Company NameSeedlip Ltd
Company StatusActive
Company Number09026119
CategoryPrivate Limited Company
Incorporation Date6 May 2014(9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Directors

Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMs Kara Elizabeth Major
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed14 September 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameDorotea Keresztesi
Date of BirthMarch 1986 (Born 38 years ago)
NationalityHungarian
StatusCurrent
Appointed20 November 2023(9 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleHead Of Corporate Fc&A
Country of ResidenceHungary
Correspondence AddressDozsa Gyorgy Ut 144.
Budapest
1134
Director NameMr Benjamin Branson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameDhruv Luthra
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(11 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 07 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDiageo Dv Limited Lakeside Drive
Park Royal
London
NW10 7HQ
Director NameMr Benet Dunstan Slay
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 06 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameMrs Tanya Maria Clarke
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed10 May 2018(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSuites 5 & 6 Woodlands Court Burnham Road
Beaconsfield
Buckinghamshire
HP9 2SF
Director NameMrs Elizabeth Anna, Brown
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2019(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 September 2021)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameJohn Thomas Kennedy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 2019(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 September 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSt James's Gate
Dublin
Ireland
Director NameMr Dayalan Nayager
Date of BirthAugust 1981 (Born 42 years ago)
NationalitySouth African
StatusResigned
Appointed06 August 2019(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Royal Lakeside Drive, Park Royal, London
London
NW10 7HQ
Director NameMiss Rachel Jayne Henderson
Date of BirthApril 1974 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 September 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 November 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS

Location

Registered Address16 Great Marlborough Street
London
W1F 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

26 May 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
12 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
6 May 2020Director's details changed for Mr Benjamin John Branson on 6 May 2020 (2 pages)
1 April 2020Sub-division of shares on 6 August 2019 (6 pages)
30 March 2020Change of details for Diageo Dv Limited as a person with significant control on 6 August 2019 (2 pages)
30 March 2020Cessation of Benjamin John Branson as a person with significant control on 6 August 2019 (1 page)
2 March 2020Resolutions
  • RES13 ‐ Sub-division of ordinary shares 06/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
2 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
28 February 2020Statement of capital following an allotment of shares on 6 August 2019
  • GBP 212.0187
(4 pages)
28 February 2020Change of share class name or designation (2 pages)
4 February 2020Termination of appointment of Tanya Maria Clarke as a director on 31 August 2019 (1 page)
4 February 2020Current accounting period extended from 30 June 2019 to 30 June 2020 (1 page)
13 November 2019Previous accounting period shortened from 30 June 2020 to 30 June 2019 (1 page)
6 November 2019Registered office address changed from Lakeside Drive Park Royal London NW10 7HQ England to Suites 5 & 6 Woodlands Court Burnham Road Beaconsfield Buckinghamshire HP9 2SF on 6 November 2019 (1 page)
12 September 2019Appointment of John Thomas Kennedy as a director on 6 August 2019 (2 pages)
12 September 2019Appointment of Mrs Elizabeth Anna, Brown as a director on 6 August 2019 (2 pages)
12 September 2019Appointment of Mr Dayalan Nayager as a director on 6 August 2019 (2 pages)
2 September 2019Appointment of Mr Benjamin John Branson as a director on 6 May 2014 (2 pages)
2 September 2019Current accounting period extended from 31 May 2020 to 30 June 2020 (1 page)
2 September 2019Termination of appointment of Benet Dunstan Slay as a director on 6 August 2019 (1 page)
2 September 2019Termination of appointment of Benjamin Branson as a director on 6 August 2019 (1 page)
2 September 2019Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to Lakeside Drive Park Royal London NW10 7HQ on 2 September 2019 (1 page)
17 May 2019Confirmation statement made on 6 May 2019 with updates (6 pages)
12 April 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
3 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
26 September 2018Register(s) moved to registered inspection location C/O Lewis Silkin Llp 5 Chancery Lane Clifford's Inn London EC4A 1BL (1 page)
26 September 2018Register inspection address has been changed to C/O Lewis Silkin Llp 5 Chancery Lane Clifford's Inn London EC4A 1BL (1 page)
25 September 2018Statement of capital following an allotment of shares on 7 September 2018
  • GBP 227.5
(3 pages)
25 September 2018Statement of capital on 25 September 2018
  • GBP 207.50
(5 pages)
13 September 2018Statement by Directors (2 pages)
13 September 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 September 2018Solvency Statement dated 31/08/18 (1 page)
16 July 2018Statement of capital following an allotment of shares on 10 July 2018
  • GBP 8,250,125
(3 pages)
30 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
16 May 2018Termination of appointment of Dhruv Luthra as a director on 7 May 2018 (1 page)
16 May 2018Appointment of Tanya Clarke as a director on 10 May 2018 (2 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
23 November 2017Statement of capital following an allotment of shares on 16 November 2017
  • GBP 6,150,125
(3 pages)
23 November 2017Statement of capital following an allotment of shares on 16 November 2017
  • GBP 6,150,125
(3 pages)
6 October 2017Statement of capital following an allotment of shares on 22 August 2017
  • GBP 3,150,125
(3 pages)
6 October 2017Statement of capital following an allotment of shares on 22 August 2017
  • GBP 3,150,125
(3 pages)
14 July 2017Notification of Diageo Dv Limited as a person with significant control on 14 July 2017 (1 page)
14 July 2017Notification of Benjamin Branson as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Benjamin Branson as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Benjamin Branson as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Diageo Dv Limited as a person with significant control on 6 April 2016 (1 page)
14 July 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
14 July 2017Notification of Diageo Dv Limited as a person with significant control on 6 April 2016 (1 page)
14 July 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 December 2016Statement of capital following an allotment of shares on 14 December 2016
  • GBP 2,400,125
(3 pages)
16 December 2016Statement of capital following an allotment of shares on 14 December 2016
  • GBP 2,400,125
(3 pages)
4 August 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 900,125
(3 pages)
4 August 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 900,125
(3 pages)
22 July 2016Annual return made up to 6 May 2016 with a full list of shareholders (6 pages)
22 July 2016Annual return made up to 6 May 2016 with a full list of shareholders (6 pages)
6 July 2016Appointment of Mr Benet Dunstan Slay as a director on 13 June 2016 (3 pages)
6 July 2016Appointment of Mr Benet Dunstan Slay as a director on 13 June 2016 (3 pages)
23 June 2016Resolutions
  • RES13 ‐ Subdivision of shares, company business 10/06/2016
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
23 June 2016Resolutions
  • RES13 ‐ Subdivision of shares, company business 10/06/2016
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
22 June 2016Sub-division of shares on 10 June 2016 (5 pages)
22 June 2016Sub-division of shares on 10 June 2016 (5 pages)
4 April 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 400,125
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 400,125
(4 pages)
1 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 125
(5 pages)
1 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 125
(5 pages)
1 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 125
(5 pages)
27 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(34 pages)
27 May 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
27 May 2015Appointment of Dhruv Luthra as a director on 24 April 2015 (3 pages)
27 May 2015Appointment of Dhruv Luthra as a director on 24 April 2015 (3 pages)
27 May 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 125
(8 pages)
27 May 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 125
(8 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)