Background WavePink WaveYellow Wave

SEVEN SCENT LIMITED (00662385)

SEVEN SCENT LIMITED (00662385) is an active UK company. incorporated on 16 June 1960. with registered office in Swinton. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SEVEN SCENT LIMITED has been registered for 65 years. Current directors include GOSLING, Clare Louise, MOUSTAFA, Kareem.

Company Number
00662385
Status
active
Type
ltd
Incorporated
16 June 1960
Age
65 years
Address
Agecroft Commerce Park, Swinton, M27 8UJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
GOSLING, Clare Louise, MOUSTAFA, Kareem
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVEN SCENT LIMITED

SEVEN SCENT LIMITED is an active company incorporated on 16 June 1960 with the registered office located in Swinton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SEVEN SCENT LIMITED was registered 65 years ago.(SIC: 32990)

Status

active

Active since 65 years ago

Company No

00662385

LTD Company

Age

65 Years

Incorporated 16 June 1960

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

FC LIMITED
From: 9 September 2009To: 14 May 2010
BAYLEY'S OF BOND STREET LIMITED
From: 19 August 2009To: 9 September 2009
FC LIMITED
From: 30 August 2002To: 19 August 2009
FRAGRANCE CHEMICALS LIMITED
From: 8 May 1986To: 30 August 2002
ODEX MANUFACTURING LIMITED
From: 16 June 1960To: 8 May 1986
Contact
Address

Agecroft Commerce Park Lamplight Way Swinton, M27 8UJ,

Timeline

17 key events • 1960 - 2025

Funding Officers Ownership
Company Founded
Jun 60
Director Left
May 10
Director Left
Feb 13
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Mar 21
Director Joined
Jul 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jun 22
Director Left
Sept 24
Director Joined
Nov 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BRACE, Louise

Active
Lamplight Way, SwintonM27 8UJ
Secretary
Appointed 05 Dec 2023

GOSLING, Clare Louise

Active
Lamplight Way, SwintonM27 8UJ
Born May 1973
Director
Appointed 05 Nov 2025

MOUSTAFA, Kareem

Active
Lamplight Way, SwintonM27 8UJ
Born September 1986
Director
Appointed 28 Jul 2021

CAMPBELL, Martyn John

Resigned
Lamplight Way, SwintonM27 8UJ
Secretary
Appointed 15 Jan 2007
Resigned 05 Dec 2023

LEIGH, Brandon Howard

Resigned
216 Outwood Road, CheadleSK8 3JL
Secretary
Appointed 09 Apr 2004
Resigned 15 Jan 2007

MCDERMOTT, Alaric Paul

Resigned
5 Campania Street, OldhamOL2 6BA
Secretary
Appointed N/A
Resigned 09 Apr 2004

BERGIN, Alan

Resigned
Lamplight Way, SwintonM27 8UJ
Born July 1973
Director
Appointed 13 Jun 2019
Resigned 08 Mar 2021

BOWIE, Andrew

Resigned
Lamplight Way, SwintonM27 8UJ
Born September 1966
Director
Appointed 01 Jan 2018
Resigned 28 Jul 2021

CALDER, Archibald Graham

Resigned
Gardeners Cottage, StockportSK6 5LU
Born November 1946
Director
Appointed 10 Mar 1997
Resigned 31 Mar 2010

DUNNE, Vanessa

Resigned
25 Beech Avenue, CheadleSK8 4LS
Born December 1974
Director
Appointed 07 Jan 2008
Resigned 21 Jan 2009

GIOURAS, Panayiotis

Resigned
67 Carrwood, AltrinchamWA15 0EP
Born November 1939
Director
Appointed 30 Jun 1994
Resigned 31 May 2001

GREEN, Christopher Nigel

Resigned
22 Bower Road, AltrinchamWA15 9DR
Born August 1952
Director
Appointed 30 Jun 1994
Resigned 14 Jun 1996

HARRISON, Thomas Frederick George

Resigned
5 Brockway West, ChesterCH3 9EZ
Born September 1937
Director
Appointed N/A
Resigned 31 Dec 2001

HERBERT, Keith

Resigned
19 Regency Court, ChesterCH2 4QH
Born April 1949
Director
Appointed N/A
Resigned 31 Mar 1999

KANELLIS, Anthony George

Resigned
Moreton House St Margarets Road, AltrinchamWA14 2AP
Born December 1928
Director
Appointed N/A
Resigned 30 Jun 1994

LANG, Jon

Resigned
Lamplight Way, SwintonM27 8UJ
Born April 1974
Director
Appointed 21 Jan 2009
Resigned 31 Dec 2017

LEIGH, Brandon Howard

Resigned
Lamplight Way, SwintonM27 8UJ
Born January 1971
Director
Appointed 21 Nov 2007
Resigned 13 Jun 2019

LUAIN, Caomhán Ó

Resigned
Lamplight Way, SwintonM27 8UJ
Born September 1977
Director
Appointed 13 Jul 2021
Resigned 31 May 2022

MASSIE, Kevin Michael

Resigned
Lamplight Way, SwintonM27 8UJ
Born March 1980
Director
Appointed 01 Jun 2020
Resigned 13 Sept 2024

NICOLOULIAS, Constantin

Resigned
2 Hazelmere, AltrinchamWA14 3JH
Born July 1947
Director
Appointed 01 Jun 2001
Resigned 31 May 2007

PLANT, Simon Paul

Resigned
3500 Aviator Way, ManchesterM22 5TG
Born July 1969
Director
Appointed 01 Jan 2018
Resigned 31 May 2020

PRICE, David Wilfred

Resigned
Cartref, ChesterCH2 4EP
Born June 1943
Director
Appointed N/A
Resigned 08 Jul 2005

STAVRAKOS, Sotiris

Resigned
1 Vaudrey Drive, Cheadle HulmeSK8 5LR
Born January 1955
Director
Appointed 08 Jul 2005
Resigned 14 Jun 2008

WEAVER, Neil John

Resigned
Lamplight Way, SwintonM27 8UJ
Born July 1972
Director
Appointed 21 Jun 2008
Resigned 18 Feb 2013

WHITTAKER, Alan

Resigned
96 Haslingden Old Road, RossendaleBB4 8SA
Born January 1935
Director
Appointed N/A
Resigned 10 Mar 1997

Persons with significant control

1

3500 Aviator Way, ManchesterM22 5TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Resolution
7 November 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
3 November 2022
CC04CC04
Memorandum Articles
3 November 2022
MAMA
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 June 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 June 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Sail Address Company
9 December 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Resolution
12 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Certificate Change Of Name Company
14 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 May 2010
CONNOTConfirmation Statement Notification
Resolution
12 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Certificate Change Of Name Company
9 September 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 2009
287Change of Registered Office
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Resolution
6 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 February 2008
AAAnnual Accounts
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 2007
AAAnnual Accounts
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2004
AAAnnual Accounts
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Certificate Change Of Name Company
30 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1999
AAAnnual Accounts
Legacy
22 April 1999
287Change of Registered Office
Legacy
17 April 1999
288bResignation of Director or Secretary
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
23 June 1996
288288
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1995
AAAnnual Accounts
Legacy
24 October 1995
287Change of Registered Office
Legacy
23 August 1995
287Change of Registered Office
Accounts With Accounts Type Full
24 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363sAnnual Return (shuttle)
Legacy
14 July 1994
288288
Legacy
14 July 1994
288288
Legacy
14 July 1994
288288
Accounts With Accounts Type Full
7 April 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1992
AAAnnual Accounts
Legacy
16 January 1992
363b363b
Accounts With Accounts Type Full
30 January 1991
AAAnnual Accounts
Legacy
30 January 1991
363aAnnual Return
Accounts With Accounts Type Full
25 January 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Legacy
18 December 1989
288288
Legacy
18 December 1989
288288
Legacy
18 July 1989
288288
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Legacy
10 January 1989
363363
Resolution
26 July 1988
RESOLUTIONSResolutions
Legacy
26 July 1988
PUC 2PUC 2
Legacy
26 July 1988
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
7 January 1988
AAAnnual Accounts
Legacy
7 January 1988
363363
Legacy
21 December 1987
288288
Legacy
29 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
7 October 1986
AAAnnual Accounts
Legacy
7 October 1986
363363
Legacy
27 June 1986
288288
Incorporation Company
16 June 1960
NEWINCIncorporation