UKBizDB.co.uk

SHIFT F7 LIMITED

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

This company is commonly known as Shift F7 Limited. The company was founded 29 years ago and was given the registration number 03058870. The firm's registered office is in LONDON. You can find them at One, Fleet Place, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SHIFT F7 LIMITED
Company Number:03058870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:One, Fleet Place, London, United Kingdom, EC4M 7WS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Central Boulevard, Shirley, Solihull, England, B90 8BG

Director11 April 2023Active
One, Central Boulevard, Shirley, Solihull, England, B90 8BG

Director11 April 2023Active
45 Kingsmead, South Nutfield, Redhill, RH1 5NN

Secretary19 May 1995Active
Mereness, Outwood Lane, Chipstead, CR5 3NG

Secretary01 November 1995Active
Blackbrook House, The Dorking Business Park, Station Road, Dorking, England, RH4 1HJ

Secretary02 October 2006Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary19 May 1995Active
One, Fleet Place, London, United Kingdom, EC4M 7WS

Corporate Secretary17 August 2018Active
One, Fleet Place, London, United Kingdom, EC4M 7WS

Director17 August 2018Active
Blackbrook House, The Dorking Business Park, Station Road, Dorking, England, RH4 1HJ

Director19 May 1995Active
Blackbrook House, The Dorking Business Park, Station Road, Dorking, England, RH4 1HJ

Director01 June 2012Active
9 Hawkewood Road, Sunbury On Thames, United Kingdom, TW16 6HL

Director28 May 2015Active
Blackbrook House, The Dorking Business Park, Station Road, Dorking, England, RH4 1HJ

Director11 March 2013Active
77, Mount Ephraim, Tunbridge Wells, England, TN4 8BS

Director12 September 2019Active
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD

Director17 August 2018Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director19 May 1995Active
36 Regents Court, Sopwith Way, Kingston Upon Thames, KT2 5AG

Director01 September 2000Active

People with Significant Control

Shift F7 Group Limited
Notified on:20 May 2016
Status:Active
Country of residence:England
Address:One, Fleet Place, London, England, EC4M 7WS
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-07Accounts

Legacy.

Download
2024-01-07Other

Legacy.

Download
2024-01-07Other

Legacy.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Address

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

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Termination secretary company with name termination date.

Download
2023-04-14Address

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

Download
2022-09-07Accounts

Accounts with accounts type small.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type small.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2020-08-21Accounts

Accounts with accounts type small.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-09-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.