General information

Name:

The Seo Works Limited

Office Address:

Third Floor Balm Green Wing Fountain Precinct S1 2JA Sheffield

Number: 06845547

Incorporation date: 2009-03-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 06845547 15 years ago, The Seo Works Ltd is categorised as a Private Limited Company. The business latest office address is Third Floor Balm Green Wing, Fountain Precinct Sheffield. The firm is known under the name of The Seo Works Ltd. It should be noted that it also was registered as Clicca Qui until it was changed 11 years from now. This enterprise's SIC and NACE codes are 62090, that means Other information technology service activities. The Seo Works Limited filed its latest accounts for the financial year up to March 31, 2023. The business most recent confirmation statement was submitted on March 12, 2023.

Current directors appointed by this specific limited company are as follow: Benedict F. arranged to perform management duties in 2016, Alexander H. arranged to perform management duties on May 14, 2015, James C. arranged to perform management duties in 2015 and 3 others listed below.

  • Previous company's names
  • The Seo Works Ltd 2013-09-12
  • Clicca Qui Ltd 2009-03-12

Financial data based on annual reports

Company staff

Benedict F.

Role: Director

Appointed: 22 March 2016

Latest update: 16 February 2024

Alexander H.

Role: Director

Appointed: 14 May 2015

Latest update: 16 February 2024

James C.

Role: Director

Appointed: 14 May 2015

Latest update: 16 February 2024

Sally M.

Role: Director

Appointed: 01 November 2012

Latest update: 16 February 2024

Neil P.

Role: Director

Appointed: 15 March 2012

Latest update: 16 February 2024

Simon M.

Role: Director

Appointed: 12 March 2009

Latest update: 16 February 2024

People with significant control

Executives with significant control over the firm are: Neil P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Simon M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Neil P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 26 March 2024
Confirmation statement last made up date 12 March 2023
Annual Accounts 23 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 23 December 2014
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 May 2015
Annual Accounts 10 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 17th, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

Unit 2 Velocity Tower St Marys Gate

Post code:

S1 4LR

City / Town:

Sheffield

HQ address,
2015

Address:

Unit 2 Velocity Tower St Marys Gate

Post code:

S1 4LR

City / Town:

Sheffield

HQ address,
2016

Address:

Metis 1 1 Scotland Street

Post code:

S3 7AT

City / Town:

Sheffield

Accountant/Auditor,
2015 - 2016

Name:

Hollis And Co Limited

Address:

35 Wilkinson Street

Post code:

S10 2GB

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
15
Company Age

Closest Companies - by postcode