UKBizDB.co.uk

SEVEN EYE LIMITED

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

This company is commonly known as Seven Eye Limited. The company was founded 20 years ago and was given the registration number 04947597. The firm's registered office is in NORTHAMPTON. You can find them at 36 Queensbridge, , Northampton, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:SEVEN EYE LIMITED
Company Number:04947597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2003
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:36 Queensbridge, Northampton, England, NN4 7BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Queensbridge, Northampton, England, NN4 7BF

Secretary02 January 2023Active
36, Queensbridge, Northampton, England, NN4 7BF

Director18 July 2022Active
Argongatan 9, Addsecure, 431 53 Mölndal, Gothenburg, Sweden,

Director01 August 2022Active
59 Old Barrack Road, Woodbridge, IP12 4ER

Secretary18 April 2005Active
164 Defoe Road, Ipswich, IP1 6SA

Secretary30 October 2003Active
Cardinal Court, 35-37 St. Peters Street, Ipswich, IP1 1XF

Secretary31 October 2014Active
12 Albany Road, West Bergholt, Colchester, CO6 3LB

Secretary27 November 2003Active
59 Old Barrack Road, Woodbridge, IP12 4ER

Director18 April 2005Active
Cherwell House Burstall Lane, Sproughton, Ipswich, IP8 3DJ

Director27 November 2003Active
Cardinal Court, 35-37 St. Peters Street, Ipswich, IP1 1XF

Director27 November 2003Active
Cardinal Court, 35-37 St. Peters Street, Ipswich, IP1 1XF

Director27 November 2003Active
Cardinal Court, 35-37 St. Peters Street, Ipswich, IP1 1XF

Director24 July 2018Active
17 The Spinney, Elston, Nottingham, NG23 5PE

Director01 February 2006Active
8 Hereford Drive, Claydon, Ipswich, IP6 0BF

Director23 June 2007Active
36, Queensbridge, Northampton, England, NN4 7BF

Director02 May 2019Active
Ancient House, Clubs Lane Boxford, Sudbury, CO10 5HP

Director30 October 2003Active
12 Albany Road, West Bergholt, Colchester, CO6 3LB

Director27 November 2003Active
36, Queensbridge, Northampton, England, NN4 7BF

Director31 May 2019Active
36, Queensbridge, Northampton, England, NN4 7BF

Director02 May 2019Active

People with Significant Control

Mr Roy Victor Dunnett
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:Cardinal Court, 35-37 St. Peters Street, Ipswich, IP1 1XF
Nature of control:
  • Ownership of shares 75 to 100 percent
Seven Transcan Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:35-37, St. Peters Street, Ipswich, England, IP1 1XF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-05-16Gazette

Gazette dissolved voluntary.

Download
2023-04-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-02-28Gazette

Gazette notice voluntary.

Download
2023-02-21Dissolution

Dissolution application strike off company.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-10Officers

Appoint person secretary company with name date.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2022-12-06Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Change account reference date company current extended.

Download
2020-06-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-05-21Officers

Change person director company with change date.

Download
2019-05-15Accounts

Accounts with accounts type small.

Download
2019-05-10Address

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

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2019-05-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.