UKBizDB.co.uk

SEED CAPITAL SOLUTIONS PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Seed Capital Solutions Plc. The company was founded 6 years ago and was given the registration number 11115718. The firm's registered office is in KINGSBRIDGE. You can find them at Wychbury Ringmore Drive, Bigbury On Sea, Kingsbridge, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SEED CAPITAL SOLUTIONS PLC
Company Number:11115718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Wychbury Ringmore Drive, Bigbury On Sea, Kingsbridge, England, TQ7 4AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Turnshaw Farm, Pickles Hill, Oldfield, England, BD22 0RY

Corporate Secretary18 December 2017Active
80, Cheapside, London, England, EC2V 6EE

Director28 January 2021Active
80, Cheapside, London, England, EC2V 6EE

Director05 June 2023Active
80, Cheapside, London, England, EC2V 6EE

Director12 March 2024Active
80, Cheapside, London, England, EC2V 6EE

Director02 May 2023Active
Wychbury, Ringmore Drive, Bigbury On Sea, Kingsbridge, England, TQ7 4AU

Director30 January 2019Active
80, Cheapside, London, England, EC2V 6EE

Director18 December 2017Active
80, Cheapside, London, England, EC2V 6EE

Director28 January 2021Active
The Annexe The Gables, Potters Green, Ware, England, SG12 0JU

Corporate Director18 December 2017Active

People with Significant Control

Komir Limited
Notified on:10 March 2021
Status:Active
Country of residence:Cyprus
Address:23, Panagioti Tsangari, Papas Court 3rd Floor, 4047 Limasol, Cyprus,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard James Griffiths
Notified on:29 January 2021
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:80, Cheapside, London, England, EC2V 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Brian Victor Hirschfield
Notified on:18 December 2017
Status:Active
Date of birth:September 1963
Nationality:English
Country of residence:England
Address:Wychbury, Ringmore Drive, Kingsbridge, England, TQ7 4AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-09Officers

Change corporate secretary company with change date.

Download
2023-12-17Accounts

Accounts with accounts type full.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-06-02Persons with significant control

Notification of a person with significant control statement.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Capital

Capital allotment shares.

Download
2023-04-13Accounts

Accounts with accounts type full.

Download
2023-03-29Resolution

Resolution.

Download
2023-03-23Persons with significant control

Change to a person with significant control.

Download
2023-03-23Persons with significant control

Cessation of a person with significant control.

Download
2023-03-23Capital

Capital allotment shares.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Change account reference date company current extended.

Download
2022-05-16Address

Change registered office address company with date old address new address.

Download
2022-03-09Address

Change registered office address company with date old address new address.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Incorporation

Memorandum articles.

Download
2022-01-19Resolution

Resolution.

Download
2021-08-13Capital

Capital allotment shares.

Download
2021-06-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.