40SEVEN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company Name40SEVEN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05405516
    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 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 AddressNo

    What are the latest accounts for 40SEVEN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for 40SEVEN LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for 40SEVEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Secretary's details changed for Richard Andrew Bond on Feb 28, 2025

    1 pagesCH03

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Change of details for Ietg Holdings Limited as a person with significant control on Feb 28, 2025

    2 pagesPSC05

    Appointment of Mr Matthew Giles Thomas Marriott as a director on Oct 14, 2024

    2 pagesAP01

    Termination of appointment of Nicolas Louis Detchepare as a director on Oct 14, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Jason Richard Goodwin as a director on Oct 31, 2023

    2 pagesAP01

    Appointment of Mr Nicolas Louis Detchepare as a director on Oct 31, 2023

    2 pagesAP01

    Appointment of Mr David Gough as a director on Oct 31, 2023

    2 pagesAP01

    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 pagesAD01

    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 pagesAD02

    Accounts for a small company made up to Dec 31, 2022

    18 pagesAA

    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 pagesAD01

    Termination of appointment of Martin Matthew Bentley as a director on Jun 26, 2023

    1 pagesTM01

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 054055160004 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Who are the officers of 40SEVEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOND, Richard Andrew
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    Secretary
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    202434570001
    BOND, Richard
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    Director
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    EnglandBritishChartered Accountant216811900001
    EDWARDS, Ian Brian
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    Director
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    EnglandBritishBusiness Executive149064970001
    GOODWIN, Jason Richard
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    Director
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    EnglandBritishFinancial Director190909800001
    GOUGH, David
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    Director
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    EnglandBritishCompany Director288025670001
    MARRIOTT, Matthew Giles Thomas
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    Director
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    EnglandBritishDirector249318910001
    BILLIALD, Stanley Alan Royall
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Secretary
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Other35839210001
    HANIGAN, Brian Patrick
    W Field Court
    60004 Lake Forest
    1925
    Illinois
    Usa
    Secretary
    W Field Court
    60004 Lake Forest
    1925
    Illinois
    Usa
    202434530001
    HORNSHAW, Martin James
    25 Hillside Close
    Hillam
    LS25 5PB Leeds
    Secretary
    25 Hillside Close
    Hillam
    LS25 5PB Leeds
    BritishDirector67485820002
    ROEBUCK, Neil
    Hapco House Cross Green Way
    Cross Green Industrial Estate
    LS9 0SE Leeds
    West Yorkshire
    Secretary
    Hapco House Cross Green Way
    Cross Green Industrial Estate
    LS9 0SE Leeds
    West Yorkshire
    169015340001
    SCARLETT, Neil
    Hapco House Cross Green Way
    Cross Green Industrial Estate
    LS9 0SE Leeds
    West Yorkshire
    Secretary
    Hapco House Cross Green Way
    Cross Green Industrial Estate
    LS9 0SE Leeds
    West Yorkshire
    166066230001
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    England
    Secretary
    New Bridge Street
    EC4V 6JA London
    100
    England
    Identification TypeEuropean Economic Area
    Registration Number1688036
    73539350001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    BENTLEY, Martin Matthew
    Hapco House Cross Green Way
    Cross Green Industrial Estate
    LS9 0SE Leeds
    West Yorkshire
    Director
    Hapco House Cross Green Way
    Cross Green Industrial Estate
    LS9 0SE Leeds
    West Yorkshire
    United KingdomBritishCompany Director215717830001
    BEVILS, Peter Thomas
    8 Westfield Park
    WF1 3RP Wakefield
    West Yorkshire
    Director
    8 Westfield Park
    WF1 3RP Wakefield
    West Yorkshire
    United KingdomBritishManaging Director92939250001
    BLAKEMAN, Shaun Michael
    North Main St.
    44902 Mansfield
    800
    Oh
    Usa
    Director
    North Main St.
    44902 Mansfield
    800
    Oh
    Usa
    UsaAmericanFinance202450110001
    CORSO, Jeffrey
    West Field Court
    Suite 200
    60045-4824 Lake Forest
    1925
    Illinois
    Usa
    Director
    West Field Court
    Suite 200
    60045-4824 Lake Forest
    1925
    Illinois
    Usa
    United StatesAmericanFinance212580830001
    DETCHEPARE, Nicolas Louis
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    Director
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    EnglandFrenchChief Executive281405030002
    HORNSHAW, Martin James
    25 Hillside Close
    Hillam
    LS25 5PB Leeds
    Director
    25 Hillside Close
    Hillam
    LS25 5PB Leeds
    EnglandBritishDirector67485820002
    LEARMONTH, Stuart Laughton
    Hapco House Cross Green Way
    Cross Green Industrial Estate
    LS9 0SE Leeds
    West Yorkshire
    Director
    Hapco House Cross Green Way
    Cross Green Industrial Estate
    LS9 0SE Leeds
    West Yorkshire
    EnglandEnglishDirector51625890002
    LEARMONTH, Stuart Laughton
    Station Road
    Baildon
    BD17 6HS Shipley
    Baildon House
    West Yorkshire
    Director
    Station Road
    Baildon
    BD17 6HS Shipley
    Baildon House
    West Yorkshire
    EnglandEnglishDirector51625890002
    MARTINELLI, Franco
    WD3
    Director
    WD3
    United KingdomBritishChartered Accountant85507440001
    MCCARTHY, Andrew Thomas
    Highfield House
    Moor Road
    LS29 7AS Burley Woodhead
    West Yorkshire
    Director
    Highfield House
    Moor Road
    LS29 7AS Burley Woodhead
    West Yorkshire
    EnglandBritishAccountant100341520001
    MCKENDRICK, Stuart James
    Hapco House Cross Green Way
    Cross Green Industrial Estate
    LS9 0SE Leeds
    West Yorkshire
    Director
    Hapco House Cross Green Way
    Cross Green Industrial Estate
    LS9 0SE Leeds
    West Yorkshire
    EnglandBritishDirector140834910001
    MORGAN, Richard Clark
    c/o Idex Corporation
    W. Field Court, 2nd Floor
    60045 Lake Forest
    1925
    Il
    Usa
    Director
    c/o Idex Corporation
    W. Field Court, 2nd Floor
    60045 Lake Forest
    1925
    Il
    Usa
    UsaUnited StatesGroup President169025680001
    NEWELL, Mark William
    14 Windsor Oval
    WF3 1WD Wakefield
    West Yorkshire
    Director
    14 Windsor Oval
    WF3 1WD Wakefield
    West Yorkshire
    EnglandBritishAccountant105024750001
    NEWELL, Stuart
    Hapco House Cross Green Way
    Cross Green Industrial Estate
    LS9 0SE Leeds
    West Yorkshire
    Director
    Hapco House Cross Green Way
    Cross Green Industrial Estate
    LS9 0SE Leeds
    West Yorkshire
    United KingdomBritishDirector157276990001
    PFEFFERLE, Florian
    Gererbepark 22
    Sulberg
    Ipek International Gmbh
    87477
    Germany
    Director
    Gererbepark 22
    Sulberg
    Ipek International Gmbh
    87477
    Germany
    GermanyGermanMd178320650001
    ROBERTSON, Alan Robert
    Little Bote House
    Etherington Hill
    TN3 0TN Speldhurst
    Kent
    Director
    Little Bote House
    Etherington Hill
    TN3 0TN Speldhurst
    Kent
    BritishDirector107595570001
    ROEBUCK, Neil David
    Hapco House Cross Green Way
    Cross Green Industrial Estate
    LS9 0SE Leeds
    West Yorkshire
    Director
    Hapco House Cross Green Way
    Cross Green Industrial Estate
    LS9 0SE Leeds
    West Yorkshire
    EnglandBritishBusiness Executive169015260001
    SCARLETT, Neil
    Hapco House Cross Green Way
    Cross Green Industrial Estate
    LS9 0SE Leeds
    West Yorkshire
    Director
    Hapco House Cross Green Way
    Cross Green Industrial Estate
    LS9 0SE Leeds
    West Yorkshire
    EnglandBritishDirector51396020002
    SCARLETT, Neil
    5 Grange Avenue
    LS29 8NU Ilkley
    West Yorkshire
    Director
    5 Grange Avenue
    LS29 8NU Ilkley
    West Yorkshire
    BritishDirector51396020001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    60471930010

    Who are the persons with significant control of 40SEVEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    Apr 26, 2017
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Socotec House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number10413322
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Cross Green Way
    Cross Green Industrial Estate
    LS9 0SE Leeds
    Hapco House
    England
    Apr 06, 2016
    Cross Green Way
    Cross Green Industrial Estate
    LS9 0SE Leeds
    Hapco House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05575376
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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