Background WavePink WaveYellow Wave

FOLD 7 LIMITED (04001759)

FOLD 7 LIMITED (04001759) is an active UK company. incorporated on 25 May 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. FOLD 7 LIMITED has been registered for 25 years. Current directors include BOYAN, Marc Jason, NEWEY, Ryan Spencer, SUMMERS, Paul.

Company Number
04001759
Status
active
Type
ltd
Incorporated
25 May 2000
Age
25 years
Address
16-18 Kirby Street, London, EC1N 8TS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BOYAN, Marc Jason, NEWEY, Ryan Spencer, SUMMERS, Paul
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOLD 7 LIMITED

FOLD 7 LIMITED is an active company incorporated on 25 May 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. FOLD 7 LIMITED was registered 25 years ago.(SIC: 73110)

Status

active

Active since 25 years ago

Company No

04001759

LTD Company

Age

25 Years

Incorporated 25 May 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

16-18 Kirby Street London, EC1N 8TS,

Previous Addresses

New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
From: 25 May 2000To: 4 July 2014
Timeline

16 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
May 00
Director Joined
Jul 10
Share Issue
Jan 13
Director Left
Mar 15
Capital Reduction
Apr 15
Share Buyback
Apr 15
Director Left
Dec 16
Loan Cleared
Mar 17
Director Joined
Apr 17
Loan Cleared
Aug 19
Director Joined
Oct 19
Owner Exit
Oct 19
Funding Round
Aug 20
Share Issue
Aug 20
Director Joined
Oct 22
Director Left
Oct 22
5
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

DULAI, Jasvir

Active
Kirby Street, LondonEC1N 8TS
Secretary
Appointed 02 Mar 2015

BOYAN, Marc Jason

Active
Kirby Street, LondonEC1N 8TS
Born July 1975
Director
Appointed 04 Oct 2019

NEWEY, Ryan Spencer

Active
Kirby Street, LondonEC1N 8TS
Born June 1974
Director
Appointed 25 May 2000

SUMMERS, Paul

Active
Kirby Street, LondonEC1N 8TS
Born May 1978
Director
Appointed 27 Oct 2022

PACKER, Simon Russell

Resigned
Kirby Street, LondonEC1N 8TS
Secretary
Appointed 25 May 2000
Resigned 02 Mar 2015

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 25 May 2000
Resigned 25 May 2000

BALDERSTONE, Samuel Edward John

Resigned
Kirby Street, LondonEC1N 8TS
Born May 1973
Director
Appointed 21 May 2010
Resigned 05 Aug 2016

NOHR, Marc Alan

Resigned
Kirby Street, LondonEC1N 8TS
Born April 1968
Director
Appointed 19 Dec 2016
Resigned 26 Oct 2022

PACKER, Simon Russell

Resigned
New Bridge Street House, LondonEC4V 6BJ
Born March 1972
Director
Appointed 25 May 2000
Resigned 02 Mar 2015

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 25 May 2000
Resigned 25 May 2000

Persons with significant control

2

1 Active
1 Ceased
20-22 Great Titchfield Street, LondonW1W 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2019

Mr Ryan Spencer Newey

Ceased
Kirby Street, LondonEC1N 8TS
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Oct 2019
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Memorandum Articles
28 September 2024
MAMA
Resolution
21 September 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
21 September 2024
CC04CC04
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Accounts Amended With Accounts Type Full
6 October 2022
AAMDAAMD
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Capital Allotment Shares
5 August 2020
SH01Allotment of Shares
Capital Alter Shares Consolidation
5 August 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
15 June 2020
AAMDAAMD
Accounts With Accounts Type Group
31 March 2020
AAAnnual Accounts
Resolution
1 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
15 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Resolution
30 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Court Order
21 March 2019
OCOC
Accounts With Accounts Type Small
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Legacy
5 April 2018
ANNOTATIONANNOTATION
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 March 2017
MR04Satisfaction of Charge
Resolution
15 December 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Resolution
6 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
22 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
22 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Capital Cancellation Shares
2 April 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 April 2015
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 March 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Statement Of Companys Objects
14 January 2013
CC04CC04
Resolution
9 January 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 January 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Secretary Company With Change Date
12 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Legacy
26 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 July 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
30 November 2006
287Change of Registered Office
Legacy
29 June 2006
288cChange of Particulars
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Legacy
21 April 2006
287Change of Registered Office
Legacy
15 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 2003
AAAnnual Accounts
Legacy
1 June 2003
363sAnnual Return (shuttle)
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 2002
AAAnnual Accounts
Legacy
25 July 2001
395Particulars of Mortgage or Charge
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
10 December 2000
225Change of Accounting Reference Date
Resolution
5 June 2000
RESOLUTIONSResolutions
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Incorporation Company
25 May 2000
NEWINCIncorporation