UKBizDB.co.uk

SEVEN V LIMITED

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

This company is commonly known as Seven V Limited. The company was founded 18 years ago and was given the registration number 05739706. The firm's registered office is in WILMSLOW. You can find them at Suite 110 Hq At The Colony, Altrincham Road, Wilmslow, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SEVEN V LIMITED
Company Number:05739706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2006
End of financial year:25 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Suite 110 Hq At The Colony, Altrincham Road, Wilmslow, Cheshire, England, SK9 4LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 10-12, Mezzanine Floor, Royal Liver Building, Liverpool, England, L3 1HU

Director13 March 2006Active
Suite 10-12, Mezzanine Floor, Royal Liver Building, Liverpool, England, L3 1HU

Director15 March 2020Active
2, Dunham Close, Sandbach, CW11 4EL

Secretary29 October 2007Active
Willow Barn, Brown House Farm, Mobberley, Uk, WA16 7BE

Secretary30 October 2008Active
43 Bourne Street, Wilmslow, SK9 5HA

Secretary13 March 2006Active
2, Dunham Close, Sandbach, CW11 4EL

Director29 October 2007Active
109 Bridge Street, Macclesfield, SK11 6PZ

Director13 March 2006Active
Sandlebridge Farm, Mill Lane, Little Warford, Alderley Edge, SK9 7TY

Director13 March 2006Active

People with Significant Control

Miss Stephanie Lauren Goddard
Notified on:15 March 2020
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:Suite 10-12, Mezzanine Floor, Liverpool, England, L3 1HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dermot Andrew Collins
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Booths Hall. Booths Park., Chelford Road, Knutsford, England, WA16 8GS
Nature of control:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2023-12-23Accounts

Change account reference date company previous shortened.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Accounts

Change account reference date company previous shortened.

Download
2022-12-23Accounts

Change account reference date company previous shortened.

Download
2022-04-04Address

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

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Change account reference date company current shortened.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Gazette

Gazette filings brought up to date.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-03-29Accounts

Change account reference date company current shortened.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Change account reference date company previous shortened.

Download
2019-12-19Accounts

Change account reference date company previous shortened.

Download
2019-08-05Address

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

Download
2019-06-08Gazette

Gazette filings brought up to date.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.