Background WavePink WaveYellow Wave

SEED BIDCO LIMITED (08544735)

SEED BIDCO LIMITED (08544735) is an active UK company. incorporated on 24 May 2013. with registered office in Slough. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. SEED BIDCO LIMITED has been registered for 12 years. Current directors include BRETT, Edward James Timothy, HUGHES, Malcolm Keith, RASHID, Saheed and 1 others.

Company Number
08544735
Status
active
Type
ltd
Incorporated
24 May 2013
Age
12 years
Address
The Coach House, Grenville Court Britwell Road, Slough, SL1 8DF
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BRETT, Edward James Timothy, HUGHES, Malcolm Keith, RASHID, Saheed, TERRY, Kenneth John
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEED BIDCO LIMITED

SEED BIDCO LIMITED is an active company incorporated on 24 May 2013 with the registered office located in Slough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. SEED BIDCO LIMITED was registered 12 years ago.(SIC: 86220)

Status

active

Active since 12 years ago

Company No

08544735

LTD Company

Age

12 Years

Incorporated 24 May 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

The Coach House, Grenville Court Britwell Road Burnham Slough, SL1 8DF,

Previous Addresses

6 New Street Square London EC4A 3LX
From: 24 May 2013To: 13 July 2016
Timeline

6 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
May 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Funding Round
Aug 13
Director Left
Apr 17
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BRETT, Edward James Timothy

Active
Britwell Road, SloughSL1 8DF
Born March 1967
Director
Appointed 24 May 2013

HUGHES, Malcolm Keith

Active
Britwell Road, SloughSL1 8DF
Born July 1954
Director
Appointed 02 Aug 2013

RASHID, Saheed

Active
Britwell Road, SloughSL1 8DF
Born March 1962
Director
Appointed 02 Aug 2013

TERRY, Kenneth John

Active
Britwell Road, SloughSL1 8DF
Born May 1964
Director
Appointed 24 May 2013

MCCOY, Laura Jane

Resigned
New Street Square, LondonEC4A 3LX
Born May 1984
Director
Appointed 01 Aug 2013
Resigned 28 Mar 2017

Persons with significant control

1

Grenville Court Britwell Road, SloughSL1 8DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Full
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Accounts With Accounts Type Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Small
4 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Capital Allotment Shares
12 August 2013
SH01Allotment of Shares
Incorporation Company
24 May 2013
NEWINCIncorporation