Background WavePink WaveYellow Wave

SEVEN BRIDGES IM LTD (09276113)

SEVEN BRIDGES IM LTD (09276113) is an active UK company. incorporated on 22 October 2014. with registered office in Market Harborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. SEVEN BRIDGES IM LTD has been registered for 11 years. Current directors include COGMAN-HELLIER, Simon Mark, PARKER, Ryan.

Company Number
09276113
Status
active
Type
ltd
Incorporated
22 October 2014
Age
11 years
Address
Sovereign Place, Market Harborough, LE16 7QU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
COGMAN-HELLIER, Simon Mark, PARKER, Ryan
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVEN BRIDGES IM LTD

SEVEN BRIDGES IM LTD is an active company incorporated on 22 October 2014 with the registered office located in Market Harborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. SEVEN BRIDGES IM LTD was registered 11 years ago.(SIC: 70221)

Status

active

Active since 11 years ago

Company No

09276113

LTD Company

Age

11 Years

Incorporated 22 October 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 January 2025 - 31 March 2025(4 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Sovereign Place 20 The Point Market Harborough, LE16 7QU,

Previous Addresses

Unit 2 Boston House Fifth Avenue Business Park Team Valley Tyne & Wear NE11 0HF United Kingdom
From: 5 October 2020To: 12 February 2025
First Floor 3 Carlton Court 5th Avenue, Team Valley Gateshead Tyne & Wear NE11 0AZ
From: 22 October 2014To: 5 October 2020
Timeline

11 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
New Owner
Oct 17
Loan Secured
Jun 20
New Owner
Dec 21
Owner Exit
Feb 25
Owner Exit
Feb 25
Funding Round
Feb 25
Loan Cleared
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COGMAN-HELLIER, Simon Mark

Active
20 The Point, Market HarboroughLE16 7QU
Born December 1962
Director
Appointed 06 Feb 2025

PARKER, Ryan

Active
High Urpeth, BeamishDH9 0SE
Born January 1984
Director
Appointed 22 Oct 2014

PARKER, Ryan

Resigned
High Urpeth, BeamishDH9 0SE
Secretary
Appointed 22 Oct 2014
Resigned 06 Feb 2025

TAYLOR, Robert Walter Thomas Urry

Resigned
20 The Point, Market HarboroughLE16 7QU
Born March 1976
Director
Appointed 06 Feb 2025
Resigned 06 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
20 The Point, Market HarboroughLE16 7QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2025

Julie Parker

Ceased
20 The Point, Market HarboroughLE16 7QU
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2020
Ceased 06 Feb 2025

Mr Ryan Parker

Ceased
High Urpeth, BeamishDH9 0SE
Born January 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Sept 2017
Ceased 06 Feb 2025
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2025
AAAnnual Accounts
Legacy
30 December 2025
PARENT_ACCPARENT_ACC
Legacy
30 December 2025
GUARANTEE2GUARANTEE2
Legacy
30 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 December 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 December 2022
PSC04Change of PSC Details
Accounts Amended With Accounts Type Total Exemption Full
17 October 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 December 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
9 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 October 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2015
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
22 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
22 October 2014
NEWINCIncorporation