Background WavePink WaveYellow Wave

7BONE PORTSWOOD LTD (08444558)

7BONE PORTSWOOD LTD (08444558) is an active UK company. incorporated on 14 March 2013. with registered office in Southampton. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. 7BONE PORTSWOOD LTD has been registered for 13 years. Current directors include MOLLICONE, Matthew David.

Company Number
08444558
Status
active
Type
ltd
Incorporated
14 March 2013
Age
13 years
Address
Unit 5 Crosshouse Centre, Southampton, SO14 5GZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
MOLLICONE, Matthew David
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

7BONE PORTSWOOD LTD

7BONE PORTSWOOD LTD is an active company incorporated on 14 March 2013 with the registered office located in Southampton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. 7BONE PORTSWOOD LTD was registered 13 years ago.(SIC: 56101)

Status

active

Active since 13 years ago

Company No

08444558

LTD Company

Age

13 Years

Incorporated 14 March 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 21 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Unit 5 Crosshouse Centre Crosshouse Road Southampton, SO14 5GZ,

Previous Addresses

Office 1 Ocean Village Innovation Centre 4 Ocean Way Southampton Hampshire SO14 3JZ England
From: 11 August 2017To: 30 June 2022
110 Portswood Road Southampton Hampshire SO17 2FW
From: 19 June 2014To: 11 August 2017
110 Portswood Road Portswood Road Southampton Hampshire SO17 2FW England
From: 9 April 2014To: 19 June 2014
1 Eden Grange 13 the Avenue Southampton Hampshire SO17 1XT England
From: 14 March 2013To: 9 April 2014
Timeline

10 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Jul 13
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Sept 18
Loan Secured
Sept 20
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MOLLICONE, Matthew David

Active
Crosshouse Centre, SouthamptonSO14 5GZ
Born June 1982
Director
Appointed 14 Mar 2013

FOWLER, Travis

Resigned
Ocean Village Innovation Centre, SouthamptonSO14 3JZ
Secretary
Appointed 18 Sept 2018
Resigned 08 Jan 2021

LLOYD, Scott Anthony

Resigned
Ocean Village Innovation Centre, SouthamptonSO14 3JZ
Born April 1975
Director
Appointed 04 Jan 2017
Resigned 15 Jan 2018

ROBINSON, Hugo Edward William

Resigned
Portswood Road, SouthamptonSO17 2FW
Born March 1973
Director
Appointed 17 Aug 2016
Resigned 04 Jan 2017

TILLMAN, James Oliver

Resigned
Ocean Village Innovation Centre, SouthamptonSO14 3JZ
Born January 1980
Director
Appointed 17 Aug 2016
Resigned 15 Jan 2018

ZAMMIT, Richard Peter

Resigned
Ocean Village Innovation Centre, SouthamptonSO14 3JZ
Born October 1979
Director
Appointed 14 Mar 2013
Resigned 25 Jul 2018

Persons with significant control

1

Portswood Road, SouthamptonSO17 2FW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Aug 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
21 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
13 October 2022
MAMA
Resolution
5 October 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Dormant
19 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Capital Allotment Shares
31 July 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Incorporation Company
14 March 2013
NEWINCIncorporation