C7TH LIMITED

Register to unlock more data on OkredoRegister

C7TH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06724665

Incorporation date

15/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Westhawe, Bretton, Peterborough, Cambs PE3 8BACopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2008)
dot icon17/10/2025
Notification of Simon John Campling as a person with significant control on 2025-03-13
dot icon17/10/2025
Termination of appointment of Christopher Noel Sheehan as a director on 2025-07-31
dot icon17/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon17/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon22/04/2025
Appointment of Mr Simon John Campling as a director on 2025-03-13
dot icon01/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon29/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon07/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon30/10/2023
Confirmation statement made on 2023-10-15 with updates
dot icon07/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon22/03/2022
Appointment of Mr Iain Wilson as a director on 2021-01-29
dot icon06/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon19/11/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon16/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon23/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon17/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon23/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon20/02/2017
Director's details changed for Christopher Noel Sheehan on 2016-12-01
dot icon13/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon25/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon21/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon25/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon07/08/2013
Change of share class name or designation
dot icon07/08/2013
Statement of company's objects
dot icon07/08/2013
Particulars of variation of rights attached to shares
dot icon07/08/2013
Resolutions
dot icon07/08/2013
Resolutions
dot icon17/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon17/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/01/2011
Annual return made up to 2010-10-15 with full list of shareholders
dot icon04/11/2010
Previous accounting period shortened from 2010-10-31 to 2010-06-30
dot icon02/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/12/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon22/12/2009
Registered office address changed from 95 Dunsberry Bretton Peterborough Cambridgeshire PE3 8LB on 2009-12-22
dot icon22/12/2009
Director's details changed for Nicholas John Campling on 2009-12-22
dot icon22/12/2009
Director's details changed for Christopher Noel Sheehan on 2009-12-22
dot icon22/12/2009
Director's details changed for Nicholas John Campling on 2009-04-06
dot icon03/11/2009
Resolutions
dot icon03/11/2009
Particulars of contract relating to shares
dot icon03/11/2009
Statement of capital following an allotment of shares on 2009-09-04
dot icon03/11/2008
Director appointed nicholas john campling
dot icon03/11/2008
Director appointed christopher noel sheehan
dot icon23/10/2008
Registered office changed on 23/10/2008 from 31 corsham street london N1 6DR
dot icon23/10/2008
Appointment terminated director keith dungate
dot icon15/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheehan, Christopher Noel
Director
15/10/2008 - 31/07/2025
4
Wilson, Iain
Director
29/01/2021 - Present
12
Campling, Nicholas John
Director
15/10/2008 - Present
9
Mr Simon John Campling
Director
13/03/2025 - Present
1

Persons with Significant Control

3
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 C7TH LIMITED

C7TH LIMITED is an(a) Active company incorporated on 15/10/2008 with the registered office located at 27 Westhawe, Bretton, Peterborough, Cambs PE3 8BA. There are currently 3 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 C7TH LIMITED?

toggle

C7TH LIMITED is currently Active. It was registered on 15/10/2008 .

Where is C7TH LIMITED located?

toggle

C7TH LIMITED is registered at 27 Westhawe, Bretton, Peterborough, Cambs PE3 8BA.

What does C7TH LIMITED do?

toggle

C7TH LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for C7TH LIMITED?

toggle

The latest filing was on 17/10/2025: Notification of Simon John Campling as a person with significant control on 2025-03-13.