Background WavePink WaveYellow Wave

SEEDERBY LTD (07984377)

SEEDERBY LTD (07984377) is an active UK company. incorporated on 9 March 2012. with registered office in Darwen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). SEEDERBY LTD has been registered for 14 years. Current directors include HAKIM, Imran, HARGREAVES, Farkhandah.

Company Number
07984377
Status
active
Type
ltd
Incorporated
9 March 2012
Age
14 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
HAKIM, Imran, HARGREAVES, Farkhandah
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEEDERBY LTD

SEEDERBY LTD is an active company incorporated on 9 March 2012 with the registered office located in Darwen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). SEEDERBY LTD was registered 14 years ago.(SIC: 47782)

Status

active

Active since 14 years ago

Company No

07984377

LTD Company

Age

14 Years

Incorporated 9 March 2012

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Unit 317 India Mill Business Centre Darwen, BB3 1AE,

Previous Addresses

C/O Cairns Accountants 102 Snape Hill Lane Dronfield Derbyshire S18 2GP
From: 9 March 2012To: 26 May 2017
Timeline

7 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
May 17
Director Joined
Apr 24
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 01 May 2017

HARGREAVES, Farkhandah

Active
India Mill Business Centre, DarwenBB3 1AE
Born June 1981
Director
Appointed 29 Feb 2024

JACKSON, Elizabeth

Resigned
Bostocks Lane, SandiacreNG10 5ND
Born December 1967
Director
Appointed 09 Mar 2012
Resigned 31 Dec 2025

JACKSON, Thomas Gerard

Resigned
Bostocks Lane, SandiacreNG10 5ND
Born March 1967
Director
Appointed 09 Mar 2012
Resigned 31 Dec 2025

Persons with significant control

4

2 Active
2 Ceased
London Road, DerbyDE24 8UQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Feb 2024
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 May 2017

Mr Thomas Gerard Jackson

Ceased
Bostocks Lane, NottinghamNG10 5ND
Born March 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2025

Ms Elizabeth Jackson

Ceased
Bostocks Lane, NottinghamNG10 5ND
Born December 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2025
Fundings
Financials
Latest Activities

Filing History

87

Capital Variation Of Rights Attached To Shares
11 February 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 February 2026
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
4 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 February 2026
PSC05Notification that PSC Information has been Withdrawn
Capital Variation Of Rights Attached To Shares
28 January 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 January 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
28 January 2026
RESOLUTIONSResolutions
Memorandum Articles
28 January 2026
MAMA
Change To A Person With Significant Control
6 January 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Legacy
10 October 2024
PARENT_ACCPARENT_ACC
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Resolution
19 April 2024
RESOLUTIONSResolutions
Memorandum Articles
19 April 2024
MAMA
Resolution
19 April 2024
RESOLUTIONSResolutions
Resolution
19 April 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 April 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
16 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2021
AAAnnual Accounts
Legacy
22 December 2021
PARENT_ACCPARENT_ACC
Legacy
22 December 2021
AGREEMENT2AGREEMENT2
Legacy
22 December 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
9 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2020
AAAnnual Accounts
Legacy
17 October 2020
PARENT_ACCPARENT_ACC
Legacy
17 October 2020
GUARANTEE2GUARANTEE2
Legacy
17 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2019
AAAnnual Accounts
Legacy
7 October 2019
PARENT_ACCPARENT_ACC
Legacy
7 October 2019
GUARANTEE2GUARANTEE2
Legacy
7 October 2019
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
18 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
19 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 May 2017
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
28 May 2017
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
26 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
23 May 2017
SH10Notice of Particulars of Variation
Resolution
23 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2013
AR01AR01
Incorporation Company
9 March 2012
NEWINCIncorporation