Background WavePink WaveYellow Wave

PRESANELLA 7 LIMITED (07405250)

PRESANELLA 7 LIMITED (07405250) is an active UK company. incorporated on 12 October 2010. with registered office in Orpington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PRESANELLA 7 LIMITED has been registered for 15 years.

Company Number
07405250
Status
active
Type
ltd
Incorporated
12 October 2010
Age
15 years
Address
14 Swan Close, Orpington, BR5 2NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESANELLA 7 LIMITED

PRESANELLA 7 LIMITED is an active company incorporated on 12 October 2010 with the registered office located in Orpington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PRESANELLA 7 LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07405250

LTD Company

Age

15 Years

Incorporated 12 October 2010

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 1 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

REGAIN POLYMERS HOLDINGS LIMITED
From: 1 November 2010To: 2 December 2025
NEWINCCO 1052 LIMITED
From: 12 October 2010To: 1 November 2010
Contact
Address

14 Swan Close Orpington, BR5 2NA,

Previous Addresses

33 Glasshouse Street 3rd Floor London W1B 5DG United Kingdom
From: 4 June 2025To: 1 December 2025
33 3rd Floor Glasshouse Street London W1B 5DG United Kingdom
From: 3 June 2025To: 4 June 2025
6th Floor 33 Glasshouse Street London W1B 5DG England
From: 23 May 2023To: 3 June 2025
Venture House Calne Road Lyneham Chippenham Wiltshire SN15 4PP England
From: 16 May 2022To: 23 May 2023
Venture House Calne Road Lyneham Chippenham Wiltshir SN15 4PP England
From: 17 October 2017To: 16 May 2022
Allerton Bywater Business Park Newton Lane Allerton Bywater Castleford West Yorkshire WF10 2AL
From: 9 November 2012To: 17 October 2017
Allerton Bywater Buainess Park Newton Lane Allerton Bywater Castleford West Yorkshire WF10 2AL
From: 14 June 2011To: 9 November 2012
90 High Holborn London WC1V 6XX
From: 12 October 2010To: 14 June 2011
Timeline

31 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Funding Round
Jan 11
Director Joined
Feb 13
Director Left
Aug 13
Director Joined
Aug 13
Loan Cleared
Jan 15
Loan Secured
Jan 15
Funding Round
Jan 15
Director Left
Apr 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Oct 15
Director Left
Jan 16
Director Joined
Oct 17
Director Left
Oct 17
Funding Round
May 18
Funding Round
Jun 21
Funding Round
Mar 22
Funding Round
May 22
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Director Left
Nov 25
Capital Update
Nov 25
Owner Exit
Jan 26
7
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

0 Active
10 Resigned

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 12 Oct 2010
Resigned 29 Oct 2010

CATLING, Stephen Turner

Resigned
Newton Lane, CastlefordWF10 2AL
Born January 1978
Director
Appointed 16 Jul 2013
Resigned 10 Jul 2015

DEPKEN, Ekhard

Resigned
Swan Close, OrpingtonBR5 2NA
Born November 1965
Director
Appointed 05 Oct 2017
Resigned 01 Dec 2025

EDGE, Christopher Thomas

Resigned
30a Fife Road, LondonSW14 7EL
Born July 1949
Director
Appointed 29 Oct 2010
Resigned 16 Jul 2013

EIDECKER, Michael

Resigned
Newton Lane, CastlefordWF10 2AL
Born July 1977
Director
Appointed 22 Oct 2015
Resigned 29 Sept 2017

HARTLEY, Andrew John

Resigned
Newton Lane, CastlefordWF10 2AL
Born April 1960
Director
Appointed 18 Dec 2012
Resigned 17 Apr 2015

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 12 Oct 2010
Resigned 29 Oct 2010

MARRON, Martin John

Resigned
Newton Lane, CastlefordWF10 2AL
Born May 1960
Director
Appointed 09 Jul 2015
Resigned 07 Nov 2015

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 12 Oct 2010
Resigned 29 Oct 2010

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 12 Oct 2010
Resigned 29 Oct 2010

Persons with significant control

2

1 Active
1 Ceased
Bromley Lane, ChislehurstBR7 6LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2025

Aurelius Epsilon Invest Gmbh

Ceased
Ludwig-Ganghofer-Strasse,, Gruenwald82031

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Nov 2025
Fundings
Financials
Latest Activities

Filing History

83

Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
2 December 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
1 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
1 December 2025
SH19Statement of Capital
Legacy
1 December 2025
SH20SH20
Legacy
1 December 2025
CAP-SSCAP-SS
Resolution
1 December 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Capital Allotment Shares
25 May 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
17 May 2022
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Capital Allotment Shares
9 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Accounts With Accounts Type Small
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Gazette Filings Brought Up To Date
1 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Auditors Resignation Company
6 January 2016
AUDAUD
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Accounts With Accounts Type Group
17 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Capital Allotment Shares
13 January 2015
SH01Allotment of Shares
Resolution
13 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 June 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 February 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 January 2011
SH01Allotment of Shares
Legacy
6 January 2011
MG01MG01
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Termination Secretary Company With Name
2 November 2010
TM02Termination of Secretary
Certificate Change Of Name Company
1 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 November 2010
CONNOTConfirmation Statement Notification
Incorporation Company
12 October 2010
NEWINCIncorporation