Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 40SEVEN LIMITED
Company Information for

40SEVEN LIMITED

SOCOTEC HOUSE BRETBY BUSINESS PARK, BRETBY, BURTON-ON-TRENT, DE15 0YZ,
Company Registration Number
05405516
Private Limited Company
Active

Company Overview

About 40seven Ltd
40SEVEN LIMITED was founded on 2005-03-29 and has its registered office in Burton-on-trent. The organisation's status is listed as "Active". 40seven Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
40SEVEN LIMITED
 
Legal Registered Office
SOCOTEC HOUSE BRETBY BUSINESS PARK
BRETBY
BURTON-ON-TRENT
DE15 0YZ
Other companies in LS9
 
Filing Information
Company Number 05405516
Company ID Number 05405516
Date formed 2005-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-07 02:51:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 40SEVEN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 40SEVEN LIMITED
The following companies were found which have the same name as 40SEVEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
40SEVEN LLC 3372 HOLLYWOOD AVE BELLINGHAM WA 982251132 Dissolved Company formed on the 2017-04-28
40SEVEN SECURITY LTD 770 GREEN LANE DAGENHAM RM8 1YT Active - Proposal to Strike off Company formed on the 2022-05-03

Company Officers of 40SEVEN LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANDREW BOND
Company Secretary 2015-10-05
MARTIN MATTHEW BENTLEY
Director 2016-10-10
RICHARD BOND
Director 2016-10-10
IAN BRIAN EDWARDS
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ABOGADO NOMINEES LIMITED
Company Secretary 2012-05-22 2016-10-10
BRIAN PATRICK HANIGAN
Company Secretary 2015-10-05 2016-10-10
JEFFREY CORSO
Director 2016-08-15 2016-10-10
FLORIAN PFEFFERLE
Director 2013-04-19 2016-10-10
SHAUN MICHAEL BLAKEMAN
Director 2015-10-05 2016-05-18
NEIL ROEBUCK
Company Secretary 2012-05-01 2015-09-07
NEIL ROEBUCK
Director 2012-05-01 2015-09-07
RICHARD CLARK MORGAN
Director 2012-02-24 2013-04-19
NEIL SCARLETT
Company Secretary 2012-01-19 2012-05-01
NEIL SCARLETT
Director 2012-01-19 2012-05-01
STUART JAMES MCKENDRICK
Director 2010-04-01 2012-04-26
MARK WILLIAM NEWELL
Director 2009-08-03 2012-01-20
STUART LAUGHTON LEARMONTH
Director 2011-01-04 2011-06-30
STUART NEWELL
Director 2011-01-04 2011-01-04
STUART LAUGHTON LEARMONTH
Director 2006-02-16 2010-09-16
MARTIN JAMES HORNSHAW
Director 2006-09-06 2010-03-01
MARTIN JAMES HORNSHAW
Company Secretary 2006-02-16 2009-08-03
PETER THOMAS BEVILS
Director 2005-04-01 2007-02-26
ANDREW THOMAS MCCARTHY
Director 2005-04-01 2006-10-19
NEIL SCARLETT
Director 2005-03-29 2006-05-23
STANLEY ALAN ROYALL BILLIALD
Company Secretary 2005-03-29 2006-02-16
FRANCO MARTINELLI
Director 2005-05-11 2006-02-16
ALAN ROBERT ROBERTSON
Director 2005-03-29 2005-05-14
EVERSECRETARY LIMITED
Company Secretary 2005-03-29 2005-03-29
EVERDIRECTOR LIMITED
Director 2005-03-29 2005-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN MATTHEW BENTLEY HOME FARM FOLLIFOOT MANAGEMENT SERVICES LIMITED Director 2018-04-24 CURRENT 2014-04-29 Active
MARTIN MATTHEW BENTLEY IETG LIMITED Director 2016-10-10 CURRENT 2005-09-27 Active
MARTIN MATTHEW BENTLEY IETG HOLDINGS LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
RICHARD BOND IETG HOLDINGS LIMITED Director 2016-10-10 CURRENT 2016-10-06 Active
RICHARD BOND IETG LIMITED Director 2016-10-10 CURRENT 2005-09-27 Active
IAN BRIAN EDWARDS IETG HOLDINGS LIMITED Director 2016-10-10 CURRENT 2016-10-06 Active
IAN BRIAN EDWARDS CARTOGRAPHICAL SURVEYS LIMITED Director 2012-05-01 CURRENT 1998-10-07 Dissolved 2014-03-18
IAN BRIAN EDWARDS IETG LIMITED Director 2012-05-01 CURRENT 2005-09-27 Active
IAN BRIAN EDWARDS XTREME MANAGEMENT LIMITED Director 2011-09-16 CURRENT 2011-09-16 Dissolved 2014-05-06

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Trainee Land / Utility SurveyorSevenoaks*Do you want a job that takes involves travelling and being outdoors?* *Are you hungry to learn a trade and be part of the growing success of a company?* We2015-12-15
Trainee Land / Utility SurveyorLeeds*Do you want a job that takes involves travelling and being outdoors?* *Are you hungry to learn a trade and be part of the growing success of a company?* We2015-12-15

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-10-12Register inspection address changed from Hapco House Cross Green Way Cross Green Industrial Estate Leeds LS9 0SE England to Unit 17B Astley Lane Industrial Estate Swillington Leeds LS26 8XT
2023-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM Hapco House Cross Green Way Cross Green Industrial Estate Leeds West Yorkshire LS9 0SE
2023-06-26APPOINTMENT TERMINATED, DIRECTOR MARTIN MATTHEW BENTLEY
2023-03-02CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054055160004
2022-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054055160004
2021-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-01-28MR05All of the property or undertaking has been released from charge for charge number 3
2019-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-05-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-03-07PSC02Notification of Ietg Holdings Limited as a person with significant control on 2017-04-26
2018-03-07PSC07CESSATION OF IETG LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-06-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-03AD02Register inspection address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Hapco House Cross Green Way Cross Green Industrial Estate Leeds LS9 0SE
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-10-21AP01DIRECTOR APPOINTED MR MARTIN MATTHEW BENTLEY
2016-10-21TM02APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED
2016-10-21TM02APPOINTMENT TERMINATED, SECRETARY BRIAN HANIGAN
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY CORSO
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR FLORIAN PFEFFERLE
2016-10-21AP01DIRECTOR APPOINTED MR RICHARD BOND
2016-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 054055160004
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-19AP01DIRECTOR APPOINTED JEFFREY CORSO
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN MICHAEL BLAKEMAN
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-07AR0101/03/16 ANNUAL RETURN FULL LIST
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROEBUCK
2015-11-06AP01DIRECTOR APPOINTED SHAUN MICHAEL BLAKEMAN
2015-11-05AP03SECRETARY APPOINTED RICHARD ANDREW BOND
2015-11-05TM02Termination of appointment of Neil Roebuck on 2015-09-07
2015-11-05AP03SECRETARY APPOINTED BRIAN PATRICK HANIGAN
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-27AR0101/03/15 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-12AR0124/02/14 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-16AP01DIRECTOR APPOINTED FLORIAN PFEFFERLE
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MORGAN
2013-03-06AR0124/02/13 FULL LIST
2013-03-06AP04CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED
2013-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-10AP01DIRECTOR APPOINTED RICHARD CLARK MORGAN
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SCARLETT
2012-05-10TM02APPOINTMENT TERMINATED, SECRETARY NEIL SCARLETT
2012-05-10AP03SECRETARY APPOINTED NEIL ROEBUCK
2012-05-10AP01DIRECTOR APPOINTED NEIL ROEBUCK
2012-05-10AP01DIRECTOR APPOINTED MR IAN BRIAN EDWARDS
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCKENDRICK
2012-03-09AR0124/02/12 FULL LIST
2012-03-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-03-09AD02SAIL ADDRESS CREATED
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK NEWELL
2012-01-20AP03SECRETARY APPOINTED MR NEIL SCARLETT
2012-01-19AP01DIRECTOR APPOINTED MR NEIL SCARLETT
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART LEARMONTH
2011-04-12AR0101/03/11 FULL LIST
2011-01-27AP01DIRECTOR APPOINTED MR STUART LAUGHTON LEARMONTH
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR STUART NEWELL
2011-01-27AP01DIRECTOR APPOINTED MR STUART NEWELL
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART LEARMONTH
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-08AP01DIRECTOR APPOINTED MR STUART JAMES MCKENDRICK
2010-03-09AR0101/03/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART LAUGHTON LEARMONTH / 09/03/2010
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HORNSHAW
2009-09-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / STUART LEARMONTH / 07/08/2009
2009-08-05288bAPPOINTMENT TERMINATED SECRETARY MARTIN HORNSHAW
2009-08-05288aDIRECTOR APPOINTED MARK WILLIAM NEWELL
2009-03-05363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-12-09225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-11-04MISCRE AUDITOR'S RESIGNATION SECTION 519
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-07363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2007-03-09363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-03-08288bDIRECTOR RESIGNED
2007-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-30288bDIRECTOR RESIGNED
2006-10-03288aNEW DIRECTOR APPOINTED
2006-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-23288bDIRECTOR RESIGNED
2006-03-27363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-02-24288bSECRETARY RESIGNED
2006-02-24288bDIRECTOR RESIGNED
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-24287REGISTERED OFFICE CHANGED ON 24/02/06 FROM: 2 CAVENDISH SQUARE LONDON W1G 0PX
2006-02-24288aNEW SECRETARY APPOINTED
2005-06-07288bDIRECTOR RESIGNED
2005-05-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 40SEVEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 40SEVEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-10 Outstanding BENTLEY O-S LIMITED
RENT DEPOSIT DEED 2013-02-19 Outstanding FLODRIVE PROPERTIES LIMITED
DEBENTURE 2007-03-08 Satisfied HSBC BANK PLC
DEBENTURE 2005-04-22 Satisfied CATTLES INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 40SEVEN LIMITED

Intangible Assets
Patents
We have not found any records of 40SEVEN LIMITED registering or being granted any patents
Domain Names

40SEVEN LIMITED owns 2 domain names.

40seven.co.uk   clear2dig.co.uk  

Trademarks
We have not found any records of 40SEVEN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 40SEVEN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-9 GBP £3,565 CAPEX Other Disbursements
London Borough of Enfield 2015-7 GBP £4,085 Services Professional Fees Consultants
London Borough of Enfield 2015-4 GBP £4,385 Services Professional Fees Consultants
Bolton Council 2015-1 GBP £1,150 Z6011 - CR Bal Hold A/c Exp
London Borough of Southwark 2014-11 GBP £1,295
Surrey County Council 2014-10 GBP £1,200 CE02 LEA Works
Bath & North East Somerset Council 2014-10 GBP £4,245 Building Works
London Borough of Enfield 2014-10 GBP £1,960 CAPEX Other Disbursements
Crawley Borough Council 2014-10 GBP £2,545
London Borough Of Enfield 2014-8 GBP £27,500
London Borough Of Enfield 2014-7 GBP £15,624
London Borough Of Enfield 2014-6 GBP £1,600
Coventry City Council 2014-5 GBP £7,300 Highways Surveys
Essex County Council 2013-12 GBP £750
Bury Council 2013-10 GBP £2,950
Crawley Borough Council 2013-5 GBP £6,300
Crawley Borough Council 2013-4 GBP £3,300
London Borough of Ealing 2013-3 GBP £53,748
Bradford City Council 2012-11 GBP £2,475
Northampton Borough Council 2012-10 GBP £2,745 Construction Works
Northamptonshire County Council 2012-8 GBP £1,344 Capital
Crawley Borough Council 2012-8 GBP £1,280
St Helens Council 2012-2 GBP £980
Wiltshire Council 2011-2 GBP £915 Consultants Fees
Walsall Metropolitan Borough Council 2011-2 GBP £850 Surveyors - Land
Barnsley Metropolitan Borough Council 0-0 GBP £45,861 Site Investigations
Coventry City Council 0-0 GBP £2,975 Highways Surveys
Derby City Council 0-0 GBP £1,250 Works - Construction

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 40SEVEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 40SEVEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 40SEVEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.