Sekason Global Ltd (Companies House Registration Number 11304515) is a private limited company created on 2018-04-11. This firm is located at 12 Sidney Gardens, Brentford TW8 8DX. Having undergone a change in 2021-04-13, the previous name this firm used was Microtech Web Solutions Ltd. Sekason Global Ltd operates Standard Industrial Classification code: 46900 which stands for "non-specialised wholesale trade", Standard Industrial Classification code: 47990 - "other retail sale not in stores, stalls or markets", Standard Industrial Classification code: 62020 - "information technology consultancy activities".
Company details
Name
Sekason Global Ltd
Number
11304515
Date of Incorporation:
2018-04-11
End of financial year:
30 April
Address:
12 Sidney Gardens, Brentford, TW8 8DX
SIC code:
46900 - Non-specialised wholesale trade
47990 - Other retail sale not in stores, stalls or markets
62020 - Information technology consultancy activities
Moving on to the 1 managing director that can be found in the enterprise, we can name: Mohamed S. (appointed on 11 April 2018). The official register indexes 1 person of significant control - Mohamed S., the single individual in the company that owns over 3/4 of shares.
Directors
Accounts data
Date of Accounts
2019-04-30
2020-04-30
2021-04-30
2022-04-30
Current Assets
1,153
492
351
368
Total Assets Less Current Liabilities
-415
-2,504
-4,651
-6,357
People with significant control
Mohamed S.
11 April 2018
Nature of control:
75,01-100% shares
right to appoint and remove directors
(CS01) Confirmation statement with no updates Monday 10th April 2023
filed on: 12th, April 2023
| confirmation statement
Free Download
(3 pages)
Download filing
(CS01) Confirmation statement with no updates Monday 10th April 2023
filed on: 12th, April 2023
| confirmation statement
Free Download
(3 pages)
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 3rd, April 2023
| accounts
Free Download
(6 pages)
(CS01) Confirmation statement with no updates Sunday 10th April 2022
filed on: 11th, April 2022
| confirmation statement
Free Download
(3 pages)
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 30th, March 2022
| accounts
Free Download
(8 pages)
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 30th, April 2021
| accounts
Free Download
(8 pages)
(CS01) Confirmation statement with updates Saturday 10th April 2021
filed on: 20th, April 2021
| confirmation statement
Free Download
(3 pages)
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 13th April 2021
filed on: 13th, April 2021
| resolution
Free Download
(3 pages)
(NM01) Resolution of change of name
change of name
(CH01) On Sunday 7th February 2021 director's details were changed
filed on: 9th, February 2021
| officers
Free Download
(2 pages)
(CS01) Confirmation statement with no updates Friday 10th April 2020
filed on: 19th, April 2020
| confirmation statement
Free Download
(3 pages)
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 8th, January 2020
| accounts
Free Download
(8 pages)
(CS01) Confirmation statement with updates Wednesday 10th April 2019
filed on: 20th, May 2019
| confirmation statement
Free Download
(4 pages)
(AD01) New registered office address 12 Sidney Gardens Brentford TW8 8DX. Change occurred on Tuesday 7th May 2019. Company's previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom.
filed on: 7th, May 2019
| address
Free Download
(1 page)
(NEWINC) Company registration
filed on: 11th, April 2018
| incorporation
Free Download
(30 pages)
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 11th April 2018
capital