COUNT7 LTD

Register to unlock more data on OkredoRegister

COUNT7 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08961298

Incorporation date

26/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

56 Offenbach House Mace Street, London E2 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2014)
dot icon10/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon20/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/01/2025
Registered office address changed from 58 Peregrine Road Suite 367 Hainault, Ilford Essex IG6 3SZ England to 56 Offenbach House Mace Street London E2 0RB on 2025-01-11
dot icon02/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon08/03/2024
Appointment of Mr Md Asaduzzaman as a director on 2024-03-01
dot icon08/03/2024
Termination of appointment of Md Salah Uddin as a director on 2024-03-01
dot icon07/03/2024
Termination of appointment of Md Asaduzzaman as a director on 2024-03-01
dot icon23/11/2023
Micro company accounts made up to 2023-03-31
dot icon31/10/2023
Notification of Md Asaduzzaman as a person with significant control on 2023-10-01
dot icon31/10/2023
Cessation of Ahmad Fuad Hasan as a person with significant control on 2023-10-01
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon30/10/2023
Cessation of Md Salah Uddin as a person with significant control on 2023-10-01
dot icon05/10/2023
Appointment of Mr Md Asaduzzaman as a director on 2023-10-01
dot icon09/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon26/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/05/2022
Termination of appointment of Ahmad Fuad Hasan as a director on 2022-04-29
dot icon01/05/2022
Notification of Md Salah Uddin as a person with significant control on 2022-04-29
dot icon01/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon01/05/2022
Appointment of Mr Md Salah Uddin as a director on 2022-04-29
dot icon26/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon22/03/2021
Registered office address changed from 56 Offenbach House Mace Street London E2 0RB England to 58 Peregrine Road Suite 367 Hainault, Ilford Essex IG6 3SZ on 2021-03-22
dot icon20/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/10/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/11/2019
Termination of appointment of Md Asaduzzaman as a director on 2019-11-04
dot icon04/11/2019
Cessation of Md Asaduzzaman as a person with significant control on 2019-11-04
dot icon23/08/2019
Confirmation statement made on 2019-08-23 with updates
dot icon23/08/2019
Notification of Ahmad Fuad Hasan as a person with significant control on 2019-08-23
dot icon23/08/2019
Director's details changed for Mr Ahmad Fuad Hasan on 2019-08-23
dot icon23/08/2019
Appointment of Mr Ahmad Fuad Hasan as a director on 2019-08-23
dot icon08/06/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon26/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon05/03/2018
Resolutions
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/10/2016
Registered office address changed from 28 Orion House Coventry Road London E1 5RX England to 56 Offenbach House Mace Street London E2 0RB on 2016-10-31
dot icon31/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon27/05/2016
Registered office address changed from 15 Skylines Village Limeharbour London E14 9TS England to 28 Orion House Coventry Road London E1 5RX on 2016-05-27
dot icon17/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/07/2015
Registered office address changed from 28 Orion House Coventry Road London E1 5RX to 15 Skylines Village Limeharbour London E14 9TS on 2015-07-07
dot icon17/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon20/11/2014
Termination of appointment of Ahmad Fuad Hasan as a director on 2014-11-20
dot icon07/10/2014
Appointment of Mr Ahmad Fuad Hasan as a director on 2014-10-07
dot icon26/09/2014
Certificate of change of name
dot icon26/09/2014
Change of name notice
dot icon26/03/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
8.47K
-
0.00
5.97K
-
2022
3
12.53K
-
0.00
3.81K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Md Asaduzzaman
Director
01/10/2023 - 01/03/2024
10
Mr Md Asaduzzaman
Director
26/03/2014 - 04/11/2019
10
Mr Md Asaduzzaman
Director
01/03/2024 - Present
10
Md Salah Uddin
Director
29/04/2022 - 01/03/2024
4

Persons with Significant Control

6
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 COUNT7 LTD

COUNT7 LTD is an(a) Active company incorporated on 26/03/2014 with the registered office located at 56 Offenbach House Mace Street, London E2 0RB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUNT7 LTD?

toggle

COUNT7 LTD is currently Active. It was registered on 26/03/2014 .

Where is COUNT7 LTD located?

toggle

COUNT7 LTD is registered at 56 Offenbach House Mace Street, London E2 0RB.

What does COUNT7 LTD do?

toggle

COUNT7 LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for COUNT7 LTD?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-08 with no updates.