40SEVEN LIMITED

Register to unlock more data on OkredoRegister

40SEVEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05405516

Incorporation date

29/03/2005

Size

Full

Contacts

Registered address

Registered address

Socotec House Bretby Business Park, Bretby, Burton-On-Trent DE15 0YZCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2005)
dot icon13/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon29/05/2025
Full accounts made up to 2024-12-31
dot icon03/03/2025
Change of details for Ietg Holdings Limited as a person with significant control on 2025-02-28
dot icon03/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon16/10/2024
Termination of appointment of Nicolas Louis Detchepare as a director on 2024-10-14
dot icon16/10/2024
Appointment of Mr Matthew Giles Thomas Marriott as a director on 2024-10-14
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon04/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon02/11/2023
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 2023-11-02
dot icon02/11/2023
Appointment of Mr David Gough as a director on 2023-10-31
dot icon02/11/2023
Appointment of Mr Nicolas Louis Detchepare as a director on 2023-10-31
dot icon02/11/2023
Appointment of Mr Jason Richard Goodwin as a director on 2023-10-31
dot icon12/10/2023
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
dot icon25/07/2023
Accounts for a small company made up to 2022-12-31
dot icon03/07/2023
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 2023-07-03
dot icon26/06/2023
Termination of appointment of Martin Matthew Bentley as a director on 2023-06-26
dot icon20/05/2022
Accounts for a small company made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon15/02/2022
Satisfaction of charge 3 in full
dot icon15/02/2022
Satisfaction of charge 054055160004 in full
dot icon24/06/2021
Accounts for a small company made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon26/08/2020
Accounts for a small company made up to 2019-12-31
dot icon02/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon28/01/2020
All of the property or undertaking has been released from charge 3
dot icon15/05/2019
Accounts for a small company made up to 2018-12-31
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon11/05/2018
Full accounts made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon07/03/2018
Notification of Ietg Holdings Limited as a person with significant control on 2017-04-26
dot icon07/03/2018
Cessation of Ietg Limited as a person with significant control on 2017-04-26
dot icon09/06/2017
Full accounts made up to 2016-12-31
dot icon03/03/2017
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Hapco House Cross Green Way Cross Green Industrial Estate Leeds LS9 0SE
dot icon02/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon21/10/2016
Appointment of Mr Martin Matthew Bentley as a director on 2016-10-10
dot icon21/10/2016
Termination of appointment of Abogado Nominees Limited as a secretary on 2016-10-10
dot icon21/10/2016
Termination of appointment of Brian Patrick Hanigan as a secretary on 2016-10-10
dot icon21/10/2016
Termination of appointment of Jeffrey Corso as a director on 2016-10-10
dot icon21/10/2016
Termination of appointment of Florian Pfefferle as a director on 2016-10-10
dot icon21/10/2016
Appointment of Mr Richard Bond as a director on 2016-10-10
dot icon21/10/2016
Registration of charge 054055160004, created on 2016-10-10
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon19/08/2016
Appointment of Jeffrey Corso as a director on 2016-08-15
dot icon21/07/2016
Termination of appointment of Shaun Michael Blakeman as a director on 2016-05-18
dot icon07/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon10/12/2015
Termination of appointment of Neil Roebuck as a director on 2015-09-07
dot icon06/11/2015
Appointment of Shaun Michael Blakeman as a director on 2015-10-05
dot icon05/11/2015
Appointment of Richard Andrew Bond as a secretary on 2015-10-05
dot icon05/11/2015
Termination of appointment of Neil Roebuck as a secretary on 2015-09-07
dot icon05/11/2015
Appointment of Brian Patrick Hanigan as a secretary on 2015-10-05
dot icon18/09/2015
Full accounts made up to 2014-12-31
dot icon27/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon16/05/2013
Appointment of Florian Pfefferle as a director
dot icon16/05/2013
Termination of appointment of Richard Morgan as a director
dot icon06/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon06/03/2013
Appointment of Abogado Nominees Limited as a secretary
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon10/05/2012
Appointment of Richard Clark Morgan as a director
dot icon10/05/2012
Termination of appointment of Neil Scarlett as a director
dot icon10/05/2012
Termination of appointment of Neil Scarlett as a secretary
dot icon10/05/2012
Appointment of Neil Roebuck as a secretary
dot icon10/05/2012
Appointment of Neil Roebuck as a director
dot icon10/05/2012
Appointment of Mr Ian Brian Edwards as a director
dot icon30/04/2012
Termination of appointment of Stuart Mckendrick as a director
dot icon09/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon09/03/2012
Register(s) moved to registered inspection location
dot icon09/03/2012
Register inspection address has been changed
dot icon20/01/2012
Termination of appointment of Mark Newell as a director
dot icon20/01/2012
Appointment of Mr Neil Scarlett as a secretary
dot icon19/01/2012
Appointment of Mr Neil Scarlett as a director
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon29/08/2011
Termination of appointment of Stuart Learmonth as a director
dot icon12/04/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon27/01/2011
Appointment of Mr Stuart Laughton Learmonth as a director
dot icon27/01/2011
Termination of appointment of Stuart Newell as a director
dot icon27/01/2011
Appointment of Mr Stuart Newell as a director
dot icon16/09/2010
Termination of appointment of Stuart Learmonth as a director
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon08/04/2010
Appointment of Mr Stuart James Mckendrick as a director
dot icon09/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon09/03/2010
Director's details changed for Stuart Laughton Learmonth on 2010-03-09
dot icon09/03/2010
Termination of appointment of Martin Hornshaw as a director
dot icon18/09/2009
Full accounts made up to 2008-12-31
dot icon11/08/2009
Director's change of particulars / stuart learmonth / 07/08/2009
dot icon05/08/2009
Appointment terminated secretary martin hornshaw
dot icon05/08/2009
Director appointed mark william newell
dot icon05/03/2009
Return made up to 01/03/09; full list of members
dot icon09/12/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon04/11/2008
Miscellaneous
dot icon24/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/07/2008
Accounts for a small company made up to 2008-03-31
dot icon07/03/2008
Return made up to 01/03/08; full list of members
dot icon06/07/2007
Accounts for a small company made up to 2007-03-31
dot icon09/03/2007
Particulars of mortgage/charge
dot icon09/03/2007
Return made up to 01/03/07; full list of members
dot icon08/03/2007
Director resigned
dot icon01/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/10/2006
Director resigned
dot icon03/10/2006
New director appointed
dot icon20/09/2006
Accounts for a small company made up to 2006-03-31
dot icon23/06/2006
Director resigned
dot icon27/03/2006
Return made up to 01/03/06; full list of members
dot icon24/02/2006
Registered office changed on 24/02/06 from: 2 cavendish square london W1G 0PX
dot icon24/02/2006
Secretary resigned
dot icon24/02/2006
Director resigned
dot icon24/02/2006
New director appointed
dot icon24/02/2006
New secretary appointed
dot icon07/06/2005
Director resigned
dot icon23/05/2005
New director appointed
dot icon29/04/2005
Particulars of mortgage/charge
dot icon14/04/2005
Statement of affairs
dot icon14/04/2005
Ad 01/04/05--------- £ si 999@1=999 £ ic 1/1000
dot icon14/04/2005
Resolutions
dot icon14/04/2005
Resolutions
dot icon14/04/2005
Resolutions
dot icon14/04/2005
Resolutions
dot icon14/04/2005
Recon 01/04/05
dot icon14/04/2005
New director appointed
dot icon14/04/2005
New director appointed
dot icon09/04/2005
Registered office changed on 09/04/05 from: eversheds house 70 great bridgewater street manchester M1 5ES
dot icon09/04/2005
Secretary resigned
dot icon09/04/2005
Director resigned
dot icon05/04/2005
New secretary appointed
dot icon05/04/2005
New director appointed
dot icon05/04/2005
New director appointed
dot icon29/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gough, David
Director
31/10/2023 - Present
8
Bentley, Martin Matthew
Director
10/10/2016 - 26/06/2023
10
Goodwin, Jason Richard
Director
31/10/2023 - Present
38
Edwards, Ian Brian
Director
01/05/2012 - Present
9
Marriott, Matthew Giles Thomas
Director
14/10/2024 - Present
36

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 40SEVEN LIMITED

40SEVEN LIMITED is an(a) Active company incorporated on 29/03/2005 with the registered office located at Socotec House Bretby Business Park, Bretby, Burton-On-Trent DE15 0YZ. There are currently 5 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 40SEVEN LIMITED?

toggle

40SEVEN LIMITED is currently Active. It was registered on 29/03/2005 .

Where is 40SEVEN LIMITED located?

toggle

40SEVEN LIMITED is registered at Socotec House Bretby Business Park, Bretby, Burton-On-Trent DE15 0YZ.

What does 40SEVEN LIMITED do?

toggle

40SEVEN LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 40SEVEN LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-01 with no updates.