General information

Name:

Seven 72 Limited

Office Address:

Plym House 3 Longbridge Road Marsh Mills PL6 8LT Plymouth

Number: 06942653

Incorporation date: 2009-06-24

Dissolution date: 2020-09-29

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business called Seven 72 was created on 2009-06-24 as a private limited company. This business headquarters was situated in Plymouth on Plym House 3 Longbridge Road, Marsh Mills. This place area code is PL6 8LT. The official reg. no. for Seven 72 Ltd was 06942653. Seven 72 Ltd had been in business for 11 years until 2020-09-29. 7 years ago this business changed its name from Ackcess Networks to Seven 72 Ltd.

The information we have about this particular company's personnel reveals that the last two directors were: Nicola G. and Karl G. who were appointed on 2017-01-01 and 2009-06-24.

Executives who had significant control over the firm were: Nicola G. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Karl G. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Seven 72 Ltd 2017-05-20
  • Ackcess Networks Ltd 2009-06-24

Financial data based on annual reports

Company staff

Nicola G.

Role: Director

Appointed: 01 January 2017

Latest update: 27 September 2023

Karl G.

Role: Director

Appointed: 24 June 2009

Latest update: 27 September 2023

People with significant control

Nicola G.
Notified on 20 May 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Karl G.
Notified on 28 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicola G.
Notified on 1 May 2016
Ceased on 8 December 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 25 May 2020
Confirmation statement last made up date 11 May 2019
Annual Accounts 14 August 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 14 August 2013
Annual Accounts 10 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 10 November 2015
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, September 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
11
Company Age

Similar companies nearby

Closest companies