Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 25SEVENIT LIMITED
Company Information for

25SEVENIT LIMITED

BRUNEL BUSINESS PARK, JESSOP CLOSE, NEWARK, NOTTS, NG24 2AG,
Company Registration Number
05670645
Private Limited Company
Active

Company Overview

About 25sevenit Ltd
25SEVENIT LIMITED was founded on 2006-01-10 and has its registered office in Newark. The organisation's status is listed as "Active". 25sevenit Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
25SEVENIT LIMITED
 
Legal Registered Office
BRUNEL BUSINESS PARK
JESSOP CLOSE
NEWARK
NOTTS
NG24 2AG
Other companies in RG9
 
Previous Names
EXPEDIT LIMITED10/06/2008
Filing Information
Company Number 05670645
Company ID Number 05670645
Date formed 2006-01-10
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 10/01/2016
Return next due 07/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB879296844  
Last Datalog update: 2024-02-05 07:39:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 25SEVENIT 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 25SEVENIT LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN MARK HANSON
Company Secretary 2006-01-10
JUSTIN MARK HANSON
Director 2006-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MUCKLOW
Director 2006-01-10 2013-03-19
ABERGAN REED NOMINEES LTD
Nominated Secretary 2006-01-10 2006-01-16
ABERGAN REED LIMITED
Nominated Director 2006-01-10 2006-01-16

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
2024-01-10CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-10-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-13Audit exemption subsidiary accounts made up to 2022-12-31
2023-01-10CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2022-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056706450001
2022-11-15DIRECTOR APPOINTED MR JOHN STUART HOLT
2022-11-15DIRECTOR APPOINTED MR JOHN STUART HOLT
2022-11-15AP01DIRECTOR APPOINTED MR JOHN STUART HOLT
2022-10-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-26Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2022-01-10Change of details for Timico Technology Group Limited as a person with significant control on 2021-06-28
2022-01-10PSC05Change of details for Timico Technology Group Limited as a person with significant control on 2021-06-28
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2022-01-04FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-21TM02Termination of appointment of Duncan Howard Bain on 2021-04-01
2021-01-14AP03Appointment of Mr Duncan Howard Bain as company secretary on 2021-01-13
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN HOWARD BAIN
2021-01-13AP01DIRECTOR APPOINTED MR DARYL MARC PATON
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LESLIE NEVILLE
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 056706450002
2019-03-25AP01DIRECTOR APPOINTED MR DUNCAN HOWARD BAIN
2019-03-25AP01DIRECTOR APPOINTED MR DUNCAN HOWARD BAIN
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES FARROW
2019-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 056706450001
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2019-01-02AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN MARK HANSON
2018-11-14AP01DIRECTOR APPOINTED MR NEIL MULLER
2018-11-12AA01Current accounting period shortened from 30/04/19 TO 31/12/18
2018-11-12PSC02Notification of Timico Technology Group Limited as a person with significant control on 2018-10-31
2018-11-12PSC07CESSATION OF JUSTIN MARK HANSON AS A PERSON OF SIGNIFICANT CONTROL
2018-11-12AP01DIRECTOR APPOINTED MR GEOFFREY LESLIE NEVILLE
2018-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/18 FROM 1 Stedham Place London WC1A 1HU England
2018-11-12TM02Termination of appointment of Justin Mark Hanson on 2018-10-31
2018-08-20RES01ADOPT ARTICLES 20/08/18
2018-01-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/18 FROM 2-5 Stedham Place London WC1A 1HU England
2017-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/17 FROM 1 Stephen Street London W1T 1AL
2017-01-18AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 60
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-01-10LATEST SOC10/01/16 STATEMENT OF CAPITAL;GBP 60
2016-01-10AR0110/01/16 ANNUAL RETURN FULL LIST
2015-10-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/15 FROM 289 Greys Road Henley on Thames Oxfordshire RG9 1QT
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 60
2015-01-13AR0110/01/15 ANNUAL RETURN FULL LIST
2014-09-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 60
2014-01-16AR0110/01/14 ANNUAL RETURN FULL LIST
2013-12-16AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16SH06Cancellation of shares. Statement of capital on 2013-04-16 GBP 60
2013-04-16RES09Resolution of authority to purchase a number of shares
2013-04-16SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-16SH0119/03/13 STATEMENT OF CAPITAL GBP 60
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MUCKLOW
2013-02-14AA30/04/12 TOTAL EXEMPTION SMALL
2013-01-21AR0110/01/13 FULL LIST
2012-01-30AR0110/01/12 FULL LIST
2011-10-12AA30/04/11 TOTAL EXEMPTION SMALL
2011-02-22AR0110/01/11 FULL LIST
2010-08-03AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-19AR0110/01/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MUCKLOW / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MARK HANSON / 19/02/2010
2009-12-04AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-05123NC INC ALREADY ADJUSTED 07/05/09
2009-08-05RES01ADOPT ARTICLES 07/05/2009
2009-08-05RES04GBP NC 100/105 07/05/2009
2009-02-04AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-06-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-06CERTNMCOMPANY NAME CHANGED EXPEDIT LIMITED CERTIFICATE ISSUED ON 10/06/08
2008-02-01363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-06225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07
2007-01-24363aRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2007-01-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-3188(2)RAD 10/01/06--------- £ SI 99@1=99 £ IC 1/100
2006-02-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-28287REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 5 THORN CLOSE HENLEY ON THAMES OXFORDSHIRE RG9 1RZ
2006-01-20287REGISTERED OFFICE CHANGED ON 20/01/06 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD
2006-01-20288bDIRECTOR RESIGNED
2006-01-20288bSECRETARY RESIGNED
2006-01-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to 25SEVENIT 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 25SEVENIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of 25SEVENIT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2018-04-30

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 25SEVENIT LIMITED

Intangible Assets
Patents
We have not found any records of 25SEVENIT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 25SEVENIT LIMITED
Trademarks
We have not found any records of 25SEVENIT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 25SEVENIT 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 (99999 - Dormant Company) as 25SEVENIT LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where 25SEVENIT 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 25SEVENIT 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 25SEVENIT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1