Background WavePink WaveYellow Wave

V7 AM LTD (10978412)

V7 AM LTD (10978412) is an active UK company. incorporated on 23 September 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. V7 AM LTD has been registered for 8 years. Current directors include HUNT, Christopher James, LEACH, Matthew Timothy, VEASEY, Zak Paul and 1 others.

Company Number
10978412
Status
active
Type
ltd
Incorporated
23 September 2017
Age
8 years
Address
55 Loudoun Road, London, NW8 0DL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HUNT, Christopher James, LEACH, Matthew Timothy, VEASEY, Zak Paul, WHITE, Benjamin Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V7 AM LTD

V7 AM LTD is an active company incorporated on 23 September 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. V7 AM LTD was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

10978412

LTD Company

Age

8 Years

Incorporated 23 September 2017

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 8 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

55 Loudoun Road London, NW8 0DL,

Previous Addresses

4 Prince Albert Road London NW1 7SN United Kingdom
From: 23 September 2017To: 3 April 2023
Timeline

10 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Sept 17
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Apr 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
New Owner
Sept 20
Director Joined
Jun 22
7
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

HUNT, Christopher James

Active
LondonNW8 0DL
Born November 1978
Director
Appointed 23 Sept 2017

LEACH, Matthew Timothy

Active
LondonNW8 0DL
Born December 1978
Director
Appointed 23 Sept 2017

VEASEY, Zak Paul

Active
LondonNW8 0DL
Born August 1973
Director
Appointed 23 Sept 2017

WHITE, Benjamin Michael

Active
LondonNW8 0DL
Born February 1989
Director
Appointed 01 Apr 2022

Persons with significant control

3

Mr Matthew Timothy Leach

Active
LondonNW8 0DL
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2017

Mr Christopher James Hunt

Active
LondonNW8 0DL
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2017

Mr Zak Paul Veasey

Active
LondonNW8 0DL
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 June 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Memorandum Articles
9 February 2023
MAMA
Resolution
9 February 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
24 September 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Capital Allotment Shares
19 September 2019
SH01Allotment of Shares
Capital Allotment Shares
19 September 2019
SH01Allotment of Shares
Capital Allotment Shares
19 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Resolution
27 September 2018
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
14 August 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 August 2018
RP04SH01RP04SH01
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Capital Allotment Shares
25 June 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
6 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
23 September 2017
NEWINCIncorporation