Background WavePink WaveYellow Wave

25SEVENIT LIMITED (05670645)

25SEVENIT LIMITED (05670645) is an active UK company. incorporated on 10 January 2006. with registered office in Newark. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 25SEVENIT LIMITED has been registered for 20 years. Current directors include EMLY, Timothy James, HOLNESS, Stewart George.

Company Number
05670645
Status
active
Type
ltd
Incorporated
10 January 2006
Age
20 years
Address
Brunel Business Park, Newark, NG24 2AG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EMLY, Timothy James, HOLNESS, Stewart George
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

25SEVENIT LIMITED

25SEVENIT LIMITED is an active company incorporated on 10 January 2006 with the registered office located in Newark. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 25SEVENIT LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05670645

LTD Company

Age

20 Years

Incorporated 10 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

EXPEDIT LIMITED
From: 10 January 2006To: 10 June 2008
Contact
Address

Brunel Business Park Jessop Close Newark, NG24 2AG,

Previous Addresses

1 Stedham Place London WC1A 1HU England
From: 15 January 2018To: 12 November 2018
2-5 Stedham Place London WC1A 1HU England
From: 9 October 2017To: 15 January 2018
1 Stephen Street London W1T 1AL
From: 13 October 2015To: 9 October 2017
289 Greys Road Henley on Thames Oxfordshire RG9 1QT
From: 10 January 2006To: 13 October 2015
Timeline

25 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Mar 13
Capital Reduction
Apr 13
Funding Round
Apr 13
Share Buyback
Apr 13
Owner Exit
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Dec 18
Loan Secured
Feb 19
Director Left
Feb 19
Director Joined
Mar 19
Loan Secured
Jul 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Nov 25
3
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

EMLY, Timothy James

Active
Jessop Close, NewarkNG24 2AG
Born October 1978
Director
Appointed 20 Jan 2025

HOLNESS, Stewart George

Active
Jessop Close, NewarkNG24 2AG
Born June 1966
Director
Appointed 09 Apr 2025

BAIN, Duncan Howard

Resigned
Jessop Close, NewarkNG24 2AG
Secretary
Appointed 13 Jan 2021
Resigned 01 Apr 2021

HANSON, Justin Mark

Resigned
289 Greys Road, Henley-On-ThamesRG9 1QT
Secretary
Appointed 10 Jan 2006
Resigned 31 Oct 2018

ABERGAN REED NOMINEES LTD

Resigned
Ifield House, FolkestoneCT18 8EY
Corporate nominee secretary
Appointed 10 Jan 2006
Resigned 16 Jan 2006

BAIN, Duncan Howard

Resigned
Jessop Close, NewarkNG24 2AG
Born September 1961
Director
Appointed 12 Feb 2019
Resigned 13 Jan 2021

FARROW, Matthew James

Resigned
Jessop Close, NewarkNG24 2AG
Born March 1976
Director
Appointed 31 Oct 2018
Resigned 12 Feb 2019

HANSON, Justin Mark

Resigned
289 Greys Road, Henley-On-ThamesRG9 1QT
Born April 1967
Director
Appointed 10 Jan 2006
Resigned 31 Oct 2018

HOLT, John Stuart

Resigned
Jessop Close, NewarkNG24 2AG
Born May 1970
Director
Appointed 10 Nov 2022
Resigned 04 Nov 2025

MUCKLOW, John

Resigned
39 Bilton Road, RugbyCV22 7AN
Born February 1972
Director
Appointed 10 Jan 2006
Resigned 19 Mar 2013

MULLER, Neil Keith

Resigned
Jessop Close, NewarkNG24 2AG
Born October 1971
Director
Appointed 12 Nov 2018
Resigned 09 Apr 2025

NEVILLE, Geoffrey Leslie

Resigned
Jessop Close, NewarkNG24 2AG
Born April 1959
Director
Appointed 31 Oct 2018
Resigned 30 Nov 2020

PATON, Daryl Marc

Resigned
Jessop Close, NewarkNG24 2AG
Born May 1964
Director
Appointed 13 Jan 2021
Resigned 12 Feb 2025

ABERGAN REED LIMITED

Resigned
Ifield House, Brady Road, FolkestoneCT18 8EY
Corporate nominee director
Appointed 10 Jan 2006
Resigned 16 Jan 2006

Persons with significant control

2

1 Active
1 Ceased
Jessop Close, NewarkNG24 2AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2018

Mr Justin Mark Hanson

Ceased
Jessop Close, NewarkNG24 2AG
Born April 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Oct 2016
Ceased 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2023
AAAnnual Accounts
Legacy
13 October 2023
PARENT_ACCPARENT_ACC
Legacy
13 October 2023
AGREEMENT2AGREEMENT2
Legacy
13 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2022
AAAnnual Accounts
Legacy
26 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Legacy
26 September 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
10 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 November 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 November 2018
TM02Termination of Secretary
Resolution
20 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Capital Cancellation Shares
16 April 2013
SH06Cancellation of Shares
Resolution
16 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2013
SH01Allotment of Shares
Capital Return Purchase Own Shares
16 April 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Legacy
5 August 2009
123Notice of Increase in Nominal Capital
Resolution
5 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Memorandum Articles
12 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 November 2007
AAAnnual Accounts
Legacy
6 June 2007
225Change of Accounting Reference Date
Legacy
24 January 2007
363aAnnual Return
Legacy
24 January 2007
288cChange of Particulars
Legacy
31 March 2006
88(2)R88(2)R
Legacy
28 February 2006
287Change of Registered Office
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
287Change of Registered Office
Incorporation Company
10 January 2006
NEWINCIncorporation