Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEEDRS LIMITED
Company Information for

SEEDRS LIMITED

CUBO SOHO ILONA ROSE HOUSE, MANETTE STREET, LONDON, W1D 4AL,
Company Registration Number
06848016
Private Limited Company
Active

Company Overview

About Seedrs Ltd
SEEDRS LIMITED was founded on 2009-03-16 and has its registered office in London. The organisation's status is listed as "Active". Seedrs Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SEEDRS LIMITED
 
Legal Registered Office
CUBO SOHO ILONA ROSE HOUSE
MANETTE STREET
LONDON
W1D 4AL
Other companies in EC2A
 
Filing Information
Company Number 06848016
Company ID Number 06848016
Date formed 2009-03-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB208306532  
Last Datalog update: 2025-10-04 05:38:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEEDRS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SEEDRS LIMITED
The following companies were found which have the same name as SEEDRS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEEDRS AMERICA NOMINEES LLC Delaware Unknown
SEEDRS NOMINEES LIMITED CUBO SOHO ILONA ROSE HOUSE MANETTE STREET LONDON W1D 4AL Active Company formed on the 2013-10-31
SEEDRSUK LIMITED 15 PLUMSTEAD ROAD LONDON SE18 7BZ Active - Proposal to Strike off Company formed on the 2022-11-29

Company Officers of SEEDRS LIMITED

Current Directors
Officer Role Date Appointed
KAREN JOANNE KERRIGAN
Company Secretary 2013-09-11
CARLOS CADEIRA DA SILVA
Director 2009-03-16
JEFFREY DAVID KELISKY
Director 2017-07-11
TIMOTHY CHARLES LEVENE
Director 2015-09-22
JEFFREY ANSON LYNN
Director 2009-03-16
IAN MCCAIG
Director 2018-05-25
STEVEN RIMMER
Director 2011-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
IAN SPENCER BLACK
Director 2011-02-25 2018-04-01
ALEXANDRE CARLOS DOS SANTOS GARCIA BARBOSA
Director 2015-01-01 2018-01-01
PATRICK JOHN HAIGHTON
Director 2011-02-25 2015-01-07
ROBERT STANBRIDGE GREEN
Director 2010-06-14 2014-01-08
JEFFREY LYNN
Company Secretary 2009-03-16 2013-09-11
RAHMAN D'ARGENIO
Director 2010-06-14 2013-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY DAVID KELISKY SCREAM 1 LIMITED Director 2011-01-27 CURRENT 2008-05-02 Dissolved 2017-04-17
JEFFREY DAVID KELISKY GREENCHIME PROPERTY MANAGEMENT LIMITED Director 2006-07-12 CURRENT 1989-12-12 Active
TIMOTHY CHARLES LEVENE ELMLEA CONSULTANTS LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
JEFFREY ANSON LYNN SEEDRS NOMINEES LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
IAN MCCAIG THE LEYS AND ST FAITH'S SCHOOLS FOUNDATION Director 2018-06-23 CURRENT 2011-08-22 Active
STEVEN RIMMER WRISK LIMITED Director 2017-03-31 CURRENT 2015-08-06 Active
STEVEN RIMMER MAGIAN MUTUAL INSURANCE COMPANY LIMITED Director 2003-04-01 CURRENT 2003-03-21 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-10-09Notification of a person with significant control statement
2025-10-09Withdrawal of a person with significant control statement on 2025-10-09
2025-10-0230/09/25 STATEMENT OF CAPITAL GBP 15626.367228
2025-10-02DIRECTOR APPOINTED MR JAMES RANDOLPH NEWMAN
2025-10-02CESSATION OF KENDRICK DUY-TUE NGUYEN AS A PERSON OF SIGNIFICANT CONTROL
2025-09-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/24
2025-07-1127/06/25 STATEMENT OF CAPITAL GBP 15435.044112
2025-07-07REGISTERED OFFICE CHANGED ON 07/07/25 FROM Stylus Building 112-116 Old Street London EC1V 9BG England
2025-03-28Termination of appointment of Leah Moon on 2025-03-25
2025-03-28Appointment of Mr Peter Field as company secretary on 2025-03-25
2025-03-2825/03/25 STATEMENT OF CAPITAL GBP 14881.96935
2025-03-18APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT LAKE
2025-03-18CONFIRMATION STATEMENT MADE ON 16/03/25, WITH NO UPDATES
2024-09-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-09-10DIRECTOR APPOINTED LEE CHARLES PETTID
2024-08-08DIRECTOR APPOINTED MR JOHN ROBERT LAKE
2024-03-18CONFIRMATION STATEMENT MADE ON 16/03/24, WITH UPDATES
2024-02-07APPOINTMENT TERMINATED, DIRECTOR JEFFREY DAVID KELISKY
2024-01-0921/12/23 STATEMENT OF CAPITAL GBP 13773.780884
2023-09-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-18APPOINTMENT TERMINATED, DIRECTOR MAXWELL RAYMOND RICH
2023-09-18DIRECTOR APPOINTED PIALY ADITYA
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM Churchill House 142-146 Old Street London EC1V 9BW England
2023-04-03Second filing of capital allotment of shares GBP11,897.957693
2023-04-03Second filing of capital allotment of shares GBP11,897.957693
2023-03-30CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2023-01-26Director's details changed for Mr Elliot Mark Wiseman on 2023-01-01
2023-01-09APPOINTMENT TERMINATED, DIRECTOR MARK DAVID BROOKER
2023-01-09APPOINTMENT TERMINATED, DIRECTOR IAN MCCAIG
2023-01-09DIRECTOR APPOINTED MR ELLIOT MARK WISEMAN
2022-09-28Change of share class name or designation
2022-09-28Withdrawal of a person with significant control statement on 2022-09-28
2022-09-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENDRICK DUY-TUE NGUYEN
2022-09-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENDRICK DUY-TUE NGUYEN
2022-09-28PSC09Withdrawal of a person with significant control statement on 2022-09-28
2022-09-28SH08Change of share class name or designation
2022-09-2606/09/21 STATEMENT OF CAPITAL GBP 11897.957691
2022-09-26DIRECTOR APPOINTED MR MAXWELL RAYMOND RICH
2022-09-26AP01DIRECTOR APPOINTED MR MAXWELL RAYMOND RICH
2022-09-26SH0106/09/21 STATEMENT OF CAPITAL GBP 11897.957691
2022-09-21RP04SH01Second filing of capital allotment of shares GBP11,212.732242
2022-09-08Scheme of arrangement
2022-09-08Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-09-08Resolutions passed:<ul><li>Resolution alteration to articles<li>Resolution Re scheme of arrangement 27/07/2022</ul>
2022-09-08Memorandum articles filed
2022-09-08REGISTRATION OF A CHARGE / CHARGE CODE 068480160002
2022-09-08REGISTRATION OF A CHARGE / CHARGE CODE 068480160003
2022-09-08MEM/ARTSARTICLES OF ASSOCIATION
2022-09-08RES01ADOPT ARTICLES 08/09/22
2022-09-08OCScheme of arrangement
2022-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 068480160003
2022-09-05Resolutions passed:<ul><li>Resolution Re: directors authority 27/07/2022<li>Resolution alteration to articles</ul>
2022-09-05Memorandum articles filed
2022-09-05MEM/ARTSARTICLES OF ASSOCIATION
2022-09-05RES13Resolutions passed:
  • Re: directors authority 27/07/2022
  • ALTER ARTICLES
2022-09-0131/08/22 STATEMENT OF CAPITAL GBP 11213.042566
2022-09-01APPOINTMENT TERMINATED, DIRECTOR CARLOS CADEIRA DA SILVA
2022-09-01Termination of appointment of Jeffrey Anson Lynn on 2022-09-01
2022-09-01Appointment of Ms Leah Moon as company secretary on 2022-09-01
2022-09-01AP03Appointment of Ms Leah Moon as company secretary on 2022-09-01
2022-09-01TM02Termination of appointment of Jeffrey Anson Lynn on 2022-09-01
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS CADEIRA DA SILVA
2022-09-01SH0131/08/22 STATEMENT OF CAPITAL GBP 11213.042566
2022-08-3130/08/22 STATEMENT OF CAPITAL GBP 11132.815644
2022-08-31SH0130/08/22 STATEMENT OF CAPITAL GBP 11132.815644
2022-08-3030/08/22 STATEMENT OF CAPITAL GBP 8842.507574
2022-08-30SH0130/08/22 STATEMENT OF CAPITAL GBP 8842.507574
2022-08-09PSC08Notification of a person with significant control statement
2022-07-29PSC07CESSATION OF SCHRODER UK PUBLIC PRIVATE TRUST PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-27Second filing of capital allotment of shares GBP7,595.403864
2022-04-27RP04SH01Second filing of capital allotment of shares GBP7,595.403864
2022-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES
2022-01-04APPOINTMENT TERMINATED, DIRECTOR STEVEN RIMMER
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RIMMER
2021-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-12SH0112/08/21 STATEMENT OF CAPITAL GBP 7595.61937
2021-04-30SH0130/04/21 STATEMENT OF CAPITAL GBP 7489.18091
2021-04-21SH19Statement of capital on 2021-04-21 GBP 6,467.3539
2021-04-21SH20Statement by Directors
2021-04-21CAP-SSSolvency Statement dated 29/03/21
2021-04-20RES13Resolutions passed:
  • Reduce share prem a/c 13/04/2021
  • Resolution of reduction in issued share capital
2021-04-08RP04SH01Second filing of capital allotment of shares GBP6,480.556152
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES
2020-10-31AP03Appointment of Mr Jeffrey Anson Lynn as company secretary on 2020-10-31
2020-10-31TM02Termination of appointment of Karen Joanne Kerrigan on 2020-10-31
2020-10-31TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JOANNE KERRIGAN
2020-10-31SH0108/10/20 STATEMENT OF CAPITAL GBP 6480.363852
2020-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-30SH0109/07/20 STATEMENT OF CAPITAL GBP 6480.364352
2020-05-26AP01DIRECTOR APPOINTED MS KAREN JOANNE KERRIGAN
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2020-01-08PSC05Change of details for Woodford Patient Capital Trust Plc as a person with significant control on 2019-12-13
2020-01-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES LEVENE
2019-11-08RES01ADOPT ARTICLES 08/11/19
2019-11-01SH0101/11/19 STATEMENT OF CAPITAL GBP 6467.124325
2019-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-28SH0112/06/19 STATEMENT OF CAPITAL GBP 6465.534755
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-10-01AP01DIRECTOR APPOINTED MR MARK DAVID BROOKER
2018-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-25AP01DIRECTOR APPOINTED MR IAN MCCAIG
2018-04-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN SPENCER BLACK
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE CARLOS DOS SANTOS GARCIA BARBOSA
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 6461.700139
2017-12-06SH0104/12/17 STATEMENT OF CAPITAL GBP 6461.700139
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 5487.403436
2017-10-31SH0130/10/17 STATEMENT OF CAPITAL GBP 5487.403436
2017-10-16RES01ADOPT ARTICLES 16/10/17
2017-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-12AP01DIRECTOR APPOINTED MR JEFFREY DAVID KELISKY
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 4835.369231
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/16 FROM 201 Borough High Street London SE1 1JA England
2016-05-27SH06Cancellation of shares. Statement of capital on 2016-05-16 GBP 4,835.342231
2016-05-27SH03Purchase of own shares
2016-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-22SH0121/04/16 STATEMENT OF CAPITAL GBP 4865.78403
2016-04-13AR0116/03/16 ANNUAL RETURN FULL LIST
2016-04-13AD02Register inspection address changed from 2 Chapel Place Rivington Street London EC2A 3DQ United Kingdom to 201 Borough High Street London SE1 1JA
2016-02-22SH0119/02/16 STATEMENT OF CAPITAL GBP 4865.54103
2015-12-23SH0120/12/15 STATEMENT OF CAPITAL GBP 4851.49103
2015-12-04SH0103/12/15 STATEMENT OF CAPITAL GBP 4849.26103
2015-11-13SH0105/11/15 STATEMENT OF CAPITAL GBP 4731.01803
2015-10-16AUDAUDITOR'S RESIGNATION
2015-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-22AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES LEVENE
2015-09-02RES01ADOPT ARTICLES 19/08/2015
2015-08-21SH0121/08/15 STATEMENT OF CAPITAL GBP 4347.214958
2015-06-16SH0105/06/15 STATEMENT OF CAPITAL GBP 2791.330996
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2015 FROM, 2 CHAPEL PLACE, RIVINGTON STREET, LONDON, EC2A 3DQ
2015-03-31AR0116/03/15 FULL LIST
2015-01-23SH0122/01/15 STATEMENT OF CAPITAL GBP 2710.070312
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HAIGHTON
2015-01-12AP01DIRECTOR APPOINTED MR ALEXANDRE CARLOS DOS SANTOS GARCIA BARBOSA
2014-12-30MEM/ARTSARTICLES OF ASSOCIATION
2014-12-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-04SH0127/10/14 STATEMENT OF CAPITAL GBP 2692.823
2014-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-09RP04SECOND FILING FOR FORM SH01
2014-09-09ANNOTATIONClarification
2014-07-22SH0122/07/14 STATEMENT OF CAPITAL GBP 2523.177
2014-05-29RP04SECOND FILING WITH MUD 16/03/14 FOR FORM AR01
2014-05-29ANNOTATIONClarification
2014-05-14ANNOTATIONClarification
2014-05-14RP04SECOND FILING FOR FORM SH01
2014-05-14RP04SECOND FILING FOR FORM SH01
2014-04-11SH0102/04/14 STATEMENT OF CAPITAL GBP 2312.73441
2014-04-07AR0116/03/14 FULL LIST
2014-02-19SH0130/01/14 STATEMENT OF CAPITAL GBP 2312.827
2014-01-15SH02SUB-DIVISION 11/12/13
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GREEN
2013-09-18TM02APPOINTMENT TERMINATED, SECRETARY JEFFREY LYNN
2013-09-18AP03SECRETARY APPOINTED MS KAREN JOANNE KERRIGAN
2013-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-28SH02SUB-DIVISION 06/03/13
2013-03-20AR0116/03/13 FULL LIST
2013-03-19AD02SAIL ADDRESS CHANGED FROM: SOPHIA HOUSE 76-80 CITY ROAD LONDON EC1Y 2BJ UNITED KINGDOM
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR RAHMAN D'ARGENIO
2012-10-03AA31/12/11 TOTAL EXEMPTION FULL
2012-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2012 FROM, SOPHIA HOUSE 76-80 CITY ROAD, LONDON, EC1Y 2BJ, UNITED KINGDOM
2012-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-27SH0106/06/12 STATEMENT OF CAPITAL GBP 1362
2012-05-02SH0102/05/12 STATEMENT OF CAPITAL GBP 1217
2012-04-30SH0112/04/12 STATEMENT OF CAPITAL GBP 1155
2012-04-05SH0105/04/12 STATEMENT OF CAPITAL GBP 1119
2012-03-23SH0123/03/12 STATEMENT OF CAPITAL GBP 1093
2012-03-22AR0116/03/12 FULL LIST
2012-03-22AD02SAIL ADDRESS CHANGED FROM: 88 WOOD STREET LONDON EC2V 7RS UNITED KINGDOM
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2012 FROM, 88 WOOD STREET, LONDON, EC2V 7RS, UNITED KINGDOM
2011-12-12SH0128/11/11 STATEMENT OF CAPITAL GBP 869
2011-07-15SH0115/07/11 STATEMENT OF CAPITAL GBP 831
2011-06-22AA31/12/10 TOTAL EXEMPTION FULL
2011-03-24AR0116/03/11 FULL LIST
2011-03-24AD02SAIL ADDRESS CHANGED FROM: WINCHESTER HOUSE 259-269 OLD MARYLEBONE ROAD LONDON NW1 5RA UNITED KINGDOM
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY LYNN / 14/03/2011
2011-03-14AP01DIRECTOR APPOINTED MR PATRICK JOHN HAIGHTON
2011-03-11AP01DIRECTOR APPOINTED MR IAN SPENCER BLACK
2011-03-11AP01DIRECTOR APPOINTED MR STEVEN RIMMER
2011-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2011 FROM, WINCHESTER HOUSE 259-269 OLD MARYLEBONE ROAD, LONDON, NW1 5RA, UNITED KINGDOM
2011-01-04AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2010-12-13AA31/03/10 TOTAL EXEMPTION FULL
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS SILVA / 21/07/2010
2010-06-28AP01DIRECTOR APPOINTED MR ROBERT STANBRIDGE GREEN
2010-06-25MEM/ARTSARTICLES OF ASSOCIATION
2010-06-25RES01ADOPT ARTICLES 14/06/2010
2010-06-23AP01DIRECTOR APPOINTED MR RAHMAN D'ARGENIO
2010-03-16AR0116/03/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS SILVA / 15/02/2010
2009-11-20AD02SAIL ADDRESS CREATED
2009-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2009 FROM, 2ND FLOOR 145-157 ST JOHN STREET, LONDON, EC1V 4PY, UNITED KINGDOM
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS SILVA / 16/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY LYNN / 16/11/2009
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEFFREY LYNN / 16/11/2009
2009-05-18353LOCATION OF REGISTER OF MEMBERS
2009-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to SEEDRS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEEDRS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-08-31 Satisfied RONALD LAURENCE FARMER
Intangible Assets
Patents
We have not found any records of SEEDRS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEEDRS LIMITED
Trademarks

Trademark applications by SEEDRS LIMITED

SEEDRS LIMITED is the Owner at publication for the trademark SEEDRS ™ (85423072) through the USPTO on the 2011-09-14
Financial intermediary services, namely, facilitating the channeling of funds between lenders and borrowers; Promotion of financial and insurance services, on behalf of third parties; Providing a website at which entrepreneurs post company profiles to attract venture capital from third party investors; Providing an on-line computer web site that provides commercial financial transaction data, account management, financial reporting, accounting features and related reference information
SEEDRS LIMITED is the Original registrant for the trademark SEEDRS ™ (85423072) through the USPTO on the 2011-09-14
Financial intermediary services, namely, facilitating the channeling of funds between lenders and borrowers; Promotion of financial and insurance services, on behalf of third parties; Providing a website at which entrepreneurs post company profiles to attract venture capital from third party investors; Providing an on-line computer web site that provides commercial financial transaction data, account management, financial reporting, accounting features and related reference information
SEEDRS LIMITED is the Original registrant for the trademark SEEDRS ™ (85423072) through the USPTO on the 2011-09-14
Financial intermediary services, namely, facilitating the channeling of funds between lenders and borrowers; Promotion of financial and insurance services, on behalf of third parties; Providing a website at which entrepreneurs post company profiles to attract venture capital from third party investors; Providing an on-line computer web site that provides commercial financial transaction data, account management, financial reporting, accounting features and related reference information
Income
Government Income
We have not found government income sources for SEEDRS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as SEEDRS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SEEDRS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEEDRS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEEDRS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.