Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Segen Limited
Segen Limited is an active company incorporated on 9 December 2004 with the registered office located in Farnborough, Hampshire. Segen Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05309114
Private limited company
Age
20 years
Incorporated
9 December 2004
Size
Medium
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
24 September 2025
(1 month ago)
Next confirmation dated
24 September 2026
Due by
8 October 2026
(11 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Segen Limited
Contact
Update Details
Address
200 Fowler Avenue
Farnborough
GU14 7JP
England
Address changed on
23 Jun 2025
(4 months ago)
Previous address was
Wesley Hall Barrack Road Aldershot Hants GU11 3NP
Companies in GU14 7JP
Telephone
03309000125
Email
Available in Endole App
Website
Segen.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
David Michael Rice
Director • Managing Director • British • Lives in England • Born in Nov 1979
Spencer Conday
Director • Managing Director • British • Lives in England • Born in Apr 1975
Elizabeth Anne Cammack
Director • British • Lives in England • Born in Oct 1972
Nicolas Niedhart
Director • Cfo • German • Lives in Switzerland • Born in Dec 1979
Steven Kruger
Director • Cfo • British • Lives in England • Born in Apr 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Segen Group Limited
David Michael Rice and Steven Kruger are mutual people.
Active
Mangrove Group Ltd
David Michael Rice and Steven Kruger are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£6.02M
Decreased by £9.16M (-60%)
Turnover
£255.41M
Decreased by £94.44M (-27%)
Employees
198
Increased by 17 (+9%)
Total Assets
£89.84M
Decreased by £61.8M (-41%)
Total Liabilities
-£77.52M
Decreased by £42.2M (-35%)
Net Assets
£12.32M
Decreased by £19.6M (-61%)
Debt Ratio (%)
86%
Increased by 7.33% (+9%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
19 Days Ago on 14 Oct 2025
Nicolas Niedhart Resigned
1 Month Ago on 30 Sep 2025
Elizabeth Anne Cammack Resigned
2 Months Ago on 29 Aug 2025
Registered Address Changed
4 Months Ago on 23 Jun 2025
Charge Satisfied
4 Months Ago on 13 Jun 2025
Charge Satisfied
4 Months Ago on 13 Jun 2025
Charge Satisfied
4 Months Ago on 13 Jun 2025
Charge Satisfied
5 Months Ago on 3 Jun 2025
Charge Satisfied
5 Months Ago on 3 Jun 2025
New Charge Registered
5 Months Ago on 27 May 2025
Get Alerts
Get Credit Report
Discover Segen Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 24 September 2025 with no updates
Submitted on 14 Oct 2025
Termination of appointment of Nicolas Niedhart as a director on 30 September 2025
Submitted on 30 Sep 2025
Termination of appointment of Elizabeth Anne Cammack as a director on 29 August 2025
Submitted on 4 Sep 2025
Registered office address changed from Wesley Hall Barrack Road Aldershot Hants GU11 3NP to 200 Fowler Avenue Farnborough GU14 7JP on 23 June 2025
Submitted on 23 Jun 2025
Satisfaction of charge 053091140003 in full
Submitted on 13 Jun 2025
Satisfaction of charge 1 in full
Submitted on 13 Jun 2025
Satisfaction of charge 053091140006 in full
Submitted on 13 Jun 2025
Registration of charge 053091140008, created on 27 May 2025
Submitted on 9 Jun 2025
Satisfaction of charge 053091140005 in full
Submitted on 3 Jun 2025
Satisfaction of charge 053091140004 in full
Submitted on 3 Jun 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs