Background WavePink WaveYellow Wave

VII LIMITED (04084239)

VII LIMITED (04084239) is an active UK company. incorporated on 5 October 2000. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VII LIMITED has been registered for 25 years. Current directors include DUNNETT, Jacqueline Hazel, DUNNETT, Lucy Victoria.

Company Number
04084239
Status
active
Type
ltd
Incorporated
5 October 2000
Age
25 years
Address
Cardinal Court, Ipswich, IP1 1XF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DUNNETT, Jacqueline Hazel, DUNNETT, Lucy Victoria
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VII LIMITED

VII LIMITED is an active company incorporated on 5 October 2000 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VII LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04084239

LTD Company

Age

25 Years

Incorporated 5 October 2000

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

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

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

Previous Addresses

Grant Thornton Crown House, Crown Street Ipswich Suffolk IP1 3HS
From: 5 October 2000To: 17 May 2010
Timeline

75 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Nov 14
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Cleared
Nov 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
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Left
Mar 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

DUNNETT, Jacqueline Hazel

Active
35-37 St Peters Street, IpswichIP1 1XF
Born July 1960
Director
Appointed 10 May 2001

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

GROSCHEL, Emma Louise

Resigned
8 Creffield Road, ColchesterCO3 3JB
Secretary
Appointed 05 Oct 2000
Resigned 17 Oct 2000

HARMAN, Mark

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

SAMS, Mark Andrew

Resigned
12 Albany Road, ColchesterCO6 3LB
Secretary
Appointed 17 Oct 2000
Resigned 18 Apr 2005

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 17 Oct 2000
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

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 17 Oct 2000
Resigned 18 Apr 2008

MANSFIELD, Jemma

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

RANDS, Jonathan Francis

Resigned
Ancient House, SudburyCO10 5HP
Born May 1955
Director
Appointed 05 Oct 2000
Resigned 17 Oct 2000

SAMS, Mark Andrew

Resigned
12 Albany Road, ColchesterCO6 3LB
Born September 1969
Director
Appointed 17 Oct 2000
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

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

Filing History

155

Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
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
9 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 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
7 October 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
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 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
4 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
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
31 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
7 April 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 November 2014
AP03Appointment 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
8 October 2014
AR01AR01
Accounts With Accounts Type Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Small
8 July 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
14 December 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Small
5 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
30 July 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
13 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
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2007
AAAnnual Accounts
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
363sAnnual Return (shuttle)
Legacy
6 October 2005
403aParticulars of Charge Subject to s859A
Legacy
6 October 2005
403aParticulars of Charge Subject to s859A
Legacy
13 September 2005
395Particulars of Mortgage or Charge
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 January 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2004
AAAnnual Accounts
Legacy
3 November 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 March 2003
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 2002
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
287Change of Registered Office
Legacy
26 October 2000
225Change of Accounting Reference Date
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Incorporation Company
5 October 2000
NEWINCIncorporation