Seeds Limited LONDON


Founded in 1982, Seeds, classified under reg no. 01676567 is an active company. Currently registered at 22c Belfort Road SE15 2JD, London the company has been in the business for fourty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 4 directors, namely Neil F., Judith R. and Heather E. and others. Of them, Christopher N. has been with the company the longest, being appointed on 21 November 1991 and Neil F. has been with the company for the least time - from 25 November 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Seeds Limited Address / Contact

Office Address 22c Belfort Road
Town London
Post code SE15 2JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01676567
Date of Incorporation Tue, 9th Nov 1982
Industry Artistic creation
Industry Educational support services
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Neil F.

Position: Director

Appointed: 25 November 2018

Judith R.

Position: Director

Appointed: 24 January 2013

Heather E.

Position: Director

Appointed: 12 December 1998

Christopher N.

Position: Director

Appointed: 21 November 1991

Neil R.

Position: Director

Resigned: 28 February 2018

Reginald O.

Position: Director

Resigned: 25 November 2018

John R.

Position: Director

Resigned: 03 October 2022

Joanna R.

Position: Secretary

Appointed: 24 January 2008

Resigned: 28 February 2018

Catherine M.

Position: Director

Appointed: 02 October 2000

Resigned: 11 January 2006

Joanna R.

Position: Director

Appointed: 05 November 1994

Resigned: 28 February 2018

Elizabeth W.

Position: Director

Appointed: 21 November 1991

Resigned: 04 December 1992

Paul A.

Position: Director

Appointed: 28 February 1991

Resigned: 21 November 1991

Michael D.

Position: Director

Appointed: 28 February 1991

Resigned: 04 July 1992

Yvonne D.

Position: Director

Appointed: 28 February 1991

Resigned: 14 March 1991

Michael F.

Position: Director

Appointed: 28 February 1991

Resigned: 21 November 1991

Charles H.

Position: Director

Appointed: 28 February 1991

Resigned: 19 March 1994

Peter M.

Position: Director

Appointed: 28 February 1991

Resigned: 18 May 1991

Reginald O.

Position: Secretary

Appointed: 28 February 1991

Resigned: 02 October 2009

David N.

Position: Director

Appointed: 28 February 1991

Resigned: 31 December 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2 6633 1603 1313 7633 9753 4213 493
Net Assets Liabilities2 6633 1083 4453 7503 9623 4083 513
Other
Creditors 521313131313
Net Current Assets Liabilities2 6633 1083 4453 7503 9623 4083 513
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  327   33
Total Assets Less Current Liabilities2 6633 1083 4453 7503 9623 4083 513

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, April 2023
Free Download (3 pages)

Company search

Advertisements