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

CLUSTER SEVEN SERVICES LIMITED

PART FIRST FLOOR (F1), THE PRIORY STOMP ROAD, BURNHAM, SLOUGH, SL1 7LW,
Company Registration Number
05030975
Private Limited Company
Active

Company Overview

About Cluster Seven Services Ltd
CLUSTER SEVEN SERVICES LIMITED was founded on 2004-01-30 and has its registered office in Slough. The organisation's status is listed as "Active". Cluster Seven Services 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
CLUSTER SEVEN SERVICES LIMITED
 
Legal Registered Office
PART FIRST FLOOR (F1), THE PRIORY STOMP ROAD
BURNHAM
SLOUGH
SL1 7LW
Other companies in E11
 
Filing Information
Company Number 05030975
Company ID Number 05030975
Date formed 2004-01-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB876867939  
Last Datalog update: 2024-04-06 19:20:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLUSTER SEVEN SERVICES 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 CLUSTER SEVEN SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL STUART HILL
Director 2016-02-01
IAN PEACOCK
Director 2017-01-25
HENRY DOMINIC UMNEY
Director 2017-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GLEN GOMERSALL
Director 2016-02-01 2017-06-28
PETER DAVID STILL
Director 2016-02-01 2017-01-25
IAN CARLYLE MORRISON
Company Secretary 2004-01-30 2016-02-01
RALPH FRANCIS BAXTER
Director 2008-09-19 2016-02-01
BRYAN LLOYD TAYLOR
Director 2008-09-19 2016-02-01
MICHAEL CAREY HEDGER
Director 2006-09-20 2008-09-19
STEVEN EMILIO SEMENZATO
Director 2004-01-30 2008-08-08
IAN CARLYLE MORRISON
Director 2004-01-30 2006-09-20
ABID ALI KAZIM
Director 2004-03-01 2005-03-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-01-30 2004-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STUART HILL CLUSTER SEVEN LTD Director 2015-06-25 CURRENT 2001-10-30 Active
PAUL STUART HILL KERONITE GROUP LIMITED Director 2012-10-24 CURRENT 2005-09-15 Active
PAUL STUART HILL ANTENOVA LIMITED Director 2011-01-27 CURRENT 1999-09-03 Active
IAN PEACOCK CLUSTER SEVEN LTD Director 2017-01-25 CURRENT 2001-10-30 Active
IAN PEACOCK MIRACL X LIMITED Director 2015-09-14 CURRENT 2015-09-14 Dissolved 2016-05-10
HENRY DOMINIC UMNEY CLUSTER SEVEN LTD Director 2008-09-18 CURRENT 2001-10-30 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
2024-03-07CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-04-19Compulsory strike-off action has been discontinued
2023-04-18FIRST GAZETTE notice for compulsory strike-off
2023-04-18CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-11-04AA01Current accounting period extended from 31/12/21 TO 31/01/22
2021-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-13PSC02Notification of Ontario Teachers' Pension Plan Board as a person with significant control on 2021-05-18
2021-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050309750004
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2021-03-03AD02Register inspection address changed from 27-32 Old Jewry 1st Floor London EC2R 8DQ England to Part First Floor (F1) Stomp Road Burnham Slough SL1 7LW
2021-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/21 FROM 27-32 Old Jewry 1st Floor London EC2R 8DQ England
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK JULIAN DELGADO
2020-12-01AP01DIRECTOR APPOINTED BEN WADE
2020-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 050309750004
2020-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-23RES13Resolutions passed:
  • Documents, administrative agent, collateral agent, uk debenture,uk joinder agreement, share plede agreement, security accession deed 26/03/2020
  • ALTER ARTICLES
2020-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 050309750003
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2020-01-30AP01DIRECTOR APPOINTED MR MICHAEL EUGENE WILLIAMS
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STUART HILL
2019-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/18 FROM 10 Argyll Street London W1F 7TQ England
2018-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-28AP01DIRECTOR APPOINTED MR HENRY DOMINIC UMNEY
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GLEN GOMERSALL
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-02-03AP01DIRECTOR APPOINTED MR IAN PEACOCK
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID STILL
2016-12-21AD02SAIL ADDRESS CHANGED FROM: 10 THROGMORTON AVENUE 1ST FLOOR LONDON EC2N 2DL ENGLAND
2016-12-21AD02SAIL ADDRESS CHANGED FROM: 10 THROGMORTON AVENUE 1ST FLOOR LONDON EC2N 2DL ENGLAND
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-10AP01DIRECTOR APPOINTED MR PETER DAVID STILL
2016-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/16 FROM 34-40 High Street Wanstead London E11 2RJ
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN TAYLOR
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR RALPH BAXTER
2016-02-22AP01DIRECTOR APPOINTED MR CHRISTOPHER GLEN GOMERSALL
2016-02-22AP01DIRECTOR APPOINTED MR PAUL STUART HILL
2016-02-22TM02Termination of appointment of Ian Carlyle Morrison on 2016-02-01
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-02AR0130/01/16 ANNUAL RETURN FULL LIST
2016-02-02AD02Register inspection address changed from 15-25 Artillery Lane London E1 7LP England to 10 Throgmorton Avenue 1st Floor London EC2N 2DL
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-25AR0130/01/15 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-22LATEST SOC22/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-22AR0130/01/14 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-30AR0130/01/13 FULL LIST
2013-01-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-01-30AD02SAIL ADDRESS CREATED
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/10
2012-03-14AR0130/01/12 FULL LIST
2012-03-03DISS40DISS40 (DISS40(SOAD))
2012-02-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-01-10GAZ1FIRST GAZETTE
2011-02-02AR0130/01/11 FULL LIST
2010-11-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-31AR0130/01/10 FULL LIST
2009-03-30363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR STEVEN SEMENZATO
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-27288aDIRECTOR APPOINTED RALPH FRANCIS BAXTER
2008-10-27288aDIRECTOR APPOINTED BRYAN LLOYD TAYLOR
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HEDGER
2008-02-18363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-08363(288)SECRETARY'S PARTICULARS CHANGED
2007-05-08363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS; AMEND
2007-03-19AUDAUDITOR'S RESIGNATION
2007-02-27363(288)SECRETARY'S PARTICULARS CHANGED
2007-02-27363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-25288bDIRECTOR RESIGNED
2006-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-20363aRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS; AMEND
2006-02-22363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2006-01-21395PARTICULARS OF MORTGAGE/CHARGE
2005-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-31123NC INC ALREADY ADJUSTED 30/11/04
2005-03-31RES04£ NC 1000/1000000 30/1
2005-03-3188(2)RAD 07/12/04--------- £ SI 293525@1
2005-03-30288bDIRECTOR RESIGNED
2005-03-08363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-01-04287REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 266 KEW ROAD RICHMOND TW9 3EE
2005-01-04225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-08-19288aNEW DIRECTOR APPOINTED
2004-07-23395PARTICULARS OF MORTGAGE/CHARGE
2004-02-02288bSECRETARY RESIGNED
2004-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CLUSTER SEVEN SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against CLUSTER SEVEN SERVICES 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
RENT DEPOSIT DEED 2006-01-21 Outstanding WORKSHARE LIMITED
DEBENTURE 2004-07-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 CLUSTER SEVEN SERVICES LIMITED

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

CLUSTER SEVEN SERVICES LIMITED owns 3 domain names.

cluster7.co.uk   clusterseven.co.uk   clickslide.co.uk  

Trademarks
We have not found any records of CLUSTER SEVEN SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLUSTER SEVEN SERVICES 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 (62012 - Business and domestic software development) as CLUSTER SEVEN SERVICES LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CLUSTER SEVEN SERVICES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCLUSTER SEVEN SERVICES LIMITEDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLUSTER SEVEN SERVICES 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 CLUSTER SEVEN SERVICES 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.