DG7 LIMITED

Register to unlock more data on OkredoRegister

DG7 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07570247

Incorporation date

18/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Studio 9a Ceme Innovation Centre, Marsh Way, Rainham RM13 8EUCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2011)
dot icon06/02/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/02/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon29/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/02/2023
Micro company accounts made up to 2022-03-31
dot icon25/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon13/09/2022
Appointment of Mr Frank Onipede as a secretary on 2022-09-12
dot icon12/09/2022
Second filing of Confirmation Statement dated 2022-01-18
dot icon12/09/2022
Second filing of Confirmation Statement dated 2022-01-18
dot icon13/07/2022
Notification of Oluwadamini Dele-Oladipupo as a person with significant control on 2022-06-30
dot icon13/07/2022
Appointment of Ms Oluwadamini Ajibola Dele-Oladipupo as a director on 2022-06-30
dot icon13/07/2022
Cessation of Horley Homes Limited as a person with significant control on 2022-06-30
dot icon03/05/2022
Registration of charge 075702470003, created on 2022-04-29
dot icon03/05/2022
Registration of charge 075702470004, created on 2022-04-29
dot icon02/02/2022
Registration of charge 075702470002, created on 2022-01-17
dot icon31/01/2022
Registration of charge 075702470001, created on 2022-01-17
dot icon20/01/2022
Cessation of Sophie Louise Hobbs White as a person with significant control on 2022-01-17
dot icon20/01/2022
Cessation of Matthew White as a person with significant control on 2022-01-17
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with updates
dot icon18/01/2022
Notification of Horley Homes Limited as a person with significant control on 2022-01-17
dot icon18/01/2022
Registered office address changed from 3rd Floor 17-19 Leicester Square Leicester Square London Uk WC2H 7LE to Studio 9a Ceme Innovation Centre Marsh Way Rainham RM13 8EU on 2022-01-18
dot icon17/01/2022
Appointment of Mr Frank Onipede as a director on 2022-01-17
dot icon17/01/2022
Termination of appointment of Matthew White as a director on 2022-01-17
dot icon17/01/2022
Termination of appointment of Sophie Louise Hobbs White as a director on 2022-01-17
dot icon01/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/04/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon18/04/2021
Notification of Matthew White as a person with significant control on 2016-04-06
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
18/03/17 Statement of Capital gbp 100
dot icon13/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon21/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon17/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon31/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon23/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon11/09/2012
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 2012-09-11
dot icon20/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon05/07/2011
Certificate of change of name
dot icon05/07/2011
Change of name notice
dot icon12/05/2011
Certificate of change of name
dot icon18/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/01/2027
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
2
3.28K
-
0.00
7.17K
-
2022
2
3.64K
-
0.00
-
-
2023
2
707.00
-
0.00
-
-
2023
2
707.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

707.00 £Descended-80.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Onipede, Frank
Director
17/01/2022 - Present
30
Dele-Oladipupo, Oluwadamini Ajibola
Director
30/06/2022 - Present
12

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DG7 LIMITED

DG7 LIMITED is an(a) Active company incorporated on 18/03/2011 with the registered office located at Studio 9a Ceme Innovation Centre, Marsh Way, Rainham RM13 8EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DG7 LIMITED?

toggle

DG7 LIMITED is currently Active. It was registered on 18/03/2011 .

Where is DG7 LIMITED located?

toggle

DG7 LIMITED is registered at Studio 9a Ceme Innovation Centre, Marsh Way, Rainham RM13 8EU.

What does DG7 LIMITED do?

toggle

DG7 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does DG7 LIMITED have?

toggle

DG7 LIMITED had 2 employees in 2023.

What is the latest filing for DG7 LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-18 with no updates.