Company NameSeeds For Growth
Company StatusActive
Company Number05940935
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 September 2006(17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions
Section PEducation
SIC 85590Other education n.e.c.
SIC 85600Educational support services
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Secretary NameMr Gregory Johan Cohn
NationalityBritish
StatusCurrent
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Hamilton Road
London
NW10 1NJ
Director NameMr Matthew Richard Buchanan
Date of BirthApril 1981 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed20 December 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleProject Director
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMrs Shwetha Sreekumar
Date of BirthNovember 1992 (Born 31 years ago)
NationalityIndian
StatusCurrent
Appointed08 October 2023(17 years after company formation)
Appointment Duration6 months, 3 weeks
RoleProgram Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address35 Talbot Gardens
Ilford
IG3 9TA
Director NameMr James Stewart Christopher Odom
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2023(17 years after company formation)
Appointment Duration6 months, 3 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMs Camila Mayumi Mizuno
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBrazilian
StatusCurrent
Appointed08 October 2023(17 years after company formation)
Appointment Duration6 months, 3 weeks
RoleEngineer
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMiss Danielle Elizabeth Edwards
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2023(17 years after company formation)
Appointment Duration6 months, 3 weeks
RoleEvaluation Adviser
Country of ResidenceUnited Kingdom
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMr Gregory Johan Cohn
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2023(17 years after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMrs Elise Paige Collins Ash
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2023(17 years after company formation)
Appointment Duration6 months, 3 weeks
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMs Andrea Au
Date of BirthNovember 1986 (Born 37 years ago)
NationalityAustralian
StatusCurrent
Appointed02 February 2024(17 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleWorldclimate Coo
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameAllison Burton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleConsultant
Correspondence Address81 Hudson Apartments
Chadwell Lane
London
N8 7RW
Director NameMichael Joseph Coleman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Coborn Street
London
E3 2AB
Director NameFrancois Josserand
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleSenior Manager Fund Programme
Country of ResidenceUnited Kingdom
Correspondence Address14d Spencer Park
London
SW18 2SY
Director NameMr Christopher John Lindsay Teesdale
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleRecycling Manager
Country of ResidenceEngland
Correspondence Address82 Moray Road
London
N4 3LA
Director NameMr Matthew James Taylor
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(4 years after company formation)
Appointment Duration2 years (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Woodlark Road
Cambridge
CB3 0HS
Director NameMrs Christine Henriette Leonie Cellier
Date of BirthDecember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2012(5 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 November 2012)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressBusiness Development Centre 7-15 Greatorex Street
London
E1 5NF
Director NameDr Mervyn Leonard Eastman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(6 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 15 May 2019)
RoleChange Agents Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMr Rebecca Maria Victoria Nicholas
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(6 years, 1 month after company formation)
Appointment Duration4 years (resigned 26 November 2016)
RoleCommunications Assistant
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(7 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 November 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMr Mohammed Imran Hussain Choudhury
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(9 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 November 2019)
RolePrince's Trust - Outcomes Executive
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMs Bianca-Jade Nixon
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(11 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 November 2019)
RoleDirector Of Mummy Matters
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMr Gregory Johan Cohn
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(12 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 May 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops Cannon Drive
London
E14 4AS
Director NameMrs Hannah Bertha Smith
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(12 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 October 2023)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMr Nikos Kotinas
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish,Greek
StatusResigned
Appointed15 May 2019(12 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 February 2024)
RoleProject Manager - Risk Reporting
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMr Mehmet Gokcedag
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(12 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 December 2021)
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMr Conrad Vince Irudayaraj
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2019(12 years, 11 months after company formation)
Appointment Duration3 years (resigned 22 September 2022)
RoleBanking
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMrs Patricia Gerhardt Rangel
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(13 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 September 2022)
RolePsychologist
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMs Justina Naravaite
Date of BirthJuly 1999 (Born 24 years ago)
NationalityLithuanian
StatusResigned
Appointed18 September 2020(14 years after company formation)
Appointment Duration2 years (resigned 22 September 2022)
RoleStudent
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMs Anastasia Bartle
Date of BirthMarch 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2020(14 years after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 2022)
RoleStudent
Country of ResidenceEngland
Correspondence AddressThe Bartlett Ucl Faculty Of The Built Environment
22 Gordon Street
London
WC1H 0QB
Director NameMr Malcolm James Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2021(14 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMr Peter Lukacovic
Date of BirthJune 1989 (Born 34 years ago)
NationalitySlovak
StatusResigned
Appointed19 December 2021(15 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 December 2022)
RoleData Analyst
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMs Isabella Rose Matthewson
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2021(15 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 October 2023)
RoleFinancial Regulator
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMrs Fiona Moldovan
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2022(15 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 December 2022)
RoleEnergy Market Specialist
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS

Contact

Websiteseedsforgrowth.net

Location

Registered Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£12,027
Current Liabilities£20,941

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

9 October 2020Total exemption full accounts made up to 31 March 2020 (17 pages)
3 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
22 September 2020Appointment of Ms Justina Naravaite as a director on 18 September 2020 (2 pages)
22 September 2020Appointment of Ms Anastasia Bartle as a director on 18 September 2020 (2 pages)
28 January 2020Amended total exemption full accounts made up to 31 March 2019 (4 pages)
28 January 2020Amended total exemption full accounts made up to 31 March 2018 (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
2 December 2019Appointment of Mrs Patricia Gerhardt Rangel as a director on 1 December 2019 (2 pages)
29 November 2019Termination of appointment of James Malcolm Swallow as a director on 29 November 2019 (1 page)
26 November 2019Termination of appointment of Mohammed Imran Hussain Choudhury as a director on 14 November 2019 (1 page)
26 November 2019Termination of appointment of Bianca-Jade Nixon as a director on 14 November 2019 (1 page)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
4 September 2019Appointment of Mr Conrad Vince Irudayaraj as a director on 28 August 2019 (2 pages)
15 May 2019Termination of appointment of Gregory Johan Cohn as a director on 15 May 2019 (1 page)
15 May 2019Termination of appointment of Mervyn Leonard Eastman as a director on 15 May 2019 (1 page)
15 May 2019Appointment of Ms Hannah Smith as a director on 15 May 2019 (2 pages)
15 May 2019Appointment of Mr Nikos Kotinas as a director on 15 May 2019 (2 pages)
15 May 2019Appointment of Mr Mehmet Gokcedag as a director on 15 May 2019 (2 pages)
7 December 2018Appointment of Mr Gregory Johan Cohn as a director on 1 December 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
28 September 2018Director's details changed for Mr Malcolm James Swallow on 1 April 2018 (2 pages)
28 September 2018Director's details changed for Mr James Malcolm Swallow on 1 April 2018 (2 pages)
25 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
17 July 2018Appointment of Ms Bianca-Jade Nixon as a director on 16 July 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
2 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
25 January 2017Amended total exemption full accounts made up to 31 March 2016 (8 pages)
25 January 2017Amended total exemption full accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 November 2016Termination of appointment of Rebecca Maria Victoria Nicholas as a director on 26 November 2016 (1 page)
26 November 2016Termination of appointment of Rebecca Maria Victoria Nicholas as a director on 26 November 2016 (1 page)
20 September 2016Confirmation statement made on 20 September 2016 with updates (4 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (4 pages)
5 September 2016Appointment of Mr Mohammed Imran Hussain Choudhury as a director on 1 September 2016 (2 pages)
5 September 2016Appointment of Mr Mohammed Imran Hussain Choudhury as a director on 1 September 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 September 2015Annual return made up to 20 September 2015 no member list (3 pages)
20 September 2015Annual return made up to 20 September 2015 no member list (3 pages)
4 September 2015Registered office address changed from C/O Unit 3 Business Development Centre 7-15 Greatorex Street London England E1 5NF to 128 Cannon Workshops Cannon Drive London E14 4AS on 4 September 2015 (1 page)
4 September 2015Registered office address changed from C/O Unit 3 Business Development Centre 7-15 Greatorex Street London England E1 5NF to 128 Cannon Workshops Cannon Drive London E14 4AS on 4 September 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 October 2014Annual return made up to 20 September 2014 no member list (3 pages)
3 October 2014Annual return made up to 20 September 2014 no member list (3 pages)
15 May 2014Termination of appointment of Christopher Teesdale as a director (1 page)
15 May 2014Appointment of Mr Malcolm James Swallow as a director (2 pages)
15 May 2014Appointment of Mr Malcolm James Swallow as a director (2 pages)
15 May 2014Termination of appointment of Christopher Teesdale as a director (1 page)
18 February 2014Director's details changed for Ms Rebecca Maria Victoria Hallifax on 1 February 2014 (2 pages)
18 February 2014Director's details changed for Ms Rebecca Maria Victoria Hallifax on 1 February 2014 (2 pages)
18 February 2014Director's details changed for Ms Rebecca Maria Victoria Hallifax on 1 February 2014 (2 pages)
31 January 2014Amended accounts made up to 31 March 2013 (10 pages)
31 January 2014Amended accounts made up to 31 March 2013 (10 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 September 2013Annual return made up to 20 September 2013 no member list (4 pages)
30 September 2013Annual return made up to 20 September 2013 no member list (4 pages)
6 July 2013Termination of appointment of Matthew Taylor as a director (1 page)
6 July 2013Termination of appointment of Matthew Taylor as a director (1 page)
21 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
17 November 2012Director's details changed for Ms Rebecca Maria Victoria Halifax on 17 November 2012 (2 pages)
17 November 2012Termination of appointment of Christine Cellier as a director (1 page)
17 November 2012Director's details changed for Ms Rebecca Maria Victoria Halifax on 17 November 2012 (2 pages)
17 November 2012Termination of appointment of Christine Cellier as a director (1 page)
6 November 2012Appointment of Ms Rebecca Maria Victoria Halifax as a director (2 pages)
6 November 2012Appointment of Dr Mervyn Leonard Eastman as a director (2 pages)
6 November 2012Appointment of Ms Rebecca Maria Victoria Halifax as a director (2 pages)
6 November 2012Appointment of Dr Mervyn Leonard Eastman as a director (2 pages)
19 October 2012Registered office address changed from Business Development Centre Unit 6 7-15 Greatorex Street London E1 5NF on 19 October 2012 (1 page)
19 October 2012Annual return made up to 20 September 2012 no member list (5 pages)
19 October 2012Appointment of Ms Christine Henriette Leonie Cellier as a director (2 pages)
19 October 2012Annual return made up to 20 September 2012 no member list (5 pages)
19 October 2012Appointment of Ms Christine Henriette Leonie Cellier as a director (2 pages)
19 October 2012Registered office address changed from Business Development Centre Unit 6 7-15 Greatorex Street London E1 5NF on 19 October 2012 (1 page)
17 August 2012Termination of appointment of Michael Coleman as a director (1 page)
17 August 2012Termination of appointment of Michael Coleman as a director (1 page)
2 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
19 October 2011Annual return made up to 20 September 2011 no member list (5 pages)
19 October 2011Annual return made up to 20 September 2011 no member list (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Termination of appointment of Francois Josserand as a director (1 page)
25 November 2010Director's details changed for Michael Joseph Coleman on 20 September 2010 (2 pages)
25 November 2010Director's details changed for Michael Joseph Coleman on 20 September 2010 (2 pages)
25 November 2010Termination of appointment of Francois Josserand as a director (1 page)
25 November 2010Appointment of Mr Matthew James Taylor as a director (2 pages)
25 November 2010Annual return made up to 20 September 2010 no member list (5 pages)
25 November 2010Appointment of Mr Matthew James Taylor as a director (2 pages)
25 November 2010Annual return made up to 20 September 2010 no member list (5 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
19 October 2009Annual return made up to 20 September 2009 no member list (3 pages)
19 October 2009Annual return made up to 20 September 2009 no member list (3 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
16 October 2008Appointment terminated director allison burton (1 page)
16 October 2008Appointment terminated director allison burton (1 page)
16 October 2008Annual return made up to 20/09/08 (3 pages)
16 October 2008Annual return made up to 20/09/08 (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
18 October 2007Registered office changed on 18/10/07 from: business development centre, 7-15 greatorex street, london, E1 5NF (1 page)
18 October 2007Location of register of members (1 page)
18 October 2007Location of debenture register (1 page)
18 October 2007Annual return made up to 20/09/07 (2 pages)
18 October 2007Annual return made up to 20/09/07 (2 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Location of debenture register (1 page)
18 October 2007Director's particulars changed (1 page)
18 October 2007Location of register of members (1 page)
18 October 2007Registered office changed on 18/10/07 from: business development centre, 7-15 greatorex street, london, E1 5NF (1 page)
10 October 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
10 October 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
20 September 2006Incorporation (39 pages)
20 September 2006Incorporation (39 pages)