2 FOUR SEVEN LIMITED

Register to unlock more data on OkredoRegister

2 FOUR SEVEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05271207

Incorporation date

27/10/2004

Size

Dormant

Contacts

Registered address

Registered address

The Clock House, Station Approach, Marlow, Buckinghamshire SL7 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2004)
dot icon24/11/2025
Confirmation statement made on 2025-10-27 with updates
dot icon03/04/2025
Accounts for a dormant company made up to 2024-10-31
dot icon18/11/2024
Confirmation statement made on 2024-10-27 with updates
dot icon31/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon06/11/2023
Confirmation statement made on 2023-10-27 with updates
dot icon02/03/2023
Accounts for a dormant company made up to 2022-10-31
dot icon10/11/2022
Confirmation statement made on 2022-10-27 with updates
dot icon23/11/2021
Accounts for a dormant company made up to 2021-10-31
dot icon04/11/2021
Confirmation statement made on 2021-10-27 with updates
dot icon17/03/2021
Accounts for a dormant company made up to 2020-10-31
dot icon03/11/2020
Confirmation statement made on 2020-10-27 with updates
dot icon21/11/2019
Accounts for a dormant company made up to 2019-10-31
dot icon04/11/2019
Confirmation statement made on 2019-10-27 with updates
dot icon29/11/2018
Accounts for a dormant company made up to 2018-10-31
dot icon05/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon22/11/2017
Accounts for a dormant company made up to 2017-10-31
dot icon31/10/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon06/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon16/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon24/05/2016
Accounts for a dormant company made up to 2015-10-31
dot icon06/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon28/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon12/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon17/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon20/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon06/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon05/11/2012
Accounts for a dormant company made up to 2012-10-31
dot icon05/11/2012
Registered office address changed from Alresford House 60 West Street Farnham Surrey GU9 7EH on 2012-11-05
dot icon21/11/2011
Accounts for a dormant company made up to 2011-10-31
dot icon28/10/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon11/11/2010
Accounts for a dormant company made up to 2010-10-31
dot icon27/10/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon27/10/2010
Secretary's details changed for Claire Louisa Morrison on 2010-10-27
dot icon27/10/2010
Director's details changed for Giles Morrison on 2010-10-27
dot icon05/03/2010
Accounts for a dormant company made up to 2009-10-31
dot icon23/02/2010
Secretary's details changed for Claire Louisa Morrison on 2010-02-15
dot icon23/02/2010
Director's details changed for Giles Morrison on 2010-02-15
dot icon11/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon11/11/2009
Director's details changed for Giles Morrison on 2009-10-01
dot icon18/02/2009
Accounts for a dormant company made up to 2008-10-31
dot icon28/12/2008
Return made up to 27/10/08; no change of members
dot icon04/02/2008
Accounts for a dormant company made up to 2007-10-31
dot icon17/12/2007
Return made up to 27/10/07; no change of members
dot icon01/03/2007
Accounts for a dormant company made up to 2006-10-31
dot icon07/12/2006
Return made up to 27/10/06; full list of members
dot icon29/11/2006
New secretary appointed
dot icon27/01/2006
Return made up to 27/10/05; full list of members
dot icon27/01/2006
Accounts for a dormant company made up to 2005-10-31
dot icon12/11/2004
Secretary resigned
dot icon12/11/2004
Director resigned
dot icon12/11/2004
New director appointed
dot icon12/11/2004
New secretary appointed
dot icon12/11/2004
Registered office changed on 12/11/04 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
dot icon27/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Giles Morrison
Director
27/10/2004 - Present
2
CRS LEGAL SERVICES LIMITED
Nominee Secretary
27/10/2004 - 27/10/2004
946
MC FORMATIONS LIMITED
Nominee Director
27/10/2004 - 27/10/2004
947
Morrison, Claire
Secretary
17/10/2006 - Present
1
TITCHENERS LTD
Corporate Secretary
27/10/2004 - 17/10/2006
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 FOUR SEVEN LIMITED

2 FOUR SEVEN LIMITED is an(a) Active company incorporated on 27/10/2004 with the registered office located at The Clock House, Station Approach, Marlow, Buckinghamshire SL7 1NT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 FOUR SEVEN LIMITED?

toggle

2 FOUR SEVEN LIMITED is currently Active. It was registered on 27/10/2004 .

Where is 2 FOUR SEVEN LIMITED located?

toggle

2 FOUR SEVEN LIMITED is registered at The Clock House, Station Approach, Marlow, Buckinghamshire SL7 1NT.

What does 2 FOUR SEVEN LIMITED do?

toggle

2 FOUR SEVEN LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for 2 FOUR SEVEN LIMITED?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-10-27 with updates.