ROOT 7 LTD

Unit 14, Bessemer Park Unit 14, Bessemer Park, London, SE24 0HG, England
StatusACTIVE
Company No.07364238
CategoryPrivate Limited Company
Incorporated02 Sep 2010
Age13 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

ROOT 7 LTD is an active private limited company with number 07364238. It was incorporated 13 years, 9 months, 2 days ago, on 02 September 2010. The company address is Unit 14, Bessemer Park Unit 14, Bessemer Park, London, SE24 0HG, England.



Company Fillings

Resolution

Date: 20 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073642380002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2023

Action Date: 28 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073642380003

Charge creation date: 2023-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073642380001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Resolution

Date: 24 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 24 May 2023

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-19

New address: Unit 14, Bessemer Park 250 Milkwood Road London SE24 0HG

Old address: Unit 309, Print Rooms Union Street London SE1 0LH England

Documents

View document PDF

Change account reference date company current extended

Date: 27 Mar 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2022-12-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 17 Mar 2023

Action Date: 02 Mar 2023

Category: Capital

Type: SH02

Capital : 219,278.9888 GBP

Date: 2023-03-02

Documents

View document PDF

Capital alter shares subdivision reconversion

Date: 17 Mar 2023

Action Date: 27 Feb 2023

Category: Capital

Type: SH02

Date: 2023-02-27

Documents

View document PDF

Memorandum articles

Date: 03 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2023

Action Date: 02 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-02

Capital : 219,278.9888 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Sep 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2022

Action Date: 21 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert John Innes

Cessation date: 2022-06-21

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2022

Action Date: 21 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Ingram

Cessation date: 2022-06-21

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2022

Action Date: 21 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-21

Psc name: Robert John Laughton

Documents

View document PDF

Capital name of class of shares

Date: 20 Sep 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2022

Action Date: 21 Jun 2022

Category: Capital

Type: SH01

Capital : 369,255.56 GBP

Date: 2022-06-21

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2022

Action Date: 21 Jun 2022

Category: Capital

Type: SH01

Capital : 369,231.56 GBP

Date: 2022-06-21

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2022

Action Date: 21 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-21

Capital : 369,217.56 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2022

Action Date: 21 Jun 2022

Category: Capital

Type: SH01

Capital : 369,203.56 GBP

Date: 2022-06-21

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2022

Action Date: 21 Jun 2022

Category: Capital

Type: SH01

Capital : 369,189.56 GBP

Date: 2022-06-21

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Jun 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Jun 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Jun 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 29 Jun 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2022

Action Date: 26 May 2022

Category: Capital

Type: SH01

Capital : 369,175.56 GBP

Date: 2022-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lucien Osborne Bartram

Appointment date: 2022-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Laughton

Termination date: 2022-05-26

Documents

View document PDF

Resolution

Date: 07 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2021

Action Date: 26 Nov 2021

Category: Capital

Type: SH01

Capital : 219,175.56 GBP

Date: 2021-11-26

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2021

Action Date: 01 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-01

Capital : 219,155.56 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2021

Action Date: 06 May 2021

Category: Address

Type: AD01

New address: Unit 309, Print Rooms Union Street London SE1 0LH

Change date: 2021-05-06

Old address: Unit 201 the Print Rooms Union Street London SE1 0LH England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Notification of a person with significant control

Date: 16 Sep 2020

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert John Laughton

Notification date: 2019-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 16 Sep 2020

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert John Innes

Notification date: 2019-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-02-29

New date: 2019-12-31

Documents

View document PDF

Capital name of class of shares

Date: 03 Dec 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 03 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-27

Officer name: Mr Albert Hugh Mackey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-01

Officer name: Mr Robert John Laughton

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert John Laughton

Change date: 2019-06-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Ingram

Change date: 2019-06-13

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-31

Officer name: Mr Robert John Innes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Address

Type: AD01

Old address: Unit C, 2 Endeavour Way Durnsford Road Industrial Estate Wimbledon London SW19 8UH

Change date: 2019-06-06

New address: Unit 201 the Print Rooms Union Street London SE1 0LH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2017

Action Date: 19 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-19

Charge number: 073642380002

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Innes

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manoj Shah

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073642380001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Certificate change of name company

Date: 04 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed birando LTD\certificate issued on 04/09/13

Documents

View document PDF

Change of name notice

Date: 04 Sep 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change account reference date company previous extended

Date: 01 May 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Ingram

Documents

View document PDF

Certificate change of name company

Date: 02 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed trusted brands LTD\certificate issued on 02/03/11

Documents

View document PDF

Change of name notice

Date: 23 Feb 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nitin Gosrani

Documents

View document PDF

Incorporation company

Date: 02 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRENNAND PROPERTY LLP

17-19 PARK STREET,LYTHAM ST. ANNES,FY8 5LU

Number:OC311081
Status:ACTIVE
Category:Limited Liability Partnership

CREATIVE BALANCE COMMUNITY INTEREST COMPANY

157 LIVERPOOL ROAD,LIVERPOOL,L23 5TE

Number:08167826
Status:ACTIVE
Category:Community Interest Company

GEORGE LITTLE, SEBIRE & CO LIMITED

OLIVER HOUSE,ENFIELD,EN2 7AB

Number:06780744
Status:ACTIVE
Category:Private Limited Company

H20 VENDING SOLUTIONS LIMITED

12 WINCHESTER CLOSE,LICHFIELD,WS13 7SL

Number:05266545
Status:ACTIVE
Category:Private Limited Company

MPX MECHANICAL SERVICES LTD

UNIT A15,WIRRAL,CH49 0AB

Number:11151177
Status:ACTIVE
Category:Private Limited Company

THE ADMIN POD LIMITED

51 TRINITY ROW,CHELMSFORD,CM3 5DE

Number:10504176
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source