UKBizDB.co.uk

PROJECT 7 LIMITED

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

This company is commonly known as Project 7 Limited. The company was founded 28 years ago and was given the registration number 03152556. The firm's registered office is in NORTHWOOD. You can find them at 38a High Street, , Northwood, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PROJECT 7 LIMITED
Company Number:03152556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:38a High Street, Northwood, Middlesex, HA6 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Avenue Pierre Loti, 64500, St Jean De Luz, France,

Secretary01 January 2012Active
3 Rue Des Carmelites, 30700, Uzes, France,

Director01 January 2014Active
30 Bd Victor Hugo, 30700, Uzes, France,

Director11 March 2014Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary30 January 1996Active
22 Cambray Road, London, SW12 0DY

Secretary31 January 1996Active
9 Laxford Close, Hinckley, LE10 0WR

Secretary31 October 1998Active
38 Wavertree Court, Streatham Hill, London, SW2 4TN

Director31 January 1996Active
38a, High Street, Northwood, United Kingdom, HA6 1BN

Director31 January 1996Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director30 January 1996Active

People with Significant Control

Mrs Julie Charlotte Cerceau
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:French
Country of residence:France
Address:3, Rue Des Carmelites 30700, Uzes, France,
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Officers

Change person secretary company with change date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Officers

Change person director company with change date.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-03Officers

Change person director company with change date.

Download
2015-03-03Officers

Change person director company with change date.

Download
2015-03-03Officers

Change person secretary company with change date.

Download
2015-03-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.