ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Seeker Digital Ltd

Seeker Digital Ltd is an active company incorporated on 26 February 2016 with the registered office located in Brighton, East Sussex. Seeker Digital Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10028623
Private limited company
Age
9 years
Incorporated 26 February 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 25 February 2025 (6 months ago)
Next confirmation dated 25 February 2026
Due by 11 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (18 days remaining)
Contact
Address
Projects Nile House Fao Numbers Studio
Nile Street
Brighton
East Sussex
BN1 1HW
England
Address changed on 23 Jun 2025 (2 months ago)
Previous address was Henleaze House Business Centre 13 Harbury Road Bristol BS9 4PN England
Telephone
0117 4228686
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in UK • Born in Aug 1971
Director • British • Lives in England • Born in Feb 1987
Mr Gareth Rodney Simpson
PSC • British • Lives in England • Born in Feb 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Seeker Group Ltd
Gareth Rodney Simpson is a mutual person.
Active
Seeker Ai Ltd
Gareth Rodney Simpson is a mutual person.
Active
Patuca Limited
Sara Vivien Leatherland is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£264.95K
Decreased by £25.46K (-9%)
Turnover
Unreported
Same as previous period
Employees
12
Same as previous period
Total Assets
£455.25K
Decreased by £31.55K (-6%)
Total Liabilities
-£295.03K
Decreased by £63.22K (-18%)
Net Assets
£160.22K
Increased by £31.67K (+25%)
Debt Ratio (%)
65%
Decreased by 8.79% (-12%)
Latest Activity
Sara Vivien Leatherland Resigned
1 Month Ago on 6 Aug 2025
Mr Gareth Rodney Simpson (PSC) Details Changed
2 Months Ago on 1 Jul 2025
Mr Gareth Rodney Simpson Details Changed
2 Months Ago on 1 Jul 2025
Mr Gareth Rodney Simpson Details Changed
2 Months Ago on 1 Jul 2025
Mr Gareth Rodney Simpson (PSC) Details Changed
2 Months Ago on 1 Jul 2025
Registered Address Changed
2 Months Ago on 23 Jun 2025
Mr Gareth Rodney Simpson (PSC) Details Changed
2 Months Ago on 23 Jun 2025
Mrs Sara Vivien Leatherland Details Changed
2 Months Ago on 23 Jun 2025
Mr Gareth Rodney Simpson Details Changed
2 Months Ago on 23 Jun 2025
Registered Address Changed
4 Months Ago on 7 May 2025
Get Credit Report
Discover Seeker Digital Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Sara Vivien Leatherland as a director on 6 August 2025
Submitted on 7 Aug 2025
Change of details for Mr Gareth Rodney Simpson as a person with significant control on 1 July 2025
Submitted on 30 Jul 2025
Director's details changed for Mr Gareth Rodney Simpson on 1 July 2025
Submitted on 29 Jul 2025
Change of details for Mr Gareth Rodney Simpson as a person with significant control on 1 July 2025
Submitted on 28 Jul 2025
Director's details changed for Mr Gareth Rodney Simpson on 1 July 2025
Submitted on 28 Jul 2025
Registered office address changed from Henleaze House Business Centre 13 Harbury Road Bristol BS9 4PN England to Projects Nile House Fao Numbers Studio Nile Street Brighton East Sussex BN1 1HW on 23 June 2025
Submitted on 23 Jun 2025
Director's details changed for Mr Gareth Rodney Simpson on 23 June 2025
Submitted on 23 Jun 2025
Director's details changed for Mrs Sara Vivien Leatherland on 23 June 2025
Submitted on 23 Jun 2025
Change of details for Mr Gareth Rodney Simpson as a person with significant control on 23 June 2025
Submitted on 23 Jun 2025
Registered office address changed from Henleaze House Business Centre, 13 Harbury Road Henleaze House Business Centre 13 Harbury Road, Henleaze Bristol BS9 4PN England to Henleaze House Business Centre 13 Harbury Road Bristol BS9 4PN on 7 May 2025
Submitted on 7 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year