Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEO GLOBAL NET LIMITED
Company Information for

SEO GLOBAL NET LIMITED

50 Merganser Drive, Bicester, OX26 6UG,
Company Registration Number
07321725
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Seo Global Net Ltd
SEO GLOBAL NET LIMITED was founded on 2010-07-21 and has its registered office in Bicester. The organisation's status is listed as "Active - Proposal to Strike off". Seo Global Net Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SEO GLOBAL NET LIMITED
 
Legal Registered Office
50 Merganser Drive
Bicester
OX26 6UG
Other companies in NR13
 
Filing Information
Company Number 07321725
Company ID Number 07321725
Date formed 2010-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-07-31
Account next due 2022-04-30
Latest return 2022-07-21
Return next due 2023-08-04
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-07 01:41:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SEO GLOBAL NET LIMITED

Current Directors
Officer Role Date Appointed
MOWBRAY ACCOUNTING LIMITED
Company Secretary 2018-04-17
JAMES JOHN BAILEY
Director 2010-07-21
KARLA LEAL
Director 2010-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOWBRAY ACCOUNTING LIMITED WELLS AND SHAW SOLUTIONS LIMITED Company Secretary 2018-06-25 CURRENT 2018-06-25 Active
MOWBRAY ACCOUNTING LIMITED T.J. MASTIN ELECTRICAL LIMITED Company Secretary 2018-05-21 CURRENT 2018-05-21 Active
MOWBRAY ACCOUNTING LIMITED MAND MADE GROUP LIMITED Company Secretary 2018-04-18 CURRENT 2018-04-18 Active - Proposal to Strike off
MOWBRAY ACCOUNTING LIMITED DELIVERTOO LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Active
MOWBRAY ACCOUNTING LIMITED TRYION LIMITED Company Secretary 2018-02-19 CURRENT 2018-02-19 Active - Proposal to Strike off
MOWBRAY ACCOUNTING LIMITED PETE AND GREG LIMITED Company Secretary 2018-01-10 CURRENT 2018-01-10 Active - Proposal to Strike off
MOWBRAY ACCOUNTING LIMITED NOSCIBLE SOFTWARE LTD Company Secretary 2017-12-19 CURRENT 2017-11-16 Active
MOWBRAY ACCOUNTING LIMITED 35 SHIREGREEN LANE MANAGMENT COMPANY LIMITED Company Secretary 2017-10-25 CURRENT 2017-10-25 Active
MOWBRAY ACCOUNTING LIMITED JONES & REAR LIMITED Company Secretary 2017-10-11 CURRENT 2017-10-11 Active
MOWBRAY ACCOUNTING LIMITED DIMITRIOS STAVROULAKIS TRANSPORT LIMITED Company Secretary 2017-10-04 CURRENT 2017-10-04 Active - Proposal to Strike off
MOWBRAY ACCOUNTING LIMITED KONSTANTINOS TRANSPORT LIMITED Company Secretary 2017-09-26 CURRENT 2017-09-26 Active - Proposal to Strike off
MOWBRAY ACCOUNTING LIMITED LMAO DESIGN CO LIMITED Company Secretary 2017-09-13 CURRENT 2017-09-13 Active
MOWBRAY ACCOUNTING LIMITED U MOVE SHEFFIELD LIMITED Company Secretary 2017-07-07 CURRENT 2017-07-07 Active
MOWBRAY ACCOUNTING LIMITED ALPHA LIFECARE LIMITED Company Secretary 2017-01-01 CURRENT 2014-05-08 Active
MOWBRAY ACCOUNTING LIMITED HICKMONT LIMITED Company Secretary 2016-10-01 CURRENT 2016-10-01 Active - Proposal to Strike off
MOWBRAY ACCOUNTING LIMITED BREAD ART LIMITED Company Secretary 2016-10-01 CURRENT 2016-10-01 Active
MOWBRAY ACCOUNTING LIMITED MAGPIE ACCESSORIES LIMITED Company Secretary 2016-08-25 CURRENT 2016-08-25 Active
MOWBRAY ACCOUNTING LIMITED YEE KWAN LIMITED Company Secretary 2016-07-01 CURRENT 2009-05-05 Active
MOWBRAY ACCOUNTING LIMITED ESCORTS R US LIMITED Company Secretary 2016-06-02 CURRENT 2016-06-02 Active - Proposal to Strike off
MOWBRAY ACCOUNTING LIMITED HAYLEY NADIN LIMITED Company Secretary 2016-05-20 CURRENT 2016-05-20 Dissolved 2017-11-14
MOWBRAY ACCOUNTING LIMITED DOBCROFT LIMITED Company Secretary 2016-03-11 CURRENT 2016-03-11 Active
MOWBRAY ACCOUNTING LIMITED UK WIRING LIMITED Company Secretary 2016-02-16 CURRENT 2016-02-16 Active
MOWBRAY ACCOUNTING LIMITED LACHRIS LIMITED Company Secretary 2016-02-12 CURRENT 2016-02-12 Dissolved 2017-01-24
MOWBRAY ACCOUNTING LIMITED TORREN WILSON LIMITED Company Secretary 2015-12-21 CURRENT 2015-12-21 Active - Proposal to Strike off
MOWBRAY ACCOUNTING LIMITED CURVE LOGISTICS LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
MOWBRAY ACCOUNTING LIMITED DAL KULAR LTD Company Secretary 2015-11-09 CURRENT 2013-07-09 Dissolved 2018-01-23
MOWBRAY ACCOUNTING LIMITED GOOSE GREY LIMITED Company Secretary 2015-10-30 CURRENT 2015-10-30 Active - Proposal to Strike off
MOWBRAY ACCOUNTING LIMITED LYDGATE LIVERY LIMITED Company Secretary 2015-10-30 CURRENT 2015-10-30 Active
MOWBRAY ACCOUNTING LIMITED DEB-E-TONE UPHOLSTERY LIMITED Company Secretary 2015-10-22 CURRENT 2015-10-22 Active - Proposal to Strike off
MOWBRAY ACCOUNTING LIMITED STEVEN WRAGG HAIRDRESSING LIMITED Company Secretary 2015-10-04 CURRENT 2015-10-04 Active - Proposal to Strike off
MOWBRAY ACCOUNTING LIMITED DIMITRIOS ORIGINAL GREEK FOOD LIMITED Company Secretary 2015-09-24 CURRENT 2015-09-24 Dissolved 2017-02-14
MOWBRAY ACCOUNTING LIMITED L K TRADING LIMITED Company Secretary 2015-09-24 CURRENT 2015-09-24 Active
MOWBRAY ACCOUNTING LIMITED IMPERIAL ART SUPPLIES LIMITED Company Secretary 2015-08-25 CURRENT 2015-08-25 Dissolved 2017-08-15
MOWBRAY ACCOUNTING LIMITED GERRY KELLY CONSULTING LIMITED Company Secretary 2015-08-24 CURRENT 2015-08-24 Dissolved 2018-05-22
MOWBRAY ACCOUNTING LIMITED BILL KENNEDY CONSULTANCY LIMITED Company Secretary 2015-08-15 CURRENT 2015-08-15 Active
MOWBRAY ACCOUNTING LIMITED WADDINGTON BUILDING SERVICES LIMITED Company Secretary 2015-07-31 CURRENT 2015-07-31 Active
MOWBRAY ACCOUNTING LIMITED STERLING GOODMAN LIMITED Company Secretary 2015-05-05 CURRENT 2015-05-05 Active
MOWBRAY ACCOUNTING LIMITED BROOMHILL HOT FOOD LIMITED Company Secretary 2015-04-28 CURRENT 2015-04-28 Dissolved 2016-11-01
MOWBRAY ACCOUNTING LIMITED UPSTAIRS @ JAM LIMITED Company Secretary 2015-04-22 CURRENT 2015-04-22 Dissolved 2016-02-23
MOWBRAY ACCOUNTING LIMITED LC WATER PRODUCTS LIMITED Company Secretary 2015-03-23 CURRENT 2015-03-23 Active
MOWBRAY ACCOUNTING LIMITED MILLER & MILLER SURVEYORS LTD Company Secretary 2015-03-10 CURRENT 2015-03-10 Active
MOWBRAY ACCOUNTING LIMITED K.ROBO LETTINGS LTD Company Secretary 2015-03-01 CURRENT 2014-12-18 Active
MOWBRAY ACCOUNTING LIMITED FABRIC INSTALL LIMITED Company Secretary 2015-01-30 CURRENT 2015-01-27 Active
MOWBRAY ACCOUNTING LIMITED ANGELINA AYERS LIMITED Company Secretary 2015-01-07 CURRENT 2015-01-07 Dissolved 2016-03-15
MOWBRAY ACCOUNTING LIMITED SHARROW FISHERIES LIMITED Company Secretary 2014-10-13 CURRENT 2014-10-13 Dissolved 2016-06-28
MOWBRAY ACCOUNTING LIMITED JONES & SMITH LIMITED Company Secretary 2014-07-07 CURRENT 2014-07-07 Active - Proposal to Strike off
MOWBRAY ACCOUNTING LIMITED CHRIS WELLS DESIGN LIMITED Company Secretary 2014-06-30 CURRENT 2014-06-30 Active
MOWBRAY ACCOUNTING LIMITED SOUTH YORKSHIRE SITE CLEARANCE AND RECYCLING LTD Company Secretary 2014-06-26 CURRENT 2013-05-01 Dissolved 2016-06-14
MOWBRAY ACCOUNTING LIMITED COLLINS WATER PRODUCTS LIMITED Company Secretary 2014-05-19 CURRENT 2014-05-19 Active
MOWBRAY ACCOUNTING LIMITED HKRL CONSULTANCY LIMITED Company Secretary 2014-04-24 CURRENT 2014-04-24 Active
MOWBRAY ACCOUNTING LIMITED DEB-E-TONE SOFT FURNISHINGS LIMITED Company Secretary 2014-04-01 CURRENT 2010-07-19 Active
MOWBRAY ACCOUNTING LIMITED BANGARNER LIMITED Company Secretary 2014-01-16 CURRENT 2014-01-16 Active
MOWBRAY ACCOUNTING LIMITED CALNORM 1938 LIMITED Company Secretary 2014-01-01 CURRENT 2012-10-17 Active - Proposal to Strike off
MOWBRAY ACCOUNTING LIMITED SPORTS SUPPLEMENTS DISTRIBUTION LIMITED Company Secretary 2013-12-11 CURRENT 2013-12-11 Dissolved 2015-09-01
MOWBRAY ACCOUNTING LIMITED W M HAULAGE LIMITED Company Secretary 2013-11-26 CURRENT 2013-11-26 Liquidation
MOWBRAY ACCOUNTING LIMITED EMARES LIMITED Company Secretary 2013-10-14 CURRENT 2004-02-02 Active - Proposal to Strike off
MOWBRAY ACCOUNTING LIMITED A CHANCE TO CHOOSE SUPPORT SOLUTIONS LTD Company Secretary 2013-10-03 CURRENT 2012-01-11 Active - Proposal to Strike off
MOWBRAY ACCOUNTING LIMITED DEVONSHIRE QUARTER LIMITED Company Secretary 2013-08-12 CURRENT 2013-08-12 Dissolved 2015-03-24
MOWBRAY ACCOUNTING LIMITED PROSPECT UNITED LIMITED Company Secretary 2013-08-08 CURRENT 2013-08-08 Dissolved 2015-09-29
MOWBRAY ACCOUNTING LIMITED DRUTHERS LIMITED Company Secretary 2013-07-24 CURRENT 2013-07-24 Dissolved 2015-12-29
MOWBRAY ACCOUNTING LIMITED PURE MAYHEM LIMITED Company Secretary 2013-07-01 CURRENT 2013-07-01 Active - Proposal to Strike off
MOWBRAY ACCOUNTING LIMITED GARNER AND LOMAS LIMITED Company Secretary 2013-05-23 CURRENT 2013-05-23 Dissolved 2016-07-19
MOWBRAY ACCOUNTING LIMITED 838 LIMITED Company Secretary 2013-05-02 CURRENT 2013-05-02 Active - Proposal to Strike off
MOWBRAY ACCOUNTING LIMITED KRAZEY MONKEY LIMITED Company Secretary 2013-04-24 CURRENT 2013-04-24 Dissolved 2016-11-08
MOWBRAY ACCOUNTING LIMITED BMV1 LTD Company Secretary 2013-03-01 CURRENT 2013-03-01 Active
MOWBRAY ACCOUNTING LIMITED SHEFFIELD LGBT LIMITED Company Secretary 2013-02-27 CURRENT 2013-02-27 Active
MOWBRAY ACCOUNTING LIMITED FLEECEWARD LIMITED Company Secretary 2013-02-05 CURRENT 1982-06-01 Liquidation
MOWBRAY ACCOUNTING LIMITED THE ARMCHAIR SPECTACLE COMPANY LIMITED Company Secretary 2013-02-01 CURRENT 2012-11-21 Dissolved 2015-07-28
MOWBRAY ACCOUNTING LIMITED A&S TRANSPORT TRAINING LIMITED Company Secretary 2013-02-01 CURRENT 2012-03-20 Active
MOWBRAY ACCOUNTING LIMITED COR DESIGN LIMITED Company Secretary 2013-01-08 CURRENT 2013-01-08 Active
MOWBRAY ACCOUNTING LIMITED 24 DESIGN LIMITED Company Secretary 2013-01-01 CURRENT 2003-06-19 Active
MOWBRAY ACCOUNTING LIMITED SPORT SUPPLEMENT LOGISTICS LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Dissolved 2016-04-26
MOWBRAY ACCOUNTING LIMITED FORWARD REALTY LIMITED Company Secretary 2012-11-08 CURRENT 2012-02-28 Active
MOWBRAY ACCOUNTING LIMITED EASTON GROVES CONTRACTING LTD Company Secretary 2012-10-05 CURRENT 2012-10-05 Dissolved 2015-05-19
MOWBRAY ACCOUNTING LIMITED JG RENTALS LIMITED Company Secretary 2012-09-27 CURRENT 2012-09-27 Dissolved 2015-05-19
MOWBRAY ACCOUNTING LIMITED FAIRBOURNE PROPERTIES LIMITED Company Secretary 2011-12-21 CURRENT 2011-12-21 Active
MOWBRAY ACCOUNTING LIMITED ARCHERS COUNTRY PRESERVES LIMITED Company Secretary 2011-10-18 CURRENT 2011-10-18 Active
MOWBRAY ACCOUNTING LIMITED GPW REMEDIAL BUILDING SERVICES LIMITED Company Secretary 2011-10-18 CURRENT 2011-10-18 Active
MOWBRAY ACCOUNTING LIMITED DREAM GREEN LIMITED Company Secretary 2011-09-21 CURRENT 2011-09-21 Dissolved 2015-04-07
MOWBRAY ACCOUNTING LIMITED VERO GUSTO LIMITED Company Secretary 2011-09-01 CURRENT 2011-07-13 Liquidation
MOWBRAY ACCOUNTING LIMITED SOUTHPORT GOLF COMPLEX LIMITED Company Secretary 2011-09-01 CURRENT 1987-07-13 Active
MOWBRAY ACCOUNTING LIMITED D B 2011 LIMITED Company Secretary 2011-07-29 CURRENT 2011-07-14 Active
MOWBRAY ACCOUNTING LIMITED NICHE ELECTRICAL LIMITED Company Secretary 2010-09-01 CURRENT 2009-12-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-14Compulsory strike-off action has been suspended
2023-01-31FIRST GAZETTE notice for compulsory strike-off
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-07-29DISS40Compulsory strike-off action has been discontinued
2022-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/22 FROM 93 93 Harefields Oxford OX2 8NR England
2022-06-28FIRST GAZETTE notice for compulsory strike-off
2022-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR KARLA ZIMPEL LEAL
2021-10-28AAMDAmended mirco entity accounts made up to 2018-07-31
2021-10-11AAMDAmended account small company full exemption
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM 9 Carrington Road Sheffield S11 7AS England
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2021-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-05-29DISS40Compulsory strike-off action has been discontinued
2021-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2021-05-12DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2020-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/20 FROM 838 Ecclesall Road Sheffield S11 8TD United Kingdom
2020-07-27TM02Termination of appointment of Mowbray Accounting Limited on 2020-07-27
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2019-04-29AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18AAMDAmended account full exemption
2018-11-14AAMDAmended account full exemption
2018-09-05CH01Director's details changed for Mr James John Bailey on 2018-02-28
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2018-05-31AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17AP04Appointment of Mowbray Accounting Limited as company secretary on 2018-04-17
2018-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/18 FROM 9 Carrington Road Sheffield S11 7AS England
2018-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/18 FROM 8 Upper Street Salhouse Norwich NR13 6RZ
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 30000
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2016-10-17AAMDAmended account full exemption
2016-09-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08AA01Previous accounting period shortened from 31/12/16 TO 31/07/16
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 30000
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-08-02DISS40Compulsory strike-off action has been discontinued
2016-08-01AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-27AA01Current accounting period extended from 31/07/16 TO 31/12/16
2016-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-21AR0121/07/15 ANNUAL RETURN FULL LIST
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KARLA LEAL / 21/07/2015
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BAILEY / 21/07/2015
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 8 UPPER STREET SALHOUSE NORWICH NR13 6RZ ENGLAND
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 6 HEMBLINGTON HALL ROAD HEMBLINGTON NORWICH NR13 4PX
2015-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-21AR0121/07/14 FULL LIST
2014-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KARLA LEAL / 01/10/2013
2014-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-08-15AR0121/07/13 FULL LIST
2013-03-23AA31/07/12 TOTAL EXEMPTION SMALL
2012-09-24AR0121/07/12 FULL LIST
2012-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2012 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND
2012-06-13AA31/07/11 TOTAL EXEMPTION SMALL
2011-10-28AR0121/07/11 FULL LIST
2010-07-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-07-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)



Licences & Regulatory approval
We could not find any licences issued to SEO GLOBAL NET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEO GLOBAL NET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEO GLOBAL NET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores

Creditors
Creditors Due After One Year 2011-08-01 £ 0
Creditors Due Within One Year 2011-08-01 £ 0
Provisions For Liabilities Charges 2011-08-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEO GLOBAL NET LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 1
Shareholder Funds 2011-08-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SEO GLOBAL NET LIMITED registering or being granted any patents
Domain Names

SEO GLOBAL NET LIMITED owns 1 domain names.

projecttemplates.co.uk  

Trademarks
We have not found any records of SEO GLOBAL NET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEO GLOBAL NET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as SEO GLOBAL NET LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where SEO GLOBAL NET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SEO GLOBAL NET LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0015219099Beeswax and other insect waxes, whether or not refined or coloured (excl. crude)
2015-08-0042031000Articles of apparel, of leather or composition leather (excl. clothing accessories, footware and headgear and parts thereof, and goods of chapter 95, e.g. shin guards, fencing masks)
2015-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-07-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-06-0144201011Statuettes and other ornaments, of okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose (excl. wood marquetry and inlaid wood)
2015-06-0044201011Statuettes and other ornaments, of okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose (excl. wood marquetry and inlaid wood)
2015-02-0184362900Poultry-keeping machinery (excl. machines for sorting or grading eggs, poultry pickers of heading 8438 and incubators and brooders)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEO GLOBAL NET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEO GLOBAL NET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode OX26 6UG