Background WavePink WaveYellow Wave

SEED INVESCO LIMITED (07983957)

SEED INVESCO LIMITED (07983957) is an active UK company. incorporated on 9 March 2012. with registered office in Shepton Mallet. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SEED INVESCO LIMITED has been registered for 14 years. Current directors include CHANCE, David Christopher, GOULD, Andrew Nicholas Martin, MARKHAM, Nicholas Francis, Lord and 1 others.

Company Number
07983957
Status
active
Type
ltd
Incorporated
9 March 2012
Age
14 years
Address
West Dean Farm, Shepton Mallet, BA4 4RY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CHANCE, David Christopher, GOULD, Andrew Nicholas Martin, MARKHAM, Nicholas Francis, Lord, WEST, Ian Christopher
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEED INVESCO LIMITED

SEED INVESCO LIMITED is an active company incorporated on 9 March 2012 with the registered office located in Shepton Mallet. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SEED INVESCO LIMITED was registered 14 years ago.(SIC: 32990)

Status

active

Active since 14 years ago

Company No

07983957

LTD Company

Age

14 Years

Incorporated 9 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

West Dean Farm Castle Lane Shepton Mallet, BA4 4RY,

Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Apr 12
Funding Round
Apr 13
Funding Round
Aug 13
Funding Round
Jul 14
Funding Round
Apr 15
Director Left
Oct 22
Director Joined
Jul 25
5
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CHANCE, David Christopher

Active
Castle Lane, Shepton MalletBA4 4RY
Born April 1957
Director
Appointed 09 Mar 2012

GOULD, Andrew Nicholas Martin

Active
Castle Lane, Shepton MalletBA4 4RY
Born August 1957
Director
Appointed 09 Mar 2012

MARKHAM, Nicholas Francis, Lord

Active
North Petherton, BridgwaterTA6 6FA
Born February 1968
Director
Appointed 19 Mar 2025

WEST, Ian Christopher

Active
Castle Lane, Shepton MalletBA4 4RY
Born May 1964
Director
Appointed 09 Mar 2012

GOULD, Veryan Jane Elizabeth

Resigned
Castle Lane, Shepton MalletBA4 4RY
Secretary
Appointed 09 Mar 2012
Resigned 02 Apr 2012

FOOT ANSTEY SECRETARIAL LIMITED

Resigned
Southernhay Gardens, ExeterEX1 1NT
Corporate secretary
Appointed 02 Apr 2012
Resigned 08 Jan 2025

MARKHAM, Nicholas Francis, Lord

Resigned
Castle Lane, Shepton MalletBA4 4RY
Born February 1968
Director
Appointed 09 Mar 2012
Resigned 27 Sept 2022

Persons with significant control

2

Mr Andrew Nicholas Martin Gould

Active
Castle Lane, Shepton MalletBA4 4RY
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Christopher Chance

Active
Castle Lane, Shepton MalletBA4 4RY
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Change To A Person With Significant Control
12 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Change Sail Address Company With New Address
21 November 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Capital Allotment Shares
2 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
25 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Capital Allotment Shares
29 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Capital Allotment Shares
13 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Capital Allotment Shares
19 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Appoint Corporate Secretary Company With Name
30 April 2012
AP04Appointment of Corporate Secretary
Legacy
13 April 2012
MG01MG01
Resolution
11 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2012
SH01Allotment of Shares
Incorporation Company
9 March 2012
NEWINCIncorporation