Company Information for CORPORATE SEED CAPITAL LIMITED
49 AUSTHORPE ROAD, CROSS GATES, LEEDS, LS15 8BA,
|
Company Registration Number
03663019
Private Limited Company
Active |
Company Name | |
---|---|
CORPORATE SEED CAPITAL LIMITED | |
Legal Registered Office | |
49 AUSTHORPE ROAD CROSS GATES LEEDS LS15 8BA Other companies in LS15 | |
Company Number | 03663019 | |
---|---|---|
Company ID Number | 03663019 | |
Date formed | 1998-11-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 06/11/2015 | |
Return next due | 04/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 21:32:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM AXFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORKE & HARTFORD LTD |
Company Secretary | ||
GRAHAM AXFORD |
Company Secretary | ||
HEXAGON REGISTRARS LIMITED |
Company Secretary | ||
HEXAGON DIRECTORS LIMITED |
Director | ||
SANDRA FLINT |
Company Secretary | ||
SANDRA FLINT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HISPANO HERITAGE LIMITED | Director | 2012-10-29 | CURRENT | 2009-04-01 | Active | |
ROTHER VALLEY STEAM RAILWAY LIMITED | Director | 2012-10-23 | CURRENT | 2000-08-17 | Dissolved 2015-08-25 | |
EASTERBROOK LIMITED | Director | 2008-01-23 | CURRENT | 2008-01-23 | Active | |
THE EASTERBROOK TRUST LIMITED | Director | 2006-06-08 | CURRENT | 2006-06-08 | Active | |
EXBOURNE LIMITED | Director | 2005-02-15 | CURRENT | 2005-02-15 | Active | |
EASTERBROOK FARM LIMITED | Director | 2004-09-22 | CURRENT | 2004-09-22 | Active | |
LONDON & WARWICK LIMITED | Director | 2004-07-19 | CURRENT | 2004-07-19 | Active | |
TRUE WORLD LIMITED | Director | 2004-07-05 | CURRENT | 2004-07-05 | Active | |
LINCOLN WARWICK LIMITED | Director | 1996-10-15 | CURRENT | 1996-10-15 | Active | |
YORKE AND HARTFORD LIMITED | Director | 1977-11-08 | CURRENT | 1977-11-08 | Active | |
CROSS - FORTH LIMITED | Director | 1973-06-21 | CURRENT | 1961-10-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Ralph Axford as a person with significant control on 2024-02-14 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 07/11/22 FROM Gl Barker & Co 49 Austhorpe Road Leeds West Yorkshire LS15 8BA | ||
Director's details changed for Mr Graham Axford on 2022-11-07 | ||
CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES | ||
Change of details for Mr Graham Axford as a person with significant control on 2022-11-07 | ||
PSC04 | Change of details for Mr Graham Axford as a person with significant control on 2022-11-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Graham Axford on 2022-11-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/22 FROM Gl Barker & Co 49 Austhorpe Road Leeds West Yorkshire LS15 8BA | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Graham Axford on 2021-03-01 | |
PSC04 | Change of details for Mr Graham Axford as a person with significant control on 2021-03-01 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Graham Axford on 2020-12-09 | |
PSC04 | Change of details for Mr Graham Axford as a person with significant control on 2020-12-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES | |
LATEST SOC | 06/11/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Yorke & Hartford Ltd on 2015-01-01 | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Graham Axford on 2013-07-22 | |
CH01 | Director's details changed for Mr Graham Axford on 2013-06-18 | |
AR01 | 06/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 06/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/11/09 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR YORKE & HARTFORD LTD on 2009-11-06 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 06/11/08; full list of members | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/07/00 FROM: THE GRANARY 8 STAR STREET WARE HERTFORDSHIRE SG12 7AA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 23/07/99 FROM: 37-45 CREECHURCH LANE LONDON EC3A 5DJ | |
ORES04 | £ NC 100/1000 16/11/9 | |
CERTNM | COMPANY NAME CHANGED HEXAGON 222 LIMITED CERTIFICATE ISSUED ON 23/11/98 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/11/98 FROM: SUITE 3.5 CITY GATE HOUSE 39/45 FINSBURY SQUARE LONDON EC2A 1UU | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 88 |
MortgagesNumMortOutstanding | 0.16 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.17 | 80 |
This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies
Creditors Due Within One Year | 2012-12-31 | £ 34,011 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 33,861 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORPORATE SEED CAPITAL LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Cash Bank In Hand | 2012-12-31 | £ 1,000 |
Cash Bank In Hand | 2011-12-31 | £ 1,000 |
Current Assets | 2012-12-31 | £ 13,514 |
Current Assets | 2011-12-31 | £ 13,514 |
Debtors | 2012-12-31 | £ 12,514 |
Debtors | 2011-12-31 | £ 12,514 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as CORPORATE SEED CAPITAL LIMITED are:
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. |