Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEED MENTORS LIMITED
Company Information for

SEED MENTORS LIMITED

APARTMENT 4 FORSYTE SHADES, 82 LILLIPUT ROAD, POOLE, DORSET, BH14 8LA,
Company Registration Number
08078439
Private Limited Company
Active

Company Overview

About Seed Mentors Ltd
SEED MENTORS LIMITED was founded on 2012-05-22 and has its registered office in Poole. The organisation's status is listed as "Active". Seed Mentors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SEED MENTORS LIMITED
 
Legal Registered Office
APARTMENT 4 FORSYTE SHADES
82 LILLIPUT ROAD
POOLE
DORSET
BH14 8LA
Other companies in NW6
 
Filing Information
Company Number 08078439
Company ID Number 08078439
Date formed 2012-05-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB172995659  
Last Datalog update: 2024-03-06 16:08:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SEED MENTORS LIMITED
The following companies were found which have the same name as SEED MENTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEED MENTORS ENTERPRISES LIMITED 129 FINCHLEY ROAD LONDON NW3 6HY Dissolved Company formed on the 2013-05-21
SEED MENTORS IMMIGRATION SERVICES LIMITED 129 FINCHLEY ROAD LONDON ENGLAND NW3 6HY Active - Proposal to Strike off Company formed on the 2016-06-22
SEED MENTORS ENTREPRENEURS ACADEMY CONSORTIUM LTD 38 BLOOMGATE LANARK ML11 9ET Active Company formed on the 2016-09-28
SEED MENTORS LIMITED Unknown Company formed on the 2016-05-16
SEED MENTORS ENTREPRENEURS LIMITED CROWN HOUSE, 11 HOME GARDENS DARTFORD KENT DA1 1DZ Active Company formed on the 2017-06-19
SEED MENTORS (IRELAND) LIMITED UNIT 3D NORTH POINT HOUSE NORTH POINT BUSINESS PARK NEW MALLOW ROAD CORK CO. CORK, CORK, IRELAND Active Company formed on the 2020-03-16

Company Officers of SEED MENTORS LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER BARBARA SIMMONS
Company Secretary 2015-09-28
PAULINE MARGARET CURHAM
Director 2018-01-22
SHANI MARIA RANDALL
Director 2015-11-01
HARVEY BARRY SHULMAN
Director 2013-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
GH CANFIELDS LLP
Company Secretary 2012-05-22 2016-02-22
CHRISTOPHER ROBIN LESLIE PHILLIPS
Director 2012-05-22 2016-02-01
ROBERT LABI FCA
Director 2012-05-22 2016-01-31
JENNIFER BARBARA SIMMONS
Director 2012-05-22 2015-01-06
RONA DELVES BROUGHTON
Director 2012-08-17 2013-07-25
HARVEY BARRY SHULMAN
Director 2012-05-22 2012-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULINE MARGARET CURHAM I BIZ STRATEGIES LIMITED Director 2018-04-14 CURRENT 2015-06-12 Active
PAULINE MARGARET CURHAM REAL ESTATE ADVICE SERVICES LIMITED Director 2018-03-11 CURRENT 2018-03-11 Active
PAULINE MARGARET CURHAM NEWBURY PARK PROPERTY VENTURES LIMITED Director 2018-03-11 CURRENT 2018-03-11 Active
PAULINE MARGARET CURHAM CANFIELDS ESTATES LIMITED Director 2018-03-10 CURRENT 2018-03-10 Active
PAULINE MARGARET CURHAM E BOOK PROJECT LIMITED Director 2017-05-01 CURRENT 2012-08-03 Active - Proposal to Strike off
SHANI MARIA RANDALL INTELLIGENT VENDING AND DISTRIBUTION LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active - Proposal to Strike off
SHANI MARIA RANDALL SEED MENTORS ENTREPRENEURS LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
SHANI MARIA RANDALL SEED MENTORS IMMIGRATION SERVICES LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active - Proposal to Strike off
SHANI MARIA RANDALL I BIZ STRATEGIES LIMITED Director 2015-06-15 CURRENT 2015-06-12 Active
HARVEY BARRY SHULMAN SHULMAN PROPERTIES LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
HARVEY BARRY SHULMAN SEED MENTORS ENTREPRENEURS LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
HARVEY BARRY SHULMAN PEOPLES COFFEE (SOHO) LIMITED Director 2016-09-02 CURRENT 2016-03-17 Active - Proposal to Strike off
HARVEY BARRY SHULMAN HYDE PARK HEALTHCARE LTD Director 2016-08-04 CURRENT 2011-05-20 Liquidation
HARVEY BARRY SHULMAN SEED MENTORS IMMIGRATION SERVICES LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active - Proposal to Strike off
HARVEY BARRY SHULMAN BOXING ADVANTAGE COMPANY 5 LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-31
HARVEY BARRY SHULMAN BOXING ADVANTAGE COMPANY 4 LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-31
HARVEY BARRY SHULMAN BOXING ADVANTAGE COMPANY 2 LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-31
HARVEY BARRY SHULMAN BOXING ADVANTAGE COMPANY 3 LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-11-21
HARVEY BARRY SHULMAN THREE TALL CRANES LIMITED Director 2016-04-01 CURRENT 2012-05-15 Active - Proposal to Strike off
HARVEY BARRY SHULMAN CARE ASSISTED LIVING C.I.C. Director 2016-03-25 CURRENT 2016-03-25 Dissolved 2017-10-31
HARVEY BARRY SHULMAN ANGEL ANALYTICS AND RESEARCH LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active
HARVEY BARRY SHULMAN LIONZ DEN EVENT MANAGEMENT LIMITED Director 2015-11-13 CURRENT 2015-02-05 Active - Proposal to Strike off
HARVEY BARRY SHULMAN AMIR LONDON LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active
HARVEY BARRY SHULMAN PORTILLION ENTERPISES LIMITED Director 2014-08-12 CURRENT 2014-08-12 Dissolved 2016-09-27
HARVEY BARRY SHULMAN SHARIAH LAW ENTERPRISES LIMITED Director 2014-08-07 CURRENT 2014-08-07 Dissolved 2016-08-23
HARVEY BARRY SHULMAN V-AUTH LIMITED Director 2014-05-16 CURRENT 2013-03-05 Active
HARVEY BARRY SHULMAN APPY-BUNNY LTD Director 2014-04-11 CURRENT 2013-07-18 Active - Proposal to Strike off
HARVEY BARRY SHULMAN MINDZILLA LTD. Director 2014-04-02 CURRENT 2012-03-23 Liquidation
HARVEY BARRY SHULMAN UK INVESTMENT NETWORK LIMITED Director 2014-01-21 CURRENT 2014-01-21 Dissolved 2016-03-01
HARVEY BARRY SHULMAN MUSIC GATEWAY LTD Director 2014-01-01 CURRENT 2011-05-23 Active
HARVEY BARRY SHULMAN CTC 2019 LIMITED Director 2013-12-20 CURRENT 2011-12-16 Liquidation
HARVEY BARRY SHULMAN MAGIC DRAGON MUSIC LIMITED Director 2013-12-13 CURRENT 2012-08-03 Active - Proposal to Strike off
HARVEY BARRY SHULMAN ITI GROUP LTD Director 2013-12-03 CURRENT 2012-08-09 Active - Proposal to Strike off
HARVEY BARRY SHULMAN THE FILM DEVELOPMENT COMPANY LIMITED Director 2013-11-04 CURRENT 2012-08-03 Active - Proposal to Strike off
HARVEY BARRY SHULMAN VIDEO NOW LTD. Director 2013-10-01 CURRENT 2012-08-03 Active - Proposal to Strike off
HARVEY BARRY SHULMAN LUXIN LTD Director 2013-10-01 CURRENT 2013-02-25 Active - Proposal to Strike off
HARVEY BARRY SHULMAN THE BOXING SCHOOL LIMITED Director 2013-06-25 CURRENT 2013-06-25 Dissolved 2014-11-25
HARVEY BARRY SHULMAN SEED ADVANTAGE CAPITAL LIMITED Director 2013-06-05 CURRENT 2013-06-05 Dissolved 2015-08-25
HARVEY BARRY SHULMAN SEED MENTORS ENTERPRISES LIMITED Director 2013-05-21 CURRENT 2013-05-21 Dissolved 2016-07-19
HARVEY BARRY SHULMAN BIOMASS ADVANTAGE LIMITED Director 2012-05-24 CURRENT 2012-05-24 Dissolved 2014-09-09
HARVEY BARRY SHULMAN ADVANTAGE HOME AND OFFICE IMPROVEMENTS LIMITED Director 2012-05-23 CURRENT 2012-05-23 Dissolved 2014-09-16
HARVEY BARRY SHULMAN GH CANFIELDS SOLICITORS LIMITED Director 2011-05-12 CURRENT 2011-05-12 Dissolved 2013-09-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-24Amended mirco entity accounts made up to 2023-05-31
2024-03-05DIRECTOR APPOINTED MR STUART MICHEAL VEITCH
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-06-13CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES
2023-05-17APPOINTMENT TERMINATED, DIRECTOR PAULINE MARGARET CURHAM
2023-02-27MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH UPDATES
2022-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-06-27CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES
2021-05-31AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/20 FROM 129 Finchley Road London NW3 6HY
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2020-04-27AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES
2019-05-09AP01DIRECTOR APPOINTED MISS PAULINE MARGARET CURHAM
2019-05-09AP01DIRECTOR APPOINTED MISS PAULINE MARGARET CURHAM
2019-02-26AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE MARGARET CURHAM
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2018-05-30AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09DISS40Compulsory strike-off action has been discontinued
2018-05-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-22AP01DIRECTOR APPOINTED MISS PAULINE MARGARET CURHAM
2017-08-04PSC03Notification of Harvey Shulman as a person with significant control on 2016-05-01
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 102
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-04-08AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 102
2016-06-17AR0122/05/16 ANNUAL RETURN FULL LIST
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBIN LESLIE PHILLIPS
2016-03-10AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LABI FCA
2016-02-22TM02Termination of appointment of Gh Canfields Llp on 2016-02-22
2015-11-27ANNOTATIONClarification
2015-11-27RP04
2015-11-13SH0101/11/15 STATEMENT OF CAPITAL GBP 100
2015-11-12SH02Sub-division of shares on 2015-10-29
2015-11-10ANNOTATIONClarification
2015-11-10RP04
2015-11-02AP01DIRECTOR APPOINTED SHANI MARIA RANDALL
2015-09-29AP03Appointment of Ms Jennifer Barbara Simmons as company secretary on 2015-09-28
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER BARBARA SIMMONS
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-03AR0122/05/15 ANNUAL RETURN FULL LIST
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/15 FROM , Station House 9-13 Swiss Terrace, London, NW6 4RR
2015-03-11AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-02AR0122/05/14 FULL LIST
2014-02-27AA31/05/13 TOTAL EXEMPTION SMALL
2014-01-28SH0128/01/14 STATEMENT OF CAPITAL GBP 100
2014-01-28SH0128/01/14 STATEMENT OF CAPITAL GBP 100
2013-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 080784390001
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR RONA DELVES BROUGHTON
2013-06-03AR0122/05/13 FULL LIST
2013-03-14AP01DIRECTOR APPOINTED MR HARVEY BARRY SHULMAN
2012-08-17AP01DIRECTOR APPOINTED JENNIFER BARBARA SIMMONS
2012-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 129 FINCHLEY ROAD LONDON NW3 6HY ENGLAND
2012-08-17AP01DIRECTOR APPOINTED LADY RONA DELVES BROUGHTON
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY SHULMAN
2012-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2012 FROM, 129 FINCHLEY ROAD, LONDON, NW3 6HY, ENGLAND
2012-05-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-05-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to SEED MENTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEED MENTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-07 Outstanding HARVEY SHULMAN AS TRUSTEE OF SEED MENTORS PENSION SCHEME
Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2017-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEED MENTORS LIMITED

Intangible Assets
Patents
We have not found any records of SEED MENTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEED MENTORS LIMITED
Trademarks
We have not found any records of SEED MENTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEED MENTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as SEED MENTORS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where SEED MENTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEED MENTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEED MENTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.