SEEDHUB LTD

32 Drayton Road 32 Drayton Road, Kettering, NN14 3BG, England
StatusACTIVE
Company No.10797952
CategoryPrivate Limited Company
Incorporated01 Jun 2017
Age6 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

SEEDHUB LTD is an active private limited company with number 10797952. It was incorporated 6 years, 11 months, 29 days ago, on 01 June 2017. The company address is 32 Drayton Road 32 Drayton Road, Kettering, NN14 3BG, England.



Company Fillings

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2023

Action Date: 16 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Antreas Georgiades

Change date: 2023-10-16

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2023

Action Date: 16 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Antreas Georgiades

Change date: 2023-10-16

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2023

Action Date: 16 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon John Vernon Kensington-Fellows

Change date: 2023-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2023

Action Date: 05 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon John Vernon Kensington-Fellows

Notification date: 2020-10-05

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andreas Georgiades

Change date: 2023-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Address

Type: AD01

New address: 32 Drayton Road Lowick Kettering NN14 3BG

Old address: Platf9Rm Tower Point 44 North Road Brighton BN1 1YR England

Change date: 2022-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-31

Psc name: Mr Andreas Georgiades

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-01

Officer name: Mr Simon John Vernon Kensington-Fellows

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andreas Georgiades

Change date: 2020-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Address

Type: AD01

New address: Platf9Rm Tower Point 44 North Road Brighton BN1 1YR

Change date: 2020-02-27

Old address: 46 Westbourne Hotel Upper Rock Gardens Upper Rock Gardens Brighton BN2 1QF England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Paul Richardson

Termination date: 2018-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-01

Psc name: James Paul Richardson

Documents

View document PDF

Incorporation company

Date: 01 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABA CAPITAL LIMITED

4 SALTBURN PLACE,BRADFORD,BD9 5DH

Number:11323522
Status:ACTIVE
Category:Private Limited Company

CLEARBUILD SOUTH YORKSHIRE LIMITED

WESLEY HALL,SHEFFIELD,S10 1UD

Number:07077981
Status:ACTIVE
Category:Private Limited Company

EID LIMITED

ELM PARK HOUSE,PINNER,HA5 3NN

Number:03491832
Status:ACTIVE
Category:Private Limited Company

GEORGE CHEYNE (CYCLES) LIMITED

229 FENWICK ROAD,GLASGOW,G46 6JQ

Number:SC025752
Status:ACTIVE
Category:Private Limited Company

OB MANAGEMENT LTD

SANDERSON HOUSE,HORSFORTH,LS18 5NT

Number:11565434
Status:ACTIVE
Category:Private Limited Company

TASMAT COMPUTING LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09523226
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source