Background WavePink WaveYellow Wave

SEVEN POUNDS LIMITED (07526016)

SEVEN POUNDS LIMITED (07526016) is an active UK company. incorporated on 10 February 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SEVEN POUNDS LIMITED has been registered for 15 years. Current directors include PRINCE, Stephanie Jane, SMITH, Christopher Stephen.

Company Number
07526016
Status
active
Type
ltd
Incorporated
10 February 2011
Age
15 years
Address
Fifth Floor, London, W1W 5PF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PRINCE, Stephanie Jane, SMITH, Christopher Stephen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVEN POUNDS LIMITED

SEVEN POUNDS LIMITED is an active company incorporated on 10 February 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SEVEN POUNDS LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07526016

LTD Company

Age

15 Years

Incorporated 10 February 2011

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 30 September 2025 (7 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

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Fifth Floor 167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

85 Great Portland Street First Floor London W1W 7LT England
From: 4 March 2024To: 4 March 2026
Cumberland House Greenside Lane Bradford BD8 9TF England
From: 19 June 2019To: 4 March 2024
1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL
From: 10 February 2011To: 19 June 2019
Timeline

13 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Feb 11
Funding Round
May 11
Director Left
Feb 15
Director Left
Jul 15
Director Joined
Jul 15
New Owner
May 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Feb 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Jul 23
Director Left
Jul 23
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PRINCE, Stephanie Jane

Active
167-169 Great Portland Street, LondonW1W 5PF
Born August 1971
Director
Appointed 07 Jul 2023

SMITH, Christopher Stephen

Active
167-169 Great Portland Street, LondonW1W 5PF
Born January 1972
Director
Appointed 22 Jul 2019

BUCKLEY, Mary Louise

Resigned
Floor Midas House, OrpingtonBR6 0EL
Secretary
Appointed 20 Jul 2016
Resigned 10 Oct 2017

PARRY, Amelia Jane

Resigned
Floor Midas House, OrpingtonBR6 0EL
Secretary
Appointed 12 Feb 2015
Resigned 17 Jun 2016

NEWCHAIN LIMITED

Resigned
Floor, OrpingtonBR6 0EL
Corporate secretary
Appointed 10 Feb 2011
Resigned 12 Feb 2015

CIMATTI, Massimo

Resigned
Greenside Lane, BradfordBD8 9TF
Born April 1961
Director
Appointed 13 Jul 2015
Resigned 22 Jul 2019

HIRST, Stephen Andrew Meyrick

Resigned
Greenside Lane, BradfordBD8 9TF
Born July 1973
Director
Appointed 11 Feb 2022
Resigned 04 Aug 2022

ROUE, Helen Louise

Resigned
Floor Midas House, OrpingtonBR6 0EL
Born May 1967
Director
Appointed 10 Feb 2011
Resigned 13 Jul 2015

SHIMMIN, Elaine

Resigned
Greenside Lane, BradfordBD8 9TF
Born August 1982
Director
Appointed 04 Aug 2022
Resigned 07 Jul 2023

CORPORATE OFFICER LTD

Resigned
Floor Midas House, OrpingtonBR6 0EL
Corporate director
Appointed 10 Feb 2011
Resigned 12 Feb 2015

Persons with significant control

1

Mr Massimo Cimatti

Active
167-169 Great Portland Street, LondonW1W 5PF
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2018
Fundings
Financials
Latest Activities

Filing History

64

Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
17 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 September 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
4 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 May 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
27 October 2017
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
20 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Capital Allotment Shares
24 May 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
16 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
10 February 2011
NEWINCIncorporation