Background WavePink WaveYellow Wave

SEED MARKETING LIMITED (07322835)

SEED MARKETING LIMITED (07322835) is an active UK company. incorporated on 22 July 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. SEED MARKETING LIMITED has been registered for 15 years. Current directors include ANDERSON, Jennifer, EMMINS, Jonathan Patrick, FREEDMAN, Anthony Paul and 2 others.

Company Number
07322835
Status
active
Type
ltd
Incorporated
22 July 2010
Age
15 years
Address
27 Paul Street, London, EC2A 4JU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
ANDERSON, Jennifer, EMMINS, Jonathan Patrick, FREEDMAN, Anthony Paul, MERCIER, Anton Marcel, SHAH, Deepa Rajnikant
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEED MARKETING LIMITED

SEED MARKETING LIMITED is an active company incorporated on 22 July 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. SEED MARKETING LIMITED was registered 15 years ago.(SIC: 73110)

Status

active

Active since 15 years ago

Company No

07322835

LTD Company

Age

15 Years

Incorporated 22 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

27 Paul Street London, EC2A 4JU,

Previous Addresses

51 Clarkegrove Road Sheffield S10 2NH
From: 18 July 2014To: 19 June 2017
C/O Seed Marketing Sohost 8 Berwick Street London W1F 0PH England
From: 28 April 2014To: 18 July 2014
C/O Cayos Consulting Services 40 Bowling Green Lane London EC1R 0NE England
From: 26 October 2012To: 28 April 2014
Red House Westhope Lane Bush Bank Hereford Hereford HR4 8PG United Kingdom
From: 22 July 2010To: 26 October 2012
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Jun 15
Funding Round
Aug 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Feb 19
Share Issue
Apr 19
Director Joined
Jun 20
Director Left
Jul 20
Director Left
Nov 20
Loan Secured
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Funding Round
May 22
Loan Cleared
Aug 22
Director Left
Oct 23
Director Left
Nov 24
Director Joined
Apr 25
Director Joined
Apr 25
4
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ANDERSON, Jennifer

Active
Paul Street, LondonEC2A 4JU
Born January 1985
Director
Appointed 12 Feb 2019

EMMINS, Jonathan Patrick

Active
Paul Street, LondonEC2A 4JU
Born February 1977
Director
Appointed 19 Jun 2017

FREEDMAN, Anthony Paul

Active
Appold Street, LondonEC2A 2AP
Born March 1969
Director
Appointed 02 Apr 2025

MERCIER, Anton Marcel

Active
Paul Street, LondonEC2A 4JU
Born April 1965
Director
Appointed 29 Oct 2021

SHAH, Deepa Rajnikant

Active
9 Appold Street, LondonEC2A 2AP
Born January 1978
Director
Appointed 02 Apr 2025

BOTTARD, Felicity Victoria

Resigned
Paul Street, LondonEC2A 4JU
Born January 1987
Director
Appointed 19 Jun 2017
Resigned 30 Jul 2020

BRAILSFORD, Joe Thomas

Resigned
Paul Street, LondonEC2A 4JU
Born December 1985
Director
Appointed 19 Jun 2017
Resigned 06 Oct 2023

DEASLEY, Alexander James

Resigned
Paul Street, LondonEC2A 4JU
Born September 1972
Director
Appointed 02 Jun 2020
Resigned 13 Nov 2020

FORSHEW, Celia Pegah

Resigned
Paul Street, LondonEC2A 4JU
Born January 1983
Director
Appointed 22 Jul 2010
Resigned 29 Oct 2021

SOUTHWELL, Neal Andrew John

Resigned
Paul Street, LondonEC2A 4JU
Born March 1962
Director
Appointed 29 Oct 2021
Resigned 29 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Paul Street, LondonEC2A 4JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2017

Celia Pegah Forshew

Ceased
Paul Street, LondonEC2A 4JU
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 29 Oct 2021
Fundings
Financials
Latest Activities

Filing History

89

Resolution
26 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2025
AAAnnual Accounts
Legacy
25 November 2025
PARENT_ACCPARENT_ACC
Legacy
25 November 2025
AGREEMENT2AGREEMENT2
Legacy
25 November 2025
GUARANTEE2GUARANTEE2
Resolution
6 October 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Resolution
16 April 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Change To A Person With Significant Control
11 April 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Notification Of A Person With Significant Control
8 April 2025
RP04PSC02RP04PSC02
Second Filing Capital Allotment Shares
1 April 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
1 April 2025
RP04CS01RP04CS01
Capital Name Of Class Of Shares
31 March 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
10 March 2025
RESOLUTIONSResolutions
Memorandum Articles
10 March 2025
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2025
AAAnnual Accounts
Legacy
3 February 2025
PARENT_ACCPARENT_ACC
Legacy
3 February 2025
GUARANTEE2GUARANTEE2
Legacy
3 February 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Resolution
18 May 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 November 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 June 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Resolution
5 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
24 April 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
18 April 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
28 February 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Resolution
29 January 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
26 November 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
27 March 2018
AAMDAAMD
Resolution
24 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
14 March 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
8 March 2017
RESOLUTIONSResolutions
Resolution
28 October 2016
RESOLUTIONSResolutions
Memorandum Articles
1 September 2016
MAMA
Capital Variation Of Rights Attached To Shares
1 September 2016
SH10Notice of Particulars of Variation
Capital Allotment Shares
1 September 2016
SH01Allotment of Shares
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Capital Allotment Shares
3 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Incorporation Company
22 July 2010
NEWINCIncorporation