CORPORATE SEED CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CORPORATE SEED CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03663019

Incorporation date

06/11/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

49 Austhorpe Road, Cross Gates, Leeds LS15 8BACopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1998)
dot icon17/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon26/10/2025
Director's details changed for Mr Graham Axford on 2025-07-01
dot icon26/10/2025
Change of details for Mr Graham Axford as a person with significant control on 2025-07-01
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon21/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon17/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon14/02/2024
Change of details for Mr Ralph Axford as a person with significant control on 2024-02-14
dot icon10/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/11/2022
Registered office address changed from Gl Barker & Co 49 Austhorpe Road Leeds West Yorkshire LS15 8BA to 49 Austhorpe Road Cross Gates Leeds LS15 8BA on 2022-11-07
dot icon07/11/2022
Director's details changed for Mr Graham Axford on 2022-11-07
dot icon07/11/2022
Confirmation statement made on 2022-11-06 with updates
dot icon07/11/2022
Change of details for Mr Graham Axford as a person with significant control on 2022-11-07
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/03/2021
Director's details changed for Mr Graham Axford on 2021-03-01
dot icon02/03/2021
Change of details for Mr Graham Axford as a person with significant control on 2021-03-01
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/12/2020
Director's details changed for Mr Graham Axford on 2020-12-09
dot icon11/12/2020
Change of details for Mr Graham Axford as a person with significant control on 2020-12-09
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon06/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon26/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon20/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/08/2016
Termination of appointment of Yorke & Hartford Ltd as a secretary on 2015-01-01
dot icon09/11/2015
Annual return made up to 2015-11-06
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/11/2014
Annual return made up to 2014-11-06
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/07/2013
Director's details changed for Mr Graham Axford on 2013-07-22
dot icon19/06/2013
Director's details changed for Mr Graham Axford on 2013-06-18
dot icon06/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon12/11/2009
Secretary's details changed for Yorke & Hartford Ltd on 2009-11-06
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/11/2008
Return made up to 06/11/08; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/11/2007
Return made up to 06/11/07; full list of members
dot icon19/10/2007
Accounts made up to 2006-12-31
dot icon06/11/2006
Return made up to 06/11/06; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/11/2005
Return made up to 06/11/05; full list of members
dot icon25/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon11/11/2004
Return made up to 06/11/04; full list of members
dot icon29/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon27/10/2003
Return made up to 06/11/03; full list of members
dot icon13/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon31/10/2002
Return made up to 06/11/02; full list of members
dot icon07/11/2001
Return made up to 06/11/01; full list of members
dot icon07/11/2001
New secretary appointed
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon03/01/2001
Return made up to 06/11/00; full list of members
dot icon06/12/2000
Secretary resigned
dot icon06/12/2000
Director resigned
dot icon26/07/2000
Return made up to 06/11/99; full list of members
dot icon26/07/2000
New secretary appointed
dot icon26/07/2000
Director resigned
dot icon26/07/2000
Director's particulars changed
dot icon24/07/2000
Registered office changed on 24/07/00 from: the granary 8 star street ware hertfordshire SG12 7AA
dot icon24/07/2000
Accounts for a dormant company made up to 1999-12-31
dot icon23/07/1999
Registered office changed on 23/07/99 from: 37-45 creechurch lane london EC3A 5DJ
dot icon24/11/1998
Resolutions
dot icon20/11/1998
Certificate of change of name
dot icon19/11/1998
New director appointed
dot icon19/11/1998
New secretary appointed;new director appointed
dot icon19/11/1998
Registered office changed on 19/11/98 from: suite 3.5 city gate house 39/45 finsbury square london EC2A 1UU
dot icon18/11/1998
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon06/11/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.70K
-
0.00
1.00K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Axford, Graham
Director
16/11/1998 - Present
45

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORPORATE SEED CAPITAL LIMITED

CORPORATE SEED CAPITAL LIMITED is an(a) Active company incorporated on 06/11/1998 with the registered office located at 49 Austhorpe Road, Cross Gates, Leeds LS15 8BA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE SEED CAPITAL LIMITED?

toggle

CORPORATE SEED CAPITAL LIMITED is currently Active. It was registered on 06/11/1998 .

Where is CORPORATE SEED CAPITAL LIMITED located?

toggle

CORPORATE SEED CAPITAL LIMITED is registered at 49 Austhorpe Road, Cross Gates, Leeds LS15 8BA.

What does CORPORATE SEED CAPITAL LIMITED do?

toggle

CORPORATE SEED CAPITAL LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for CORPORATE SEED CAPITAL LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-06 with updates.