ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ceed Ltd

Ceed Ltd is an active company incorporated on 29 October 2014 with the registered office located in . Ceed Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09285706
Private limited company
Age
10 years
Incorporated 29 October 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 June 2025 (4 months ago)
Next confirmation dated 9 June 2026
Due by 23 June 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
82 Tanner Street
London
SE1 3GN
England
Address changed on 18 Dec 2024 (10 months ago)
Previous address was 82 Tanner Street London SE1 3GN England
Telephone
020 76088959
Email
Unreported
Website
People
Officers
7
Shareholders
97
Controllers (PSC)
1
Director • Company Director, Investor • American • Lives in UK • Born in Nov 1953
Director • Education Executive • American • Lives in United States • Born in Jul 1974
Director • American • Lives in United States • Born in Jun 1982
Director • American • Lives in United States • Born in Jun 1972
Director • Education Technology Leader • American • Lives in United States • Born in May 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Talisman Management Limited
Richard Henry Grogan is a mutual person.
Active
Committed Capital Financial Services Limited
Steven Allen Harris is a mutual person.
Active
Eurovestech Plc
Richard Henry Grogan is a mutual person.
Active
Committed Capital Limited
Steven Allen Harris is a mutual person.
Active
Lightwaverf Ltd
Steven Allen Harris is a mutual person.
Active
Equitech Nominees Limited
Steven Allen Harris is a mutual person.
Active
Committed Capital Nominees Limited
Steven Allen Harris is a mutual person.
Active
Vizeat Ltd
Richard Henry Grogan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£289K
Increased by £3K (+1%)
Turnover
£912K
Decreased by £305K (-25%)
Employees
10
Decreased by 5 (-33%)
Total Assets
£1.15M
Decreased by £644K (-36%)
Total Liabilities
-£2.6M
Increased by £506K (+24%)
Net Assets
-£1.45M
Decreased by £1.15M (+390%)
Debt Ratio (%)
226%
Increased by 109.11% (+94%)
Latest Activity
Confirmation Submitted
3 Months Ago on 18 Jul 2025
Luyen Chou Resigned
5 Months Ago on 1 May 2025
Inspection Address Changed
10 Months Ago on 18 Dec 2024
Registers Moved To Registered Address
10 Months Ago on 18 Dec 2024
Registered Address Changed
10 Months Ago on 18 Dec 2024
Registered Address Changed
11 Months Ago on 21 Nov 2024
Mainspring Nominees (8) Limited (PSC) Details Changed
11 Months Ago on 20 Nov 2024
Full Accounts Submitted
11 Months Ago on 20 Nov 2024
Registers Moved To Registered Address
1 Year Ago on 4 Oct 2024
Mr Nicholas Sejal Details Changed
1 Year 3 Months Ago on 15 Jul 2024
Get Credit Report
Discover Ceed Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 June 2025 with updates
Submitted on 18 Jul 2025
Termination of appointment of Luyen Chou as a director on 1 May 2025
Submitted on 17 Jul 2025
Registered office address changed from 82 Tanner Street London SE1 3GN England to 82 Tanner Street London SE1 3GN on 18 December 2024
Submitted on 18 Dec 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
Submitted on 18 Dec 2024
Register(s) moved to registered office address 82 Tanner Street London SE1 3GN
Submitted on 18 Dec 2024
Registered office address changed from 7 - 14 Great Dover Street London SE1 4YR England to 82 Tanner Street London SE1 3GN on 21 November 2024
Submitted on 21 Nov 2024
Total exemption full accounts made up to 30 June 2024
Submitted on 20 Nov 2024
Change of details for Mainspring Nominees (8) Limited as a person with significant control on 20 November 2024
Submitted on 20 Nov 2024
Register(s) moved to registered office address 7 - 14 Great Dover Street London SE1 4YR
Submitted on 4 Oct 2024
Resolutions
Submitted on 21 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year