Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 7 FORMATION LIMITED
Company Information for

7 FORMATION LIMITED

23 PRINCEWOOD ROAD, CORBY, NORTHANTS, NN17 4AP,
Company Registration Number
06718528
Private Limited Company
Active

Company Overview

About 7 Formation Ltd
7 FORMATION LIMITED was founded on 2008-10-08 and has its registered office in Corby. The organisation's status is listed as "Active". 7 Formation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
7 FORMATION LIMITED
 
Legal Registered Office
23 PRINCEWOOD ROAD
CORBY
NORTHANTS
NN17 4AP
Other companies in NN17
 
Filing Information
Company Number 06718528
Company ID Number 06718528
Date formed 2008-10-08
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 08/10/2015
Return next due 05/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB942963689  
Last Datalog update: 2023-11-06 16:07:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 7 FORMATION 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 7 FORMATION LIMITED
The following companies were found which have the same name as 7 FORMATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
7 Formations L.L.C. 6513 TERRY DR SPRINGFIELD VA 22150 Active Company formed on the 2011-05-31

Company Officers of 7 FORMATION LIMITED

Current Directors
Officer Role Date Appointed
SIMON ROBERT SMITH
Company Secretary 2008-10-08
ANDREW BAGSHAW
Director 2017-01-01
JAK GARNER
Director 2016-01-28
STEPHEN GEORGE ROWELL
Director 2014-11-10
STEVEN PAUL RUDKIN
Director 2009-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN COLLINS
Director 2009-01-19 2014-12-31
MICHAEL STEEL
Director 2009-01-19 2014-12-31
JONATHAN MARK SMITH
Director 2009-01-19 2014-11-13
SIMON ROBERT SMITH
Director 2009-01-09 2014-11-07
PHILIP EDWARD MITCHELL
Director 2010-02-01 2014-10-31
STEPHEN GEORGE ROWELL
Director 2010-11-22 2012-09-12
STEWART JAMES JACKSON
Director 2008-10-08 2009-08-21
CHALFEN SECRETARIES LIMITED
Company Secretary 2008-10-08 2008-10-08
JOHN GARDNER PURDON
Director 2008-10-08 2008-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BAGSHAW 7 SAFETY CONSULTANTS LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active - Proposal to Strike off
JAK GARNER 7 SAFETY CONSULTANTS LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active - Proposal to Strike off
STEPHEN GEORGE ROWELL GAVINGALE LIMITED Director 2012-07-19 CURRENT 2012-07-19 Dissolved 2015-05-26
STEPHEN GEORGE ROWELL GUASH CONSULTANCY LIMITED Director 2010-11-22 CURRENT 2010-11-22 Dissolved 2014-04-15
STEVEN PAUL RUDKIN RUDDY K B INVESTMENTS LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
STEVEN PAUL RUDKIN STEVE RUDKIN ELECTRICAL CONTRACTORS LIMITED Director 2004-12-08 CURRENT 2004-12-08 Active

More director information

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
2023-07-10CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-06-05Director's details changed for Mr Neil Needham on 2023-06-05
2023-05-25REGISTERED OFFICE CHANGED ON 25/05/23 FROM Gemini Suite Rockingham Logistics Hub Mitchell Road Corby NN17 5AF England
2022-09-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-26REGISTRATION OF A CHARGE / CHARGE CODE 067185280002
2022-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 067185280002
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-07-05PSC05Change of details for 7F Trading Limited as a person with significant control on 2021-06-23
2020-12-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2020-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 067185280001
2020-06-05PSC05Change of details for 7F Trading Limited as a person with significant control on 2017-12-15
2020-06-05AD02Register inspection address changed from C/O Jackson & Grimes 22 st. Georges Street Stamford Lincolnshire PE9 2BU United Kingdom to 3 Castlegate Grantham Lincolnshire NG31 6SF
2020-06-04PSC05Change of details for 7F Trading Limited as a person with significant control on 2020-06-04
2020-06-04AD03Registers moved to registered inspection location of C/O Jackson & Grimes 22 st. Georges Street Stamford Lincolnshire PE9 2BU
2020-03-09AP01DIRECTOR APPOINTED MR NEIL NEEDHAM
2020-03-09TM02Termination of appointment of Simon Robert Smith on 2020-03-01
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/19 FROM Darwin Road Willowbrook Industrial Estate Corby Northants NN17 5XZ England
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/19 FROM Gemini Suite Rockingham Logistics Hub Mitchell Road Corby Northants NN17 5AF England
2019-05-28CH01Director's details changed for Mr Steven Paul Rudkin on 2019-05-28
2019-05-28PSC05Change of details for 7F Trading Limited as a person with significant control on 2019-05-17
2019-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/19 FROM Darwin Road Willowbrook Industrial Estate Corby Northamptonshire NN17 5XZ
2018-11-23CH01Director's details changed for Mr Jak Garner on 2018-11-22
2018-10-26SH0128/01/17 STATEMENT OF CAPITAL GBP 1480
2018-08-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-06-28PSC02Notification of 7F Trading Limited as a person with significant control on 2017-12-15
2018-06-28PSC07CESSATION OF SIMON ROBERT SMITH AS A PERSON OF SIGNIFICANT CONTROL
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 1480
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-10-30CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON ROBERT SMITH on 2017-10-26
2017-10-30PSC04Change of details for Mr Simon Robert Smith as a person with significant control on 2017-10-26
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-08-15RES01ADOPT ARTICLES 15/08/17
2017-08-11AA31/12/16 TOTAL EXEMPTION FULL
2017-08-11AA31/12/16 TOTAL EXEMPTION FULL
2017-01-03AP01DIRECTOR APPOINTED MR ANDREW BAGSHAW
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 1440
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-08-30MEM/ARTSARTICLES OF ASSOCIATION
2016-06-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ROBERT SMITH / 15/06/2016
2016-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ROBERT SMITH / 15/06/2016
2016-06-14SH0109/12/15 STATEMENT OF CAPITAL GBP 1400
2016-06-14RES01ADOPT ARTICLES 11/12/2015
2016-06-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-14SH0109/12/15 STATEMENT OF CAPITAL GBP 1400
2016-06-14RES01ADOPT ARTICLES 11/12/2015
2016-06-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-10ANNOTATIONClarification
2016-06-10RP04
2016-05-17AD03Registers moved to registered inspection location of C/O Jackson & Grimes 22 st. Georges Street Stamford Lincolnshire PE9 2BU
2016-05-09LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 1440
2016-05-09SH0128/01/16 STATEMENT OF CAPITAL GBP 200
2016-05-09AP01DIRECTOR APPOINTED MR JAK GARNER
2016-03-03SH0109/12/15 STATEMENT OF CAPITAL GBP 1400
2016-02-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 1400
2016-02-25SH0109/12/15 STATEMENT OF CAPITAL GBP 1400.00
2016-02-25RES12VARYING SHARE RIGHTS AND NAMES
2016-02-25RES01ADOPT ARTICLES 04/02/2016
2016-02-18RES01ADOPT ARTICLES 10/12/2015
2016-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-11RES13CAPITALISATION 09/12/2015
2016-02-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-11RES01ADOPT ARTICLES 09/12/2015
2016-02-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-11RES01ADOPT ARTICLES 09/12/2015
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 14
2015-12-09AR0108/10/15 FULL LIST
2015-03-25AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COLLINS
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEEL
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MITCHELL
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SMITH
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMITH
2014-11-11AP01DIRECTOR APPOINTED MR STEPHEN GEORGE ROWELL
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 14
2014-10-17AR0108/10/14 FULL LIST
2014-04-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-26AA31/03/13 TOTAL EXEMPTION SMALL
2014-01-07AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 14
2013-10-21AR0108/10/13 FULL LIST
2013-10-21AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2013-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON ROBERT SMITH / 08/01/2013
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT SMITH / 08/01/2013
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-26AR0108/10/12 FULL LIST
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROWELL
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD MITCHELL / 01/03/2012
2012-03-07SH0106/03/12 STATEMENT OF CAPITAL GBP 14
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-29AR0108/10/11 FULL LIST
2010-12-15AP01DIRECTOR APPOINTED MR STEPHEN GEORGE ROWELL
2010-11-02AR0108/10/10 FULL LIST
2010-08-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 22 ST. GEORGES STREET STAMFORD LINCS PE9 2BU
2010-02-01AP01DIRECTOR APPOINTED MR PHILIP EDWARD MITCHELL
2010-01-08AA01CURREXT FROM 31/10/2009 TO 31/03/2010
2009-12-31AR0116/11/09 FULL LIST
2009-12-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-12-30AD02SAIL ADDRESS CREATED
2009-12-24SH0116/11/09 STATEMENT OF CAPITAL GBP 5
2009-11-25SH0116/11/09 STATEMENT OF CAPITAL GBP 5
2009-10-19AR0108/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT SMITH / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SMITH / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL RUDKIN / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN COLLINS / 19/10/2009
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR STEWART JACKSON
2009-05-09288cDIRECTOR'S CHANGE OF PARTICULARS / STEWART JACKSON / 23/03/2009
2009-03-10288aDIRECTOR APPOINTED STEVEN PAUL RUDKIN
2009-03-10288aDIRECTOR APPOINTED JONATHAN MARK SMITH
2009-03-10288aDIRECTOR APPOINTED MICHAEL STEEL
2009-03-10288aDIRECTOR APPOINTED PHILIP JOHN COLLINS
2009-02-2488(2)AD 06/02/09 GBP SI 6@1=6 GBP IC 1/7
2009-01-16288aDIRECTOR APPOINTED SIMON ROBERT SMITH
2008-10-23288aDIRECTOR APPOINTED STEWART JAMES JACKSON
2008-10-23288aSECRETARY APPOINTED SIMON ROBERT SMITH
2008-10-23288bAPPOINTMENT TERMINATED SECRETARY CHALFEN SECRETARIES LIMITED
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN PURDON
2008-10-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing



Licences & Regulatory approval
We could not find any licences issued to 7 FORMATION 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 7 FORMATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of 7 FORMATION LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 7 FORMATION LIMITED

Intangible Assets
Patents
We have not found any records of 7 FORMATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 7 FORMATION LIMITED
Trademarks
We have not found any records of 7 FORMATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 7 FORMATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as 7 FORMATION LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where 7 FORMATION 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 7 FORMATION 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 7 FORMATION 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.