General information

Name:

Seedip Ltd

Office Address:

Hurst House High Street GU23 6AY Woking

Number: 07942366

Incorporation date: 2012-02-09

Dissolution date: 2019-01-08

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Seedip started conducting its operations in 2012 as a Private Limited Company under the ID 07942366. This company's registered office was located in Woking at Hurst House. This particular Seedip Limited business had been operating in this business for at least seven years.

When it comes to the following firm's directors directory, there were four directors including: Claude B., David S. and Narinder D..

Executives who had significant control over the firm were: Sharon K. owned over 3/4 of company shares. Narinder D., had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Claude B.

Role: Director

Appointed: 21 February 2013

Latest update: 23 March 2023

David S.

Role: Director

Appointed: 14 April 2012

Latest update: 23 March 2023

Narinder D.

Role: Director

Appointed: 09 February 2012

Latest update: 23 March 2023

Smith Pearman Company Secretaries Limited

Role: Corporate Secretary

Appointed: 09 February 2012

Address: Ripley, Woking, GU23 6AY, United Kingdom

Latest update: 23 March 2023

People with significant control

Sharon K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Narinder D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 23 February 2019
Confirmation statement last made up date 09 February 2018
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2014
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 November 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 7 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 November 2013
Annual Accounts 28 January 2018
Date Approval Accounts 28 January 2018

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 8th, January 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
6
Company Age

Similar companies nearby

Closest companies