7dots Limited

General information

Name:

7dots Ltd

Office Address:

34 Mill Street KT1 2RF Kingston Upon Thames

Number: 07035347

Incorporation date: 2009-09-30

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

07035347 - reg. no. assigned to 7dots Limited. It was registered as a Private Limited Company on 2009-09-30. It has existed on the market for 15 years. The firm may be contacted at 34 Mill Street in Kingston Upon Thames. The head office's postal code assigned to this location is KT1 2RF. The firm's Standard Industrial Classification Code is 62090 which stands for Other information technology service activities. 7dots Ltd reported its account information for the financial period up to 2022-09-30. Its most recent annual confirmation statement was filed on 2023-09-14.

Current directors listed by this company include: Edward G. formally appointed in 2009 in September and Samuel P. formally appointed in 2009. To help the directors in their tasks, this particular company has been utilizing the skills of Edward G. as a secretary since 2009.

Financial data based on annual reports

Company staff

Edward G.

Role: Director

Appointed: 30 September 2009

Latest update: 10 January 2024

Edward G.

Role: Secretary

Appointed: 30 September 2009

Latest update: 10 January 2024

Samuel P.

Role: Director

Appointed: 30 September 2009

Latest update: 10 January 2024

People with significant control

The companies that control this firm are as follows: Adina Seven Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Kingston Upon Thames at Mill Street, KT1 2RF and was registered as a PSC under the registration number 10402474.

Adina Seven Limited
Address: 34 Mill Street, Kingston Upon Thames, KT1 2RF, England
Legal authority Uk
Legal form Private Company Limited By Shaes
Country registered United Kingdom
Place registered United Kingdom
Registration number 10402474
Notified on 1 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Edward G.
Notified on 30 September 2016
Ceased on 1 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Samuel P.
Notified on 30 September 2016
Ceased on 1 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 28 September 2024
Confirmation statement last made up date 14 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 23 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 23 June 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27 June 2016
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 26 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 22 January 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 22 January 2013
Annual Accounts 24 June 2014
Date Approval Accounts 24 June 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Thursday 14th September 2023 (CS01)
filed on: 27th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Kopshop 6 Old London Road

Post code:

KT2 6QF

City / Town:

Kingston Upon Thames

Accountant/Auditor,
2014

Name:

Churchmill Partnership Limited

Address:

Brook House Mint Street

Post code:

GU7 1HE

City / Town:

Godalming

Accountant/Auditor,
2012 - 2013

Name:

Churchmill House Limited

Address:

Churchmill House Ockford Road

Post code:

GU7 1QY

City / Town:

Godalming

Accountant/Auditor,
2015 - 2016

Name:

Churchmill Partnership Limited

Address:

Brook House Mint Street

Post code:

GU7 1HE

City / Town:

Godalming

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
14
Company Age

Similar companies nearby

Closest companies