CLUSTER SEVEN SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLUSTER SEVEN SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05030975

Incorporation date

30/01/2004

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 30/01/2004)
dot icon16/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon31/10/2025
Accounts for a small company made up to 2025-01-31
dot icon30/10/2024
Accounts for a small company made up to 2024-01-31
dot icon07/03/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon31/10/2023
Accounts for a small company made up to 2023-01-31
dot icon19/04/2023
Compulsory strike-off action has been discontinued
dot icon18/04/2023
First Gazette notice for compulsory strike-off
dot icon18/04/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon25/10/2022
Accounts for a small company made up to 2022-01-31
dot icon31/03/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon04/11/2021
Current accounting period extended from 2021-12-31 to 2022-01-31
dot icon26/10/2021
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 icon18/05/2021
Satisfaction of charge 050309750003 in full
dot icon18/05/2021
Satisfaction of charge 050309750004 in full
dot icon08/03/2021
Confirmation statement made on 2021-01-30 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
Termination of appointment of Mark Julian Delgado as a director on 2020-11-30
dot icon01/12/2020
Appointment of Ben Wade as a director on 2020-11-30
dot icon09/11/2020
Registration of charge 050309750004, created on 2020-11-06
dot icon18/08/2020
Accounts for a small company made up to 2019-12-31
dot icon23/04/2020
Resolutions
dot icon01/04/2020
Registration of charge 050309750003, created on 2020-03-27
dot icon11/02/2020
Confirmation statement made on 2020-01-30 with no updates
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 Ian Peacock 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 icon04/06/2019
Accounts for a small company made up to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon28/11/2018
Satisfaction of charge 1 in full
dot icon27/11/2018
Satisfaction of charge 2 in full
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 icon04/09/2018
Accounts for a small company made up to 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon28/07/2017
Appointment of Mr Henry Dominic Umney as a director on 2017-07-18
dot icon10/07/2017
Termination of appointment of Christopher Glen Gomersall as a director on 2017-06-28
dot icon06/02/2017
Confirmation statement made on 2017-01-30 with updates
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 1st Floor London EC2N 2DL England to 27-32 Old Jewry 1st Floor London EC2R 8DQ
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon10/03/2016
Appointment of Mr Peter David Still as a director on 2016-02-01
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 Bryan Lloyd Taylor 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
Appointment of Mr Christopher Glen Gomersall as a director on 2016-02-01
dot icon22/02/2016
Appointment of Mr Paul Stuart Hill 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 icon02/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon02/02/2016
Register inspection address has been changed from 15-25 Artillery Lane London E1 7LP England to 10 Throgmorton Avenue 1st Floor London EC2N 2DL
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon25/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon22/03/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon30/01/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon30/01/2013
Register(s) moved to registered inspection location
dot icon30/01/2013
Register inspection address has been changed
dot icon15/10/2012
Full accounts made up to 2011-12-31
dot icon09/05/2012
Amended full accounts made up to 2010-12-31
dot icon14/03/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon03/03/2012
Compulsory strike-off action has been discontinued
dot icon29/02/2012
Full accounts made up to 2010-12-31
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon02/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon11/11/2010
Full accounts made up to 2009-12-31
dot icon01/02/2010
Full accounts made up to 2008-12-31
dot icon31/01/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon30/03/2009
Return made up to 30/01/09; full list of members
dot icon30/03/2009
Appointment terminated director steven semenzato
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon27/10/2008
Director appointed ralph francis baxter
dot icon27/10/2008
Director appointed bryan lloyd taylor
dot icon24/10/2008
Appointment terminated director michael hedger
dot icon18/02/2008
Return made up to 30/01/08; full list of members
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon08/05/2007
Return made up to 30/01/07; full list of members; amend
dot icon19/03/2007
Auditor's resignation
dot icon27/02/2007
Return made up to 30/01/07; full list of members
dot icon31/10/2006
New director appointed
dot icon25/10/2006
Director resigned
dot icon15/09/2006
Accounts for a small company made up to 2005-12-31
dot icon20/04/2006
Return made up to 30/01/06; full list of members; amend
dot icon22/02/2006
Return made up to 30/01/06; full list of members
dot icon21/01/2006
Particulars of mortgage/charge
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon31/03/2005
Ad 07/12/04--------- £ si 293525@1
dot icon31/03/2005
Nc inc already adjusted 30/11/04
dot icon31/03/2005
Resolutions
dot icon30/03/2005
Director resigned
dot icon08/03/2005
Return made up to 30/01/05; full list of members
dot icon04/01/2005
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon04/01/2005
Registered office changed on 04/01/05 from: 266 kew road richmond TW9 3EE
dot icon19/08/2004
New director appointed
dot icon23/07/2004
Particulars of mortgage/charge
dot icon02/02/2004
Secretary resigned
dot icon30/01/2004
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
30/01/2027
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wade, Ben
Director
30/11/2020 - Present
8
Williams, Michael Eugene
Director
29/01/2020 - Present
7

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 SERVICES LIMITED

CLUSTER SEVEN SERVICES LIMITED is an(a) Active company incorporated on 30/01/2004 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 SERVICES LIMITED?

toggle

CLUSTER SEVEN SERVICES LIMITED is currently Active. It was registered on 30/01/2004 .

Where is CLUSTER SEVEN SERVICES LIMITED located?

toggle

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

What does CLUSTER SEVEN SERVICES LIMITED do?

toggle

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

What is the latest filing for CLUSTER SEVEN SERVICES LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-01-30 with no updates.