General information

Name:

7d Limited

Office Address:

Colony Jactin House (fao Burgerism) 24 Hood Street M4 6WX Manchester

Number: 10962246

Incorporation date: 2017-09-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

7d began its operations in the year 2017 as a Private Limited Company under the ID 10962246. This company has been functioning for 7 years and the present status is active. The company's head office is registered in Manchester at Colony Jactin House (fao Burgerism). Anyone can also locate the company using its zip code of M4 6WX. This firm's principal business activity number is 10850 meaning Manufacture of prepared meals and dishes. The firm's latest annual accounts describe the period up to Fri, 31st Dec 2021 and the latest annual confirmation statement was released on Thu, 3rd Aug 2023.

Peter O. and Mark M. are the enterprise's directors and have been working on the company success since 2020.

The companies that control this firm are: 7d (Holdings) Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Leman Street, E1 8ER and was registered as a PSC under the registration number 14437138.

Financial data based on annual reports

Company staff

Peter O.

Role: Director

Appointed: 10 January 2020

Latest update: 25 February 2024

Mark M.

Role: Director

Appointed: 14 September 2017

Latest update: 25 February 2024

People with significant control

7d (Holdings) Ltd
Address: 28 Leman Street, London, E1 8ER, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Register
Registration number 14437138
Notified on 9 January 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Mark M.
Notified on 14 September 2017
Ceased on 9 January 2023
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
John O.
Notified on 14 December 2017
Ceased on 9 January 2023
Nature of control:
1/2 or less of shares
Daniel S.
Notified on 14 September 2017
Ceased on 14 December 2017
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 17 August 2024
Confirmation statement last made up date 03 August 2023
Annual Accounts
Start Date For Period Covered By Report 14 September 2017
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Registered office address changed from Colony Jactin House (Fao Burgerism) 24 Hood Street Manchester M4 6WX England to Waulk Mill Burgerism Bengal Street Manchester M4 6LN on March 1, 2024 (AD01)
filed on: 1st, March 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 10850 : Manufacture of prepared meals and dishes
6
Company Age