Seeds Of Peace Uk LONDON


Founded in 2007, Seeds Of Peace Uk, classified under reg no. 06166029 is an active company. Currently registered at 11-12 Suite 1, 3rd Floor SW1Y 4LB, London the company has been in the business for 17 years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021.

The company has one director. Donna P., appointed on 13 June 2012. There are currently no secretaries appointed. Currently 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 Of Peace Uk Address / Contact

Office Address 11-12 Suite 1, 3rd Floor
Office Address2 St. James's Square
Town London
Post code SW1Y 4LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06166029
Date of Incorporation Fri, 16th Mar 2007
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Sat, 30th Sep 2023 (219 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Donna P.

Position: Director

Appointed: 13 June 2012

Joshua T.

Position: Secretary

Appointed: 30 March 2023

Resigned: 31 October 2023

Joshua T.

Position: Director

Appointed: 28 July 2021

Resigned: 31 October 2023

Anna B.

Position: Director

Appointed: 24 January 2017

Resigned: 30 March 2023

Cynthia B.

Position: Director

Appointed: 05 June 2013

Resigned: 28 July 2021

Leslie L.

Position: Director

Appointed: 02 November 2009

Resigned: 28 July 2021

Robert H.

Position: Director

Appointed: 17 June 2008

Resigned: 28 November 2009

Michelle M.

Position: Director

Appointed: 17 June 2008

Resigned: 14 June 2012

Alina Y.

Position: Director

Appointed: 14 September 2007

Resigned: 17 June 2008

Martin G.

Position: Director

Appointed: 16 March 2007

Resigned: 17 June 2008

Matthew C.

Position: Secretary

Appointed: 16 March 2007

Resigned: 30 March 2023

Matthew C.

Position: Director

Appointed: 16 March 2007

Resigned: 30 March 2023

People with significant control

The list of PSCs that own or control the company is made up of 5 names. As BizStats identified, there is Leslie L. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Donna P. This PSC has significiant influence or control over the company,. Then there is Cynthia B., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Leslie L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Donna P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Cynthia B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Anna B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Matthew C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth768 5451 268 8061 437 2001 538 812     
Balance Sheet
Cash Bank On Hand      69 48521 02615 576
Current Assets770 7981 246 6291 444 1221 543 2131 660 4471 654 929100 80356 03928 516
Debtors729 6921 224 0251 341 683   31 31835 01312 940
Net Assets Liabilities   1 538 8121 660 6521 651 43897 00047 59422 285
Other Debtors      30 83734 48712 910
Cash Bank In Hand41 10622 604102 439      
Net Assets Liabilities Including Pension Asset Liability768 5451 268 8061 437 2001 538 812     
Stocks Inventory 42 408       
Reserves/Capital
Profit Loss Account Reserve768 5451 289 390       
Shareholder Funds768 5451 268 8061 437 2001 538 812     
Other
Charity Funds     77 22297 00047 59422 285
Charity Registration Number England Wales       1 131 8101 131 810
Cost Charitable Activity      20 7144 40931 419
Costs Raising Funds      54 22815 0503 120
Donations Legacies      129 99310 6919 230
Expenditure      110 21560 21334 539
Expenditure Material Fund       60 21334 539
Further Item Donations Legacies Component Total Donations Legacies      108 28110 2458 695
Gift Aid      21 712446296
Income Endowments      129 99310 8079 230
Income Material Fund       10 8079 230
Investment Income       116 
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses      19 77849 40625 309
Accrued Liabilities Deferred Income      3 6488 4456 231
Average Number Employees During Period      887
Creditors   4 401903 9263 8038 4456 231
Net Current Assets Liabilities768 5451 226 4451 438 7491 538 8121 660 6521 651 43897 00047 59422 285
Other Creditors      155  
Prepayments Accrued Income      48152630
Total Assets Less Current Liabilities768 5451 289 3901 438 7491 538 8121 660 6521 651 43897 00047 59422 285
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   288295435   
Accruals Deferred Income 471 549      
Creditors Due Within One Year2 25320 2315 3734 401     
Fixed Assets 42 408       
Investments Fixed Assets 42 408       
Other Aggregate Reserves 500 261168 395101 612     
Revaluation Reserve 768 5451 268 8051 437 200     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
New director appointment on Wednesday 28th July 2021.
filed on: 28th, December 2022
Free Download (2 pages)

Company search

Advertisements