About

Registered Number: 05687224
Date of Incorporation: 25/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 62 Coppermill Road, Wraysbury, Staines-Upon-Thames, TW19 5NS,

 

Seed Design Ltd was setup in 2006. This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O`BRIEN, James Desmond 08 March 2006 04 July 2008 1
WEST LONDON MANAGEMENT LIMITED 08 November 2007 18 May 2012 1

Filing History

Document Type Date
CS01 - N/A 21 March 2020
AD01 - Change of registered office address 06 January 2020
TM02 - Termination of appointment of secretary 06 January 2020
AD01 - Change of registered office address 25 September 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 26 March 2019
AD01 - Change of registered office address 12 March 2019
AA - Annual Accounts 14 October 2018
CS01 - N/A 17 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 04 May 2016
AR01 - Annual Return 13 April 2015
CH04 - Change of particulars for corporate secretary 13 April 2015
AA - Annual Accounts 12 April 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 16 September 2013
AD01 - Change of registered office address 22 August 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 21 May 2012
TM01 - Termination of appointment of director 18 May 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 07 March 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 22 April 2010
CH03 - Change of particulars for secretary 22 April 2010
CH02 - Change of particulars for corporate director 22 April 2010
CH04 - Change of particulars for corporate secretary 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 28 November 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2008
363a - Annual Return 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
AA - Annual Accounts 26 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2007
363a - Annual Return 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
NEWINC - New incorporation documents 25 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.