Background WavePink WaveYellow Wave

CLUSTER SEVEN LTD (04313356)

CLUSTER SEVEN LTD (04313356) is an active UK company. incorporated on 30 October 2001. with registered office in Slough. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. CLUSTER SEVEN LTD has been registered for 24 years. Current directors include WADE, Ben, WILLIAMS, Michael Eugene.

Company Number
04313356
Status
active
Type
ltd
Incorporated
30 October 2001
Age
24 years
Address
Part First Floor (F1), The Priory Stomp Road, Slough, SL1 7LW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
WADE, Ben, WILLIAMS, Michael Eugene
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLUSTER SEVEN LTD

CLUSTER SEVEN LTD is an active company incorporated on 30 October 2001 with the registered office located in Slough. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. CLUSTER SEVEN LTD was registered 24 years ago.(SIC: 62012, 62020)

Status

active

Active since 24 years ago

Company No

04313356

LTD Company

Age

24 Years

Incorporated 30 October 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Part First Floor (F1), The Priory Stomp Road Burnham Slough, SL1 7LW,

Previous Addresses

27-32 Old Jewry 1st Floor London EC2R 8DQ England
From: 26 November 2018To: 1 March 2021
10 Argyll Street London W1F 7TQ England
From: 2 March 2016To: 26 November 2018
, 34-40 High Street, Wanstead, London, E11 2RJ
From: 30 October 2001To: 2 March 2016
Timeline

41 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
Jul 12
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Oct 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Feb 16
Director Left
Feb 16
Funding Round
Apr 16
Funding Round
Jul 16
Director Joined
Jul 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Left
Feb 17
Director Joined
Feb 17
Funding Round
Jul 17
Director Left
Jul 17
Funding Round
Mar 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Owner Exit
Jun 20
Loan Secured
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Owner Exit
Jul 21
Capital Update
Sept 23
7
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

WADE, Ben

Active
Stomp Road, SloughSL1 7LW
Born April 1971
Director
Appointed 30 Nov 2020

WILLIAMS, Michael Eugene

Active
Plaza On The Lake #111, Austin78746
Born July 1974
Director
Appointed 29 Jan 2020

MORRISON, Ian Carlyle

Resigned
Grove Hill, HailshamBN27 4HF
Secretary
Appointed 11 Jul 2003
Resigned 01 Feb 2016

REEVES, Rhona

Resigned
53 Tempest Mead, EppingCM16 6DY
Secretary
Appointed 30 Oct 2001
Resigned 11 Jul 2003

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 30 Oct 2001
Resigned 30 Oct 2001

BASSON, Paul Raymonde

Resigned
2 Av Hector Otto, MonacoFOREIGN
Born August 1945
Director
Appointed 01 Mar 2005
Resigned 13 Oct 2008

BAXTER, Ralph Francis

Resigned
The Street, WallingfordOX10 8EA
Born January 1961
Director
Appointed 26 Jan 2004
Resigned 01 Feb 2016

BIRD, Stuart Roy

Resigned
96 Endlesham Road, LondonSW12 8JL
Born July 1970
Director
Appointed 26 Jan 2004
Resigned 01 Jan 2005

DELGADO, Mark Julian

Resigned
Plaza On The Lake #111, Austin78746
Born May 1968
Director
Appointed 29 Jan 2020
Resigned 30 Nov 2020

GOMERSALL, Christopher Glen

Resigned
Argyll Street, LondonW1F 7TQ
Born May 1959
Director
Appointed 04 Nov 2015
Resigned 28 Jun 2017

HABGOOD, Nicholas John

Resigned
Old Jewry, LondonEC2R 8DQ
Born April 1965
Director
Appointed 25 Jun 2015
Resigned 29 Jan 2020

HEDGER, Michael Carey

Resigned
East Gate House Craven Hill, NewburyRG20 0JD
Born December 1952
Director
Appointed 24 Jan 2006
Resigned 19 Sept 2008

HILL, Paul Stuart

Resigned
Old Jewry, LondonEC2R 8DQ
Born August 1962
Director
Appointed 25 Jun 2015
Resigned 29 Jan 2020

KAZIM, Abid Ali

Resigned
2 Blenheim Close, CheltenhamGL54 2QX
Born September 1964
Director
Appointed 26 Jan 2004
Resigned 18 Mar 2005

MORRISON, Ian Carlyle

Resigned
Grove Hill, HailshamBN27 4HF
Born May 1940
Director
Appointed 19 Jan 2011
Resigned 01 Feb 2016

MORRISON, Ian Carlyle

Resigned
266 Kew Road, RichmondTW9 3EE
Born May 1940
Director
Appointed 01 Feb 2004
Resigned 20 Sept 2006

PEACOCK, Ian

Resigned
Old Jewry, LondonEC2R 8DQ
Born December 1959
Director
Appointed 25 Jan 2017
Resigned 29 Jan 2020

REEVES, Andrew

Resigned
53 Tempest Mead, EppingCM16 6DY
Born November 1961
Director
Appointed 30 Oct 2001
Resigned 30 May 2005

SALLITT, Henry William Baines

Resigned
Appletree Cottage, NewburyRG20 9DA
Born July 1962
Director
Appointed 13 Dec 2005
Resigned 01 Nov 2007

SEMENZATO, Steven Emilio

Resigned
16 Lime Close, GuildfordGU4 7UL
Born February 1963
Director
Appointed 26 Jan 2004
Resigned 08 Aug 2008

STEVENSON, Richard James

Resigned
Old Jewry, LondonEC2R 8DQ
Born October 1966
Director
Appointed 20 Jul 2016
Resigned 29 Jan 2020

STILL, Peter David

Resigned
Craven Gardens, LondonSW19 8LU
Born December 1957
Director
Appointed 19 Jan 2011
Resigned 25 Jan 2017

TAYLOR, Bryan Lloyd

Resigned
Kent Street, HorshamRH13 8BG
Born February 1949
Director
Appointed 19 Sept 2008
Resigned 17 Dec 2015

UMNEY, Henry Dominic

Resigned
Old Jewry, LondonEC2R 8DQ
Born March 1969
Director
Appointed 18 Sept 2008
Resigned 29 Jan 2020

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 30 Oct 2001
Resigned 30 Oct 2001

NEWMEDIA SPARK DIRECTORS LIMITED

Resigned
33 Glasshouse Street, LondonW1B 5DG
Corporate director
Appointed 01 Nov 2007
Resigned 08 Jun 2015

Persons with significant control

4

1 Active
3 Ceased

Ontario Teachers' Pension Plan Board

Active
5650 Yonge Street, Toronto

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 May 2021

Hgcapital 7 Nominees Limited

Ceased
More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Jan 2020
Ceased 18 May 2021

Mitratech Holdings, Inc.

Ceased
5001 Plaza On The Lake, Suite 111, Austin78746

Nature of Control

Significant influence or control
Notified 29 Jan 2020
Ceased 04 Jun 2020
Maple Street, LondonW1T 6HB

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 29 Jan 2020
Fundings
Financials
Latest Activities

Filing History

196

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
16 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 September 2023
SH19Statement of Capital
Legacy
30 August 2023
SH20SH20
Resolution
30 August 2023
RESOLUTIONSResolutions
Legacy
30 August 2023
CAP-SSCAP-SS
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
15 March 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 March 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
18 August 2020
AAAnnual Accounts
Memorandum Articles
22 June 2020
MAMA
Cessation Of A Person With Significant Control
4 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
23 April 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Capital Allotment Shares
6 March 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2017
AAAnnual Accounts
Capital Allotment Shares
10 July 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Change Sail Address Company With Old Address New Address
21 December 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 November 2016
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
21 October 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 October 2016
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
17 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 October 2016
AAAnnual Accounts
Resolution
29 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
24 May 2016
AD03Change of Location of Company Records
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
4 April 2016
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
30 October 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
30 October 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Capital Allotment Shares
9 October 2015
SH01Allotment of Shares
Resolution
10 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Change Sail Address Company With Old Address
14 November 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
15 October 2012
AAAnnual Accounts
Legacy
22 September 2012
MG01MG01
Capital Allotment Shares
19 July 2012
SH01Allotment of Shares
Resolution
13 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Move Registers To Sail Company
24 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
24 November 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Group
11 November 2010
AAAnnual Accounts
Accounts With Accounts Type Group
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Change Corporate Director Company With Change Date
26 November 2009
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Legacy
27 February 2009
363aAnnual Return
Legacy
27 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 October 2008
AAAnnual Accounts
Memorandum Articles
28 October 2008
MEM/ARTSMEM/ARTS
Resolution
28 October 2008
RESOLUTIONSResolutions
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Memorandum Articles
9 June 2008
MEM/ARTSMEM/ARTS
Resolution
9 June 2008
RESOLUTIONSResolutions
Resolution
9 June 2008
RESOLUTIONSResolutions
Legacy
17 April 2008
363sAnnual Return (shuttle)
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 October 2007
AAAnnual Accounts
Legacy
21 May 2007
169169
Legacy
24 April 2007
173173
Resolution
20 April 2007
RESOLUTIONSResolutions
Resolution
20 April 2007
RESOLUTIONSResolutions
Resolution
20 April 2007
RESOLUTIONSResolutions
Auditors Resignation Company
19 March 2007
AUDAUD
Legacy
4 December 2006
363sAnnual Return (shuttle)
Legacy
25 October 2006
88(2)R88(2)R
Legacy
25 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 September 2006
AAAnnual Accounts
Legacy
7 June 2006
169169
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
88(2)R88(2)R
Legacy
31 January 2006
88(2)R88(2)R
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
363sAnnual Return (shuttle)
Resolution
5 January 2006
RESOLUTIONSResolutions
Resolution
5 January 2006
RESOLUTIONSResolutions
Resolution
5 January 2006
RESOLUTIONSResolutions
Resolution
5 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
16 September 2005
88(2)O88(2)O
Legacy
5 August 2005
88(2)R88(2)R
Legacy
5 July 2005
88(2)R88(2)R
Legacy
5 July 2005
88(2)R88(2)R
Legacy
5 July 2005
88(2)R88(2)R
Legacy
5 July 2005
88(2)R88(2)R
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
225Change of Accounting Reference Date
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
287Change of Registered Office
Legacy
4 November 2004
88(2)R88(2)R
Legacy
4 November 2004
88(2)R88(2)R
Resolution
4 November 2004
RESOLUTIONSResolutions
Legacy
4 November 2004
123Notice of Increase in Nominal Capital
Legacy
3 November 2004
88(2)R88(2)R
Legacy
27 October 2004
88(2)R88(2)R
Legacy
27 October 2004
88(2)R88(2)R
Legacy
27 October 2004
88(2)R88(2)R
Legacy
27 October 2004
88(2)R88(2)R
Legacy
27 October 2004
88(2)R88(2)R
Legacy
27 October 2004
88(2)R88(2)R
Legacy
27 October 2004
122122
Resolution
27 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 September 2004
AAAnnual Accounts
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
395Particulars of Mortgage or Charge
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 January 2004
AAAnnual Accounts
Legacy
23 July 2003
287Change of Registered Office
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
15 November 2002
363sAnnual Return (shuttle)
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
88(2)R88(2)R
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Incorporation Company
30 October 2001
NEWINCIncorporation