7am Retail Limited

General information

Name:

7am Retail Ltd

Office Address:

First Floor, The Chocolate Box Christchurch Road BH1 3NA Bournemouth

Number: 08833388

Incorporation date: 2014-01-06

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The moment this firm was started is January 6, 2014. Started under 08833388, it is registered as a Private Limited Company. You can contact the office of this company during office times at the following address: First Floor, The Chocolate Box Christchurch Road, BH1 3NA Bournemouth. This firm's SIC code is 47910 and has the NACE code: Retail sale via mail order houses or via Internet. The firm's latest filed accounts documents describe the period up to 31st January 2023 and the most recent annual confirmation statement was filed on 1st April 2023.

When it comes to this particular limited company, the majority of director's obligations have so far been performed by Khan E. and Chowdhury K.. As for these two people, Khan E. has supervised limited company the longest, having been one of the many members of company's Management Board since October 2022.

Executives who control the firm include: Chowdhury K. owns 1/2 or less of company shares. Khan E. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Khan E.

Role: Director

Appointed: 30 October 2022

Latest update: 25 April 2024

Chowdhury K.

Role: Director

Appointed: 30 October 2022

Latest update: 25 April 2024

People with significant control

Chowdhury K.
Notified on 1 November 2022
Nature of control:
1/2 or less of shares
Khan E.
Notified on 1 November 2022
Nature of control:
1/2 or less of shares
Adam K.
Notified on 21 July 2021
Ceased on 30 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stuart H.
Notified on 31 March 2021
Ceased on 21 July 2021
Nature of control:
over 3/4 of shares
Adam K.
Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control:
over 3/4 of shares
Michael B.
Notified on 6 April 2016
Ceased on 6 January 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 15 April 2024
Confirmation statement last made up date 01 April 2023
Annual Accounts 2 September 2015
Start Date For Period Covered By Report 2014-01-06
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 2 September 2015
Annual Accounts 31/03/2016
Start Date For Period Covered By Report 1 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 31/03/2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Annual Accounts
Start Date For Period Covered By Report 1 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 1 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 1 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 1 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 1 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts
End Date For Period Covered By Report 2018-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates 1st April 2023 (CS01)
filed on: 1st, June 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
10
Company Age

Similar companies nearby

Closest companies