Background WavePink WaveYellow Wave

SEEDRS NOMINEES LIMITED (08756825)

SEEDRS NOMINEES LIMITED (08756825) is an active UK company. incorporated on 31 October 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SEEDRS NOMINEES LIMITED has been registered for 12 years. Current directors include CHATOO, Suhaylah, Ms., NEWMAN, James Randolph.

Company Number
08756825
Status
active
Type
ltd
Incorporated
31 October 2013
Age
12 years
Address
Cubo Soho Ilona Rose House, London, W1D 4AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHATOO, Suhaylah, Ms., NEWMAN, James Randolph
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEEDRS NOMINEES LIMITED

SEEDRS NOMINEES LIMITED is an active company incorporated on 31 October 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SEEDRS NOMINEES LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08756825

LTD Company

Age

12 Years

Incorporated 31 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Cubo Soho Ilona Rose House Manette Street London, W1D 4AL,

Previous Addresses

Stylus Building 112-116 Old Street London EC1V 9BG England
From: 31 July 2023To: 7 July 2025
Churchill House 142-146 Old Street London EC1V 9BW England
From: 11 July 2016To: 31 July 2023
201 Borough High Street London SE1 1JA
From: 1 June 2015To: 11 July 2016
2 Chapel Place Rivington Street London EC2A 3DQ
From: 31 October 2013To: 1 June 2015
Timeline

14 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Sept 19
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Mar 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FIELD, Peter James John

Active
Ilona Rose House, LondonW1D 4AL
Secretary
Appointed 23 Jul 2025

CHATOO, Suhaylah, Ms.

Active
Ilona Rose House, LondonW1D 4AL
Born July 1991
Director
Appointed 23 Jul 2025

NEWMAN, James Randolph

Active
Ilona Rose House, LondonW1D 4AL
Born September 1986
Director
Appointed 23 Jul 2025

KERRIGAN, Karen Joanne

Resigned
142-146 Old Street, LondonEC1V 9BW
Secretary
Appointed 31 Oct 2013
Resigned 31 Oct 2020

LYNN, Jeffrey Anson

Resigned
142-146 Old Street, LondonEC1V 9BW
Secretary
Appointed 31 Oct 2020
Resigned 01 Sept 2022

MOON, Leah

Resigned
Ilona Rose House, LondonW1D 4AL
Secretary
Appointed 01 Sept 2022
Resigned 23 Jul 2025

BIGOT, Clement Corentin Gaëtan

Resigned
112-116 Old Street, LondonEC1V 9BG
Born May 1994
Director
Appointed 02 Feb 2024
Resigned 08 Nov 2024

GRANT, Kirsty Davina

Resigned
112-116 Old Street, LondonEC1V 9BG
Born November 1983
Director
Appointed 30 Mar 2023
Resigned 07 Feb 2024

HORBYE, Thomas Andrew Peter

Resigned
Ilona Rose House, LondonW1D 4AL
Born June 1989
Director
Appointed 08 Nov 2024
Resigned 23 Jul 2025

KELISKY, Jeffrey David

Resigned
112-116 Old Street, LondonEC1V 9BG
Born May 1965
Director
Appointed 18 Sept 2019
Resigned 26 Jan 2024

LAKE, John Robert

Resigned
Ilona Rose House, LondonW1D 4AL
Born March 1982
Director
Appointed 02 Feb 2024
Resigned 23 Jul 2025

LYNN, Jeffrey Anson

Resigned
142-146 Old Street, LondonEC1V 9BW
Born July 1978
Director
Appointed 31 Oct 2013
Resigned 31 Mar 2023

Persons with significant control

1

142-146 Old Street, LondonEC1V 9BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Legacy
21 September 2023
AGREEMENT2AGREEMENT2
Legacy
21 September 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
31 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2022
TM02Termination of Secretary
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2021
AAAnnual Accounts
Legacy
23 September 2021
PARENT_ACCPARENT_ACC
Legacy
23 September 2021
AGREEMENT2AGREEMENT2
Legacy
23 September 2021
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
9 November 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2020
AAAnnual Accounts
Legacy
8 October 2020
PARENT_ACCPARENT_ACC
Legacy
8 October 2020
AGREEMENT2AGREEMENT2
Legacy
8 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Legacy
18 September 2019
PARENT_ACCPARENT_ACC
Legacy
18 September 2019
GUARANTEE2GUARANTEE2
Legacy
18 September 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2018
AAAnnual Accounts
Legacy
12 September 2018
AGREEMENT2AGREEMENT2
Legacy
13 August 2018
PARENT_ACCPARENT_ACC
Legacy
13 August 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2017
AAAnnual Accounts
Legacy
6 November 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Legacy
5 October 2017
PARENT_ACCPARENT_ACC
Legacy
5 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
10 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
31 October 2013
NEWINCIncorporation