40SEVEN LIMITED
Overview
Company Name | 40SEVEN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05405516 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 40SEVEN LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is 40SEVEN LIMITED located?
Registered Office Address | Socotec House Bretby Business Park Bretby DE15 0YZ Burton-On-Trent England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 40SEVEN LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for 40SEVEN LIMITED?
Last Confirmation Statement Made Up To | Mar 01, 2026 |
---|---|
Next Confirmation Statement Due | Mar 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 01, 2025 |
Overdue | No |
What are the latest filings for 40SEVEN LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||
Secretary's details changed for Richard Andrew Bond on Feb 28, 2025 | 1 pages | CH03 | ||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Ietg Holdings Limited as a person with significant control on Feb 28, 2025 | 2 pages | PSC05 | ||
Appointment of Mr Matthew Giles Thomas Marriott as a director on Oct 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nicolas Louis Detchepare as a director on Oct 14, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jason Richard Goodwin as a director on Oct 31, 2023 | 2 pages | AP01 | ||
Appointment of Mr Nicolas Louis Detchepare as a director on Oct 31, 2023 | 2 pages | AP01 | ||
Appointment of Mr David Gough as a director on Oct 31, 2023 | 2 pages | AP01 | ||
Registered office address changed from Unit 17B Astley Lane Industrial Estate Swillington Leeds LS26 8XT England to Socotec House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ on Nov 02, 2023 | 1 pages | AD01 | ||
Register inspection address has been changed from Hapco House Cross Green Way Cross Green Industrial Estate Leeds LS9 0SE England to Unit 17B Astley Lane Industrial Estate Swillington Leeds LS26 8XT | 1 pages | AD02 | ||
Accounts for a small company made up to Dec 31, 2022 | 18 pages | AA | ||
Registered office address changed from Hapco House Cross Green Way Cross Green Industrial Estate Leeds West Yorkshire LS9 0SE to Unit 17B Astley Lane Industrial Estate Swillington Leeds LS26 8XT on Jul 03, 2023 | 1 pages | AD01 | ||
Termination of appointment of Martin Matthew Bentley as a director on Jun 26, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 054055160004 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Dec 31, 2020 | 17 pages | AA | ||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of 40SEVEN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOND, Richard Andrew | Secretary | Bretby Business Park Bretby DE15 0YZ Burton-On-Trent Socotec House England | 202434570001 | |||||||||||
BOND, Richard | Director | Bretby Business Park Bretby DE15 0YZ Burton-On-Trent Socotec House England | England | British | Chartered Accountant | 216811900001 | ||||||||
EDWARDS, Ian Brian | Director | Bretby Business Park Bretby DE15 0YZ Burton-On-Trent Socotec House England | England | British | Business Executive | 149064970001 | ||||||||
GOODWIN, Jason Richard | Director | Bretby Business Park Bretby DE15 0YZ Burton-On-Trent Socotec House England | England | British | Financial Director | 190909800001 | ||||||||
GOUGH, David | Director | Bretby Business Park Bretby DE15 0YZ Burton-On-Trent Socotec House England | England | British | Company Director | 288025670001 | ||||||||
MARRIOTT, Matthew Giles Thomas | Director | Bretby Business Park Bretby DE15 0YZ Burton-On-Trent Socotec House England | England | British | Director | 249318910001 | ||||||||
BILLIALD, Stanley Alan Royall | Secretary | Hyde Cottage Hyde Lane Churt GU10 2LP Farnham Surrey | Other | 35839210001 | ||||||||||
HANIGAN, Brian Patrick | Secretary | W Field Court 60004 Lake Forest 1925 Illinois Usa | 202434530001 | |||||||||||
HORNSHAW, Martin James | Secretary | 25 Hillside Close Hillam LS25 5PB Leeds | British | Director | 67485820002 | |||||||||
ROEBUCK, Neil | Secretary | Hapco House Cross Green Way Cross Green Industrial Estate LS9 0SE Leeds West Yorkshire | 169015340001 | |||||||||||
SCARLETT, Neil | Secretary | Hapco House Cross Green Way Cross Green Industrial Estate LS9 0SE Leeds West Yorkshire | 166066230001 | |||||||||||
ABOGADO NOMINEES LIMITED | Secretary | New Bridge Street EC4V 6JA London 100 England |
| 73539350001 | ||||||||||
EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||||||
BENTLEY, Martin Matthew | Director | Hapco House Cross Green Way Cross Green Industrial Estate LS9 0SE Leeds West Yorkshire | United Kingdom | British | Company Director | 215717830001 | ||||||||
BEVILS, Peter Thomas | Director | 8 Westfield Park WF1 3RP Wakefield West Yorkshire | United Kingdom | British | Managing Director | 92939250001 | ||||||||
BLAKEMAN, Shaun Michael | Director | North Main St. 44902 Mansfield 800 Oh Usa | Usa | American | Finance | 202450110001 | ||||||||
CORSO, Jeffrey | Director | West Field Court Suite 200 60045-4824 Lake Forest 1925 Illinois Usa | United States | American | Finance | 212580830001 | ||||||||
DETCHEPARE, Nicolas Louis | Director | Bretby Business Park Bretby DE15 0YZ Burton-On-Trent Socotec House England | England | French | Chief Executive | 281405030002 | ||||||||
HORNSHAW, Martin James | Director | 25 Hillside Close Hillam LS25 5PB Leeds | England | British | Director | 67485820002 | ||||||||
LEARMONTH, Stuart Laughton | Director | Hapco House Cross Green Way Cross Green Industrial Estate LS9 0SE Leeds West Yorkshire | England | English | Director | 51625890002 | ||||||||
LEARMONTH, Stuart Laughton | Director | Station Road Baildon BD17 6HS Shipley Baildon House West Yorkshire | England | English | Director | 51625890002 | ||||||||
MARTINELLI, Franco | Director | WD3 | United Kingdom | British | Chartered Accountant | 85507440001 | ||||||||
MCCARTHY, Andrew Thomas | Director | Highfield House Moor Road LS29 7AS Burley Woodhead West Yorkshire | England | British | Accountant | 100341520001 | ||||||||
MCKENDRICK, Stuart James | Director | Hapco House Cross Green Way Cross Green Industrial Estate LS9 0SE Leeds West Yorkshire | England | British | Director | 140834910001 | ||||||||
MORGAN, Richard Clark | Director | c/o Idex Corporation W. Field Court, 2nd Floor 60045 Lake Forest 1925 Il Usa | Usa | United States | Group President | 169025680001 | ||||||||
NEWELL, Mark William | Director | 14 Windsor Oval WF3 1WD Wakefield West Yorkshire | England | British | Accountant | 105024750001 | ||||||||
NEWELL, Stuart | Director | Hapco House Cross Green Way Cross Green Industrial Estate LS9 0SE Leeds West Yorkshire | United Kingdom | British | Director | 157276990001 | ||||||||
PFEFFERLE, Florian | Director | Gererbepark 22 Sulberg Ipek International Gmbh 87477 Germany | Germany | German | Md | 178320650001 | ||||||||
ROBERTSON, Alan Robert | Director | Little Bote House Etherington Hill TN3 0TN Speldhurst Kent | British | Director | 107595570001 | |||||||||
ROEBUCK, Neil David | Director | Hapco House Cross Green Way Cross Green Industrial Estate LS9 0SE Leeds West Yorkshire | England | British | Business Executive | 169015260001 | ||||||||
SCARLETT, Neil | Director | Hapco House Cross Green Way Cross Green Industrial Estate LS9 0SE Leeds West Yorkshire | England | British | Director | 51396020002 | ||||||||
SCARLETT, Neil | Director | 5 Grange Avenue LS29 8NU Ilkley West Yorkshire | British | Director | 51396020001 | |||||||||
EVERDIRECTOR LIMITED | Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester Lancashire | 60471930010 |
Who are the persons with significant control of 40SEVEN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ietg Holdings Limited | Apr 26, 2017 | Bretby Business Park Bretby DE15 0YZ Burton-On-Trent Socotec House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ietg Limited | Apr 06, 2016 | Cross Green Way Cross Green Industrial Estate LS9 0SE Leeds Hapco House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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