Background WavePink WaveYellow Wave

NUMBER SEVEN PARTNERS (UK) LIMITED (07396877)

NUMBER SEVEN PARTNERS (UK) LIMITED (07396877) is an active UK company. incorporated on 5 October 2010. with registered office in Wimborne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NUMBER SEVEN PARTNERS (UK) LIMITED has been registered for 15 years. Current directors include LENT, Michael James.

Company Number
07396877
Status
active
Type
ltd
Incorporated
5 October 2010
Age
15 years
Address
C/O Mills Keep Limited Dorset House, Wimborne, BH21 1JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LENT, Michael James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUMBER SEVEN PARTNERS (UK) LIMITED

NUMBER SEVEN PARTNERS (UK) LIMITED is an active company incorporated on 5 October 2010 with the registered office located in Wimborne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NUMBER SEVEN PARTNERS (UK) LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07396877

LTD Company

Age

15 Years

Incorporated 5 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

LEGION SERVICES (UK) LTD
From: 5 October 2010To: 15 March 2016
Contact
Address

C/O Mills Keep Limited Dorset House 5 Church Street Wimborne, BH21 1JH,

Previous Addresses

4 Lyttelton Road Edgbaston Birmingham B16 9JN England
From: 5 November 2021To: 26 February 2025
4 4 Lyttelton Road Edgbaston Birmingham B16 9JN England
From: 4 November 2021To: 5 November 2021
85-89 Colmore Row Birmingham B3 2BB England
From: 23 September 2019To: 4 November 2021
Saint Paul's Place 40 Saint Paul's Square Birmingham B3 1FQ England
From: 21 October 2015To: 23 September 2019
Palmerston House 51 Palmerston Street Bollington Macclesfield Cheshire SK10 5PW
From: 3 March 2015To: 21 October 2015
C/O Bhp Linen Hall Suite 634 162-168 Regent Street London W1B 5TE
From: 5 April 2013To: 3 March 2015
Odyssey Corporate Finance Baskerville House Centenary Square Birmingham West Midlands B1 2ND England
From: 5 October 2010To: 5 April 2013
Timeline

25 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 12
Director Left
Jun 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
May 15
Director Left
May 15
Director Left
Mar 16
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Dec 20
Owner Exit
Feb 21
New Owner
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Oct 24
Director Left
Nov 24
0
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

LENT, Michael James

Active
Dorset House, WimborneBH21 1JH
Born January 1954
Director
Appointed 28 Oct 2024

COOPER, Simon Nicholas Hope

Resigned
Baskerville House, BirminghamB1 2ND
Born January 1954
Director
Appointed 01 Feb 2011
Resigned 12 Oct 2012

HALL, Iain Thomas Anderson

Resigned
Baskerville House, BirminghamB1 2ND
Born August 1951
Director
Appointed 01 Feb 2011
Resigned 11 Jan 2012

HOCKING, Donna Victoria

Resigned
Lyttelton Road, BirminghamB16 9JN
Born July 1983
Director
Appointed 18 Sept 2023
Resigned 04 Nov 2024

LLOYD, Leon David

Resigned
51 Palmerston Street, MacclesfieldSK10 5PW
Born September 1977
Director
Appointed 01 Jun 2012
Resigned 12 Mar 2015

MCNALLY, Anthony William

Resigned
Ballamanagh Road, Isle Of ManIM7 2HD
Born April 1975
Director
Appointed 12 Oct 2020
Resigned 26 Oct 2021

MCNALLY, Simon John

Resigned
Sulby Glen, Isle Of ManIM7 2AZ
Born November 1971
Director
Appointed 12 May 2015
Resigned 07 Dec 2020

MCNALLY, Susan

Resigned
Sulby Glen, Isle Of ManIM7 2AZ
Born December 1969
Director
Appointed 12 Oct 2020
Resigned 26 Oct 2021

MICHAEL, Michael Yiannis

Resigned
Lyttelton Road, BirminghamB16 9JN
Born April 1972
Director
Appointed 26 Oct 2021
Resigned 18 Sept 2023

MICHAEL, Michael Yiannis

Resigned
Baskerville House, BirminghamB1 2ND
Born April 1972
Director
Appointed 05 Oct 2010
Resigned 31 May 2012

WALL, Stephen

Resigned
Sugar Lane, MacclesfieldSK10 5SN
Born July 1969
Director
Appointed 12 Oct 2012
Resigned 14 Mar 2016

Persons with significant control

4

1 Active
3 Ceased

Mr Michael Yiannis Michael

Active
Lyttelton Road, BirminghamB16 9JN
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Oct 2021
Athol Street, Isle Of ManIM1 1LD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Feb 2021
Ceased 26 Oct 2021
C/O David Vogt & Partner, 9496 Balzers

Nature of Control

Significant influence or control as trust
Notified 04 Oct 2016
Ceased 04 Oct 2016
Athol Street, Isle Of ManIM1 1LD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Feb 2021
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Certificate Change Of Name Company
15 March 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Change Account Reference Date Company Previous Extended
30 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Incorporation Company
5 October 2010
NEWINCIncorporation