Background WavePink WaveYellow Wave

SEEDS FOR GROWTH (05940935)

SEEDS FOR GROWTH (05940935) is an active UK company. incorporated on 20 September 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions and 3 other business activities. SEEDS FOR GROWTH has been registered for 19 years. Current directors include BUCHANAN, Matthew Richard, COTTERILL, Kate, HARPER, Lauren-Rose and 5 others.

Company Number
05940935
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 September 2006
Age
19 years
Address
51 Hamilton Road, London, NW10 1NJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
BUCHANAN, Matthew Richard, COTTERILL, Kate, HARPER, Lauren-Rose, MIZUNO, Camila Mayumi, NEWMAN, Beth, ODOM, James Stewart Christopher, RUSSELL, Abigail, UMEH, Jane Princess
SIC Codes
78300, 85590, 85600, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEEDS FOR GROWTH

SEEDS FOR GROWTH is an active company incorporated on 20 September 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions and 3 other business activities. SEEDS FOR GROWTH was registered 19 years ago.(SIC: 78300, 85590, 85600, 96040)

Status

active

Active since 19 years ago

Company No

05940935

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 20 September 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 20 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

51 Hamilton Road London, NW10 1NJ,

Previous Addresses

128 Cannon Workshops Cannon Drive London E14 4AS
From: 4 September 2015To: 12 February 2025
C/O Unit 3 Business Development Centre 7-15 Greatorex Street London England E1 5NF
From: 19 October 2012To: 4 September 2015
Business Development Centre Unit 6 7-15 Greatorex Street London E1 5NF
From: 20 September 2006To: 19 October 2012
Timeline

60 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Aug 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jul 13
Director Left
May 14
Director Joined
May 14
Director Joined
Sept 16
Director Left
Nov 16
Director Joined
Jul 18
Director Joined
Dec 18
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Sept 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Jul 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
Apr 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Sept 24
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Mar 26
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

COHN, Gregory Johan

Active
51 Hamilton Road, LondonNW10 1NJ
Secretary
Appointed 20 Sept 2006

BUCHANAN, Matthew Richard

Active
Hamilton Road, LondonNW10 1NJ
Born April 1981
Director
Appointed 20 Dec 2021

COTTERILL, Kate

Active
Great Gilbert Farm, SuffolkIP9 2JX
Born November 1977
Director
Appointed 09 Sept 2025

HARPER, Lauren-Rose

Active
Hamilton Road, LondonNW10 1NJ
Born August 1996
Director
Appointed 09 Sept 2025

MIZUNO, Camila Mayumi

Active
Hamilton Road, LondonNW10 1NJ
Born July 1989
Director
Appointed 08 Oct 2023

NEWMAN, Beth

Active
Hamilton Road, LondonNW10 1NJ
Born December 1995
Director
Appointed 09 Sept 2025

ODOM, James Stewart Christopher

Active
Hamilton Road, LondonNW10 1NJ
Born January 1986
Director
Appointed 08 Oct 2023

RUSSELL, Abigail

Active
Sylvan Grove, LondonSE15 1PB
Born September 1993
Director
Appointed 05 Nov 2025

UMEH, Jane Princess

Active
Hamilton Road, LondonNW10 1NJ
Born May 1991
Director
Appointed 09 Oct 2025

ASH, Elise Paige Collins

Resigned
Hamilton Road, LondonNW10 1NJ
Born May 1986
Director
Appointed 08 Oct 2023
Resigned 31 Mar 2026

AU, Andrea

Resigned
Hamilton Road, LondonNW10 1NJ
Born November 1986
Director
Appointed 02 Feb 2024
Resigned 09 Sept 2025

BARTLE, Anastasia

Resigned
Faculty Of The Built Environment, LondonWC1H 0QB
Born March 1998
Director
Appointed 18 Sept 2020
Resigned 05 Apr 2022

BURTON, Allison

Resigned
81 Hudson Apartments, LondonN8 7RW
Born August 1961
Director
Appointed 20 Sept 2006
Resigned 23 Apr 2008

CELLIER, Christine Henriette Leonie

Resigned
7-15 Greatorex Street, LondonE1 5NF
Born December 1973
Director
Appointed 01 Aug 2012
Resigned 17 Nov 2012

CHOUDHURY, Mohammed Imran Hussain

Resigned
Cannon Workshops, LondonE14 4AS
Born August 1990
Director
Appointed 01 Sept 2016
Resigned 14 Nov 2019

COHN, Gregory Johan

Resigned
Cannon Workshops, LondonE14 4AS
Born August 1954
Director
Appointed 08 Oct 2023
Resigned 31 Jan 2024

COHN, Gregory Johan

Resigned
Cannon Drive, LondonE14 4AS
Born August 1954
Director
Appointed 01 Dec 2018
Resigned 15 May 2019

COLEMAN, Michael Joseph

Resigned
37 Coborn Street, LondonE3 2AB
Born September 1957
Director
Appointed 20 Sept 2006
Resigned 17 Aug 2012

EASTMAN, Mervyn Leonard, Dr

Resigned
Cannon Workshops, LondonE14 4AS
Born July 1949
Director
Appointed 06 Nov 2012
Resigned 15 May 2019

EDWARDS, Danielle Elizabeth

Resigned
Hamilton Road, LondonNW10 1NJ
Born June 1986
Director
Appointed 08 Oct 2023
Resigned 09 Oct 2025

GERHARDT RANGEL, Patricia

Resigned
Cannon Workshops, LondonE14 4AS
Born March 1977
Director
Appointed 01 Dec 2019
Resigned 22 Sept 2022

GOKCEDAG, Mehmet

Resigned
Cannon Workshops, LondonE14 4AS
Born May 1970
Director
Appointed 15 May 2019
Resigned 08 Dec 2021

IRUDAYARAJ, Conrad Vince

Resigned
Cannon Workshops, LondonE14 4AS
Born February 1980
Director
Appointed 28 Aug 2019
Resigned 22 Sept 2022

JOSSERAND, Francois

Resigned
14d Spencer Park, LondonSW18 2SY
Born June 1976
Director
Appointed 20 Sept 2006
Resigned 20 Sept 2010

KOTINAS, Nikos

Resigned
Cannon Workshops, LondonE14 4AS
Born June 1975
Director
Appointed 15 May 2019
Resigned 03 Feb 2024

LUKACOVIC, Peter

Resigned
Cannon Workshops, LondonE14 4AS
Born June 1989
Director
Appointed 19 Dec 2021
Resigned 30 Dec 2022

MATTHEWSON, Isabella Rose

Resigned
Cannon Workshops, LondonE14 4AS
Born July 1993
Director
Appointed 19 Dec 2021
Resigned 02 Oct 2023

MOLDOVAN, Fiona

Resigned
Cannon Workshops, LondonE14 4AS
Born June 1980
Director
Appointed 07 Jan 2022
Resigned 30 Dec 2022

NARAVAITE, Justina

Resigned
Cannon Workshops, LondonE14 4AS
Born July 1999
Director
Appointed 18 Sept 2020
Resigned 22 Sept 2022

NICHOLAS, Rebecca Maria Victoria

Resigned
Cannon Workshops, LondonE14 4AS
Born November 1985
Director
Appointed 06 Nov 2012
Resigned 26 Nov 2016

NIXON, Bianca-Jade

Resigned
Cannon Workshops, LondonE14 4AS
Born April 1988
Director
Appointed 16 Jul 2018
Resigned 14 Nov 2019

SMITH, Hannah Bertha

Resigned
Cannon Workshops, LondonE14 4AS
Born November 1989
Director
Appointed 15 May 2019
Resigned 08 Oct 2023

SREEKUMAR, Shwetha

Resigned
Talbot Gardens, IlfordIG3 9TA
Born November 1992
Director
Appointed 08 Oct 2023
Resigned 18 Sept 2024

SWALLOW, James Malcolm

Resigned
Cannon Workshops, LondonE14 4AS
Born March 1956
Director
Appointed 14 May 2014
Resigned 29 Nov 2019

SWALLOW, Malcolm James

Resigned
Cannon Workshops, LondonE14 4AS
Born March 1956
Director
Appointed 18 Jul 2021
Resigned 30 Dec 2022
Fundings
Financials
Latest Activities

Filing History

116

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
28 January 2020
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
28 January 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
25 January 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2016
TM01Termination of Director
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2014
AR01AR01
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Accounts Amended With Made Up Date
31 January 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
22 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2013
AR01AR01
Termination Director Company With Name
6 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2012
CH01Change of Director Details
Termination Director Company With Name
17 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2010
AR01AR01
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
16 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
18 October 2007
190190
Legacy
18 October 2007
353353
Legacy
18 October 2007
287Change of Registered Office
Legacy
18 October 2007
288cChange of Particulars
Legacy
10 October 2006
225Change of Accounting Reference Date
Incorporation Company
20 September 2006
NEWINCIncorporation