Seedcote Systems Limited LONDON


Seedcote Systems started in year 1985 as Private Limited Company with registration number 01940449. The Seedcote Systems company has been functioning successfully for 39 years now and its status is active. The firm's office is based in London at Weston Centre. Postal code: W1K 4QY.

The firm has 2 directors, namely Chris T., Victoria L.. Of them, Victoria L. has been with the company the longest, being appointed on 17 December 2018 and Chris T. has been with the company for the least time - from 3 November 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Seedcote Systems Limited Address / Contact

Office Address Weston Centre
Office Address2 10 Grosvenor Street
Town London
Post code W1K 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01940449
Date of Incorporation Tue, 20th Aug 1985
Industry Dormant Company
End of financial Year 29th August
Company age 39 years old
Account next due date Wed, 29th May 2024 (30 days left)
Account last made up date Sat, 27th Aug 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Chris T.

Position: Director

Appointed: 03 November 2023

Victoria L.

Position: Director

Appointed: 17 December 2018

Gordon M.

Position: Director

Appointed: 16 October 2017

Resigned: 17 December 2018

Ryan G.

Position: Director

Appointed: 21 March 2016

Resigned: 16 October 2017

Paul K.

Position: Director

Appointed: 11 March 2016

Resigned: 03 November 2023

Lucy M.

Position: Director

Appointed: 31 May 2014

Resigned: 21 March 2016

Stephen M.

Position: Director

Appointed: 06 May 2014

Resigned: 09 March 2018

Mark A.

Position: Director

Appointed: 30 September 2012

Resigned: 31 May 2014

Richard P.

Position: Director

Appointed: 30 September 2012

Resigned: 11 March 2016

Gino D.

Position: Director

Appointed: 22 January 2010

Resigned: 30 September 2012

Paul M.

Position: Director

Appointed: 08 October 2007

Resigned: 31 March 2014

Simon S.

Position: Secretary

Appointed: 14 July 2006

Resigned: 29 September 2006

Mark W.

Position: Director

Appointed: 16 December 2004

Resigned: 31 October 2007

Rosalyn S.

Position: Secretary

Appointed: 13 August 2001

Resigned: 24 December 2020

Lyn R.

Position: Secretary

Appointed: 24 July 2001

Resigned: 13 August 2001

Catherine S.

Position: Secretary

Appointed: 08 March 2001

Resigned: 24 July 2001

Jessica F.

Position: Secretary

Appointed: 14 July 2000

Resigned: 08 March 2001

William W.

Position: Secretary

Appointed: 27 September 1999

Resigned: 14 July 2000

Patrick H.

Position: Director

Appointed: 01 March 1998

Resigned: 27 April 1999

Paul T.

Position: Secretary

Appointed: 12 August 1997

Resigned: 27 April 1999

Edgar F.

Position: Director

Appointed: 28 April 1997

Resigned: 27 April 1999

Peter Y.

Position: Secretary

Appointed: 01 June 1994

Resigned: 31 December 1996

Harvey D.

Position: Director

Appointed: 29 December 1992

Resigned: 22 January 2010

John S.

Position: Director

Appointed: 06 January 1992

Resigned: 27 April 1999

Donald T.

Position: Director

Appointed: 01 August 1991

Resigned: 28 February 1998

Christopher M.

Position: Director

Appointed: 01 August 1991

Resigned: 31 December 1994

Trevor W.

Position: Secretary

Appointed: 01 August 1991

Resigned: 31 May 1994

Peter H.

Position: Director

Appointed: 01 August 1991

Resigned: 19 December 2006

Hans F.

Position: Director

Appointed: 01 August 1991

Resigned: 06 January 1992

Malcolm D.

Position: Director

Appointed: 01 August 1991

Resigned: 14 October 1992

Paul A.

Position: Director

Appointed: 01 August 1991

Resigned: 31 October 2004

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Food Investments Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Food Investments Limited

Weston Centre 10 Grosvenor Street, London, W1K 4QY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00371996
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Insolvency Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/08/27
filed on: 31st, January 2023
Free Download (10 pages)

Company search

Advertisements