07 Heaven Design Limited

General information

Name:

07 Heaven Design Ltd

Office Address:

Cumberland House 24-28 Baxter Avenue SS2 6HZ Southend-on-sea

Number: 06269491

Incorporation date: 2007-06-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The 07 Heaven Design Limited company has been in this business field for at least seventeen years, having launched in 2007. Started with Registered No. 06269491, 07 Heaven Design is categorised as a Private Limited Company located in Cumberland House, Southend-on-sea SS2 6HZ. The company's registered with SIC code 74100 - specialised design activities. 07 Heaven Design Ltd filed its latest accounts for the financial period up to 2021-06-30. The most recent annual confirmation statement was submitted on 2023-09-28.

Considering this specific enterprise's number of employees, it became vital to choose new executives: Karen S. and Robert S. who have been aiding each other since 2021 to exercise independent judgement of this specific business.

The companies with significant control over this firm are as follows: Stillwell Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Southend-On-Sea at 24-28 Baxter Avenue, SS2 6HZ, Essex and was registered as a PSC under the reg no 13398191.

Financial data based on annual reports

Company staff

Karen S.

Role: Director

Appointed: 02 August 2021

Latest update: 29 March 2024

Robert S.

Role: Director

Appointed: 02 August 2021

Latest update: 29 March 2024

People with significant control

Stillwell Holdings Limited
Address: Cumberland House 24-28 Baxter Avenue, Southend-On-Sea, Essex, SS2 6HZ, England
Legal authority Uk
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 13398191
Notified on 2 August 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Luke S.
Notified on 6 April 2016
Ceased on 2 August 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 30 June 2021
Confirmation statement next due date 12 October 2024
Confirmation statement last made up date 28 September 2023
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 2012-07-01
Date Approval Accounts 31 March 2014
Annual Accounts 2nd August 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 2nd August 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
End Date For Period Covered By Report 2013-06-30
Annual Accounts
End Date For Period Covered By Report 30 June 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2016

Address:

Charter House 105 Leigh Road

Post code:

SS9 1JL

City / Town:

Leigh-on-sea

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
16
Company Age

Closest Companies - by postcode