This company is commonly known as Cluster Seven Ltd. The company was founded 22 years ago and was given the registration number 04313356. The firm's registered office is in LONDON. You can find them at 27-32 Old Jewry, 1st Floor, London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | CLUSTER SEVEN LTD |
---|---|---|
Company Number | : | 04313356 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 2001 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27-32 Old Jewry, 1st Floor, London, England, EC2R 8DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Part First Floor (F1), The Priory, Stomp Road, Burnham, Slough, England, SL1 7LW | Director | 30 November 2020 | Active |
5001, Plaza On The Lake #111, Austin, United States, 78746 | Director | 29 January 2020 | Active |
Springham Oast, Grove Hill, Hellingly, Hailsham, United Kingdom, BN27 4HF | Secretary | 11 July 2003 | Active |
53 Tempest Mead, Epping, CM16 6DY | Secretary | 30 October 2001 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 30 October 2001 | Active |
2 Av Hector Otto, Monaco, Monaco, FOREIGN | Director | 01 March 2005 | Active |
The Old Rectory, The Street, Crowmarsh Gifford, Wallingford, United Kingdom, OX10 8EA | Director | 26 January 2004 | Active |
96 Endlesham Road, London, SW12 8JL | Director | 26 January 2004 | Active |
5001, Plaza On The Lake #111, Austin, United States, 78746 | Director | 29 January 2020 | Active |
10, Argyll Street, London, England, W1F 7TQ | Director | 04 November 2015 | Active |
27-32, Old Jewry, 1st Floor, London, England, EC2R 8DQ | Director | 25 June 2015 | Active |
East Gate House Craven Hill, Hamstead Marshall, Newbury, RG20 0JD | Director | 24 January 2006 | Active |
27-32, Old Jewry, 1st Floor, London, England, EC2R 8DQ | Director | 25 June 2015 | Active |
2 Blenheim Close, Little Rissington, Cheltenham, GL54 2QX | Director | 26 January 2004 | Active |
Springham Oast, Grove Hill, Hellingly, Hailsham, United Kingdom, BN27 4HF | Director | 19 January 2011 | Active |
266 Kew Road, Richmond, TW9 3EE | Director | 01 February 2004 | Active |
27-32, Old Jewry, 1st Floor, London, England, EC2R 8DQ | Director | 25 January 2017 | Active |
53 Tempest Mead, Epping, CM16 6DY | Director | 30 October 2001 | Active |
Appletree Cottage, Newtown Common, Newbury, RG20 9DA | Director | 13 December 2005 | Active |
16 Lime Close, West Clandon, Guildford, GU4 7UL | Director | 26 January 2004 | Active |
27-32, Old Jewry, 1st Floor, London, England, EC2R 8DQ | Director | 20 July 2016 | Active |
46, Craven Gardens, Wimbledon, London, United Kingdom, SW19 8LU | Director | 19 January 2011 | Active |
Hatch Cottage, Kent Street, Cowfold, Horsham, United Kingdom, RH13 8BG | Director | 19 September 2008 | Active |
27-32, Old Jewry, 1st Floor, London, England, EC2R 8DQ | Director | 18 September 2008 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 30 October 2001 | Active |
33 Glasshouse Street, London, W1B 5DG | Corporate Director | 01 November 2007 | Active |
Ontario Teachers' Pension Plan Board | ||
Notified on | : | 18 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | Xerox Tower, 5650 Yonge Street, Toronto, Canada, |
Nature of control | : |
|
Hgcapital 7 Nominees Limited | ||
Notified on | : | 29 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, More London Riverside, London, England, SE1 2AP |
Nature of control | : |
|
Mitratech Holdings, Inc. | ||
Notified on | : | 29 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Mitratech Holdings, Inc., 5001 Plaza On The Lake, Suite 111, Austin, United States, 78746 |
Nature of control | : |
|
Azini 3 Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 32, Maple Street, London, United Kingdom, W1T 6HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Gazette | Gazette filings brought up to date. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Gazette | Gazette notice compulsory. | Download |
2023-10-31 | Accounts | Accounts with accounts type small. | Download |
2023-09-06 | Capital | Capital statement capital company with date currency figure. | Download |
2023-08-30 | Capital | Legacy. | Download |
2023-08-30 | Resolution | Resolution. | Download |
2023-08-30 | Insolvency | Legacy. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type group. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Accounts | Change account reference date company current extended. | Download |
2021-10-27 | Accounts | Accounts with accounts type small. | Download |
2021-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-15 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Address | Change sail address company with old address new address. | Download |
2021-03-01 | Address | Change registered office address company with date old address new address. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.