Background WavePink WaveYellow Wave

V7 LTD (11499928)

V7 LTD (11499928) is an active UK company. incorporated on 3 August 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. V7 LTD has been registered for 7 years. Current directors include EDWARDSSON, Simon, PATEL, Parasvil, RIZZOLI, Alberto and 1 others.

Company Number
11499928
Status
active
Type
ltd
Incorporated
3 August 2018
Age
7 years
Address
60 Margaret Street, London, W1W 8TF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
EDWARDSSON, Simon, PATEL, Parasvil, RIZZOLI, Alberto, SOCHA, Pierre Robert
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V7 LTD

V7 LTD is an active company incorporated on 3 August 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. V7 LTD was registered 7 years ago.(SIC: 62012)

Status

active

Active since 7 years ago

Company No

11499928

LTD Company

Age

7 Years

Incorporated 3 August 2018

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 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

V7 LIMITED
From: 3 August 2018To: 6 August 2018
Contact
Address

60 Margaret Street London, W1W 8TF,

Previous Addresses

8 - 14 Meard Street London W1F 0EQ England
From: 28 February 2023To: 28 August 2024
145 City Road London EC1V 1AZ England
From: 6 January 2022To: 28 February 2023
145 City Road London EC1V 1AZ England
From: 4 January 2022To: 6 January 2022
156 Buckingham Palace Road Floor 4 London SW1W 9TR United Kingdom
From: 3 August 2018To: 4 January 2022
Timeline

23 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Funding Round
Nov 18
Funding Round
Mar 21
Director Joined
Mar 21
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Joined
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Mar 24
Funding Round
Jun 24
Funding Round
Aug 24
Funding Round
Oct 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Jan 25
16
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

EDWARDSSON, Simon

Active
Margaret Street, LondonW1W 8TF
Born June 1988
Director
Appointed 03 Aug 2018

PATEL, Parasvil

Active
Yorkville Avenue, Toronto
Born November 1986
Director
Appointed 28 Nov 2022

RIZZOLI, Alberto

Active
Margaret Street, LondonW1W 8TF
Born June 1993
Director
Appointed 03 Aug 2018

SOCHA, Pierre Robert

Active
2nd Floor, CambridgeCB5 8AB
Born February 1979
Director
Appointed 03 Dec 2020

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 03 Aug 2018
Resigned 12 Aug 2021

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 03 Aug 2018
Resigned 06 Aug 2018

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 03 Aug 2018
Resigned 06 Aug 2018

Persons with significant control

2

0 Active
2 Ceased

Simon Edwardsson

Ceased
Buckingham Palace Road, LondonSW1W 9TR
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2018
Ceased 30 Sept 2021

Alberto Rizzoli

Ceased
Buckingham Palace Road, LondonSW1W 9TR
Born June 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2018
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Resolution
10 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Capital Allotment Shares
8 August 2024
SH01Allotment of Shares
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Capital Allotment Shares
21 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
31 January 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
7 December 2022
RP04SH01RP04SH01
Memorandum Articles
7 December 2022
MAMA
Resolution
7 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
28 November 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control Statement
30 September 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
31 May 2022
MAMA
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Capital Allotment Shares
28 April 2022
SH01Allotment of Shares
Capital Allotment Shares
28 April 2022
SH01Allotment of Shares
Capital Allotment Shares
28 April 2022
SH01Allotment of Shares
Resolution
14 April 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Resolution
19 March 2021
RESOLUTIONSResolutions
Memorandum Articles
19 March 2021
MAMA
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Capital Allotment Shares
15 November 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Resolution
6 August 2018
RESOLUTIONSResolutions
Incorporation Company
3 August 2018
NEWINCIncorporation