Company NameSeedgap Ltd
DirectorIyke Ikegwuonu
Company StatusActive
Company NumberSC447836
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)
Previous NameUltra Blue Inc Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMr Iyke Ikegwuonu
Date of BirthApril 1975 (Born 49 years ago)
NationalityNigerian
StatusCurrent
Appointed17 April 2013(same day as company formation)
RoleDevelopment Expert
Country of ResidenceScotland
Correspondence Address71 Thomson Drive
Redding
Falkirk
FK2 9GN
Scotland
Director NameDr Theresa Antonia Ikegwuonu
Date of BirthAugust 1982 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleHealth And Social Scientist
Country of ResidenceUnited Kingdom
Correspondence Address52 Glamis Gardens
Polmont
Falkirk
FK2 0YJ
Scotland

Location

Registered Address71 Thomson Drive Thomson Drive
Redding
Falkirk
FK2 9GN
Scotland
ConstituencyLinlithgow and East Falkirk
WardLower Braes

Shareholders

100 at £1Iyke Ikegwuonu
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

30 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
24 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
29 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
26 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
21 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
21 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
9 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-08
(3 pages)
9 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-08
(3 pages)
30 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
30 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
11 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
9 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
9 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
31 May 2015Director's details changed for Mr Iyke Ikegwuonu on 30 September 2014 (2 pages)
31 May 2015Director's details changed for Mr Iyke Ikegwuonu on 30 September 2014 (2 pages)
18 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 100
(3 pages)
18 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 100
(3 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 September 2014Registered office address changed from 52 Glamis Gardens Glamis Gardens Polmont Falkirk FK2 0YJ to 71 Thomson Drive Thomson Drive Redding Falkirk FK2 9GN on 30 September 2014 (1 page)
30 September 2014Registered office address changed from 52 Glamis Gardens Glamis Gardens Polmont Falkirk FK2 0YJ to 71 Thomson Drive Thomson Drive Redding Falkirk FK2 9GN on 30 September 2014 (1 page)
29 April 2014Termination of appointment of Theresa Ikegwuonu as a director (1 page)
29 April 2014Termination of appointment of Theresa Ikegwuonu as a director (1 page)
29 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
29 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
29 April 2014Director's details changed for Mr Iyke Ikwuagwu Ikegwuonu on 22 April 2014 (2 pages)
29 April 2014Termination of appointment of Theresa Ikegwuonu as a director (1 page)
29 April 2014Director's details changed for Mr Iyke Ikwuagwu Ikegwuonu on 22 April 2014 (2 pages)
29 April 2014Termination of appointment of Theresa Ikegwuonu as a director (1 page)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)