Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > V7 LIMITED
Company Information for

V7 LIMITED

80 GREAT EASTERN STREET, LONDON, ENGLAND, EC2A 3JL,
Company Registration Number
07951027
Private Limited Company
Active - Proposal to Strike off

Company Overview

About V7 Ltd
V7 LIMITED was founded on 2012-02-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". V7 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
V7 LIMITED
 
Legal Registered Office
80 GREAT EASTERN STREET
LONDON
ENGLAND
EC2A 3JL
Other companies in NW1
 
Previous Names
4FINANCE LIMITED07/05/2015
Filing Information
Company Number 07951027
Company ID Number 07951027
Date formed 2012-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2018-03-31
Latest return 2018-02-15
Return next due 2019-03-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-07-13 15:03:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for V7 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 V7 LIMITED

Current Directors
Officer Role Date Appointed
OPTIMA SECRETARIES LIMITED
Company Secretary 2017-01-19
GEORGE JAMES TAYLOR
Director 2014-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PATRICK MATTHEWS
Director 2017-01-19 2017-04-25
NIGEL RORKE
Director 2015-01-02 2017-02-20
MICHAEL DAVID PAUL LINGARD
Director 2015-01-02 2015-08-20
MATTHEW TOWNLEY HARGROVE
Director 2014-04-08 2014-08-28
MARIS KEISS
Director 2012-02-15 2014-04-08
KRISTAPS OZOLS
Director 2012-02-15 2014-04-08
ALBERTS POLE
Director 2012-02-15 2014-04-08
CHRISTOPHER TOM ROBERT NEWBOULD
Director 2012-09-01 2013-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OPTIMA SECRETARIES LIMITED QUINTA COOMBE LIMITED Company Secretary 2017-06-22 CURRENT 2013-05-13 Active - Proposal to Strike off
OPTIMA SECRETARIES LIMITED PERRIN FINE ART LIMITED Company Secretary 2016-07-22 CURRENT 2016-07-22 Active
OPTIMA SECRETARIES LIMITED BALTHUR LIMITED Company Secretary 2015-11-19 CURRENT 2015-11-19 Active
OPTIMA SECRETARIES LIMITED CG ENERTRADE LTD Company Secretary 2015-11-18 CURRENT 2015-11-18 Dissolved 2017-08-01
OPTIMA SECRETARIES LIMITED LP COMMUNICATION INVEST LTD Company Secretary 2015-10-05 CURRENT 2015-10-05 Active
OPTIMA SECRETARIES LIMITED BLUESTAR-NETWORK LTD Company Secretary 2015-07-16 CURRENT 2015-07-16 Active - Proposal to Strike off
OPTIMA SECRETARIES LIMITED PG SOUTTER MEDIA LIMITED Company Secretary 2015-07-03 CURRENT 2014-10-02 Active - Proposal to Strike off
OPTIMA SECRETARIES LIMITED AMD CAPITAL ADVISORS (U.K) LIMITED Company Secretary 2015-04-21 CURRENT 2015-04-21 Active
OPTIMA SECRETARIES LIMITED BILLIONAIRE RETAIL (UK) LIMITED Company Secretary 2014-10-27 CURRENT 2007-08-16 Active
OPTIMA SECRETARIES LIMITED NOEMALIFE UK LIMITED Company Secretary 2014-10-15 CURRENT 2014-10-15 Dissolved 2018-08-14
OPTIMA SECRETARIES LIMITED TRADE MARK DEVELOPMENT - TRAMA LTD Company Secretary 2014-10-13 CURRENT 1997-06-26 Active - Proposal to Strike off
OPTIMA SECRETARIES LIMITED FINE ART HOLDINGS EUROPE LIMITED Company Secretary 2014-10-01 CURRENT 2014-10-01 Dissolved 2016-05-24
OPTIMA SECRETARIES LIMITED STUDIO ADEL LIMITED Company Secretary 2014-09-08 CURRENT 2014-09-08 Dissolved 2018-02-13
OPTIMA SECRETARIES LIMITED HUDDLE GROUP EUROPE LIMITED Company Secretary 2013-11-21 CURRENT 2013-11-21 Dissolved 2015-08-11
OPTIMA SECRETARIES LIMITED ARAMIS BUILDING GROUP LIMITED Company Secretary 2013-11-19 CURRENT 2013-11-19 Dissolved 2015-08-11
OPTIMA SECRETARIES LIMITED PRIORITIS LIMITED Company Secretary 2013-11-19 CURRENT 2013-11-19 Active
OPTIMA SECRETARIES LIMITED FREDIS CONSULTANCY LIMITED Company Secretary 2013-10-22 CURRENT 2013-10-22 Dissolved 2016-06-28
OPTIMA SECRETARIES LIMITED REAL ASSET PARTNERS LIMITED Company Secretary 2013-10-21 CURRENT 2013-10-21 Active
OPTIMA SECRETARIES LIMITED SAINT JACK LIMITED Company Secretary 2013-08-02 CURRENT 2013-08-02 Active - Proposal to Strike off
OPTIMA SECRETARIES LIMITED PALL MALL FINE ARTS LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-24 Active
OPTIMA SECRETARIES LIMITED UUX HOLDING COMPANY LIMITED Company Secretary 2013-06-21 CURRENT 2013-06-21 Active - Proposal to Strike off
OPTIMA SECRETARIES LIMITED DV SPORT MANAGEMENT LIMITED Company Secretary 2013-06-19 CURRENT 2013-06-19 Dissolved 2017-03-21
OPTIMA SECRETARIES LIMITED LZ PROPERTIES LIMITED Company Secretary 2013-03-27 CURRENT 2013-03-27 Dissolved 2016-12-06
OPTIMA SECRETARIES LIMITED BOULAKIA AND CO. LIMITED Company Secretary 2012-10-10 CURRENT 2012-10-10 Active
OPTIMA SECRETARIES LIMITED MULTI PRESTIGE LIMITED Company Secretary 2011-01-19 CURRENT 2011-01-19 Active - Proposal to Strike off
OPTIMA SECRETARIES LIMITED SORAK LIMITED Company Secretary 2009-06-29 CURRENT 2008-06-09 Active - Proposal to Strike off
OPTIMA SECRETARIES LIMITED EF & ASSOCIATES LIMITED Company Secretary 2009-06-23 CURRENT 2007-12-11 Dissolved 2015-12-29
OPTIMA SECRETARIES LIMITED NEGENTROPY CAPITAL PARTNERS LIMITED Company Secretary 2009-03-05 CURRENT 2009-03-05 Active
GEORGE JAMES TAYLOR SWISHFUND LTD Director 2018-01-31 CURRENT 2018-01-31 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
2018-04-24SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2018-03-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-03-15DS01APPLICATION FOR STRIKING-OFF
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2017-06-14AA01CURREXT FROM 31/12/2016 TO 30/06/2017
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEWS
2017-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2017 FROM BIRCHIN COURT BIRCHIN LANE LONDON EC3V 9DU ENGLAND
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RORKE
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 1000000
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-01-26AP01DIRECTOR APPOINTED MR JOHN PATRICK MATTHEWS
2017-01-25AP04CORPORATE SECRETARY APPOINTED OPTIMA SECRETARIES LIMITED
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-22RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/02/15
2016-09-22ANNOTATIONClarification
2016-08-05RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/02/16
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 1000000
2016-03-07AR0115/02/16 FULL LIST
2016-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RORKE / 17/02/2016
2016-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JAMES TAYLOR / 13/02/2016
2016-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JAMES TAYLOR / 17/02/2016
2015-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2015 FROM CITY TOWER 40 BASINGHALL STREET LONDON EC2V 5DE
2015-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2015 FROM, CITY TOWER 40 BASINGHALL STREET, LONDON, EC2V 5DE
2015-09-23AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LINGARD
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JAMES TAYLOR / 22/06/2015
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RORKE / 22/06/2015
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID PAUL LINGARD / 22/06/2015
2015-05-07RES15CHANGE OF NAME 05/05/2015
2015-05-07CERTNMCOMPANY NAME CHANGED 4FINANCE LIMITED CERTIFICATE ISSUED ON 07/05/15
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1000000
2015-03-27AR0115/02/15 FULL LIST
2015-03-27AR0115/02/15 FULL LIST
2015-03-02AP01DIRECTOR APPOINTED MR NIGEL RORKE
2015-03-02AP01DIRECTOR APPOINTED MR MICHAEL DAVID PAUL LINGARD
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2015 FROM SUITE 2 138 MARYLEBONE ROAD LONDON NW1 5PH ENGLAND
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2015 FROM, SUITE 2 138 MARYLEBONE ROAD, LONDON, NW1 5PH, ENGLAND
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARGROVE
2014-08-29AP01DIRECTOR APPOINTED MR GEORGE JAMES TAYLOR
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM SUITE 23 5 SPRING STREET LONDON W2 3AQ ENGLAND
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM, SUITE 23 5 SPRING STREET, LONDON, W2 3AQ, ENGLAND
2014-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 2ND FLOOR SCOTSWOOD HOUSE TEESDALE SOUTH THORNABY PLACE STOCKTON-ON-TEES CLEVELAND TS17 6SB
2014-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2014 FROM, 2ND FLOOR SCOTSWOOD HOUSE, TEESDALE SOUTH THORNABY PLACE, STOCKTON-ON-TEES, CLEVELAND, TS17 6SB
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 1000000
2014-05-09AR0115/02/14 FULL LIST
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTS POLE
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR KRISTAPS OZOLS
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MARIS KEISS
2014-04-15AP01DIRECTOR APPOINTED MR MATTHEW TOWNLEY HARGROVE
2013-10-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWBOULD
2013-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 10-18 UNION STREET LONDON SE1 1SZ UNITED KINGDOM
2013-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2013 FROM, 10-18 UNION STREET, LONDON, SE1 1SZ, UNITED KINGDOM
2013-03-21AR0115/02/13 FULL LIST
2013-03-20SH0130/01/13 STATEMENT OF CAPITAL GBP 1000000
2012-09-28AP01DIRECTOR APPOINTED CHRISTOPHER TOM ROBERT NEWBOULD
2012-03-13AA01CURRSHO FROM 28/02/2013 TO 31/12/2012
2012-02-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to V7 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 V7 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
V7 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.2693
MortgagesNumMortOutstanding2.0993
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.179

This shows the max and average number of mortgages for companies with the same SIC code of 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 V7 LIMITED

Intangible Assets
Patents
We have not found any records of V7 LIMITED registering or being granted any patents
Domain Names

V7 LIMITED owns 1 domain names.

vivus.co.uk  

Trademarks
We have not found any records of V7 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for V7 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 (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as V7 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where V7 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 V7 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 V7 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.