Background WavePink WaveYellow Wave

V7 CAP1 (BRISTOL) LTD (12051562)

V7 CAP1 (BRISTOL) LTD (12051562) is an active UK company. incorporated on 14 June 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. V7 CAP1 (BRISTOL) LTD has been registered for 6 years. Current directors include HUNT, Christopher James, KILLICK, William James, LEACH, Matthew Timothy and 1 others.

Company Number
12051562
Status
active
Type
ltd
Incorporated
14 June 2019
Age
6 years
Address
55 Loudoun Road, London, NW8 0DL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUNT, Christopher James, KILLICK, William James, LEACH, Matthew Timothy, VEASEY, Zak Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V7 CAP1 (BRISTOL) LTD

V7 CAP1 (BRISTOL) LTD is an active company incorporated on 14 June 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. V7 CAP1 (BRISTOL) LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12051562

LTD Company

Age

6 Years

Incorporated 14 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 June 2025 (9 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

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

55 Loudoun Road London, NW8 0DL,

Previous Addresses

4 Prince Albert Road London NW1 7SN United Kingdom
From: 14 June 2019To: 3 April 2023
Timeline

2 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Oct 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

HUNT, Christopher James

Active
LondonNW8 0DL
Born November 1978
Director
Appointed 14 Jun 2019

KILLICK, William James

Active
Charlotte Street, LondonW1T 2NU
Born September 1972
Director
Appointed 14 Jun 2019

LEACH, Matthew Timothy

Active
LondonNW8 0DL
Born December 1978
Director
Appointed 14 Jun 2019

VEASEY, Zak Paul

Active
LondonNW8 0DL
Born August 1973
Director
Appointed 14 Jun 2019

Persons with significant control

1

LondonNW8 0DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jun 2019
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Resolution
19 October 2021
RESOLUTIONSResolutions
Memorandum Articles
19 October 2021
MAMA
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Resolution
21 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
17 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
14 June 2019
NEWINCIncorporation