Company NameSeatfrog UK Holdings Limited
Company StatusActive
Company Number11265801
CategoryPrivate Limited Company
Incorporation Date20 March 2018(6 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Iain Thomas Griffin
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressHouse Of St John's Queen Square
Bath
BA1 2HA
Director NameDr Luke Hakes
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(2 months, 1 week after company formation)
Appointment Duration5 years, 10 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressOctopus Investments 33 Holborn
London
EC1N 2HT
Director NameMr Dirk Stewart
Date of BirthOctober 1984 (Born 39 years ago)
NationalityAustralian
StatusCurrent
Appointed01 June 2018(2 months, 1 week after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWework 1 St. Katharines Way
London
E1W 1UN
Director NameMr Jan-Frederik Valentin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityGerman
StatusCurrent
Appointed29 September 2021(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RolePartner / Advisor
Country of ResidenceGermany
Correspondence AddressGeorgenstrabe 118 80798
MÜNchen
Germany
Director NameMr Andrew Daniel Wolfson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2023(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleInvestor Director
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke Vct 3 Cadogan Gate
London
SW1X 0AS
Director NameMr Michael Philip Aston
Date of BirthMay 1984 (Born 39 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 2018(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 07 May 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressFora 35-41 Folgate St
London
E1 6BX
Director NameMr Benjamin Ient
Date of BirthJune 1986 (Born 37 years ago)
NationalityAustralian,British
StatusResigned
Appointed01 June 2018(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 10 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWework 1 St. Katharines Way
London
E1W 1UN
Secretary NameMr James Graham Eyton
StatusResigned
Appointed25 July 2019(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 November 2021)
RoleCompany Director
Correspondence AddressWework 1 St. Katharines Way
London
E1W 1UN

Location

Registered AddressWork.Life, 4 Crown Place
Crown Place
London
EC2A 4BT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Filing History

7 December 2023Registered office address changed from 217 Newbridge Road, Bath BA1 3HH England to Work.Life, 4 Crown Place, Crown Place London EC2A 4BT on 7 December 2023 (1 page)
5 December 2023Registered office address changed from 4 Crown Place London EC2A 4BT England to 217 Newbridge Road, Bath BA1 3HH on 5 December 2023 (1 page)
19 November 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
27 September 2023Registered office address changed from Wework 1 st. Katharines Way London E1W 1UN England to 4 Crown Place London EC2A 4BT on 27 September 2023 (1 page)
7 September 2023Statement of capital following an allotment of shares on 6 September 2023
  • GBP 5,422,799.468
(3 pages)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
15 March 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2023Appointment of Mr Andrew Daniel Wolfson as a director on 24 February 2023 (2 pages)
10 March 2023Confirmation statement made on 10 March 2023 with updates (7 pages)
10 March 2023Statement of capital following an allotment of shares on 24 February 2023
  • GBP 5,418,567.468
(3 pages)
17 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
29 July 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2022Statement of capital following an allotment of shares on 21 July 2022
  • GBP 5,414,933.665
(3 pages)
25 May 2022Confirmation statement made on 19 March 2022 with updates (7 pages)
14 March 2022Second filing of a statement of capital following an allotment of shares on 21 July 2021
  • GBP 5,413,586.665
(4 pages)
16 November 2021Termination of appointment of Benjamin Ient as a director on 10 November 2021 (1 page)
10 November 2021Termination of appointment of James Graham Eyton as a secretary on 10 November 2021 (1 page)
30 September 2021Director's details changed for Mr Dirk Stewart on 30 September 2021 (2 pages)
30 September 2021Appointment of Mr Jan-Frederik Valentin as a director on 29 September 2021 (2 pages)
30 September 2021Director's details changed for Mr Benjamin Ient on 30 September 2021 (2 pages)
20 August 2021Registered office address changed from Fora 35-41 Folgate St London E1 6BX United Kingdom to Wework 1 st. Katharines Way London E1W 1UN on 20 August 2021 (1 page)
7 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 August 2021Memorandum and Articles of Association (41 pages)
28 July 2021Statement of capital following an allotment of shares on 27 July 2021
  • GBP 5,413,586.665
(3 pages)
27 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
23 July 2021Statement of capital following an allotment of shares on 21 July 2021
  • GBP 5,411,604.665
  • ANNOTATION Clarification a second filed SH01 was registered on 14.03.2022.
(4 pages)
2 June 2021Statement of capital following an allotment of shares on 1 June 2021
  • GBP 5,410,255.803
(3 pages)
13 April 2021Director's details changed for Mr Dirk Stewart on 13 April 2021 (2 pages)
13 April 2021Confirmation statement made on 19 March 2021 with updates (7 pages)
13 April 2021Director's details changed for Mr Benjamin Ient on 13 April 2021 (2 pages)
7 October 2020Statement of capital following an allotment of shares on 6 October 2020
  • GBP 5,408,187.803
(3 pages)
26 August 2020Withdrawal of a person with significant control statement on 26 August 2020 (2 pages)
26 August 2020Notification of Octopus Titan Vct Plc as a person with significant control on 10 August 2020 (1 page)
25 August 2020Statement of capital following an allotment of shares on 10 August 2020
  • GBP 5,407,148.803
(3 pages)
21 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 August 2020Memorandum and Articles of Association (42 pages)
29 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
19 May 2020Termination of appointment of Michael Philip Aston as a director on 7 May 2020 (1 page)
25 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
15 January 2020Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
6 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 November 2019Registered office address changed from 256 - 260 Old Street Level 6, Albert House 256 - 260 Old Street London City of London EC1V 9DD United Kingdom to Fora 35-41 Folgate St London E1 6BX on 5 November 2019 (1 page)
25 July 2019Notification of a person with significant control statement (2 pages)
25 July 2019Appointment of Mr James Graham Eyton as a secretary on 25 July 2019 (2 pages)
2 April 2019Confirmation statement made on 19 March 2019 with updates (7 pages)
21 March 2019Statement of capital following an allotment of shares on 1 June 2018
  • GBP 5,405,886.656
(5 pages)
18 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
19 February 2019Accounts for a dormant company made up to 31 May 2018 (4 pages)
9 January 2019Previous accounting period shortened from 31 March 2019 to 31 May 2018 (1 page)
18 October 2018Registered office address changed from 11 Staple Inn London WC1V 7QH United Kingdom to 256 - 260 Old Street Level 6, Albert House 256 - 260 Old Street London City of London EC1V 9DD on 18 October 2018 (1 page)
25 June 2018Appointment of Mr Benjamin Ient as a director on 1 June 2018 (2 pages)
25 June 2018Appointment of Mr Michael Philip Aston as a director on 1 June 2018 (2 pages)
25 June 2018Appointment of Mr Dirk Stewart as a director on 1 June 2018 (2 pages)
22 June 2018Statement of capital following an allotment of shares on 1 June 2018
  • GBP 5,405,886.656
(5 pages)
18 June 2018Change of details for Mr Iain Thomas Griffin as a person with significant control on 1 June 2018 (5 pages)
14 June 2018Cessation of Lauren Griffin as a person with significant control on 29 May 2018 (3 pages)
14 June 2018Cessation of Iain Thomas Griffin as a person with significant control on 1 June 2018 (3 pages)
14 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
14 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
11 June 2018Appointment of Mr Luke Hakes as a director on 1 June 2018 (2 pages)
20 March 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-20
  • GBP 1
(30 pages)