7DIGITAL GROUP LIMITED

7DIGITAL GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name7DIGITAL GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03958483
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 7DIGITAL GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is 7DIGITAL GROUP LIMITED located?

    Registered Office Address
    Qube Elephant
    22 Ash Avenue
    SE17 1HS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of 7DIGITAL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    7DIGITAL GROUP PLCJun 09, 2014Jun 09, 2014
    UBC MEDIA GROUP PLCJun 02, 2000Jun 02, 2000
    FUTUREGUARD PLCMar 28, 2000Mar 28, 2000

    What are the latest accounts for 7DIGITAL GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for 7DIGITAL GROUP LIMITED?

    Last Confirmation Statement Made Up ToOct 21, 2026
    Next Confirmation Statement DueNov 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 21, 2025
    OverdueNo

    What are the latest filings for 7DIGITAL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    1 pagesSH20

    Statement of capital on Dec 19, 2025

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    19/12/2025
    RES13

    Confirmation statement made on Oct 21, 2025 with updates

    4 pagesCS01

    Register(s) moved to registered office address Qube Elephant 22 Ash Avenue London SE17 1HS

    1 pagesAD04

    Previous accounting period extended from Dec 31, 2024 to Jun 30, 2025

    1 pagesAA01

    Confirmation statement made on Mar 23, 2025 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of redemption of redeemable shares

    RES16
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital on Nov 21, 2024

    • Capital: GBP 272,210.5961
    4 pagesSH02

    Group of companies' accounts made up to Dec 31, 2023

    45 pagesAA

    Registered office address changed from Qube Elephant 22 Ash Avenue London SE17 1HS England to Qube Elephant 22 Ash Avenue London SE17 1HS on Dec 24, 2024

    1 pagesAD01

    Registered office address changed from Techspace Shoreditch South Unit 2.2 32-38 Scrutton Street London EC2A 4RQ England to Qube Elephant 22 Ash Avenue London SE17 1HS on Dec 24, 2024

    1 pagesAD01

    Statement of capital following an allotment of shares on Nov 21, 2024

    • Capital: GBP 14,844,109.7672
    7 pagesSH01

    Confirmation statement made on Mar 23, 2024 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of David Mark Lazarus as a person with significant control on Mar 31, 2023

    1 pagesPSC07

    Registered office address changed from Labs Lower Lock Water Lane London NW1 8JZ England to Techspace Shoreditch South Unit 2.2 32-38 Scrutton Street London EC2A 4RQ on Jan 09, 2024

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2022

    53 pagesAA

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    16 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Court order

    Scheme of arrangemebnt
    9 pagesOC

    Appointment of Mr Paul Lancaster Wiltshire as a director on Mar 31, 2023

    2 pagesAP01

    Who are the officers of 7DIGITAL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANGWORTHY, Paul Richard Ian
    22 Ash Avenue
    SE17 1HS London
    Qube Elephant
    England
    Director
    22 Ash Avenue
    SE17 1HS London
    Qube Elephant
    England
    EnglandBritish205935470001
    WILTSHIRE, Paul Lancaster, Mr.
    22 Ash Avenue
    SE17 1HS London
    Qube Elephant
    England
    Director
    22 Ash Avenue
    SE17 1HS London
    Qube Elephant
    England
    United StatesAmerican205549050001
    DENT, John Christopher Stewart
    Wilson Street
    EC2A 2BB London
    69
    Secretary
    Wilson Street
    EC2A 2BB London
    69
    168927030001
    DONALD, Jennifer Helen
    Lisson Street
    NW1 5DF London
    50
    United Kingdom
    Secretary
    Lisson Street
    NW1 5DF London
    50
    United Kingdom
    British161254910001
    DONALD, Jennifer Helen
    7 Woodwarde Road
    Dulwich
    SE22 8UN London
    Secretary
    7 Woodwarde Road
    Dulwich
    SE22 8UN London
    New Zealand74734800001
    FALCON, John Christopher
    54 The Chase
    BR1 3DF Bromley
    Kent
    Secretary
    54 The Chase
    BR1 3DF Bromley
    Kent
    British122207130002
    HOLMWOOD, David
    Wilson Street
    EC2A 2BB London
    69
    Secretary
    Wilson Street
    EC2A 2BB London
    69
    250097340001
    HONEY, Matthew
    Wilson Street
    EC2A 2BB London
    69
    Secretary
    Wilson Street
    EC2A 2BB London
    69
    209171430001
    HONEY, Matthew Andrew
    Lord Nelson
    42 Masbro Road
    W14 0LT London
    Secretary
    Lord Nelson
    42 Masbro Road
    W14 0LT London
    British81096190001
    HOWELL, Simon John
    Monks Corner Cottage
    Monks Corner Great Sampford
    CB10 2RW Saffron Walden
    Essex
    Secretary
    Monks Corner Cottage
    Monks Corner Great Sampford
    CB10 2RW Saffron Walden
    Essex
    British74130630002
    HUBBARD, Julia Elizabeth
    Wilson Street
    EC2A 2BB London
    69
    Secretary
    Wilson Street
    EC2A 2BB London
    69
    257793090001
    JUSKIEWICZ, Michael
    Lower Lock
    Water Lane
    NW1 8JZ London
    Labs
    England
    Secretary
    Lower Lock
    Water Lane
    NW1 8JZ London
    Labs
    England
    262973760001
    WALLACE, Amy
    Wilson Street
    EC2A 2BB London
    69
    United Kingdom
    Secretary
    Wilson Street
    EC2A 2BB London
    69
    United Kingdom
    241634130001
    WALLACE, Amy
    Wilson Street
    EC2A 2BB London
    69
    Secretary
    Wilson Street
    EC2A 2BB London
    69
    207084670001
    SEVERNSIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    14-18 City Road
    CF24 3DL Cardiff
    900003990001
    AALBERS, John Bernard
    Wilson Street
    EC2A 2BB London
    69
    Director
    Wilson Street
    EC2A 2BB London
    69
    EnglandDutch252906350001
    BLACKMORE, Timothy John
    Church Place
    SN5 3LS Lydiard Millicent
    Manor House
    Wiltshire
    Director
    Church Place
    SN5 3LS Lydiard Millicent
    Manor House
    Wiltshire
    United KingdomBritish130902650001
    COHEN, Eric
    Potrero Avenue
    San Francisco
    100
    Ca 94103
    United States
    Director
    Potrero Avenue
    San Francisco
    100
    Ca 94103
    United States
    United StatesAmerican188550990001
    COLE, Simon Andrew
    Sutherland Place
    W2 5BZ London
    17
    Director
    Sutherland Place
    W2 5BZ London
    17
    United KingdomBritish75273740005
    CRUICKSHANK, Donald Gordon, Sir
    Wilson Street
    EC2A 2BB London
    69
    Director
    Wilson Street
    EC2A 2BB London
    69
    EnglandBritish38060360001
    DE KERCKHOVE DIT VAN DER VARENT, Anne
    Wilson Street
    EC2A 2BB London
    69
    Director
    Wilson Street
    EC2A 2BB London
    69
    FranceBelgian197638220001
    DENT, John Christopher Stewart
    Wilson Street
    EC2A 2BB London
    69
    Director
    Wilson Street
    EC2A 2BB London
    69
    United KingdomBritish168895760001
    DONALD, Jennifer Helen
    Lisson Street
    NW1 5DF London
    50
    United Kingdom
    Director
    Lisson Street
    NW1 5DF London
    50
    United Kingdom
    United KingdomBritish And New Zealand161254120001
    DONALD, Jennifer Helen
    7 Woodwarde Road
    Dulwich
    SE22 8UN London
    Director
    7 Woodwarde Road
    Dulwich
    SE22 8UN London
    New Zealand74734800001
    DOWNTON, Peter
    Wilson Street
    EC2A 2BB London
    69
    Director
    Wilson Street
    EC2A 2BB London
    69
    United KingdomBritish149262880001
    DRURY, Benjamin Charles
    Wilson Street
    EC2A 2BB London
    69
    England
    Director
    Wilson Street
    EC2A 2BB London
    69
    England
    EnglandBritish116912280001
    EDMONDS, Noel Ernest
    Wood
    EX20 2LS Okehampton
    Devon
    Director
    Wood
    EX20 2LS Okehampton
    Devon
    United KingdomBritish24514990003
    FALCON, John Christopher
    54 The Chase
    BR1 3DF Bromley
    Kent
    Director
    54 The Chase
    BR1 3DF Bromley
    Kent
    EnglandBritish122207130002
    FOSTER, Mark
    Lower Lock
    Water Lane
    NW1 8JZ London
    Labs
    England
    Director
    Lower Lock
    Water Lane
    NW1 8JZ London
    Labs
    England
    EnglandBritish80009650004
    GILDER, Helen Patricia
    Lower Lock
    Water Lane
    NW1 8JZ London
    Labs
    England
    Director
    Lower Lock
    Water Lane
    NW1 8JZ London
    Labs
    England
    EnglandBritish115851920001
    HARRIS, Keith Reginald
    14 Eaton Row
    SW1W 0GA London
    Director
    14 Eaton Row
    SW1W 0GA London
    British65647540001
    HARRISON, Kelvin Frank
    Turners Hall Farm Mackeyre End
    AL5 5DU Harpenden
    Hertfordshire
    Director
    Turners Hall Farm Mackeyre End
    AL5 5DU Harpenden
    Hertfordshire
    United KingdomBritish152236760001
    HODSON, John
    Little Chittenden
    Four Elms
    TN8 6PB Edenbridge
    Kent
    Director
    Little Chittenden
    Four Elms
    TN8 6PB Edenbridge
    Kent
    EnglandBritish712040001
    HONEY, Matthew Andrew
    Wilson Street
    EC2A 2BB London
    69
    Director
    Wilson Street
    EC2A 2BB London
    69
    United KingdomBritish81096190003
    HONEY, Matthew Andrew
    Lord Nelson
    42 Masbro Road
    W14 0LT London
    Director
    Lord Nelson
    42 Masbro Road
    W14 0LT London
    United KingdomBritish81096190001

    Who are the persons with significant control of 7DIGITAL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Mark Lazarus
    Unit 2.2
    32-38 Scrutton Street
    EC2A 4RQ London
    Techspace Shoreditch South
    England
    Sep 26, 2019
    Unit 2.2
    32-38 Scrutton Street
    EC2A 4RQ London
    Techspace Shoreditch South
    England
    Yes
    Nationality: South African
    Country of Residence: Australia
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for 7DIGITAL GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 31, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Jan 18, 2018Sep 26, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0