UKBizDB.co.uk

007 INVEST LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 007 Invest Ltd. The company was founded 6 years ago and was given the registration number 11343239. The firm's registered office is in MANCHESTER. You can find them at 1 City Road East, , Manchester, Greater Manchester. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:007 INVEST LTD
Company Number:11343239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 City Road East, Manchester, Greater Manchester, United Kingdom, M15 4PN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Copper Room, Deva City Office Park, Trinity Way, Manchester, England, M37BG

Director09 August 2018Active
1 City Road East, Manchester, United Kingdom, M15 4PN

Director05 August 2019Active
1 City Road East, Manchester, United Kingdom, M15 4PN

Director03 May 2018Active
1 City Road East, Manchester, United Kingdom, M15 4PN

Director03 May 2018Active
1 City Road East, Manchester, United Kingdom, M15 4PN

Director03 May 2018Active
1 City Road East, Manchester, United Kingdom, M15 4PN

Director09 July 2018Active

People with Significant Control

Ms Michele Hawksworth
Notified on:31 October 2020
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:1, City Road East, Manchester, United Kingdom, M15 4PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Daly
Notified on:09 August 2018
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:The Copper Room, Deva City Office Park, Manchester, England, M37BG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Jason Watkins
Notified on:09 July 2018
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:1 City Road East, Manchester, United Kingdom, M15 4PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicola Cooper
Notified on:03 May 2018
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:1 City Road East, Manchester, United Kingdom, M15 4PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Quentin Rodney Spratt
Notified on:03 May 2018
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:1 City Road East, Manchester, United Kingdom, M15 4PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Stuart Milner
Notified on:03 May 2018
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:1 City Road East, Manchester, United Kingdom, M15 4PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Persons with significant control

Change to a person with significant control.

Download
2024-02-23Address

Change registered office address company with date old address new address.

Download
2024-02-23Officers

Change person director company with change date.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-02-05Officers

Change person director company with change date.

Download
2024-02-05Persons with significant control

Change to a person with significant control.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Address

Change registered office address company with date old address new address.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Accounts

Change account reference date company previous shortened.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Address

Change registered office address company with date old address new address.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-11-06Persons with significant control

Cessation of a person with significant control.

Download
2020-11-06Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-01-15Accounts

Accounts with accounts type dormant.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Officers

Change person director company with change date.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.