Background WavePink WaveYellow Wave

G7TH LIMITED (04006037)

G7TH LIMITED (04006037) is an active UK company. incorporated on 1 June 2000. with registered office in Peterborough. The company operates in the Manufacturing sector, engaged in unknown sic code (32200). G7TH LIMITED has been registered for 25 years. Current directors include CAMPLING, Nicholas John, CAMPLING, Simon John, WILSON, Iain.

Company Number
04006037
Status
active
Type
ltd
Incorporated
1 June 2000
Age
25 years
Address
27 Westhawe, Peterborough, PE3 8BA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32200)
Directors
CAMPLING, Nicholas John, CAMPLING, Simon John, WILSON, Iain
SIC Codes
32200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G7TH LIMITED

G7TH LIMITED is an active company incorporated on 1 June 2000 with the registered office located in Peterborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32200). G7TH LIMITED was registered 25 years ago.(SIC: 32200)

Status

active

Active since 25 years ago

Company No

04006037

LTD Company

Age

25 Years

Incorporated 1 June 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

27 Westhawe Bretton Peterborough, PE3 8BA,

Timeline

5 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Director Left
Feb 15
Director Joined
Mar 22
Director Joined
Mar 25
Director Left
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

LEWIS, John Brian Richard

Active
34 Welbeck Road, WisbechPE13 2JY
Secretary
Appointed 01 Jun 2000

CAMPLING, Nicholas John

Active
Westhawe, PeterboroughPE3 8BA
Born August 1954
Director
Appointed 01 Jun 2000

CAMPLING, Simon John

Active
Westhawe, PeterboroughPE3 8BA
Born July 1983
Director
Appointed 13 Mar 2025

WILSON, Iain

Active
Westhawe, PeterboroughPE3 8BA
Born August 1967
Director
Appointed 29 Jan 2021

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 01 Jun 2000
Resigned 01 Jun 2000

LEWIS, John Brian Richard

Resigned
34 Welbeck Road, WisbechPE13 2JY
Born January 1954
Director
Appointed 01 Jun 2000
Resigned 16 Apr 2008

SAMWELL, Christopher John

Resigned
8 Padwell Lane, LeicesterLE7 9PQ
Born January 1954
Director
Appointed 09 Mar 2004
Resigned 03 Dec 2014

SAMWELL, Christopher John

Resigned
8 Padwell Lane, LeicesterLE7 9PQ
Born January 1954
Director
Appointed 20 Jun 2000
Resigned 24 Feb 2003

SHEEHAN, Christopher Noel

Resigned
The Downs, CornwallPL13 2BE
Born March 1957
Director
Appointed 09 Mar 2004
Resigned 23 Sept 2025

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 01 Jun 2000
Resigned 01 Jun 2000

Persons with significant control

1

Westhawe, PeterboroughPE3 8BA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jun 2016
Fundings
Financials
Latest Activities

Filing History

76

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Resolution
3 November 2009
RESOLUTIONSResolutions
Legacy
9 June 2009
363aAnnual Return
Legacy
9 June 2009
288cChange of Particulars
Legacy
9 June 2009
353353
Legacy
9 June 2009
287Change of Registered Office
Legacy
9 June 2009
190190
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
1 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Legacy
18 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
17 June 2005
88(2)R88(2)R
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 May 2004
AAAnnual Accounts
Legacy
6 August 2003
395Particulars of Mortgage or Charge
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
5 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2001
AAAnnual Accounts
Legacy
5 July 2001
88(2)R88(2)R
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
2 July 2001
88(2)R88(2)R
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
287Change of Registered Office
Incorporation Company
1 June 2000
NEWINCIncorporation