London
SE1 4YR
Director Name | Mr Steven Allen Harris |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2019(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 7 - 14 Great Dover Street London SE1 4YR |
Director Name | Mr Stanley Buchesky |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2019(4 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7 - 14 Great Dover Street London SE1 4YR |
Director Name | Ms Lisa Anne O'Masta |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 August 2020(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Education Executive |
Country of Residence | United States |
Correspondence Address | 7 - 14 Great Dover Street London SE1 4YR |
Director Name | Mr Russell Paul Roselle |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 March 2021(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 7 - 14 Great Dover Street London SE1 4YR |
Director Name | Luyen Chou |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 January 2023(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Education Technology Leader |
Country of Residence | United States |
Correspondence Address | 7 - 14 Great Dover Street London SE1 4YR |
Director Name | Mr Ryan Dunwoody |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(same day as company formation) |
Role | Co Founder |
Country of Residence | United Kingdom |
Correspondence Address | 7 - 14 Great Dover Street London SE1 4YR |
Director Name | Mr Jesse Lewis Luttrell Lozano |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(same day as company formation) |
Role | Co Founder |
Country of Residence | United States |
Correspondence Address | 7 - 14 Great Dover Street London SE1 4YR |
Director Name | Mr Eric Richard Wilkinson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 April 2022) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 7 - 14 Great Dover Street London SE1 4YR |
Director Name | Mr Paul Francis Callaghan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 2016(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 - 14 Great Dover Street London SE1 4YR |
Director Name | Mr Jason Francis Feasey |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2019(4 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 23 May 2019) |
Role | Financial Service |
Country of Residence | United Kingdom |
Correspondence Address | Mill House 8 Mill Street London SE1 2BA |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2016(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 February 2021) |
Correspondence Address | 9th Floor, 107 Cheapside London EC2V 6DN |
Website | ceedltd.com/ |
---|---|
Telephone | 07 880674614 |
Telephone region | Mobile |
Registered Address | 7 - 14 Great Dover Street London SE1 4YR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
14 February 2019 | Delivered on: 18 February 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
27 June 2017 | Delivered on: 27 June 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
1 March 2021 | Registered office address changed from Unit 323, Metal Box Factory 30 Great Guildford Street London SE1 0HS United Kingdom to Unit 423 Metal Box Factory 30 Great Guildford Street London SE1 0HS on 1 March 2021 (1 page) |
---|---|
22 February 2021 | Register inspection address has been changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Merlin Place Milton Road Cambridge CB4 0DP (1 page) |
15 February 2021 | Termination of appointment of Ohs Secretaries Limited as a secretary on 12 February 2021 (1 page) |
12 January 2021 | Accounts for a small company made up to 31 December 2019 (21 pages) |
10 January 2021 | Resolutions
|
27 December 2020 | Statement of capital following an allotment of shares on 7 December 2020
|
5 November 2020 | Change of details for Mainspring Nominees (8) Limited as a person with significant control on 2 November 2020 (2 pages) |
8 September 2020 | Appointment of Ms Lisa Anne O'masta as a director on 20 August 2020 (2 pages) |
7 August 2020 | Statement of capital following an allotment of shares on 29 July 2020
|
13 July 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
30 June 2020 | Statement of capital following an allotment of shares on 13 May 2020
|
16 June 2020 | Director's details changed for Mr Jesse Lewis Luttrell Lozano on 21 January 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 10 May 2020 with updates (16 pages) |
20 April 2020 | Statement of capital following an allotment of shares on 2 April 2020
|
26 February 2020 | Withdrawal of a person with significant control statement on 26 February 2020 (2 pages) |
26 February 2020 | Notification of Mainspring Nominees (8) Limited as a person with significant control on 13 September 2019 (2 pages) |
7 February 2020 | Statement of capital following an allotment of shares on 20 September 2019
|
7 February 2020 | Statement of capital following an allotment of shares on 13 September 2019
|
7 February 2020 | Statement of capital following an allotment of shares on 25 September 2019
|
31 January 2020 | Registered office address changed from Mill House 8 Mill Street London SE1 2BA United Kingdom to Unit 323, Metal Box Factory 30 Great Guildford Street London SE1 0HS on 31 January 2020 (1 page) |
10 November 2019 | Resolutions
|
10 November 2019 | Resolutions
|
8 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
7 August 2019 | Director's details changed for Mr Jesse Lewis Luttrell Lozano on 5 April 2017 (2 pages) |
5 August 2019 | Director's details changed for Mr Paul Francis Callaghan on 1 April 2019 (2 pages) |
2 August 2019 | Statement of capital following an allotment of shares on 19 July 2019
|
8 June 2019 | Resolutions
|
8 June 2019 | Confirmation statement made on 10 May 2019 with updates (14 pages) |
5 June 2019 | Termination of appointment of Jason Francis Feasey as a director on 23 May 2019 (1 page) |
4 June 2019 | Statement of capital following an allotment of shares on 16 January 2019
|
4 June 2019 | Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN (1 page) |
8 May 2019 | Appointment of Mr Stanley Buchesky as a director on 1 April 2019 (2 pages) |
4 April 2019 | Appointment of Mr Jason Francis Feasey as a director on 16 January 2019 (2 pages) |
4 April 2019 | Appointment of Mr Steven Allen Harris as a director on 16 January 2019 (2 pages) |
18 February 2019 | Registration of charge 092857060002, created on 14 February 2019 (14 pages) |
20 December 2018 | Registered office address changed from 1st Floor Runway East 19-23 Featherstone Street London EC1Y 8SL England to Mill House 8 Mill Street London on 20 December 2018 (1 page) |
20 December 2018 | Registered office address changed from Mill House 8 Mill Street London United Kingdom to Mill House 8 Mill Street London SE1 2BA on 20 December 2018 (1 page) |
18 December 2018 | Second filing of a statement of capital following an allotment of shares on 7 September 2018
|
6 December 2018 | Statement of capital following an allotment of shares on 26 November 2018
|
6 December 2018 | Statement of capital following an allotment of shares on 26 November 2018
|
4 October 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
21 September 2018 | Statement of capital following an allotment of shares on 7 September 2018
|
27 July 2018 | Statement of capital following an allotment of shares on 13 June 2018
|
29 May 2018 | Confirmation statement made on 10 May 2018 with updates (13 pages) |
15 May 2018 | Statement of capital following an allotment of shares on 11 April 2018
|
8 May 2018 | Statement of capital following an allotment of shares on 3 May 2018
|
5 April 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
22 March 2018 | Statement of capital following an allotment of shares on 21 March 2018
|
19 March 2018 | Statement of capital following an allotment of shares on 16 March 2018
|
13 March 2018 | Statement of capital following an allotment of shares on 2 March 2018
|
12 February 2018 | Statement of capital following an allotment of shares on 3 January 2018
|
1 December 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
13 November 2017 | Statement of capital following an allotment of shares on 10 November 2017
|
13 November 2017 | Statement of capital following an allotment of shares on 10 November 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 27 October 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 27 October 2017
|
6 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
27 September 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
27 September 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
31 July 2017 | Registered office address changed from 499-505 Hackney Road London E2 9ED England to 1st Floor Runway East 19-23 Featherstone Street London EC1Y 8SL on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from 499-505 Hackney Road London E2 9ED England to 1st Floor Runway East 19-23 Featherstone Street London EC1Y 8SL on 31 July 2017 (1 page) |
14 July 2017 | Resolutions
|
14 July 2017 | Resolutions
|
27 June 2017 | Registration of charge 092857060001, created on 27 June 2017 (26 pages) |
27 June 2017 | Registration of charge 092857060001, created on 27 June 2017 (26 pages) |
22 June 2017 | Statement of capital following an allotment of shares on 2 December 2015
|
22 June 2017 | Statement of capital following an allotment of shares on 5 June 2017
|
22 June 2017 | Statement of capital following an allotment of shares on 2 December 2015
|
22 June 2017 | Statement of capital following an allotment of shares on 3 March 2017
|
22 June 2017 | Statement of capital following an allotment of shares on 3 March 2017
|
22 June 2017 | Statement of capital following an allotment of shares on 5 June 2017
|
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (13 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (13 pages) |
12 April 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
12 April 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
11 April 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
11 April 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
22 March 2017 | Resolutions
|
22 March 2017 | Resolutions
|
6 February 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
6 February 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
6 February 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
6 February 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
10 December 2016 | Second filing of a statement of capital following an allotment of shares on 16 August 2016
|
10 December 2016 | Second filing of a statement of capital following an allotment of shares on 16 August 2016
|
2 December 2016 | Second filing of a statement of capital following an allotment of shares on 28 September 2016
|
2 December 2016 | Second filing of a statement of capital following an allotment of shares on 28 September 2016
|
23 November 2016 | Statement of capital following an allotment of shares on 27 October 2016
|
23 November 2016 | Statement of capital following an allotment of shares on 27 October 2016
|
8 November 2016 | Appointment of Mr Richard Grogan as a director on 27 October 2016 (2 pages) |
8 November 2016 | Appointment of Mr Richard Grogan as a director on 27 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Paul Francis Callaghan as a director on 27 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Paul Francis Callaghan as a director on 27 October 2016 (2 pages) |
27 October 2016 | Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page) |
27 October 2016 | Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page) |
19 October 2016 | Statement of capital following an allotment of shares on 19 September 2016
|
19 October 2016 | Statement of capital following an allotment of shares on 19 September 2016
|
19 October 2016 | Statement of capital following an allotment of shares on 16 August 2016
|
19 October 2016 | Statement of capital following an allotment of shares on 16 August 2016
|
11 October 2016 | Statement of capital following an allotment of shares on 26 July 2016
|
11 October 2016 | Statement of capital following an allotment of shares on 26 July 2016
|
2 October 2016 | Change of share class name or designation (2 pages) |
2 October 2016 | Resolutions
|
2 October 2016 | Change of share class name or designation (2 pages) |
13 September 2016 | Memorandum and Articles of Association (39 pages) |
13 September 2016 | Memorandum and Articles of Association (39 pages) |
22 August 2016 | Secretary's details changed for Ohs Secretaries on 10 July 2016 (1 page) |
22 August 2016 | Secretary's details changed for Ohs Secretaries on 10 July 2016 (1 page) |
3 August 2016 | Resolutions
|
3 August 2016 | Resolutions
|
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 July 2016 | Appointment of Ohs Secretaries as a secretary on 10 July 2016 (2 pages) |
29 July 2016 | Appointment of Ohs Secretaries as a secretary on 10 July 2016 (2 pages) |
28 July 2016 | Resolutions
|
28 July 2016 | Resolutions
|
28 July 2016 | Resolutions
|
28 July 2016 | Resolutions
|
13 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2016 (26 pages) |
13 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2016 (26 pages) |
19 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
9 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
9 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
15 March 2016 | Registered office address changed from 300 Vauxhall Bridge Road London SW1V 1AA to 499-505 Hackney Road London E2 9ED on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from 300 Vauxhall Bridge Road London SW1V 1AA to 499-505 Hackney Road London E2 9ED on 15 March 2016 (1 page) |
21 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
1 October 2015 | Statement of capital following an allotment of shares on 18 August 2015
|
1 October 2015 | Statement of capital following an allotment of shares on 18 August 2015
|
23 September 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
23 September 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
7 September 2015 | Sub-division of shares on 9 July 2015 (5 pages) |
7 September 2015 | Sub-division of shares on 9 July 2015 (5 pages) |
7 September 2015 | Appointment of Mr Eric Richard Wilkinson as a director on 9 July 2015 (3 pages) |
7 September 2015 | Appointment of Mr Eric Richard Wilkinson as a director on 9 July 2015 (3 pages) |
7 September 2015 | Appointment of Mr Eric Richard Wilkinson as a director on 9 July 2015 (3 pages) |
7 September 2015 | Sub-division of shares on 9 July 2015 (5 pages) |
16 January 2015 | Resolutions
|
16 January 2015 | Resolutions
|
16 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
16 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
9 January 2015 | Registered office address changed from 52 Bannerman House Lawn Lane Vauxhall London SW8 1UA United Kingdom to 300 Vauxhall Bridge Road London SW1V 1AA on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 52 Bannerman House Lawn Lane Vauxhall London SW8 1UA United Kingdom to 300 Vauxhall Bridge Road London SW1V 1AA on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 52 Bannerman House Lawn Lane Vauxhall London SW8 1UA United Kingdom to 300 Vauxhall Bridge Road London SW1V 1AA on 9 January 2015 (1 page) |
29 October 2014 | Incorporation Statement of capital on 2014-10-29
|
29 October 2014 | Incorporation Statement of capital on 2014-10-29
|