Background WavePink WaveYellow Wave

CEED LTD (09285706)

CEED LTD (09285706) is an active UK company. incorporated on 29 October 2014. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (26120) and 1 other business activities. CEED LTD has been registered for 11 years. Current directors include BUCHESKY, Stanley, GROGAN, Richard Henry, HARRIS, Steven Allen and 3 others.

Company Number
09285706
Status
active
Type
ltd
Incorporated
29 October 2014
Age
11 years
Address
82 Tanner Street, London, SE1 3GN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26120)
Directors
BUCHESKY, Stanley, GROGAN, Richard Henry, HARRIS, Steven Allen, O'MASTA, Lisa Anne, ROSELLE, Russell Paul, SEGAL, Nicholas
SIC Codes
26120, 26200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEED LTD

CEED LTD is an active company incorporated on 29 October 2014 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26120) and 1 other business activity. CEED LTD was registered 11 years ago.(SIC: 26120, 26200)

Status

active

Active since 11 years ago

Company No

09285706

LTD Company

Age

11 Years

Incorporated 29 October 2014

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 27 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

82 Tanner Street London, SE1 3GN,

Previous Addresses

82 Tanner Street London SE1 3GN England
From: 21 November 2024To: 18 December 2024
7 - 14 Great Dover Street London SE1 4YR England
From: 25 May 2022To: 21 November 2024
, 7 - 14 7 - 14 Great Dover Street, London, SE1 4YR, England
From: 14 April 2022To: 25 May 2022
, Unit 423 Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS, England
From: 1 March 2021To: 14 April 2022
, Unit 323, Metal Box Factory 30 Great Guildford Street, London, SE1 0HS, United Kingdom
From: 31 January 2020To: 1 March 2021
, Mill House 8 Mill Street, London, SE1 2BA, United Kingdom
From: 20 December 2018To: 31 January 2020
, Mill House 8 Mill Street, London, United Kingdom
From: 20 December 2018To: 20 December 2018
, 1st Floor Runway East 19-23 Featherstone Street, London, EC1Y 8SL, England
From: 31 July 2017To: 20 December 2018
, 499-505 Hackney Road, London, E2 9ED, England
From: 15 March 2016To: 31 July 2017
, 300 Vauxhall Bridge Road, London, SW1V 1AA
From: 9 January 2015To: 15 March 2016
, 52 Bannerman House Lawn Lane, Vauxhall, London, SW8 1UA, United Kingdom
From: 29 October 2014To: 9 January 2015
Timeline

94 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Jan 15
Director Joined
Sept 15
Share Issue
Sept 15
Funding Round
Sept 15
Funding Round
May 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Funding Round
Nov 16
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Loan Secured
Jun 17
Funding Round
Sept 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Feb 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Apr 18
Funding Round
May 18
Funding Round
May 18
Funding Round
Jul 18
Funding Round
Sept 18
Funding Round
Dec 18
Funding Round
Dec 18
Loan Secured
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
May 19
Funding Round
Jun 19
Director Left
Jun 19
Funding Round
Aug 19
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Apr 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Aug 20
Director Joined
Sept 20
Funding Round
Dec 20
Director Joined
Mar 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
May 22
Director Left
May 22
Director Left
May 22
Funding Round
Sept 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Funding Round
Feb 23
Director Joined
May 23
Funding Round
May 23
Funding Round
Aug 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Aug 24
Director Left
Jul 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
73
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

BUCHESKY, Stanley

Active
Tanner Street, LondonSE1 3GN
Born June 1972
Director
Appointed 01 Apr 2019

GROGAN, Richard Henry

Active
Tanner Street, LondonSE1 3GN
Born November 1953
Director
Appointed 27 Oct 2016

HARRIS, Steven Allen

Active
Tanner Street, LondonSE1 3GN
Born February 1961
Director
Appointed 16 Jan 2019

O'MASTA, Lisa Anne

Active
Tanner Street, LondonSE1 3GN
Born July 1974
Director
Appointed 20 Aug 2020

ROSELLE, Russell Paul

Active
Tanner Street, LondonSE1 3GN
Born March 1976
Director
Appointed 18 Mar 2021

SEGAL, Nicholas

Active
Mamaroneck Ave,, Harrison
Born June 1982
Director
Appointed 15 Jul 2024

OHS SECRETARIES LIMITED

Resigned
Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 10 Jul 2016
Resigned 12 Feb 2021

CALLAGHAN, Paul Francis

Resigned
Great Dover Street, LondonSE1 4YR
Born June 1958
Director
Appointed 27 Oct 2016
Resigned 29 Apr 2022

CHOU, Luyen

Resigned
Tanner Street, LondonSE1 3GN
Born May 1967
Director
Appointed 11 Jan 2023
Resigned 01 May 2025

DUNWOODY, Ryan

Resigned
Great Dover Street, LondonSE1 4YR
Born September 1991
Director
Appointed 29 Oct 2014
Resigned 20 Feb 2024

FEASEY, Jason Francis

Resigned
8 Mill Street, LondonSE1 2BA
Born September 1972
Director
Appointed 16 Jan 2019
Resigned 23 May 2019

LOZANO, Jesse Lewis Luttrell

Resigned
Great Dover Street, LondonSE1 4YR
Born October 1987
Director
Appointed 29 Oct 2014
Resigned 08 Mar 2024

WILKINSON, Eric Richard

Resigned
Great Dover Street, LondonSE1 4YR
Born January 1956
Director
Appointed 09 Jul 2015
Resigned 29 Apr 2022

Persons with significant control

1

C/O Apex Ventures Fund Services Limited, LondonEC1A 4HY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2019
Fundings
Financials
Latest Activities

Filing History

174

Legacy
22 March 2026
RP01SH01RP01SH01
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Capital Allotment Shares
8 January 2026
SH01Allotment of Shares
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Capital Allotment Shares
9 December 2025
SH01Allotment of Shares
Capital Allotment Shares
9 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
18 December 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
18 December 2024
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
4 October 2024
AD04Change of Accounting Records Location
Resolution
21 September 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
19 March 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 September 2023
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
18 August 2023
SH01Allotment of Shares
Resolution
15 June 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
8 June 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
31 May 2023
RP04SH01RP04SH01
Capital Allotment Shares
25 May 2023
SH01Allotment of Shares
Change To A Person With Significant Control
16 May 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
5 April 2023
AAAnnual Accounts
Capital Allotment Shares
10 February 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
22 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 May 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 May 2022
AA01Change of Accounting Reference Date
Memorandum Articles
23 May 2022
MAMA
Capital Allotment Shares
18 May 2022
SH01Allotment of Shares
Capital Allotment Shares
18 May 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 April 2022
AD01Change of Registered Office Address
Capital Allotment Shares
13 April 2022
SH01Allotment of Shares
Capital Allotment Shares
1 March 2022
SH01Allotment of Shares
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Capital Allotment Shares
28 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2021
CH01Change of Director Details
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
22 February 2021
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
15 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Resolution
10 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 December 2020
SH01Allotment of Shares
Change To A Person With Significant Control
5 November 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Capital Allotment Shares
7 August 2020
SH01Allotment of Shares
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 February 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 February 2020
PSC09Update to PSC Statements
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Resolution
10 November 2019
RESOLUTIONSResolutions
Resolution
10 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
8 June 2019
CS01Confirmation Statement
Resolution
8 June 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Move Registers To Sail Company With New Address
4 June 2019
AD03Change of Location of Company Records
Capital Allotment Shares
4 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
18 December 2018
RP04SH01RP04SH01
Capital Allotment Shares
6 December 2018
SH01Allotment of Shares
Capital Allotment Shares
6 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Capital Allotment Shares
21 September 2018
SH01Allotment of Shares
Capital Allotment Shares
27 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Capital Allotment Shares
8 May 2018
SH01Allotment of Shares
Capital Allotment Shares
5 April 2018
SH01Allotment of Shares
Capital Allotment Shares
22 March 2018
SH01Allotment of Shares
Capital Allotment Shares
19 March 2018
SH01Allotment of Shares
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Resolution
14 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2017
MR01Registration of a Charge
Capital Allotment Shares
22 June 2017
SH01Allotment of Shares
Capital Allotment Shares
22 June 2017
SH01Allotment of Shares
Capital Allotment Shares
22 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Capital Allotment Shares
12 April 2017
SH01Allotment of Shares
Capital Allotment Shares
11 April 2017
SH01Allotment of Shares
Resolution
22 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 February 2017
SH01Allotment of Shares
Capital Allotment Shares
6 February 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
10 December 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 December 2016
RP04SH01RP04SH01
Capital Allotment Shares
23 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Change Sail Address Company With New Address
27 October 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Capital Allotment Shares
11 October 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 October 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
2 October 2016
RESOLUTIONSResolutions
Memorandum Articles
13 September 2016
MAMA
Change Corporate Secretary Company With Change Date
22 August 2016
CH04Change of Corporate Secretary Details
Resolution
3 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 July 2016
AP04Appointment of Corporate Secretary
Resolution
28 July 2016
RESOLUTIONSResolutions
Resolution
28 July 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
13 June 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Capital Allotment Shares
9 May 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
23 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
7 September 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 January 2015
SH01Allotment of Shares
Resolution
16 January 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 January 2015
AD01Change of Registered Office Address
Incorporation Company
29 October 2014
NEWINCIncorporation