Background WavePink WaveYellow Wave

SEVEN PROJECT LIMITED (03093861)

SEVEN PROJECT LIMITED (03093861) is an active UK company. incorporated on 22 August 1995. with registered office in Ipswich. The company operates in the Construction sector, engaged in development of building projects. SEVEN PROJECT LIMITED has been registered for 30 years. Current directors include DUNNETT, Jacqueline Hazel, DUNNETT, Lucy Victoria.

Company Number
03093861
Status
active
Type
ltd
Incorporated
22 August 1995
Age
30 years
Address
Cardinal Court, Ipswich, IP1 1XF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DUNNETT, Jacqueline Hazel, DUNNETT, Lucy Victoria
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVEN PROJECT LIMITED

SEVEN PROJECT LIMITED is an active company incorporated on 22 August 1995 with the registered office located in Ipswich. The company operates in the Construction sector, specifically engaged in development of building projects. SEVEN PROJECT LIMITED was registered 30 years ago.(SIC: 41100)

Status

active

Active since 30 years ago

Company No

03093861

LTD Company

Age

30 Years

Incorporated 22 August 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

APS PROPERTY SERVICES LIMITED
From: 22 August 1995To: 13 March 1997
Contact
Address

Cardinal Court 35-37 St Peters Street Ipswich, IP1 1XF,

Previous Addresses

C/O Grant Thornton Crown House, Crown Street Ipswich IP1 3HS
From: 22 August 1995To: 17 May 2010
Timeline

14 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Nov 14
Loan Cleared
Sept 17
Loan Cleared
Oct 17
Loan Secured
Nov 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Mar 22
Director Left
Jan 24
Director Left
Jun 24
Loan Cleared
Jul 24
Director Left
Mar 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

DUNNETT, Jacqueline Hazel

Active
35-37 St Peters Street, IpswichIP1 1XF
Born July 1960
Director
Appointed 21 Mar 1997

DUNNETT, Lucy Victoria

Active
35-37 St Peters Street, IpswichIP1 1XF
Born September 1994
Director
Appointed 18 Aug 2021

COOPER, Michael David

Resigned
59 Old Barrack Road, WoodbridgeIP12 4ER
Secretary
Appointed 18 Apr 2005
Resigned 31 Oct 2014

HARMAN, Mark

Resigned
35-37 St Peters Street, IpswichIP1 1XF
Secretary
Appointed 31 Oct 2014
Resigned 28 Feb 2022

ROOT, Christine Grace

Resigned
32 Wixfield Park, IpswichIP7 7DW
Secretary
Appointed 22 Aug 1995
Resigned 15 Sept 1998

SAMS, Mark Andrew

Resigned
12 Albany Road, ColchesterCO6 3LB
Secretary
Appointed 15 Sept 1998
Resigned 18 Apr 2005

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate nominee secretary
Appointed 22 Aug 1995
Resigned 22 Aug 1995

ARMSTRONG, James

Resigned
55 Broom Hill Road, IpswichIP1 4EH
Born January 1941
Director
Appointed 22 Aug 1995
Resigned 24 Jan 1997

COOPER, Michael David

Resigned
59 Old Barrack Road, WoodbridgeIP12 4ER
Born April 1957
Director
Appointed 18 Apr 2005
Resigned 31 Oct 2014

DUNNETT, Roy Victor

Resigned
35-37 St Peters Street, IpswichIP1 1XF
Born May 1947
Director
Appointed 24 Jan 1997
Resigned 26 Jun 2024

DUNNETT, Thomas Victor

Resigned
35-37 St Peters Street, IpswichIP1 1XF
Born June 1991
Director
Appointed 18 Aug 2021
Resigned 15 Feb 2025

ELMSLIE, Alexander Stewart

Resigned
3 Hornbeam Drive, Bury St EdmundsIP29 5SP
Born October 1949
Director
Appointed 01 Jun 1998
Resigned 29 Sept 2000

HARMAN, Mark

Resigned
35-37 St Peters Street, IpswichIP1 1XF
Born July 1964
Director
Appointed 24 Jul 2018
Resigned 28 Feb 2022

KING, Larry Victor

Resigned
Downton Cottage, WoodbridgeIP13 0ED
Born August 1953
Director
Appointed 02 Oct 2000
Resigned 18 Apr 2008

KING, Larry Victor

Resigned
Flintstones Cottage 2 School Lane, IpswichIP13 0ES
Born August 1953
Director
Appointed 24 Jan 1997
Resigned 30 Apr 1998

MANSFIELD, Jemma

Resigned
35-37 St Peters Street, IpswichIP1 1XF
Born September 1968
Director
Appointed 24 Jul 2018
Resigned 29 Dec 2023

SAMS, Mark Andrew

Resigned
12 Albany Road, ColchesterCO6 3LB
Born September 1969
Director
Appointed 15 Sept 1998
Resigned 01 Jun 2001

TEW, Karen Patricia

Resigned
The Earls House, SudburyCO10 5PX
Born June 1962
Director
Appointed 01 Dec 2006
Resigned 17 Jul 2008

WARREN, Peter James

Resigned
12a Ransome Close, IpswichIP8 3DG
Born August 1954
Director
Appointed 01 Jun 2001
Resigned 11 Nov 2005

LEA YEAT LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate nominee director
Appointed 22 Aug 1995
Resigned 22 Aug 1995

Persons with significant control

1

Mr Roy Victor Dunnett

Active
35-37 St Peters Street, IpswichIP1 1XF
Born May 1947

Nature of Control

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

Filing History

107

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Small
7 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
5 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 July 2008
AAAnnual Accounts
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
1 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2007
AAAnnual Accounts
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
13 September 2005
395Particulars of Mortgage or Charge
Legacy
18 June 2005
403aParticulars of Charge Subject to s859A
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
7 January 2005
AAAnnual Accounts
Legacy
29 September 2004
395Particulars of Mortgage or Charge
Legacy
29 September 2004
395Particulars of Mortgage or Charge
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2004
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 2003
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 2002
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 2001
AAAnnual Accounts
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2000
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1999
AAAnnual Accounts
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 June 1997
AAAnnual Accounts
Legacy
26 March 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
288bResignation of Director or Secretary
Legacy
25 November 1996
363sAnnual Return (shuttle)
Legacy
23 November 1996
395Particulars of Mortgage or Charge
Legacy
26 May 1996
224224
Legacy
31 August 1995
287Change of Registered Office
Legacy
31 August 1995
288288
Legacy
31 August 1995
288288
Incorporation Company
22 August 1995
NEWINCIncorporation