UKBizDB.co.uk

DG7 LIMITED

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

This company is commonly known as Dg7 Limited. The company was founded 13 years ago and was given the registration number 07570247. The firm's registered office is in LONDON. You can find them at 3rd Floor, 17-19 Leicester Square Leicester Square, London, Uk. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DG7 LIMITED
Company Number:07570247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:3rd Floor, 17-19 Leicester Square Leicester Square, London, Uk, WC2H 7LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 9a Ceme Innovation Centre, Marsh Way, Rainham, England, RM13 8EU

Secretary12 September 2022Active
Studio 9a Ceme Innovation Centre, Marsh Way, Rainham, England, RM13 8EU

Director30 June 2022Active
Studio 9a Ceme Innovation Centre, Marsh Way, Rainham, England, RM13 8EU

Director17 January 2022Active
3rd, Floor, 17-19 Leicester Square Leicester Square, London, United Kingdom, WC2H 7LE

Director18 March 2011Active
3rd, Floor, 17-19 Leicester Square Leicester Square, London, United Kingdom, WC2H 7LE

Director18 March 2011Active

People with Significant Control

Ms Oluwadamini Ajibola Dele-Oladipupo
Notified on:30 June 2022
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:England
Address:Studio 9a Ceme Innovation Centre, Marsh Way, Rainham, England, RM13 8EU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Horley Homes Limited
Notified on:17 January 2022
Status:Active
Country of residence:England
Address:Studio 9a Ceme Innovation Centre, Marsh Way, Rainham, England, RM13 8EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sophie Louise Hobbs White
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:Studio 9a Ceme Innovation Centre, Marsh Way, Rainham, England, RM13 8EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew White
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:Studio 9a Ceme Innovation Centre, Marsh Way, Rainham, England, RM13 8EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Accounts

Accounts with accounts type micro entity.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Officers

Appoint person secretary company with name date.

Download
2022-09-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-13Persons with significant control

Notification of a person with significant control.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Address

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

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.