Seedcloud Advisory Limited

General information

Name:

Seedcloud Advisory Ltd

Office Address:

112 The Wincombe Centre Wincombe Business Park SP7 9QD Shaftesbury

Number: 08087937

Incorporation date: 2012-05-29

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Contact information

Website

www.sentientadvisory.co.uk

Description

Data updated on:

This firm operates as Seedcloud Advisory Limited. The firm was originally established twelve years ago and was registered under 08087937 as the registration number. This headquarters of the firm is situated in Shaftesbury. You can reach them at 112 The Wincombe Centre, Wincombe Business Park. seven years from now the company switched its registered name from Sentient Advisory to Seedcloud Advisory Limited. This company's classified under the NACE and SIC code 62020 which stands for Information technology consultancy activities. The firm's most recent financial reports cover the period up to 2022-05-31 and the latest annual confirmation statement was filed on 2023-05-18.

Graham Y. is this enterprise's single managing director, that was chosen to lead the company twelve years ago.

Graham Y. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Seedcloud Advisory Limited 2017-01-05
  • Sentient Advisory Limited 2012-05-29

Financial data based on annual reports

Company staff

Graham Y.

Role: Director

Appointed: 29 May 2012

Latest update: 12 April 2024

Graham Y.

Role: Secretary

Appointed: 29 May 2012

Latest update: 12 April 2024

People with significant control

Graham Y.
Notified on 14 June 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 01 June 2024
Confirmation statement last made up date 18 May 2023
Annual Accounts
Start Date For Period Covered By Report 2012-05-29
End Date For Period Covered By Report 2013-05-31
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 30 April 2015
Annual Accounts 14 September 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 14 September 2015
Annual Accounts 28 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 28 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 27 March 2014
Date Approval Accounts 27 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to May 31, 2023 (AA)
filed on: 29th, February 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

Glebe House High Street

Post code:

SP5 5AE

City / Town:

Ashmore

Accountant/Auditor,
2014 - 2015

Name:

Cottrill Mason Ltd

Address:

13 Vansittart Estate

Post code:

SL4 1SE

City / Town:

Windsor

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
11
Company Age