CEED LTD

Register to unlock more data on OkredoRegister

CEED LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09285706

Incorporation date

29/10/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

82 Tanner Street, London SE1 3GNCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2014)
dot icon22/03/2026
Replacement filing of SH01 - 06/11/25 Statement of Capital gbp 2386.75814
dot icon27/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon13/01/2026
Statement of capital following an allotment of shares on 2026-01-13
dot icon08/01/2026
Statement of capital following an allotment of shares on 2025-11-06
dot icon07/01/2026
Statement of capital following an allotment of shares on 2025-11-06
dot icon07/01/2026
Statement of capital following an allotment of shares on 2025-11-06
dot icon07/01/2026
Statement of capital following an allotment of shares on 2025-11-06
dot icon06/01/2026
Statement of capital following an allotment of shares on 2025-11-14
dot icon06/01/2026
Statement of capital following an allotment of shares on 2025-11-06
dot icon06/01/2026
Statement of capital following an allotment of shares on 2025-11-06
dot icon05/01/2026
Statement of capital following an allotment of shares on 2025-11-06
dot icon05/01/2026
Statement of capital following an allotment of shares on 2025-11-06
dot icon05/01/2026
Statement of capital following an allotment of shares on 2025-11-06
dot icon09/12/2025
Statement of capital following an allotment of shares on 2025-11-14
dot icon09/12/2025
Statement of capital following an allotment of shares on 2025-11-14
dot icon18/07/2025
Confirmation statement made on 2025-06-09 with updates
dot icon17/07/2025
Termination of appointment of Luyen Chou as a director on 2025-05-01
dot icon18/12/2024
Registered office address changed from 82 Tanner Street London SE1 3GN England to 82 Tanner Street London SE1 3GN on 2024-12-18
dot icon18/12/2024
Register(s) moved to registered office address 82 Tanner Street London SE1 3GN
dot icon18/12/2024
Register inspection address has been changed from C/O Mishcon De Reya Four Station Square Cambridge CB1 2GE United Kingdom to 82 Tanner Street London SE1 3GN
dot icon21/11/2024
Registered office address changed from 7 - 14 Great Dover Street London SE1 4YR England to 82 Tanner Street London SE1 3GN on 2024-11-21
dot icon20/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon20/11/2024
Change of details for Mainspring Nominees (8) Limited as a person with significant control on 2024-11-20
dot icon04/10/2024
Register(s) moved to registered office address 7 - 14 Great Dover Street London SE1 4YR
dot icon21/09/2024
Resolutions
dot icon29/08/2024
Appointment of Mr Nicholas Sejal as a director on 2024-07-15
dot icon29/08/2024
Director's details changed for Mr Nicholas Sejal on 2024-07-15
dot icon10/07/2024
Confirmation statement made on 2024-06-09 with updates
dot icon20/03/2024
Termination of appointment of Ryan Dunwoody as a director on 2024-02-20
dot icon20/03/2024
Termination of appointment of Jesse Lewis Luttrell Lozano as a director on 2024-03-08
dot icon19/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon29/09/2023
Register inspection address has been changed from Merlin Place Milton Road Cambridge CB4 0DP England to C/O Mishcon De Reya Four Station Square Cambridge CB1 2GE
dot icon18/08/2023
Statement of capital following an allotment of shares on 2023-06-15
dot icon15/06/2023
Resolutions
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with updates
dot icon08/06/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-06
dot icon31/05/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-06
dot icon25/05/2023
Statement of capital following an allotment of shares on 2023-04-06
dot icon16/05/2023
Change of details for Mainspring Nominees (8) Limited as a person with significant control on 2021-09-01
dot icon09/05/2023
Appointment of Luyen Chou as a director on 2023-01-11
dot icon05/04/2023
Accounts for a small company made up to 2022-06-30
dot icon09/02/2023
Statement of capital following an allotment of shares on 2022-12-16
dot icon04/10/2022
Satisfaction of charge 092857060001 in full
dot icon04/10/2022
Satisfaction of charge 092857060002 in full
dot icon12/09/2022
Statement of capital following an allotment of shares on 2022-08-25
dot icon22/07/2022
Accounts for a small company made up to 2021-12-31
dot icon27/05/2022
Current accounting period shortened from 2022-12-31 to 2022-06-30
dot icon27/05/2022
Previous accounting period shortened from 2022-06-30 to 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with updates
dot icon25/05/2022
Termination of appointment of Eric Richard Wilkinson as a director on 2022-04-29
dot icon25/05/2022
Termination of appointment of Paul Francis Callaghan as a director on 2022-04-29
dot icon25/05/2022
Registered office address changed from , 7 - 14 7 - 14 Great Dover Street, London, SE1 4YR, England to 7 - 14 Great Dover Street London SE1 4YR on 2022-05-25
dot icon24/05/2022
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon23/05/2022
Memorandum and Articles of Association
dot icon18/05/2022
Statement of capital following an allotment of shares on 2022-04-27
dot icon18/05/2022
Statement of capital following an allotment of shares on 2022-04-05
dot icon14/04/2022
Registered office address changed from , Unit 423 Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS, England to 7 - 14 Great Dover Street London SE1 4YR on 2022-04-14
dot icon13/04/2022
Statement of capital following an allotment of shares on 2022-03-24
dot icon01/03/2022
Statement of capital following an allotment of shares on 2022-02-24
dot icon13/01/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon07/01/2022
Accounts for a small company made up to 2020-12-31
dot icon21/12/2021
Statement of capital following an allotment of shares on 2021-12-17
dot icon16/12/2021
Statement of capital following an allotment of shares on 2021-12-02
dot icon29/11/2021
Statement of capital following an allotment of shares on 2021-11-09
dot icon29/11/2021
Statement of capital following an allotment of shares on 2021-07-22
dot icon21/06/2021
Statement of capital following an allotment of shares on 2021-06-17
dot icon28/05/2021
Statement of capital following an allotment of shares on 2021-05-20
dot icon24/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon22/05/2021
Director's details changed for Mr Richard Henry Grogan on 2021-05-21
dot icon20/05/2021
Statement of capital following an allotment of shares on 2021-04-22
dot icon11/05/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon11/05/2021
Statement of capital following an allotment of shares on 2021-03-18
dot icon11/05/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon11/05/2021
Statement of capital following an allotment of shares on 2021-01-21
dot icon30/03/2021
Appointment of Mr Russell Paul Roselle as a director on 2021-03-18
dot icon01/03/2021
Registered office address changed from , Unit 323, Metal Box Factory 30 Great Guildford Street, London, SE1 0HS, United Kingdom to 7 - 14 Great Dover Street London SE1 4YR on 2021-03-01
dot icon22/02/2021
Register inspection address has been changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Merlin Place Milton Road Cambridge CB4 0DP
dot icon15/02/2021
Termination of appointment of Ohs Secretaries Limited as a secretary on 2021-02-12
dot icon12/01/2021
Accounts for a small company made up to 2019-12-31
dot icon10/01/2021
Resolutions
dot icon27/12/2020
Statement of capital following an allotment of shares on 2020-12-07
dot icon05/11/2020
Change of details for Mainspring Nominees (8) Limited as a person with significant control on 2020-11-02
dot icon08/09/2020
Appointment of Ms Lisa Anne O'masta as a director on 2020-08-20
dot icon07/08/2020
Statement of capital following an allotment of shares on 2020-07-29
dot icon13/07/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon30/06/2020
Statement of capital following an allotment of shares on 2020-05-13
dot icon16/06/2020
Director's details changed for Mr Jesse Lewis Luttrell Lozano on 2020-01-21
dot icon15/06/2020
Confirmation statement made on 2020-05-10 with updates
dot icon20/04/2020
Statement of capital following an allotment of shares on 2020-04-02
dot icon26/02/2020
Notification of Mainspring Nominees (8) Limited as a person with significant control on 2019-09-13
dot icon26/02/2020
Withdrawal of a person with significant control statement on 2020-02-26
dot icon07/02/2020
Statement of capital following an allotment of shares on 2019-09-25
dot icon07/02/2020
Statement of capital following an allotment of shares on 2019-09-20
dot icon07/02/2020
Statement of capital following an allotment of shares on 2019-09-13
dot icon31/01/2020
Registered office address changed from , Mill House 8 Mill Street, London, SE1 2BA, United Kingdom to 7 - 14 Great Dover Street London SE1 4YR on 2020-01-31
dot icon10/11/2019
Resolutions
dot icon10/11/2019
Resolutions
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon07/08/2019
Director's details changed for Mr Jesse Lewis Luttrell Lozano on 2017-04-05
dot icon05/08/2019
Director's details changed for Mr Paul Francis Callaghan on 2019-04-01
dot icon02/08/2019
Statement of capital following an allotment of shares on 2019-07-19
dot icon08/06/2019
Confirmation statement made on 2019-05-10 with updates
dot icon08/06/2019
Resolutions
dot icon05/06/2019
Termination of appointment of Jason Francis Feasey as a director on 2019-05-23
dot icon04/06/2019
Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN
dot icon04/06/2019
Statement of capital following an allotment of shares on 2019-01-16
dot icon08/05/2019
Appointment of Mr Stanley Buchesky as a director on 2019-04-01
dot icon04/04/2019
Appointment of Mr Jason Francis Feasey as a director on 2019-01-16
dot icon04/04/2019
Appointment of Mr Steven Allen Harris as a director on 2019-01-16
dot icon18/02/2019
Registration of charge 092857060002, created on 2019-02-14
dot icon20/12/2018
Registered office address changed from , Mill House 8 Mill Street, London, United Kingdom to 7 - 14 Great Dover Street London SE1 4YR on 2018-12-20
dot icon20/12/2018
Registered office address changed from , 1st Floor Runway East 19-23 Featherstone Street, London, EC1Y 8SL, England to 7 - 14 Great Dover Street London SE1 4YR on 2018-12-20
dot icon18/12/2018
Second filing of a statement of capital following an allotment of shares on 2018-09-07
dot icon06/12/2018
Statement of capital following an allotment of shares on 2018-11-26
dot icon06/12/2018
Statement of capital following an allotment of shares on 2018-11-26
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon21/09/2018
Statement of capital following an allotment of shares on 2018-09-07
dot icon27/07/2018
Statement of capital following an allotment of shares on 2018-06-13
dot icon29/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon15/05/2018
Statement of capital following an allotment of shares on 2018-04-11
dot icon08/05/2018
Statement of capital following an allotment of shares on 2018-05-03
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon22/03/2018
Statement of capital following an allotment of shares on 2018-03-21
dot icon19/03/2018
Statement of capital following an allotment of shares on 2018-03-16
dot icon13/03/2018
Statement of capital following an allotment of shares on 2018-03-02
dot icon12/02/2018
Statement of capital following an allotment of shares on 2018-01-03
dot icon01/12/2017
Statement of capital following an allotment of shares on 2017-11-30
dot icon13/11/2017
Statement of capital following an allotment of shares on 2017-11-10
dot icon09/11/2017
Statement of capital following an allotment of shares on 2017-10-27
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon27/09/2017
Statement of capital following an allotment of shares on 2017-01-01
dot icon31/07/2017
Registered office address changed from , 499-505 Hackney Road, London, E2 9ED, England to 7 - 14 Great Dover Street London SE1 4YR on 2017-07-31
dot icon14/07/2017
Resolutions
dot icon27/06/2017
Registration of charge 092857060001, created on 2017-06-27
dot icon22/06/2017
Statement of capital following an allotment of shares on 2017-06-05
dot icon22/06/2017
Statement of capital following an allotment of shares on 2017-03-03
dot icon22/06/2017
Statement of capital following an allotment of shares on 2015-12-02
dot icon12/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon12/04/2017
Statement of capital following an allotment of shares on 2017-04-12
dot icon11/04/2017
Statement of capital following an allotment of shares on 2017-04-05
dot icon22/03/2017
Resolutions
dot icon06/02/2017
Statement of capital following an allotment of shares on 2016-12-22
dot icon06/02/2017
Statement of capital following an allotment of shares on 2016-12-15
dot icon10/12/2016
Second filing of a statement of capital following an allotment of shares on 2016-08-16
dot icon02/12/2016
Second filing of a statement of capital following an allotment of shares on 2016-09-28
dot icon23/11/2016
Statement of capital following an allotment of shares on 2016-10-27
dot icon08/11/2016
Appointment of Mr Richard Grogan as a director on 2016-10-27
dot icon31/10/2016
Appointment of Mr Paul Francis Callaghan as a director on 2016-10-27
dot icon27/10/2016
Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN
dot icon19/10/2016
Statement of capital following an allotment of shares on 2016-09-19
dot icon19/10/2016
Statement of capital following an allotment of shares on 2016-08-16
dot icon11/10/2016
Statement of capital following an allotment of shares on 2016-07-26
dot icon02/10/2016
Change of share class name or designation
dot icon02/10/2016
Resolutions
dot icon13/09/2016
Memorandum and Articles of Association
dot icon22/08/2016
Secretary's details changed for Ohs Secretaries on 2016-07-10
dot icon03/08/2016
Resolutions
dot icon29/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/07/2016
Appointment of Ohs Secretaries as a secretary on 2016-07-10
dot icon28/07/2016
Resolutions
dot icon28/07/2016
Resolutions
dot icon13/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-05-10
dot icon19/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon09/05/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon15/03/2016
Registered office address changed from , 300 Vauxhall Bridge Road, London, SW1V 1AA to 7 - 14 Great Dover Street London SE1 4YR on 2016-03-15
dot icon21/12/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon01/10/2015
Statement of capital following an allotment of shares on 2015-08-18
dot icon23/09/2015
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon07/09/2015
Appointment of Mr Eric Richard Wilkinson as a director on 2015-07-09
dot icon07/09/2015
Sub-division of shares on 2015-07-09
dot icon16/01/2015
Statement of capital following an allotment of shares on 2014-12-17
dot icon16/01/2015
Resolutions
dot icon09/01/2015
Registered office address changed from , 52 Bannerman House Lawn Lane, Vauxhall, London, SW8 1UA, United Kingdom to 7 - 14 Great Dover Street London SE1 4YR on 2015-01-09
dot icon29/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Steven Allen
Director
16/01/2019 - Present
14
Grogan, Richard Henry
Director
27/10/2016 - Present
18
Chou, Luyen
Director
11/01/2023 - 01/05/2025
-
Dunwoody, Ryan
Director
29/10/2014 - 20/02/2024
-
Lozano, Jesse Lewis Luttrell
Director
29/10/2014 - 08/03/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEED LTD

CEED LTD is an(a) Active company incorporated on 29/10/2014 with the registered office located at 82 Tanner Street, London SE1 3GN. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CEED LTD?

toggle

CEED LTD is currently Active. It was registered on 29/10/2014 .

Where is CEED LTD located?

toggle

CEED LTD is registered at 82 Tanner Street, London SE1 3GN.

What does CEED LTD do?

toggle

CEED LTD operates in the Manufacture of loaded electronic boards (26.12 - SIC 2007) sector.

What is the latest filing for CEED LTD?

toggle

The latest filing was on 22/03/2026: Replacement filing of SH01 - 06/11/25 Statement of Capital gbp 2386.75814.