Background WavePink WaveYellow Wave

SEEDING HOPE CIC (13275477)

SEEDING HOPE CIC (13275477) is an active UK company. incorporated on 18 March 2021. with registered office in Norwich. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01240) and 2 other business activities. SEEDING HOPE CIC has been registered for 5 years. Current directors include CREASY, Edward George, HORNBY, Steven, METCALFE, Joannah Sue.

Company Number
13275477
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 March 2021
Age
5 years
Address
The Enterprise Centre, Norwich, NR4 7TJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01240)
Directors
CREASY, Edward George, HORNBY, Steven, METCALFE, Joannah Sue
SIC Codes
01240, 01250, 01640

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEEDING HOPE CIC

SEEDING HOPE CIC is an active company incorporated on 18 March 2021 with the registered office located in Norwich. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01240) and 2 other business activities. SEEDING HOPE CIC was registered 5 years ago.(SIC: 01240, 01250, 01640)

Status

active

Active since 5 years ago

Company No

13275477

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 18 March 2021

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 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

The Enterprise Centre Earlham Road Norwich, NR4 7TJ,

Previous Addresses

124 Thorpe Road Norwich NR1 1RS England
From: 18 March 2021To: 23 April 2025
Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Director Left
May 22
Director Left
Oct 23
Director Joined
Jun 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CREASY, Edward George

Active
Earlham Road, NorwichNR4 7TJ
Born June 1955
Director
Appointed 18 Jan 2022

HORNBY, Steven

Active
Earlham Road, NorwichNR4 7TJ
Born October 1976
Director
Appointed 27 May 2025

METCALFE, Joannah Sue

Active
Earlham Road, NorwichNR4 7TJ
Born September 1966
Director
Appointed 18 Mar 2021

BOLTON, Kevin Matthew

Resigned
Dock Lane, WoodbridgeIP12 1PE
Born November 1964
Director
Appointed 18 Mar 2021
Resigned 20 Oct 2023

MAHON, Christopher Martin

Resigned
Stradishall Road, SudburyCO10 8EX
Born July 1956
Director
Appointed 18 Mar 2021
Resigned 31 May 2022

Persons with significant control

3

0 Active
3 Ceased

Ms Joannah Sue Metcalfe

Ceased
Thorpe Road, NorwichNR1 1RS
Born September 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Mar 2021
Ceased 18 Jan 2022

Mr Kevin Matthew Bolton

Ceased
Dock Lane, WoodbridgeIP12 1PE
Born November 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Mar 2021
Ceased 18 Jan 2022

Mr Christopher Martin Mahon

Ceased
Stradishall Road, SudburyCO10 8EX
Born July 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Mar 2021
Ceased 18 Jan 2022
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 January 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
17 April 2021
CH01Change of Director Details
Incorporation Community Interest Company
18 March 2021
CICINCCICINC