CLUSTER SEVEN LTD

Register to unlock more data on OkredoRegister

CLUSTER SEVEN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04313356

Incorporation date

30/10/2001

Size

Small

Contacts

Registered address

Registered address

Part First Floor (F1), The Priory Stomp Road, Burnham, Slough SL1 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2001)
dot icon06/01/2026
Confirmation statement made on 2025-10-30 with no updates
dot icon31/10/2025
Accounts for a small company made up to 2025-01-31
dot icon19/12/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon30/10/2024
Accounts for a small company made up to 2024-01-31
dot icon24/01/2024
Compulsory strike-off action has been discontinued
dot icon23/01/2024
Confirmation statement made on 2023-10-30 with no updates
dot icon16/01/2024
First Gazette notice for compulsory strike-off
dot icon31/10/2023
Accounts for a small company made up to 2023-01-31
dot icon06/09/2023
Statement of capital on 2023-09-06
dot icon30/08/2023
Solvency Statement dated 07/08/23
dot icon30/08/2023
Resolutions
dot icon30/08/2023
Statement by Directors
dot icon14/12/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon25/10/2022
Group of companies' accounts made up to 2022-01-31
dot icon07/12/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon04/11/2021
Current accounting period extended from 2021-12-31 to 2022-01-31
dot icon27/10/2021
Accounts for a small company made up to 2020-12-31
dot icon13/07/2021
Notification of Ontario Teachers' Pension Plan Board as a person with significant control on 2021-05-18
dot icon13/07/2021
Cessation of Hgcapital 7 Nominees Limited as a person with significant control on 2021-05-18
dot icon18/05/2021
Satisfaction of charge 043133560004 in full
dot icon18/05/2021
Satisfaction of charge 043133560003 in full
dot icon18/05/2021
Satisfaction of charge 043133560005 in full
dot icon15/03/2021
Second filing of Confirmation Statement dated 2020-10-30
dot icon08/03/2021
Confirmation statement made on 2020-10-30 with no updates
dot icon03/03/2021
Register inspection address has been changed from 27-32 Old Jewry 1st Floor London EC2R 8DQ England to Part First Floor (F1) Stomp Road Burnham Slough SL1 7LW
dot icon01/03/2021
Registered office address changed from 27-32 Old Jewry 1st Floor London EC2R 8DQ England to Part First Floor (F1), the Priory Stomp Road Burnham Slough SL1 7LW on 2021-03-01
dot icon01/12/2020
Appointment of Ben Wade as a director on 2020-11-30
dot icon01/12/2020
Termination of appointment of Mark Julian Delgado as a director on 2020-11-30
dot icon09/11/2020
Registration of charge 043133560005, created on 2020-11-06
dot icon18/08/2020
Accounts for a small company made up to 2019-12-31
dot icon22/06/2020
Memorandum and Articles of Association
dot icon04/06/2020
Cessation of Mitratech Holdings, Inc. as a person with significant control on 2020-06-04
dot icon04/06/2020
Notification of Hgcapital 7 Nominees Limited as a person with significant control on 2020-01-29
dot icon23/04/2020
Resolutions
dot icon01/04/2020
Registration of charge 043133560004, created on 2020-03-27
dot icon01/04/2020
Registration of charge 043133560003, created on 2020-03-27
dot icon12/02/2020
Notification of Mitratech Holdings, Inc. as a person with significant control on 2020-01-29
dot icon06/02/2020
Cessation of Azini 3 Llp as a person with significant control on 2020-01-29
dot icon30/01/2020
Appointment of Mr Mark Julian Delgado as a director on 2020-01-29
dot icon30/01/2020
Appointment of Mr Michael Eugene Williams as a director on 2020-01-29
dot icon30/01/2020
Termination of appointment of Henry Dominic Umney as a director on 2020-01-29
dot icon30/01/2020
Termination of appointment of Paul Stuart Hill as a director on 2020-01-29
dot icon30/01/2020
Termination of appointment of Richard James Stevenson as a director on 2020-01-29
dot icon30/01/2020
Termination of appointment of Ian Peacock as a director on 2020-01-29
dot icon30/01/2020
Termination of appointment of Nicholas John Habgood as a director on 2020-01-29
dot icon31/10/2019
Confirmation statement made on 2019-10-30 with updates
dot icon05/06/2019
Accounts for a small company made up to 2018-12-31
dot icon06/03/2019
Statement of capital following an allotment of shares on 2019-03-05
dot icon14/02/2019
Director's details changed for Mr Henry Dominic Umney on 2019-02-14
dot icon14/02/2019
Director's details changed for Mr Paul Stuart Hill on 2019-02-14
dot icon14/02/2019
Director's details changed for Mr Nicholas John Habgood on 2019-02-14
dot icon26/11/2018
Registered office address changed from 10 Argyll Street London W1F 7TQ England to 27-32 Old Jewry 1st Floor London EC2R 8DQ on 2018-11-26
dot icon05/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon04/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon01/11/2017
Group of companies' accounts made up to 2016-12-31
dot icon10/07/2017
Statement of capital following an allotment of shares on 2017-06-20
dot icon10/07/2017
Termination of appointment of Christopher Glen Gomersall as a director on 2017-06-28
dot icon03/02/2017
Appointment of Mr Ian Peacock as a director on 2017-01-25
dot icon02/02/2017
Termination of appointment of Peter David Still as a director on 2017-01-25
dot icon21/12/2016
Register inspection address has been changed from 10 Throgmorton Avenue London EC2N 2DL England to 27-32 Old Jewry 1st Floor London EC2R 8DQ
dot icon11/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon04/11/2016
Change of share class name or designation
dot icon21/10/2016
Second filing of a statement of capital following an allotment of shares on 2016-07-14
dot icon21/10/2016
Second filing of a statement of capital following an allotment of shares on 2016-03-23
dot icon17/10/2016
Satisfaction of charge 2 in full
dot icon17/10/2016
Satisfaction of charge 1 in full
dot icon09/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon29/07/2016
Resolutions
dot icon22/07/2016
Statement of capital following an allotment of shares on 2016-07-14
dot icon22/07/2016
Appointment of Mr Richard James Stevenson as a director on 2016-07-20
dot icon24/05/2016
Register(s) moved to registered inspection location 10 Throgmorton Avenue London EC2N 2DL
dot icon13/04/2016
Statement of capital following an allotment of shares on 2016-03-23
dot icon04/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-10-30
dot icon02/03/2016
Registered office address changed from , 34-40 High Street, Wanstead, London, E11 2RJ to 10 Argyll Street London W1F 7TQ on 2016-03-02
dot icon22/02/2016
Termination of appointment of Ian Carlyle Morrison as a director on 2016-02-01
dot icon22/02/2016
Termination of appointment of Ralph Francis Baxter as a director on 2016-02-01
dot icon22/02/2016
Termination of appointment of Ian Carlyle Morrison as a secretary on 2016-02-01
dot icon20/12/2015
Termination of appointment of Bryan Lloyd Taylor as a director on 2015-12-17
dot icon20/12/2015
Appointment of Mr Christopher Glen Gomersall as a director on 2015-11-04
dot icon30/10/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon30/10/2015
Register inspection address has been changed from 15-25 Artillery Lane London E1 6LP United Kingdom to 10 Throgmorton Avenue London EC2N 2DL
dot icon30/10/2015
Register(s) moved to registered office address 34-40 High Street Wanstead London E11 2RJ
dot icon13/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon09/10/2015
Statement of capital following an allotment of shares on 2015-07-23
dot icon10/09/2015
Resolutions
dot icon26/06/2015
Appointment of Mr Nicholas John Habgood as a director on 2015-06-25
dot icon25/06/2015
Appointment of Mr Paul Stuart Hill as a director on 2015-06-25
dot icon18/06/2015
Termination of appointment of Newmedia Spark Directors Limited as a director on 2015-06-08
dot icon10/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon03/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon28/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon02/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon14/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon14/11/2012
Register inspection address has been changed from 10 Fashion Street London E1 6PX United Kingdom
dot icon15/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon22/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon19/07/2012
Statement of capital following an allotment of shares on 2012-06-19
dot icon13/07/2012
Resolutions
dot icon08/03/2012
Group of companies' accounts made up to 2010-12-31
dot icon24/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon24/11/2011
Register(s) moved to registered inspection location
dot icon24/11/2011
Register inspection address has been changed
dot icon09/02/2011
Appointment of Mr Peter David Still as a director
dot icon08/02/2011
Appointment of Mr Ian Carlyle Morrison as a director
dot icon29/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon11/11/2010
Group of companies' accounts made up to 2009-12-31
dot icon01/02/2010
Group of companies' accounts made up to 2008-12-31
dot icon26/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon26/11/2009
Secretary's details changed for Ian Carlyle Morrison on 2009-11-26
dot icon26/11/2009
Director's details changed for Newmedia Spark Directors Limited on 2009-11-26
dot icon26/11/2009
Director's details changed for Henry Dominic Umney on 2009-11-26
dot icon26/11/2009
Director's details changed for Bryan Lloyd Taylor on 2009-11-26
dot icon26/11/2009
Director's details changed for Ralph Francis Baxter on 2009-11-26
dot icon27/02/2009
Return made up to 30/10/08; full list of members
dot icon27/02/2009
Appointment terminated director steven semenzato
dot icon30/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon28/10/2008
Memorandum and Articles of Association
dot icon28/10/2008
Resolutions
dot icon27/10/2008
Director appointed bryan lloyd taylor
dot icon24/10/2008
Director appointed henry dominic umney
dot icon24/10/2008
Appointment terminated director michael hedger
dot icon24/10/2008
Appointment terminated director paul basson
dot icon09/06/2008
Memorandum and Articles of Association
dot icon09/06/2008
Resolutions
dot icon09/06/2008
Resolutions
dot icon17/04/2008
Return made up to 30/10/07; full list of members
dot icon18/03/2008
Director appointed newmedia spark directors LIMITED
dot icon20/02/2008
Director resigned
dot icon30/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon21/05/2007
£ ic 140961/130609 07/05/07 £ sr [email protected]=10352
dot icon24/04/2007
Declaration of shares redemption:auditor's report
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Resolutions
dot icon19/03/2007
Auditor's resignation
dot icon04/12/2006
Return made up to 30/10/06; full list of members
dot icon25/10/2006
Ad 22/05/06--------- £ si [email protected]=100 £ ic 140861/140961
dot icon25/10/2006
Director resigned
dot icon15/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon07/06/2006
£ ic 151213/140861 20/12/05 £ sr [email protected]=10352
dot icon16/02/2006
New director appointed
dot icon31/01/2006
Ad 13/12/05--------- £ si [email protected]=51408 £ ic 99805/151213
dot icon31/01/2006
Ad 19/12/05--------- £ si [email protected]=3461 £ ic 96344/99805
dot icon20/01/2006
New director appointed
dot icon05/01/2006
Return made up to 30/10/05; full list of members
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/09/2005
Ad 01/05/05--------- £ si [email protected]
dot icon05/08/2005
Ad 18/02/05--------- £ si [email protected]=33789 £ ic 62554/96343
dot icon05/07/2005
Ad 04/01/05--------- £ si [email protected]=21 £ ic 62533/62554
dot icon05/07/2005
Ad 22/10/04--------- £ si [email protected]
dot icon05/07/2005
Ad 31/08/04--------- £ si [email protected]
dot icon05/07/2005
Ad 01/04/05--------- £ si [email protected]=1594 £ ic 60939/62533
dot icon15/06/2005
Director resigned
dot icon06/06/2005
New director appointed
dot icon30/03/2005
Director resigned
dot icon30/03/2005
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon02/02/2005
Director resigned
dot icon01/02/2005
Return made up to 30/10/04; full list of members
dot icon04/01/2005
Registered office changed on 04/01/05 from: 266 kew road, richmond, surrey TW9 3EE
dot icon04/11/2004
Ad 07/11/03--------- £ si [email protected]=24996 £ ic 33676/58672
dot icon04/11/2004
Ad 21/12/03--------- £ si [email protected]=15000 £ ic 18676/33676
dot icon04/11/2004
Resolutions
dot icon04/11/2004
Nc inc already adjusted 07/11/03
dot icon03/11/2004
Ad 31/08/04--------- £ si [email protected]=943 £ ic 17733/18676
dot icon27/10/2004
Ad 19/07/04--------- £ si [email protected]=1600 £ ic 16133/17733
dot icon27/10/2004
Ad 13/04/04--------- £ si [email protected]=1000 £ ic 15133/16133
dot icon27/10/2004
Ad 28/02/04--------- £ si [email protected]=750 £ ic 14383/15133
dot icon27/10/2004
Ad 28/02/04--------- £ si [email protected]=181 £ ic 14202/14383
dot icon27/10/2004
Ad 28/02/04--------- £ si [email protected]=10000 £ ic 4202/14202
dot icon27/10/2004
Ad 06/02/04--------- £ si [email protected]=4200 £ ic 2/4202
dot icon27/10/2004
S-div 07/11/03
dot icon27/10/2004
Resolutions
dot icon03/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon19/08/2004
New director appointed
dot icon04/05/2004
Particulars of mortgage/charge
dot icon03/03/2004
Return made up to 30/10/03; full list of members
dot icon06/02/2004
New director appointed
dot icon04/02/2004
New director appointed
dot icon04/02/2004
New director appointed
dot icon04/02/2004
New director appointed
dot icon10/01/2004
Accounts for a dormant company made up to 2002-10-30
dot icon23/07/2003
Registered office changed on 23/07/03 from: 53 tempest mead, north weald basset, epping, essex CM16 6DY
dot icon23/07/2003
New secretary appointed
dot icon23/07/2003
Secretary resigned
dot icon15/11/2002
Return made up to 30/10/02; full list of members
dot icon08/07/2002
New secretary appointed
dot icon08/07/2002
Ad 30/10/01--------- £ si 2@1=2 £ ic 2/4
dot icon08/07/2002
New director appointed
dot icon05/11/2001
Secretary resigned
dot icon05/11/2001
Director resigned
dot icon30/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sallitt, Henry William Baines
Director
13/12/2005 - 01/11/2007
67
Peacock, Ian
Director
25/01/2017 - 29/01/2020
2
NEW MEDIA SPARK DIRECTORS LIMITED
Corporate Director
01/11/2007 - 08/06/2015
13
DUPORT SECRETARY LIMITED
Nominee Secretary
30/10/2001 - 30/10/2001
9442
DUPORT DIRECTOR LIMITED
Nominee Director
30/10/2001 - 30/10/2001
9186

Persons with Significant Control

0

No PSC data available.

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 CLUSTER SEVEN LTD

CLUSTER SEVEN LTD is an(a) Active company incorporated on 30/10/2001 with the registered office located at Part First Floor (F1), The Priory Stomp Road, Burnham, Slough SL1 7LW. 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 CLUSTER SEVEN LTD?

toggle

CLUSTER SEVEN LTD is currently Active. It was registered on 30/10/2001 .

Where is CLUSTER SEVEN LTD located?

toggle

CLUSTER SEVEN LTD is registered at Part First Floor (F1), The Priory Stomp Road, Burnham, Slough SL1 7LW.

What does CLUSTER SEVEN LTD do?

toggle

CLUSTER SEVEN LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CLUSTER SEVEN LTD?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-10-30 with no updates.