UKBizDB.co.uk

CR7 SERVICES LTD

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

This company is commonly known as Cr7 Services Ltd. The company was founded 11 years ago and was given the registration number 08277973. The firm's registered office is in MAIDSTONE. You can find them at Vaughan Chambers, 4 Tonbridge Road, Maidstone, Kent. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CR7 SERVICES LTD
Company Number:08277973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Vaughan Chambers, 4 Tonbridge Road, Maidstone, Kent, England, ME16 8RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Director14 November 2022Active
Suite 3, 40 Churchill Square Business Centre, Kings Hill, West Malling, United Kingdom, ME19 4YU

Secretary16 May 2014Active
23, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4UA

Director01 November 2012Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Director27 January 2020Active
New Barn, Roberts Farm, Smarden, Ashford, England, TN27 8QJ

Director24 September 2014Active
New Barn, Roberts Farm, Smarden, Ashford, England, TN27 8QJ

Director09 August 2014Active
23, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4UA

Director23 January 2013Active
Vaughan Chambers, 4 Tonbridge Road, Maidstone, England, ME16 8RP

Director12 May 2016Active
New Barn, Roberts Farm, Smarden, Ashford, England, TN27 8QJ

Director16 May 2014Active
Vaughan Chambers, 4 Tonbridge Road, Maidstone, England, ME16 8RP

Director30 August 2016Active
Vaughan Chambers, 4 Tonbridge Road, Maidstone, England, ME16 8RP

Director15 May 2015Active
Vaughan Chambers, Tonbridge Road, Maidstone, England, ME16 8RP

Director01 July 2017Active
Vaughan Chambers, 4 Tonbridge Road, Maidstone, England, ME16 8RP

Director30 August 2016Active
Vaughan Chambers, 4 Tonbridge Road, Maidstone, England, ME16 8RP

Director09 August 2014Active
Vaughan Chambers, 4 Tonbridge Road, Maidstone, England, ME16 8RP

Director19 October 2017Active
Vaughan Chambers, 4 Tonbridge Road, Maidstone, England, ME16 8RP

Director12 May 2016Active
Vaughan Chambers, 4 Tonbridge Road, Maidstone, England, ME16 8RP

Director17 June 2013Active

People with Significant Control

Dna Payments Limited
Notified on:24 October 2019
Status:Active
Country of residence:United Kingdom
Address:10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Wilding
Notified on:06 January 2017
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Vaughan Chambers, 4 Tonbridge Road, Maidstone, England, ME16 8RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Sundin
Notified on:06 January 2017
Status:Active
Date of birth:November 1955
Nationality:Swedish
Country of residence:England
Address:Vaughan Chambers, 4 Tonbridge Road, Maidstone, England, ME16 8RP
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Livingbridge Enterprise Llp
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:100, Wood Street, London, England, EC2V 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Livingbridge Enterprise Gp Limited
Notified on:01 July 2016
Status:Active
Country of residence:Great Britain
Address:100, Wood Street, London, Great Britain, EC2V 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Livingbridge Enterprise Llp
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:100, Wood Street, London, England, EC2V 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Livingbridge Enterprise Gp Limited
Notified on:01 July 2016
Status:Active
Country of residence:United Kingdom
Address:100, Wood Street, London, United Kingdom, EC2V 7AN
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 (6 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
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-21Accounts

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-03-15Officers

Change person director company with change date.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type group.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-05-19Persons with significant control

Change to a person with significant control.

Download
2022-05-16Address

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

Download
2022-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-12Mortgage

Mortgage satisfy charge full.

Download
2022-01-12Mortgage

Mortgage satisfy charge full.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type group.

Download
2021-10-01Officers

Termination secretary company with name termination date.

Download
2021-04-13Mortgage

Mortgage satisfy charge full.

Download
2020-12-30Address

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

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Accounts

Accounts with accounts type group.

Download
2020-06-01Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.