UKBizDB.co.uk

CLUSTER SEVEN LTD

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

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.

Company Information

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:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:27-32 Old Jewry, 1st Floor, London, England, EC2R 8DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Part First Floor (F1), The Priory, Stomp Road, Burnham, Slough, England, SL1 7LW

Director30 November 2020Active
5001, Plaza On The Lake #111, Austin, United States, 78746

Director29 January 2020Active
Springham Oast, Grove Hill, Hellingly, Hailsham, United Kingdom, BN27 4HF

Secretary11 July 2003Active
53 Tempest Mead, Epping, CM16 6DY

Secretary30 October 2001Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary30 October 2001Active
2 Av Hector Otto, Monaco, Monaco, FOREIGN

Director01 March 2005Active
The Old Rectory, The Street, Crowmarsh Gifford, Wallingford, United Kingdom, OX10 8EA

Director26 January 2004Active
96 Endlesham Road, London, SW12 8JL

Director26 January 2004Active
5001, Plaza On The Lake #111, Austin, United States, 78746

Director29 January 2020Active
10, Argyll Street, London, England, W1F 7TQ

Director04 November 2015Active
27-32, Old Jewry, 1st Floor, London, England, EC2R 8DQ

Director25 June 2015Active
East Gate House Craven Hill, Hamstead Marshall, Newbury, RG20 0JD

Director24 January 2006Active
27-32, Old Jewry, 1st Floor, London, England, EC2R 8DQ

Director25 June 2015Active
2 Blenheim Close, Little Rissington, Cheltenham, GL54 2QX

Director26 January 2004Active
Springham Oast, Grove Hill, Hellingly, Hailsham, United Kingdom, BN27 4HF

Director19 January 2011Active
266 Kew Road, Richmond, TW9 3EE

Director01 February 2004Active
27-32, Old Jewry, 1st Floor, London, England, EC2R 8DQ

Director25 January 2017Active
53 Tempest Mead, Epping, CM16 6DY

Director30 October 2001Active
Appletree Cottage, Newtown Common, Newbury, RG20 9DA

Director13 December 2005Active
16 Lime Close, West Clandon, Guildford, GU4 7UL

Director26 January 2004Active
27-32, Old Jewry, 1st Floor, London, England, EC2R 8DQ

Director20 July 2016Active
46, Craven Gardens, Wimbledon, London, United Kingdom, SW19 8LU

Director19 January 2011Active
Hatch Cottage, Kent Street, Cowfold, Horsham, United Kingdom, RH13 8BG

Director19 September 2008Active
27-32, Old Jewry, 1st Floor, London, England, EC2R 8DQ

Director18 September 2008Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director30 October 2001Active
33 Glasshouse Street, London, W1B 5DG

Corporate Director01 November 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-24Gazette

Gazette filings brought up to date.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Gazette

Gazette notice compulsory.

Download
2023-10-31Accounts

Accounts with accounts type small.

Download
2023-09-06Capital

Capital statement capital company with date currency figure.

Download
2023-08-30Capital

Legacy.

Download
2023-08-30Resolution

Resolution.

Download
2023-08-30Insolvency

Legacy.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type group.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Change account reference date company current extended.

Download
2021-10-27Accounts

Accounts with accounts type small.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-03-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Address

Change sail address company with old address new address.

Download
2021-03-01Address

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

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.