Background WavePink WaveYellow Wave

UNIVERSITY OF SURREY SEED FUND LIMITED (03928192)

UNIVERSITY OF SURREY SEED FUND LIMITED (03928192) is an active UK company. incorporated on 17 February 2000. with registered office in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. UNIVERSITY OF SURREY SEED FUND LIMITED has been registered for 26 years. Current directors include COLLINS, Lisa Maureen, Professor, INNOVATE SURREY LIMITED.

Company Number
03928192
Status
active
Type
ltd
Incorporated
17 February 2000
Age
26 years
Address
Duke Of Kent Building Governance And Risk Assurance, Guildford, GU2 7XH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COLLINS, Lisa Maureen, Professor, INNOVATE SURREY LIMITED
SIC Codes
70100, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSITY OF SURREY SEED FUND LIMITED

UNIVERSITY OF SURREY SEED FUND LIMITED is an active company incorporated on 17 February 2000 with the registered office located in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. UNIVERSITY OF SURREY SEED FUND LIMITED was registered 26 years ago.(SIC: 70100, 72190)

Status

active

Active since 26 years ago

Company No

03928192

LTD Company

Age

26 Years

Incorporated 17 February 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

DE FACTO 828 LIMITED
From: 17 February 2000To: 13 October 2000
Contact
Address

Duke Of Kent Building Governance And Risk Assurance Duke Of Kent Building, University Of Surrey Guildford, GU2 7XH,

Previous Addresses

Secretariat, Senate House University of Surrey Guildford GU2 7XH England
From: 13 May 2020To: 21 December 2021
C/O L Richards Senate House University of Surrey Guildford Surrey GU2 7XH
From: 3 May 2012To: 13 May 2020
Senate House, University of Surrey, Guildford Surrey GU2 7XH
From: 17 February 2000To: 3 May 2012
Timeline

23 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Nov 09
Director Left
Nov 09
Funding Round
Dec 09
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Aug 13
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Sept 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Sept 22
Director Left
Sept 22
Director Left
May 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Left
Jun 24
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

PADLEY, Kelley Joy

Active
Governance And Risk Assurance, GuildfordGU2 7XH
Secretary
Appointed 08 Jun 2023

COLLINS, Lisa Maureen, Professor

Active
Governance And Risk Assurance, GuildfordGU2 7XH
Born September 1980
Director
Appointed 06 Nov 2023

INNOVATE SURREY LIMITED

Active
Stag Hill, GuildfordGU2 7XH
Corporate director
Appointed 01 Mar 2024

ALLEN, Rosalind Sarah

Resigned
Governance And Risk Assurance, GuildfordGU2 7XH
Secretary
Appointed 16 Sept 2022
Resigned 08 Jun 2023

ALLEN, Rosalind

Resigned
Governance And Risk Assurance, GuildfordGU2 7XH
Secretary
Appointed 17 Dec 2019
Resigned 21 Dec 2021

RICHARDS, Lise

Resigned
University Of Surrey, GuildfordGU2 7XH
Secretary
Appointed 31 Mar 2012
Resigned 17 Dec 2019

SMITH, Frances Diana

Resigned
The Village Store, Headley DownGU35 8JF
Secretary
Appointed 22 Feb 2000
Resigned 31 Mar 2009

SMITH-BRIX, William

Resigned
Governance And Risk Assurance, GuildfordGU2 7XH
Secretary
Appointed 21 Dec 2021
Resigned 16 Sept 2022

PENNSEC LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate secretary
Appointed 31 Mar 2009
Resigned 31 Mar 2012

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee secretary
Appointed 17 Feb 2000
Resigned 22 Feb 2000

ALCOCK, Nigel John

Resigned
Governance And Risk Assurance, GuildfordGU2 7XH
Born May 1965
Director
Appointed 18 Oct 2023
Resigned 01 Jul 2024

BAILEY, Peter John, Dr

Resigned
Down Court, HaslemereGU27 2NG
Born June 1940
Director
Appointed 22 Feb 2000
Resigned 15 Sept 2005

BLUNDEN, Brian William, Professor

Resigned
Chantrey House, AshteadKT21 2QG
Born April 1938
Director
Appointed 22 Feb 2000
Resigned 15 Sept 2005

CAREY, Joseph Vincent, Dr

Resigned
Fairoaks Cottage, GodalmingGU7 2RJ
Born July 1964
Director
Appointed 22 Feb 2000
Resigned 15 Sept 2000

CARY, John Lucius Arthur

Resigned
Huntswood House, Henley On ThamesRG9 4HY
Born February 1947
Director
Appointed 22 Feb 2000
Resigned 20 Nov 2001

CHALKLIN, Andrew David

Resigned
Governance And Risk Assurance, GuildfordGU2 7XH
Born August 1966
Director
Appointed 16 Sept 2022
Resigned 18 Oct 2023

DOWLING, Patrick Joseph, Professor

Resigned
Blackwell House, GuildfordGU3 1DF
Born March 1939
Director
Appointed 22 Feb 2000
Resigned 20 Jan 2004

DRAKES, Patricia

Resigned
6 Park Village East, LondonNW1 7PX
Born November 1947
Director
Appointed 31 Oct 2001
Resigned 15 Sept 2005

EUSTACE, Dudley Graham

Resigned
University Of Surrey, GuildfordGU2 7XH
Born July 1936
Director
Appointed 25 Mar 2009
Resigned 09 Aug 2017

EVANS, Barry George

Resigned
8 Napier Gardens, GuildfordGU1 2PG
Born October 1944
Director
Appointed 04 Nov 2002
Resigned 25 Mar 2009

FERRARI, Benjamin John Francis, Dr

Resigned
45 Warwick Avenue, EghamTW20 8LW
Born January 1964
Director
Appointed 20 Jan 2004
Resigned 23 Jun 2006

GRAINGE, Philip James

Resigned
Governance And Risk Assurance, GuildfordGU2 7XH
Born April 1978
Director
Appointed 21 Mar 2017
Resigned 01 May 2023

KNAPP, Anthony John

Resigned
Heathfield, GodalmingGU7 1TL
Born September 1950
Director
Appointed 20 Jan 2004
Resigned 28 Feb 2007

MELLY, Gregory Kevin

Resigned
Goldfinch Gardens, GuildfordGU4 7DN
Born March 1959
Director
Appointed 04 Nov 2002
Resigned 20 Mar 2018

NORMAN, Peter James

Resigned
18 Broadwater Rise, GuildfordGU1 2LA
Born March 1958
Director
Appointed 22 Feb 2000
Resigned 15 Sept 2005

ROBSON, Keith

Resigned
University Of Surrey, GuildfordGU2 7XH
Born June 1957
Director
Appointed 27 Apr 2006
Resigned 25 Jul 2018

SAMPSON, David Douglas, Professor

Resigned
Governance And Risk Assurance, GuildfordGU2 7XH
Born January 1959
Director
Appointed 20 Mar 2018
Resigned 16 Sept 2022

SHARKEY, David John

Resigned
University Of Surrey, GuildfordGU2 7XH
Born February 1959
Director
Appointed 09 Jul 2009
Resigned 21 Mar 2017

SHARKEY, David John

Resigned
13 Dungarvan Avenue, LondonSW15 5QU
Born February 1959
Director
Appointed 28 Feb 2007
Resigned 09 Jul 2009

SNOWDEN, Christopher Maxwell, Professor

Resigned
Blackwell House, GuildfordGU3 1DF
Born March 1956
Director
Appointed 15 Sept 2005
Resigned 09 Jul 2009

TURNER, John David, Professor

Resigned
Southwinds, OakhangerGU35 9JN
Born November 1955
Director
Appointed 21 Nov 2001
Resigned 20 Nov 2002

WILLIAMSON, Stephen, Prof

Resigned
James Court, HuddersfieldHD4 6SA
Born December 1948
Director
Appointed 25 Mar 2009
Resigned 31 Jul 2013

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 17 Feb 2000
Resigned 22 Feb 2000

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 17 Feb 2000
Resigned 22 Feb 2000

Persons with significant control

1

Stag Hill Campus, GuildfordGU2 7XH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Small
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Resolution
19 December 2024
RESOLUTIONSResolutions
Memorandum Articles
19 December 2024
MAMA
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Resolution
19 June 2024
RESOLUTIONSResolutions
Memorandum Articles
19 June 2024
MAMA
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2024
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
1 March 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Full
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Full
22 January 2014
AAAnnual Accounts
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
20 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 April 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Capital Allotment Shares
21 December 2009
SH01Allotment of Shares
Resolution
21 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 2009
AAAnnual Accounts
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Legacy
11 July 2009
288aAppointment of Director or Secretary
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
363aAnnual Return
Legacy
2 March 2007
353353
Legacy
2 March 2007
190190
Legacy
2 March 2007
287Change of Registered Office
Legacy
1 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Legacy
7 August 2006
88(2)R88(2)R
Legacy
7 August 2006
88(2)R88(2)R
Legacy
7 August 2006
88(2)R88(2)R
Resolution
7 August 2006
RESOLUTIONSResolutions
Resolution
7 August 2006
RESOLUTIONSResolutions
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
363aAnnual Return
Legacy
15 March 2006
88(2)R88(2)R
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Resolution
2 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 April 2005
AAAnnual Accounts
Resolution
8 March 2005
RESOLUTIONSResolutions
Resolution
8 March 2005
RESOLUTIONSResolutions
Legacy
8 March 2005
88(2)R88(2)R
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
23 July 2003
88(2)R88(2)R
Legacy
23 July 2003
123Notice of Increase in Nominal Capital
Resolution
23 July 2003
RESOLUTIONSResolutions
Resolution
23 July 2003
RESOLUTIONSResolutions
Resolution
23 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
1 November 2000
288bResignation of Director or Secretary
Memorandum Articles
18 October 2000
MEM/ARTSMEM/ARTS
Resolution
18 October 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 October 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 August 2000
RESOLUTIONSResolutions
Resolution
21 August 2000
RESOLUTIONSResolutions
Legacy
21 August 2000
88(2)R88(2)R
Legacy
21 August 2000
123Notice of Increase in Nominal Capital
Legacy
3 August 2000
287Change of Registered Office
Legacy
3 August 2000
225Change of Accounting Reference Date
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Incorporation Company
17 February 2000
NEWINCIncorporation