Background WavePink WaveYellow Wave

AFM SEED FUND LTD. (05303817)

AFM SEED FUND LTD. (05303817) is an active UK company. incorporated on 3 December 2004. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. AFM SEED FUND LTD. has been registered for 21 years. Current directors include BORZOMATO, Mark, D'ABBADIE, Marc Francois, PITTAWAY, Helen Elizabeth and 1 others.

Company Number
05303817
Status
active
Type
ltd
Incorporated
3 December 2004
Age
21 years
Address
Suite 6c, The Plaza, Liverpool, L3 9QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BORZOMATO, Mark, D'ABBADIE, Marc Francois, PITTAWAY, Helen Elizabeth, WALKER, John Laurence
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFM SEED FUND LTD.

AFM SEED FUND LTD. is an active company incorporated on 3 December 2004 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. AFM SEED FUND LTD. was registered 21 years ago.(SIC: 64999)

Status

active

Active since 21 years ago

Company No

05303817

LTD Company

Age

21 Years

Incorporated 3 December 2004

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Suite 6c, The Plaza 100 Old Hall Street Liverpool, L3 9QJ,

Previous Addresses

2nd Floor Exchange Court 1 Dale Street Liverpool Merseyside L2 2PP
From: 7 September 2011To: 3 August 2022
5Th Floor Cunard Building Pierhead Liverpool L3 1DS
From: 3 December 2004To: 7 September 2011
Timeline

22 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Feb 10
Director Joined
Nov 10
Director Left
Aug 11
Loan Cleared
Oct 13
Director Left
Aug 16
Director Joined
Sept 17
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
May 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Aug 22
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BORZOMATO, Mark

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born April 1973
Director
Appointed 06 Dec 2019

D'ABBADIE, Marc Francois

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born May 1978
Director
Appointed 06 Dec 2019

PITTAWAY, Helen Elizabeth

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born September 1974
Director
Appointed 11 Aug 2020

WALKER, John Laurence

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born April 1958
Director
Appointed 15 Oct 2019

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Secretary
Appointed 03 Dec 2004
Resigned 03 Dec 2004

GREENHALGH, Lisa

Resigned
Floor Exchange Court, LiverpoolL2 2PP
Secretary
Appointed 19 Jul 2006
Resigned 17 May 2019

SLOAN, Geraldine Ann

Resigned
Floor Exchange Court, LiverpoolL2 2PP
Secretary
Appointed 05 Jun 2019
Resigned 09 Nov 2020

DWF SECRETARIAL SERVICES LIMITED

Resigned
Centurion House, ManchesterM3 3AA
Corporate secretary
Appointed 03 Dec 2004
Resigned 19 Jul 2006

ASHBRIDGE, Neil

Resigned
Floor Exchange Court, LiverpoolL2 2PP
Born May 1955
Director
Appointed 29 Apr 2019
Resigned 17 Oct 2019

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 03 Dec 2004
Resigned 03 Dec 2004

FULLER, Mark Stephen Charles

Resigned
2 Virginia Chase, Cheadle HulmeSK8 6JN
Born November 1960
Director
Appointed 03 Dec 2004
Resigned 21 Jan 2010

FURNESS, William Matthew

Resigned
106 Chartwell Avenue, ChesterfieldS42 6SP
Born November 1948
Director
Appointed 13 Sept 2005
Resigned 13 Jul 2011

GREENHALGH, Lisa

Resigned
Floor Exchange Court, LiverpoolL2 2PP
Born November 1969
Director
Appointed 03 Dec 2004
Resigned 17 May 2019

KEMSLEY, Neil

Resigned
Yewtree Farmhouse, MalpasSY14 7DR
Born December 1946
Director
Appointed 03 Dec 2004
Resigned 17 May 2005

KHILOSIA, Kanesh

Resigned
100 Old Hall Street, LiverpoolL3 9QJ
Born December 1968
Director
Appointed 15 Oct 2019
Resigned 30 Jun 2022

O'BRIEN, John

Resigned
Floor Exchange Court, LiverpoolL2 2PP
Born March 1959
Director
Appointed 17 Jul 2018
Resigned 11 Aug 2020

O'DONNELL, Elaine

Resigned
Floor Exchange Court, LiverpoolL2 2PP
Born July 1970
Director
Appointed 06 Sept 2017
Resigned 31 Dec 2019

RIGBY, Andrew Peter

Resigned
Floor Exchange Court, LiverpoolL2 2PP
Born June 1957
Director
Appointed 25 Oct 2010
Resigned 08 Aug 2016

SLOAN, Geraldine Ann

Resigned
Floor Exchange Court, LiverpoolL2 2PP
Born March 1965
Director
Appointed 29 Apr 2019
Resigned 16 Oct 2019

SWAINSON, Roy

Resigned
11 Larkhill Lane, LiverpoolL37 1LS
Born April 1947
Director
Appointed 03 Dec 2004
Resigned 17 Jul 2018

Persons with significant control

1

1 Dale Street, LiverpoolL2 2PP

Nature of Control

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

Filing History

121

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Accounts Amended With Made Up Date
9 January 2024
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts Amended With Made Up Date
24 October 2023
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
12 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2021
AAAnnual Accounts
Legacy
8 December 2021
PARENT_ACCPARENT_ACC
Legacy
8 December 2021
GUARANTEE2GUARANTEE2
Legacy
8 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2021
AAAnnual Accounts
Legacy
23 September 2021
PARENT_ACCPARENT_ACC
Legacy
23 September 2021
GUARANTEE2GUARANTEE2
Legacy
23 September 2021
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
7 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2019
AAAnnual Accounts
Legacy
6 August 2019
PARENT_ACCPARENT_ACC
Legacy
6 August 2019
AGREEMENT2AGREEMENT2
Legacy
6 August 2019
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
12 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2018
AAAnnual Accounts
Legacy
26 July 2018
PARENT_ACCPARENT_ACC
Legacy
26 July 2018
GUARANTEE2GUARANTEE2
Legacy
26 July 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2017
AAAnnual Accounts
Legacy
14 August 2017
PARENT_ACCPARENT_ACC
Legacy
27 July 2017
AGREEMENT2AGREEMENT2
Legacy
27 July 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2016
AAAnnual Accounts
Legacy
27 July 2016
PARENT_ACCPARENT_ACC
Legacy
27 July 2016
GUARANTEE2GUARANTEE2
Legacy
27 July 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2015
AAAnnual Accounts
Legacy
28 September 2015
PARENT_ACCPARENT_ACC
Legacy
14 September 2015
GUARANTEE2GUARANTEE2
Legacy
14 September 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2014
AAAnnual Accounts
Legacy
21 August 2014
PARENT_ACCPARENT_ACC
Legacy
21 August 2014
AGREEMENT2AGREEMENT2
Legacy
21 August 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Mortgage Satisfy Charge Full
18 October 2013
MR04Satisfaction of Charge
Legacy
13 August 2013
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2013
AAAnnual Accounts
Legacy
13 August 2013
PARENT_ACCPARENT_ACC
Legacy
29 July 2013
AGREEMENT2AGREEMENT2
Legacy
11 July 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Legacy
3 August 2006
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
31 July 2006
AAMDAAMD
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
363aAnnual Return
Legacy
13 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
225Change of Accounting Reference Date
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Resolution
14 January 2005
RESOLUTIONSResolutions
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
287Change of Registered Office
Incorporation Company
3 December 2004
NEWINCIncorporation