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

7 FIFTY TWO SOLUTIONS LIMITED

18 FOUBERTS PLACE, LONDON, W1F 7PH,
Company Registration Number
04922351
Private Limited Company
Active

Company Overview

About 7 Fifty Two Solutions Ltd
7 FIFTY TWO SOLUTIONS LIMITED was founded on 2003-10-06 and has its registered office in London. The organisation's status is listed as "Active". 7 Fifty Two Solutions 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
7 FIFTY TWO SOLUTIONS LIMITED
 
Legal Registered Office
18 FOUBERTS PLACE
LONDON
W1F 7PH
Other companies in W1S
 
Filing Information
Company Number 04922351
Company ID Number 04922351
Date formed 2003-10-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts SMALL
Last Datalog update: 2024-03-07 01:54:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 7 FIFTY TWO SOLUTIONS 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.

Company Officers of 7 FIFTY TWO SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
SEAN MICHAEL GALLAGHER
Director 2012-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER JOHN MOORE
Company Secretary 2016-03-09 2016-11-08
KENNETH HOLLIGAN
Company Secretary 2012-07-01 2016-02-11
ALISTAIR CLIVE SINGLETON
Director 2003-10-06 2012-11-27
ELIZABETH JANE SINGLETON
Company Secretary 2004-09-30 2012-07-01
COLIN JAMES NICHOLL
Company Secretary 2003-10-06 2004-09-30
COLIN JAMES NICHOLL
Director 2003-10-06 2004-09-30
RWL REGISTRARS LIMITED
Nominated Secretary 2003-10-06 2003-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN MICHAEL GALLAGHER SHELDON PHILLIPS LIMITED Director 2015-02-05 CURRENT 2012-07-03 Active
SEAN MICHAEL GALLAGHER DISRUPTCX PROFESSIONAL SERVICES LIMITED Director 2013-02-22 CURRENT 2013-02-22 Active - Proposal to Strike off
SEAN MICHAEL GALLAGHER SWAN IT RECRUITMENT LTD Director 2011-04-06 CURRENT 2000-10-11 Active
SEAN MICHAEL GALLAGHER ITHR GROUP PLC Director 2010-03-16 CURRENT 2010-03-16 Active
SEAN MICHAEL GALLAGHER NTOKLO LTD Director 2010-03-08 CURRENT 2010-03-08 Active
SEAN MICHAEL GALLAGHER ITHR ONLINE LIMITED Director 2009-06-15 CURRENT 2009-06-15 Active
SEAN MICHAEL GALLAGHER INVENICA LTD Director 2005-11-01 CURRENT 2005-11-01 Active
SEAN MICHAEL GALLAGHER IT HUMAN RESOURCES PLC Director 1998-11-24 CURRENT 1998-11-24 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Web Applications DeveloperEdinburghThe role You will work as part of our in-house development team to support and develop the companys proprietary analytics & marketing platform.2016-06-06
Global FCC M&T, Technical Testing ManagerEdinburghMinimum of 10 years proven and progressive financial services audit, operations and/or compliance experience or equivalent, preferably in a large bank...2016-05-05
Systems AdministratorEdinburghSpecific experience with 12th and 13th generation Dell PowerEdge servers. Our client who are a specialist analytics company who were founded by games experts...2015-11-13

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
2024-02-09REGISTERED OFFICE CHANGED ON 09/02/24 FROM 48 Warwick Street London W1B 5NL England
2023-10-20CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2022-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-10CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-06-20REGISTERED OFFICE CHANGED ON 20/06/22 FROM 168-173 Ithr Group Plc 168-173 High Holborn London WC1V 7AA England
2022-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/22 FROM 168-173 Ithr Group Plc 168-173 High Holborn London WC1V 7AA England
2022-06-01DISS40Compulsory strike-off action has been discontinued
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-07-09DISS40Compulsory strike-off action has been discontinued
2021-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 049223510009
2019-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/19 FROM C/O Ithr Group Plc 9th Floor Berkshire House High Holborn London WC1V 7AA
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049223510007
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2017-11-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 049223510008
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN MICHAEL GALLAGHER
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-21TM02Termination of appointment of Roger John Moore on 2016-11-08
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 6000
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-03-10AP03Appointment of Mr Roger John Moore as company secretary on 2016-03-09
2016-02-11TM02APPOINTMENT TERMINATED, SECRETARY KENNETH HOLLIGAN
2016-02-11TM02APPOINTMENT TERMINATED, SECRETARY KENNETH HOLLIGAN
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 6000
2015-11-02AR0106/10/15 ANNUAL RETURN FULL LIST
2015-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/15 FROM 17 Hanover Square 2nd Floor London W1S 1BN
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 6000
2014-10-06AR0106/10/14 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/14 FROM C/O Ithr Group Plc 48 Warwick Street London W1B 5NL
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 6000
2013-10-17AR0106/10/13 ANNUAL RETURN FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-10RES13TRANSACTION DOCUMENTS 10/05/2013
2013-06-10RES01ADOPT ARTICLES 10/06/13
2013-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 049223510007
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SINGLETON
2012-10-30AR0106/10/12 ANNUAL RETURN FULL LIST
2012-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/12 FROM 2 Copthall Avenue London EC2R 7DA United Kingdom
2012-08-13AP03SECRETARY APPOINTED MR KENNETH HOLLIGAN
2012-08-13AP01DIRECTOR APPOINTED MR SEAN MICHAEL GALLAGHER
2012-08-13TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH SINGLETON
2012-07-23AA01PREVSHO FROM 30/06/2012 TO 31/03/2012
2012-07-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-04-11AA01CURREXT FROM 31/12/2011 TO 30/06/2012
2011-10-12AR0106/10/11 FULL LIST
2011-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 4TH FLOOR, ALDERMANS HOUSE 34-37 LIVERPOOL STREET LONDON EC2M 7PP
2011-07-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-07-19SH0619/07/11 STATEMENT OF CAPITAL GBP 6000
2011-07-19SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-06-16SH0616/06/11 STATEMENT OF CAPITAL GBP 6125
2011-06-16SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-01SH0601/06/11 STATEMENT OF CAPITAL GBP 6250
2011-06-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-06-01SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-20SH0620/05/11 STATEMENT OF CAPITAL GBP 6375
2011-05-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-11SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-03-16SH0616/03/11 STATEMENT OF CAPITAL GBP 6500
2011-03-16SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-02SH0602/03/11 STATEMENT OF CAPITAL GBP 6625
2011-02-18RES13RE AUTHORITY FOR BUYBACK OF SHARES 02/02/2011
2011-02-18SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-02AR0106/10/10 FULL LIST
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-11-04AR0106/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR CLIVE SINGLETON / 03/11/2009
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JANE SINGLETON / 03/11/2009
2009-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-10-29363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-08287REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 107-111 FLEET STREET LONDON EC4A 2AB
2007-11-30363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-08-23395PARTICULARS OF MORTGAGE/CHARGE
2007-05-23395PARTICULARS OF MORTGAGE/CHARGE
2007-05-23395PARTICULARS OF MORTGAGE/CHARGE
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-21287REGISTERED OFFICE CHANGED ON 21/01/07 FROM: LION HOUSE RED LION STREET LONDON WC1R 4GB
2006-10-23363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-17ELRESS386 DISP APP AUDS 28/06/05
2006-01-17ELRESS366A DISP HOLDING AGM 28/06/05
2005-12-20288cDIRECTOR'S PARTICULARS CHANGED
2005-12-08363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to 7 FIFTY TWO SOLUTIONS 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 FIFTY TWO SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-27 Outstanding AMICUS COMMERCIAL FINANCE NO 1 LIMITED
2013-06-05 Outstanding HSBC BANK PLC
LEGAL ASSIGNMENT 2010-06-05 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2009-05-29 Satisfied AMSPROP BISHOPSGATE LIMITED
DEBENTURE 2007-08-23 Outstanding HSBC BANK PLC
FLOATING CHARGE 2007-05-23 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2007-05-23 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FIXED AND FLOATING CHARGE 2004-02-26 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-12-31
Annual Accounts
2021-03-31

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 FIFTY TWO SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of 7 FIFTY TWO SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 7 FIFTY TWO SOLUTIONS LIMITED
Trademarks
We have not found any records of 7 FIFTY TWO SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 7 FIFTY TWO SOLUTIONS 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 (78109 - Other activities of employment placement agencies) as 7 FIFTY TWO SOLUTIONS LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where 7 FIFTY TWO SOLUTIONS 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 FIFTY TWO SOLUTIONS 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 FIFTY TWO SOLUTIONS 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.