Background WavePink WaveYellow Wave

SEVENHILL LTD (06803869)

SEVENHILL LTD (06803869) is an active UK company. incorporated on 28 January 2009. with registered office in Stanthorne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SEVENHILL LTD has been registered for 17 years. Current directors include SHEERAN, Peter Bailey.

Company Number
06803869
Status
active
Type
ltd
Incorporated
28 January 2009
Age
17 years
Address
Sheriff House, Stanthorne, CW10 0LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SHEERAN, Peter Bailey
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVENHILL LTD

SEVENHILL LTD is an active company incorporated on 28 January 2009 with the registered office located in Stanthorne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SEVENHILL LTD was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06803869

LTD Company

Age

17 Years

Incorporated 28 January 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Sheriff House Nantwich Road Stanthorne, CW10 0LH,

Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Jan 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LOVEDAY, Robert Edward

Active
3 Singleton Road, StockportSK4 4PW
Secretary
Appointed 10 Feb 2009

SHEERAN, Peter Bailey

Active
Sheriff House, StanthorneCW10 0LH
Born June 1951
Director
Appointed 10 Feb 2009

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 28 Jan 2009
Resigned 02 Feb 2009

Persons with significant control

1

Mr Peter Bailey Sheeran

Active
Nantwich Road, StanthorneCW10 0LH
Born June 1951

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Legacy
28 March 2009
288aAppointment of Director or Secretary
Legacy
21 March 2009
287Change of Registered Office
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
395Particulars of Mortgage or Charge
Legacy
3 February 2009
287Change of Registered Office
Legacy
2 February 2009
288bResignation of Director or Secretary
Incorporation Company
28 January 2009
NEWINCIncorporation