Background WavePink WaveYellow Wave

PROJECT S.E.E.D. LIMITED (03805072)

PROJECT S.E.E.D. LIMITED (03805072) is an active UK company. incorporated on 12 July 1999. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. PROJECT S.E.E.D. LIMITED has been registered for 26 years. Current directors include BORDON, Marcel, DAVIS, Dalia Sara, DENTON, Richard Mark and 2 others.

Company Number
03805072
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 July 1999
Age
26 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BORDON, Marcel, DAVIS, Dalia Sara, DENTON, Richard Mark, ROSENTHAL, David, SALAMA, Maurice
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT S.E.E.D. LIMITED

PROJECT S.E.E.D. LIMITED is an active company incorporated on 12 July 1999 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. PROJECT S.E.E.D. LIMITED was registered 26 years ago.(SIC: 85590)

Status

active

Active since 26 years ago

Company No

03805072

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 12 July 1999

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Small Company

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

, New Burlington House Finchley Road, London, England, NW11 0PU, England
From: 10 September 2021To: 10 September 2021
, Mowbray House, 58-70 Edgware Way, Edgware, Middlesex, HA8 8DJ
From: 12 July 1999To: 10 September 2021
Timeline

15 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Dec 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 13
Director Joined
Jul 13
Loan Secured
Jul 14
Director Joined
Aug 15
Director Joined
Oct 21
Director Joined
Jul 22
Director Left
Dec 23
Director Left
Sept 25
Director Joined
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BORDON, Marcel

Active
Maxted Road, Hemel HemsteadHP2 7DX
Born August 1954
Director
Appointed 27 Feb 2012

DAVIS, Dalia Sara

Active
1075 Finchley Road, LondonNW11 0PU
Born June 1975
Director
Appointed 05 Jul 2022

DENTON, Richard Mark

Active
1075 Finchley Road, LondonNW11 0PU
Born August 1972
Director
Appointed 07 Oct 2021

ROSENTHAL, David

Active
Hillcrest Avenue, LondonNW11 0EP
Born November 1974
Director
Appointed 01 Jul 2015

SALAMA, Maurice

Active
1075 Finchley Road, LondonNW11 0PU
Born September 1987
Director
Appointed 27 Jan 2026

GRUNFELD, Rabbi Joseph, Rabbi

Resigned
6 Beverley Gardens, LondonNW11 9DG
Secretary
Appointed 30 Jun 2006
Resigned 27 Feb 2012

LANDAU, Ervin

Resigned
78 Harley House, LondonNW1 5HN
Secretary
Appointed 12 Jul 1999
Resigned 27 Sept 2000

NOE, Leopold

Resigned
5 Wigmore Street, LondonW1U 1PB
Secretary
Appointed 27 Sept 2000
Resigned 30 Jun 2006

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 12 Jul 1999
Resigned 12 Jul 1999

EHRENTREU, Henry, Rabbi

Resigned
Shirehall Park, LondonNW4 2QN
Born December 1932
Director
Appointed 12 Jul 1999
Resigned 24 Nov 2022

GRUNFELD, Rabbi Joseph, Rabbi

Resigned
6 Beverley Gardens, LondonNW11 9DG
Born December 1945
Director
Appointed 30 Jun 2006
Resigned 27 Feb 2012

KLEIN, Patrice Bernard

Resigned
48 Brampton Grove, LondonNW4 4AQ
Born July 1950
Director
Appointed 12 Jul 1999
Resigned 31 May 2003

LANDAU, Ervin

Resigned
78 Harley House, LondonNW1 5HN
Born August 1936
Director
Appointed 12 Jul 1999
Resigned 27 Sept 2000

MORRIS, Misha Zeev

Resigned
Brampton Grove, LondonNW4 4AG
Born July 1968
Director
Appointed 12 Dec 2011
Resigned 12 Dec 2011

MORRIS, Misha Zeev

Resigned
Brampton Grove, LondonNW4 4AG
Born July 1968
Director
Appointed 12 Dec 2011
Resigned 12 Dec 2011

MORRIS, Misha Zeev

Resigned
Brampton Grove, LondonNW4 4AG
Born July 1968
Director
Appointed 12 Dec 2011
Resigned 01 Sept 2025

NOE, Leopold

Resigned
5 Wigmore Street, LondonW1U 1PB
Born August 1953
Director
Appointed 12 Jul 1999
Resigned 30 Jun 2006
Fundings
Financials
Latest Activities

Filing History

98

Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
20 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
28 March 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2015
AR01AR01
Move Registers To Registered Office Company With New Address
11 September 2015
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
17 April 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2014
MR01Registration of a Charge
Resolution
15 January 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
15 January 2014
CC04CC04
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Move Registers To Registered Office Company
30 July 2013
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2012
AR01AR01
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Memorandum Articles
26 March 2012
MEM/ARTSMEM/ARTS
Resolution
26 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Termination Secretary Company With Name
28 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 August 2011
AR01AR01
Accounts With Accounts Type Dormant
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2010
AR01AR01
Move Registers To Sail Company
29 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 February 2009
AAAnnual Accounts
Legacy
9 September 2008
288cChange of Particulars
Legacy
9 September 2008
363aAnnual Return
Legacy
9 September 2008
288cChange of Particulars
Legacy
9 September 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
6 February 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 April 2007
AAAnnual Accounts
Legacy
31 July 2006
363sAnnual Return (shuttle)
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 February 2006
AAAnnual Accounts
Legacy
31 August 2005
363aAnnual Return
Legacy
29 July 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
23 May 2005
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
17 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 February 2004
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 April 2002
AAAnnual Accounts
Auditors Resignation Company
17 September 2001
AUDAUD
Auditors Resignation Company
17 September 2001
AUDAUD
Legacy
16 August 2001
363sAnnual Return (shuttle)
Legacy
22 June 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 June 2001
AAAnnual Accounts
Legacy
26 April 2001
287Change of Registered Office
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
363aAnnual Return
Legacy
25 July 2000
288bResignation of Director or Secretary
Incorporation Company
12 July 1999
NEWINCIncorporation