Background WavePink WaveYellow Wave

FARM SEEDS LIMITED (07407679)

FARM SEEDS LIMITED (07407679) is an active UK company. incorporated on 14 October 2010. with registered office in Downham Market. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. FARM SEEDS LIMITED has been registered for 15 years. Current directors include CAMERON, James David, WALLIS, George Samuel.

Company Number
07407679
Status
active
Type
ltd
Incorporated
14 October 2010
Age
15 years
Address
23 London Road, Downham Market, PE38 9BJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
CAMERON, James David, WALLIS, George Samuel
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARM SEEDS LIMITED

FARM SEEDS LIMITED is an active company incorporated on 14 October 2010 with the registered office located in Downham Market. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. FARM SEEDS LIMITED was registered 15 years ago.(SIC: 01610)

Status

active

Active since 15 years ago

Company No

07407679

LTD Company

Age

15 Years

Incorporated 14 October 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 18 October 2024 (1 year ago)
Period: 1 August 2023 - 31 January 2024(7 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 February 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

23 London Road Downham Market, PE38 9BJ,

Previous Addresses

, 47 Algitha Road, Skegness, Lincolnshire, PE25 2AJ, United Kingdom
From: 14 October 2010To: 17 March 2011
Timeline

15 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Funding Round
Sept 14
Director Joined
Apr 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
May 17
Director Left
May 17
Director Left
Oct 20
Director Left
Oct 20
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jul 25
Director Left
Feb 26
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CAMERON, James David

Active
London Road, Downham MarketPE38 9BJ
Born November 1972
Director
Appointed 06 Feb 2024

WALLIS, George Samuel

Active
London Road, Downham MarketPE38 9BJ
Born December 1986
Director
Appointed 30 Jun 2014

MAY, Michael Anthony

Resigned
Algitha Road, SkegnessPE25 2AJ
Secretary
Appointed 14 Oct 2010
Resigned 17 Mar 2011

AITCHISON, Kenneth Mark

Resigned
London Road, Downham MarketPE38 9BJ
Born March 1960
Director
Appointed 06 Feb 2024
Resigned 04 Feb 2026

DRAKE, Shaun

Resigned
Station Road, CheltenhamGL54 4LZ
Born January 1955
Director
Appointed 21 Jul 2016
Resigned 22 Oct 2020

EVANS, Spencer Gareth

Resigned
Station Road, CheltenhamGL54 4LZ
Born April 1970
Director
Appointed 26 Jul 2016
Resigned 22 Oct 2020

PRIESTLEY, Richard

Resigned
Station Road, CheltenhamGL54 4LZ
Born May 1972
Director
Appointed 21 Jul 2016
Resigned 09 May 2017

WALLIS, Andrew John

Resigned
London Road, Downham MarketPE38 9BJ
Born December 1957
Director
Appointed 14 Oct 2010
Resigned 30 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
23 London Road, Downham MarketPE38 9BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2024

Mr Andrew Wallis

Ceased
London Road, Downham MarketPE38 9BJ
Born December 1957

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Jan 2024

Mr George Samuel Wallis

Ceased
London Road, Downham MarketPE38 9BJ
Born December 1986

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Jan 2024
Fundings
Financials
Latest Activities

Filing History

57

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 February 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
17 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 March 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
9 July 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Capital Allotment Shares
19 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 March 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 March 2011
TM02Termination of Secretary
Incorporation Company
14 October 2010
NEWINCIncorporation