation date: 2007-02-16

End of financial year: 29 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Seer It Consulting Limited could be found at Celtic House, Caxton Place in Cardiff. The firm postal code is CF23 8HA. Seer It Consulting has been operating in this business since the firm was registered in 2007. The firm Companies House Reg No. is 06112417. The name of the company was replaced in 2007 to Seer It Consulting Limited. The enterprise former name was Jason Murphy. This company's registered with SIC code 62020 which stands for Information technology consultancy activities. The business latest filed accounts documents cover the period up to 2022-03-31 and the most current annual confirmation statement was released on 2023-02-27.

For the following firm, the full range of director's responsibilities have so far been done by Jason M. who was assigned to lead the company 17 years ago. In order to provide support to the directors, this particular firm has been utilizing the skillset of Elin M. as a secretary since 2008.

Jason M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Seer It Consulting Limited 2007-04-16
  • Jason Murphy Limited 2007-02-16

Financial data based on annual reports

Company staff

Elin M.

Role: Secretary

Appointed: 02 May 2008

Latest update: 28 March 2024

Jason M.

Role: Director

Appointed: 16 February 2007

Latest update: 28 March 2024

People with significant control

Jason M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 March 2024
Confirmation statement last made up date 27 February 2023
Annual Accounts 25 March 2014
Start Date For Period Covered By Report 01 April 2012
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 March 2014
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 December 2014
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 January 2016
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 27th February 2023 (CS01)
filed on: 6th, March 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

8a Wingbury Courtyard Business Village

Post code:

HP22 4LW

City / Town:

Wingrave

HQ address,
2014

Address:

8a Wingbury Courtyard Business Village

Post code:

HP22 4LW

City / Town:

Wingrave

HQ address,
2015

Address:

Tirylan Barn Gwynfe Road

Post code:

SA19 6RH

City / Town:

Llandeilo

HQ address,
2016

Address:

Tirylan Barn Gwynfe Road

Post code:

SA19 6RH

City / Town:

Llandeilo

Accountant/Auditor,
2013 - 2014

Name:

Clarkson Cleaver & Bowes Ltd

Address:

8a Wingbury Courtyard Business Village

Post code:

HP22 4LW

City / Town:

Wingrave

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
17
Company Age

Similar companies nearby

Closest companies