FIVE 7 CONSULTING LIMITED

Register to unlock more data on OkredoRegister

FIVE 7 CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08877328

Incorporation date

05/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, Spitalfields House, Stirling Way, Borehamwood WD6 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2014)
dot icon04/02/2026
Confirmation statement made on 2026-01-10 with updates
dot icon02/02/2026
Termination of appointment of Stephanie Michele Reid as a director on 2025-12-01
dot icon11/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon29/11/2024
Certificate of change of name
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/09/2024
Certificate of change of name
dot icon18/09/2024
Appointment of Mrs Stephanie Michele Reid as a director on 2024-09-12
dot icon27/02/2024
Confirmation statement made on 2024-01-10 with updates
dot icon20/02/2024
Change of details for Mr Richard James Reid as a person with significant control on 2024-01-10
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/04/2023
Registered office address changed from 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP United Kingdom to 1st Floor, Spitalfields House Stirling Way Borehamwood WD6 2FX on 2023-04-21
dot icon09/03/2023
Registered office address changed from 76 New Cavendish Street London W1G 9TB to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-03-09
dot icon09/03/2023
Director's details changed for Mr Richard James Reid on 2023-03-09
dot icon09/03/2023
Change of details for Mr Richard James Reid as a person with significant control on 2023-03-09
dot icon02/02/2023
Confirmation statement made on 2023-01-10 with updates
dot icon18/10/2022
Cessation of Oliver Daniel Benson as a person with significant control on 2022-09-21
dot icon18/10/2022
Change of details for Mr Richard James Reid as a person with significant control on 2022-09-21
dot icon11/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/07/2022
Termination of appointment of Oliver Daniel Benson as a director on 2022-06-21
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon26/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/03/2021
Confirmation statement made on 2021-02-05 with updates
dot icon23/12/2020
Notification of Oliver Daniel Benson as a person with significant control on 2020-11-12
dot icon23/12/2020
Statement of capital following an allotment of shares on 2020-11-12
dot icon23/12/2020
Appointment of Oliver Daniel Benson as a director on 2020-11-12
dot icon07/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/04/2020
Resolutions
dot icon17/02/2020
Change of details for Mr Richard James Reid as a person with significant control on 2016-04-06
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon09/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon20/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon31/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/04/2017
Confirmation statement made on 2017-02-05 with updates
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/05/2016
Compulsory strike-off action has been discontinued
dot icon10/05/2016
First Gazette notice for compulsory strike-off
dot icon09/05/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon01/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/06/2015
Compulsory strike-off action has been discontinued
dot icon09/06/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon09/06/2015
Termination of appointment of Jason Anthony Allen as a director on 2015-01-02
dot icon09/06/2015
Appointment of Richard James Reid as a director on 2014-02-05
dot icon09/06/2015
First Gazette notice for compulsory strike-off
dot icon12/02/2014
Current accounting period shortened from 2015-02-28 to 2014-12-31
dot icon05/02/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
Reid, Stephanie Michele
Director
12/09/2024 - 01/12/2025
3
Reid, Richard James
Director
05/02/2014 - Present
18
Allen, Jason Anthony
Director
05/02/2014 - 02/01/2015
3
Mr Oliver Daniel Benson
Director
12/11/2020 - 21/06/2022
5

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 FIVE 7 CONSULTING LIMITED

FIVE 7 CONSULTING LIMITED is an(a) Active company incorporated on 05/02/2014 with the registered office located at 1st Floor, Spitalfields House, Stirling Way, Borehamwood WD6 2FX. 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 FIVE 7 CONSULTING LIMITED?

toggle

FIVE 7 CONSULTING LIMITED is currently Active. It was registered on 05/02/2014 .

Where is FIVE 7 CONSULTING LIMITED located?

toggle

FIVE 7 CONSULTING LIMITED is registered at 1st Floor, Spitalfields House, Stirling Way, Borehamwood WD6 2FX.

What does FIVE 7 CONSULTING LIMITED do?

toggle

FIVE 7 CONSULTING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FIVE 7 CONSULTING LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-10 with updates.