Company NameCEED Ltd
Company StatusActive
Company Number09285706
CategoryPrivate Limited Company
Incorporation Date29 October 2014(9 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 26120Manufacture of loaded electronic boards
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMr Richard Henry Grogan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican,French
StatusCurrent
Appointed27 October 2016(1 year, 12 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director, Investor
Country of ResidenceUnited Kingdom
Correspondence Address7 - 14 Great Dover Street
London
SE1 4YR
Director NameMr Steven Allen Harris
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(4 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address7 - 14 Great Dover Street
London
SE1 4YR
Director NameMr Stanley Buchesky
Date of BirthJune 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2019(4 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 - 14 Great Dover Street
London
SE1 4YR
Director NameMs Lisa Anne O'Masta
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed20 August 2020(5 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleEducation Executive
Country of ResidenceUnited States
Correspondence Address7 - 14 Great Dover Street
London
SE1 4YR
Director NameMr Russell Paul Roselle
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed18 March 2021(6 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address7 - 14 Great Dover Street
London
SE1 4YR
Director NameLuyen Chou
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed11 January 2023(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleEducation Technology Leader
Country of ResidenceUnited States
Correspondence Address7 - 14 Great Dover Street
London
SE1 4YR
Director NameMr Ryan Dunwoody
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(same day as company formation)
RoleCo Founder
Country of ResidenceUnited Kingdom
Correspondence Address7 - 14 Great Dover Street
London
SE1 4YR
Director NameMr Jesse Lewis Luttrell Lozano
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(same day as company formation)
RoleCo Founder
Country of ResidenceUnited States
Correspondence Address7 - 14 Great Dover Street
London
SE1 4YR
Director NameMr Eric Richard Wilkinson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(8 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 29 April 2022)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address7 - 14 Great Dover Street
London
SE1 4YR
Director NameMr Paul Francis Callaghan
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2016(1 year, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 - 14 Great Dover Street
London
SE1 4YR
Director NameMr Jason Francis Feasey
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(4 years, 2 months after company formation)
Appointment Duration4 months (resigned 23 May 2019)
RoleFinancial Service
Country of ResidenceUnited Kingdom
Correspondence AddressMill House 8 Mill Street
London
SE1 2BA
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2016(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 February 2021)
Correspondence Address9th Floor, 107 Cheapside
London
EC2V 6DN

Contact

Websiteceedltd.com/
Telephone07 880674614
Telephone regionMobile

Location

Registered Address7 - 14 Great Dover Street
London
SE1 4YR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

14 February 2019Delivered on: 18 February 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
27 June 2017Delivered on: 27 June 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

1 March 2021Registered 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 2021Register 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 2021Termination of appointment of Ohs Secretaries Limited as a secretary on 12 February 2021 (1 page)
12 January 2021Accounts for a small company made up to 31 December 2019 (21 pages)
10 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 December 2020Statement of capital following an allotment of shares on 7 December 2020
  • GBP 831.23213
(3 pages)
5 November 2020Change of details for Mainspring Nominees (8) Limited as a person with significant control on 2 November 2020 (2 pages)
8 September 2020Appointment of Ms Lisa Anne O'masta as a director on 20 August 2020 (2 pages)
7 August 2020Statement of capital following an allotment of shares on 29 July 2020
  • GBP 683.97701
(3 pages)
13 July 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 671.2173
(3 pages)
30 June 2020Statement of capital following an allotment of shares on 13 May 2020
  • GBP 584.18224
(3 pages)
16 June 2020Director's details changed for Mr Jesse Lewis Luttrell Lozano on 21 January 2020 (2 pages)
15 June 2020Confirmation statement made on 10 May 2020 with updates (16 pages)
20 April 2020Statement of capital following an allotment of shares on 2 April 2020
  • GBP 566.38577
(3 pages)
26 February 2020Withdrawal of a person with significant control statement on 26 February 2020 (2 pages)
26 February 2020Notification of Mainspring Nominees (8) Limited as a person with significant control on 13 September 2019 (2 pages)
7 February 2020Statement of capital following an allotment of shares on 20 September 2019
  • GBP 496.59552
(3 pages)
7 February 2020Statement of capital following an allotment of shares on 13 September 2019
  • GBP 438.51546
(3 pages)
7 February 2020Statement of capital following an allotment of shares on 25 September 2019
  • GBP 500.00342
(3 pages)
31 January 2020Registered 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 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
7 August 2019Director's details changed for Mr Jesse Lewis Luttrell Lozano on 5 April 2017 (2 pages)
5 August 2019Director's details changed for Mr Paul Francis Callaghan on 1 April 2019 (2 pages)
2 August 2019Statement of capital following an allotment of shares on 19 July 2019
  • GBP 361.68148
(3 pages)
8 June 2019Resolutions
  • RES13 ‐ The maximum number of directors of the company at any one time shall be increased from seven to ten 29/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
8 June 2019Confirmation statement made on 10 May 2019 with updates (14 pages)
5 June 2019Termination of appointment of Jason Francis Feasey as a director on 23 May 2019 (1 page)
4 June 2019Statement of capital following an allotment of shares on 16 January 2019
  • GBP 308.88461
(3 pages)
4 June 2019Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN (1 page)
8 May 2019Appointment of Mr Stanley Buchesky as a director on 1 April 2019 (2 pages)
4 April 2019Appointment of Mr Jason Francis Feasey as a director on 16 January 2019 (2 pages)
4 April 2019Appointment of Mr Steven Allen Harris as a director on 16 January 2019 (2 pages)
18 February 2019Registration of charge 092857060002, created on 14 February 2019 (14 pages)
20 December 2018Registered 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 2018Registered 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 2018Second filing of a statement of capital following an allotment of shares on 7 September 2018
  • GBP 284.53100
(7 pages)
6 December 2018Statement of capital following an allotment of shares on 26 November 2018
  • GBP 304.87778
(3 pages)
6 December 2018Statement of capital following an allotment of shares on 26 November 2018
  • GBP 285.75541
(3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
21 September 2018Statement of capital following an allotment of shares on 7 September 2018
  • GBP 289.555
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2018.
(4 pages)
27 July 2018Statement of capital following an allotment of shares on 13 June 2018
  • GBP 278.25296
(3 pages)
29 May 2018Confirmation statement made on 10 May 2018 with updates (13 pages)
15 May 2018Statement of capital following an allotment of shares on 11 April 2018
  • GBP 269.70208
(3 pages)
8 May 2018Statement of capital following an allotment of shares on 3 May 2018
  • GBP 264.67835
(3 pages)
5 April 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 261.52874
(3 pages)
22 March 2018Statement of capital following an allotment of shares on 21 March 2018
  • GBP 258.8406
(3 pages)
19 March 2018Statement of capital following an allotment of shares on 16 March 2018
  • GBP 258.7451
(3 pages)
13 March 2018Statement of capital following an allotment of shares on 2 March 2018
  • GBP 256.84875
(3 pages)
12 February 2018Statement of capital following an allotment of shares on 3 January 2018
  • GBP 242.54155
(3 pages)
1 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 238.23115
(3 pages)
13 November 2017Statement of capital following an allotment of shares on 10 November 2017
  • GBP 232.74934
(3 pages)
13 November 2017Statement of capital following an allotment of shares on 10 November 2017
  • GBP 232.74934
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 27 October 2017
  • GBP 228.56496
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 27 October 2017
  • GBP 228.56496
(3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
27 September 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 218.02301
(3 pages)
27 September 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 218.02301
(3 pages)
31 July 2017Registered 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 2017Registered 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 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
14 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
27 June 2017Registration of charge 092857060001, created on 27 June 2017 (26 pages)
27 June 2017Registration of charge 092857060001, created on 27 June 2017 (26 pages)
22 June 2017Statement of capital following an allotment of shares on 2 December 2015
  • GBP 215.17119
(3 pages)
22 June 2017Statement of capital following an allotment of shares on 5 June 2017
  • GBP 216.95301
(3 pages)
22 June 2017Statement of capital following an allotment of shares on 2 December 2015
  • GBP 215.17119
(3 pages)
22 June 2017Statement of capital following an allotment of shares on 3 March 2017
  • GBP 216.27119
(3 pages)
22 June 2017Statement of capital following an allotment of shares on 3 March 2017
  • GBP 216.27119
(3 pages)
22 June 2017Statement of capital following an allotment of shares on 5 June 2017
  • GBP 216.95301
(3 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (13 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (13 pages)
12 April 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 211.82714
(3 pages)
12 April 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 211.82714
(3 pages)
11 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 209.31419
(3 pages)
11 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 209.31419
(3 pages)
22 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(99 pages)
22 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(99 pages)
6 February 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 202.73624
(3 pages)
6 February 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 202.73624
(3 pages)
6 February 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 198.46352
(3 pages)
6 February 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 198.46352
(3 pages)
10 December 2016Second filing of a statement of capital following an allotment of shares on 16 August 2016
  • GBP 162.56201
(7 pages)
10 December 2016Second filing of a statement of capital following an allotment of shares on 16 August 2016
  • GBP 162.56201
(7 pages)
2 December 2016Second filing of a statement of capital following an allotment of shares on 28 September 2016
  • GBP 162.56201
(7 pages)
2 December 2016Second filing of a statement of capital following an allotment of shares on 28 September 2016
  • GBP 162.56201
(7 pages)
23 November 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 197.40901
(3 pages)
23 November 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 197.40901
(3 pages)
8 November 2016Appointment of Mr Richard Grogan as a director on 27 October 2016 (2 pages)
8 November 2016Appointment of Mr Richard Grogan as a director on 27 October 2016 (2 pages)
31 October 2016Appointment of Mr Paul Francis Callaghan as a director on 27 October 2016 (2 pages)
31 October 2016Appointment of Mr Paul Francis Callaghan as a director on 27 October 2016 (2 pages)
27 October 2016Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page)
27 October 2016Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page)
19 October 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 142.55971
(3 pages)
19 October 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 142.55971
(3 pages)
19 October 2016Statement of capital following an allotment of shares on 16 August 2016
  • GBP 162.56201
  • ANNOTATION Clarification a second filed SH01 was registered on 02/12/2016
  • ANNOTATION Clarification a second filed SH01 was registered on 10/12/2016 and 02/12/2016.
(4 pages)
19 October 2016Statement of capital following an allotment of shares on 16 August 2016
  • GBP 162.56201
  • ANNOTATION Clarification a second filed SH01 was registered on 02/12/2016
  • ANNOTATION Clarification a second filed SH01 was registered on 10/12/2016 and 02/12/2016.
(4 pages)
11 October 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 141.05971
(3 pages)
11 October 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 141.05971
(3 pages)
2 October 2016Change of share class name or designation (2 pages)
2 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
2 October 2016Change of share class name or designation (2 pages)
13 September 2016Memorandum and Articles of Association (39 pages)
13 September 2016Memorandum and Articles of Association (39 pages)
22 August 2016Secretary's details changed for Ohs Secretaries on 10 July 2016 (1 page)
22 August 2016Secretary's details changed for Ohs Secretaries on 10 July 2016 (1 page)
3 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
3 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 July 2016Appointment of Ohs Secretaries as a secretary on 10 July 2016 (2 pages)
29 July 2016Appointment of Ohs Secretaries as a secretary on 10 July 2016 (2 pages)
28 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivide, company business 09/07/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
28 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 11/04/2016
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
28 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivide, company business 09/07/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
28 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 11/04/2016
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
13 June 2016Second filing of AR01 previously delivered to Companies House made up to 10 May 2016 (26 pages)
13 June 2016Second filing of AR01 previously delivered to Companies House made up to 10 May 2016 (26 pages)
19 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 137.60518
  • ANNOTATION Clarification a second filed AR01 was registered on 13/06/2016
(25 pages)
19 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 137.60518
  • ANNOTATION Clarification a second filed AR01 was registered on 13/06/2016
(25 pages)
9 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 137.60518
(6 pages)
9 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 137.60518
(6 pages)
15 March 2016Registered 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 2016Registered 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 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 103.898
(6 pages)
21 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 103.898
(6 pages)
1 October 2015Statement of capital following an allotment of shares on 18 August 2015
  • GBP 103.89819
(4 pages)
1 October 2015Statement of capital following an allotment of shares on 18 August 2015
  • GBP 103.89819
(4 pages)
23 September 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
23 September 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
7 September 2015Sub-division of shares on 9 July 2015 (5 pages)
7 September 2015Sub-division of shares on 9 July 2015 (5 pages)
7 September 2015Appointment of Mr Eric Richard Wilkinson as a director on 9 July 2015 (3 pages)
7 September 2015Appointment of Mr Eric Richard Wilkinson as a director on 9 July 2015 (3 pages)
7 September 2015Appointment of Mr Eric Richard Wilkinson as a director on 9 July 2015 (3 pages)
7 September 2015Sub-division of shares on 9 July 2015 (5 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
16 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 100.00
(4 pages)
16 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 100.00
(4 pages)
9 January 2015Registered 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 2015Registered 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 2015Registered 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 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 92
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 92
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)