Background WavePink WaveYellow Wave

C7TH LIMITED (06724665)

C7TH LIMITED (06724665) is an active UK company. incorporated on 15 October 2008. with registered office in Peterborough. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). C7TH LIMITED has been registered for 17 years. Current directors include CAMPLING, Nicholas John, CAMPLING, Simon John, WILSON, Iain.

Company Number
06724665
Status
active
Type
ltd
Incorporated
15 October 2008
Age
17 years
Address
27 Westhawe, Peterborough, PE3 8BA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
CAMPLING, Nicholas John, CAMPLING, Simon John, WILSON, Iain
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C7TH LIMITED

C7TH LIMITED is an active company incorporated on 15 October 2008 with the registered office located in Peterborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). C7TH LIMITED was registered 17 years ago.(SIC: 25990)

Status

active

Active since 17 years ago

Company No

06724665

LTD Company

Age

17 Years

Incorporated 15 October 2008

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 17 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

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

27 Westhawe Bretton Peterborough, PE3 8BA,

Previous Addresses

95 Dunsberry Bretton Peterborough Cambridgeshire PE3 8LB
From: 15 October 2008To: 22 December 2009
Timeline

6 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Funding Round
Nov 09
Director Joined
Mar 22
Director Joined
Apr 25
Director Left
Oct 25
New Owner
Oct 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CAMPLING, Nicholas John

Active
Westhawe, PeterboroughPE3 8BA
Born August 1954
Director
Appointed 15 Oct 2008

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

DUNGATE, Keith Stephen

Resigned
Brampton Road, BexleyheathDA7 4SY
Born January 1948
Director
Appointed 15 Oct 2008
Resigned 15 Oct 2008

SHEEHAN, Christopher Noel

Resigned
The Downs, LooePL13 2BE
Born March 1957
Director
Appointed 15 Oct 2008
Resigned 31 Jul 2025

Persons with significant control

3

Mr Simon John Campling

Active
Westhawe, PeterboroughPE3 8BA
Born July 1983

Nature of Control

Significant influence or control
Notified 13 Mar 2025

Mr Nicholas John Campling

Active
Westhawe, PeterboroughPE3 8BA
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Christine Janet Campling

Active
Westhawe, PeterboroughPE3 8BA
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
17 October 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 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
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
7 August 2013
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
7 August 2013
CC04CC04
Capital Variation Of Rights Attached To Shares
7 August 2013
SH10Notice of Particulars of Variation
Resolution
7 August 2013
RESOLUTIONSResolutions
Resolution
7 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
4 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
22 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Resolution
3 November 2009
RESOLUTIONSResolutions
Legacy
3 November 2009
88(3)88(3)
Capital Allotment Shares
3 November 2009
SH01Allotment of Shares
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
287Change of Registered Office
Legacy
23 October 2008
288bResignation of Director or Secretary
Incorporation Company
15 October 2008
NEWINCIncorporation