London
EC4M 7BA
Director Name | Mr Jonathan Peter Hancock |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2023(10 years, 11 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Bailey London EC4M 7BA |
Secretary Name | Ms Deborah Elizabeth Cullen |
---|---|
Status | Current |
Appointed | 06 November 2023(11 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | 5 Old Bailey London EC4M 7BA |
Director Name | Ms Carmel Giblin |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Southwark Bridge Road London SE1 8NL |
Director Name | Mr Christopher Robert Michael Start |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(same day as company formation) |
Role | Consultant |
Country of Residence | Belgium |
Correspondence Address | 24 Southwark Bridge Road London SE1 9HF |
Director Name | Mr Jonathan Ivelaw-Chapman |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 July 2018) |
Role | Cio |
Country of Residence | England |
Correspondence Address | 24 Southwark Bridge Road London SE1 9HF |
Director Name | Mr Stephen Hill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(2 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 12 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 24 Southwark Bridge Road London SE1 9HF |
Secretary Name | Miss Elizabeth Helen Aldred |
---|---|
Status | Resigned |
Appointed | 15 August 2016(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 February 2020) |
Role | Company Director |
Correspondence Address | 24 Southwark Bridge Road London SE1 9HF |
Director Name | Mr Barry Robert Marshall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 May 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 25 Kings Road St. Albans AL3 4TQ |
Director Name | Mr Steven Harris |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2018(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2019) |
Role | Chief Information Officer |
Country of Residence | England |
Correspondence Address | 24 Southwark Bridge Road London SE1 9HF |
Director Name | Mr Simon James McCalla |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 24 Southwark Bridge Road London SE1 9HF |
Secretary Name | Mrs Eve Sarah Pienaar |
---|---|
Status | Resigned |
Appointed | 04 February 2020(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 November 2023) |
Role | Company Director |
Correspondence Address | 5 Old Bailey London EC4M 7BA |
Director Name | Mr Richard Wright |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2021(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 March 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Old Bailey London EC4M 7BA |
Director Name | Mr Surjit Kumar Bangar |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2023(10 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Bailey London EC4M 7BA |
Website | www.sedextechnologysolutions.com |
---|
Registered Address | 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £582,415 |
Net Worth | £73,350 |
Cash | £5,526 |
Current Liabilities | £105,383 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
1 March 2022 | Delivered on: 9 March 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
10 February 2021 | Appointment of Mr Richard Wright as a director on 2 February 2021 (2 pages) |
---|---|
8 January 2021 | Director's details changed for Mr Steven Esom on 23 November 2020 (2 pages) |
7 January 2021 | Registered office address changed from 24 Southwark Bridge Road London SE1 9HF to 5 Old Bailey London EC4M 7BA on 7 January 2021 (1 page) |
7 January 2021 | Secretary's details changed for Mrs Eve Sarah Pienaar on 6 October 2020 (1 page) |
27 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
27 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
27 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (63 pages) |
27 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
27 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
13 February 2020 | Termination of appointment of Elizabeth Helen Aldred as a secretary on 4 February 2020 (1 page) |
13 February 2020 | Appointment of Mrs Eve Sarah Pienaar as a secretary on 4 February 2020 (2 pages) |
8 January 2020 | Termination of appointment of Steven Harris as a director on 31 December 2019 (1 page) |
20 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
23 May 2019 | Termination of appointment of Barry Robert Marshall as a director on 13 May 2019 (1 page) |
13 May 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
13 May 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
13 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
13 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (33 pages) |
5 April 2019 | Appointment of Mr Simon James Mccalla as a director on 1 April 2019 (2 pages) |
13 February 2019 | Termination of appointment of Stephen Hill as a director on 12 February 2019 (1 page) |
5 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages) |
5 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
5 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
5 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (34 pages) |
20 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
4 July 2018 | Termination of appointment of Jonathan Ivelaw-Chapman as a director on 4 July 2018 (1 page) |
31 January 2018 | Appointment of Mr. Steven Harris as a director on 18 January 2018 (2 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
16 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
16 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
16 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
16 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (37 pages) |
16 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (37 pages) |
16 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 January 2017 | Appointment of Mr Steven Esom as a director on 25 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Steven Esom as a director on 25 January 2017 (2 pages) |
25 January 2017 | Termination of appointment of Christopher Robert Michael Start as a director on 25 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Christopher Robert Michael Start as a director on 25 January 2017 (1 page) |
25 January 2017 | Appointment of Mr. Barry Robert Marshall as a director on 17 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr. Barry Robert Marshall as a director on 17 January 2017 (2 pages) |
25 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
23 August 2016 | Appointment of Miss Elizabeth Helen Aldred as a secretary on 15 August 2016 (2 pages) |
23 August 2016 | Appointment of Miss Elizabeth Helen Aldred as a secretary on 15 August 2016 (2 pages) |
5 July 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (3 pages) |
5 July 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (3 pages) |
9 February 2016 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
9 February 2016 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
26 January 2016 | Appointment of Mr Stephen Hill as a director on 29 January 2015 (2 pages) |
26 January 2016 | Appointment of Mr Stephen Hill as a director on 29 January 2015 (2 pages) |
23 December 2015 | Termination of appointment of Carmel Giblin as a director on 31 January 2015 (1 page) |
23 December 2015 | Termination of appointment of Carmel Giblin as a director on 31 January 2015 (1 page) |
20 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
5 February 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
5 February 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
24 October 2014 | Appointment of Mr Jonathan Ivelaw-Chapman as a director on 1 September 2014 (2 pages) |
24 October 2014 | Appointment of Mr Jonathan Ivelaw-Chapman as a director on 1 September 2014 (2 pages) |
24 October 2014 | Appointment of Mr Jonathan Ivelaw-Chapman as a director on 1 September 2014 (2 pages) |
4 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
24 January 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
24 January 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
19 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Register inspection address has been changed (1 page) |
19 September 2013 | Register inspection address has been changed (1 page) |
19 September 2012 | Director's details changed for Camel Giblin on 19 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Camel Giblin on 19 September 2012 (2 pages) |
17 August 2012 | Incorporation (12 pages) |
17 August 2012 | Incorporation (12 pages) |