Background WavePink WaveYellow Wave

SEVEN TEES LIMITED (11436366)

SEVEN TEES LIMITED (11436366) is an active UK company. incorporated on 27 June 2018. with registered office in Northampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SEVEN TEES LIMITED has been registered for 7 years. Current directors include HUNT, Simon Winston.

Company Number
11436366
Status
active
Type
ltd
Incorporated
27 June 2018
Age
7 years
Address
10 Cheyne Walk, Northampton, NN1 5PT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUNT, Simon Winston
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVEN TEES LIMITED

SEVEN TEES LIMITED is an active company incorporated on 27 June 2018 with the registered office located in Northampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SEVEN TEES LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11436366

LTD Company

Age

7 Years

Incorporated 27 June 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

10 Cheyne Walk Northampton, NN1 5PT,

Previous Addresses

First Floor One Colton Square Leicester LE1 1QH United Kingdom
From: 13 June 2023To: 11 June 2024
3rd Floor, Two Colton Square Leicester Leicestershire LE1 1QH United Kingdom
From: 27 June 2018To: 13 June 2023
Timeline

5 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Jul 18
Funding Round
Jan 20
Loan Secured
Mar 21
Loan Cleared
Jul 22
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

HUNT, Simon Winston

Active
Cheyne Walk, NorthamptonNN1 5PT
Born April 1964
Director
Appointed 27 Jun 2018

Persons with significant control

1

Mr Simon Winston Hunt

Active
Cheyne Walk, NorthamptonNN1 5PT
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jun 2018
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Unaudited Abridged
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Capital Allotment Shares
22 January 2020
SH01Allotment of Shares
Resolution
3 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Resolution
9 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2018
SH01Allotment of Shares
Incorporation Company
27 June 2018
NEWINCIncorporation