Background WavePink WaveYellow Wave

ABILITY CAMBRIDGE SEVEN HOLDINGS LTD (12172304)

ABILITY CAMBRIDGE SEVEN HOLDINGS LTD (12172304) is an active UK company. incorporated on 23 August 2019. with registered office in Brentford. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ABILITY CAMBRIDGE SEVEN HOLDINGS LTD has been registered for 6 years. Current directors include CHIN, Juin Yong, GILES, Martyn David, PANAYIOTOU, Andreas Costas.

Company Number
12172304
Status
active
Type
ltd
Incorporated
23 August 2019
Age
6 years
Address
Hilton London Syon Park Syon Park, Brentford, TW8 8JF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CHIN, Juin Yong, GILES, Martyn David, PANAYIOTOU, Andreas Costas
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABILITY CAMBRIDGE SEVEN HOLDINGS LTD

ABILITY CAMBRIDGE SEVEN HOLDINGS LTD is an active company incorporated on 23 August 2019 with the registered office located in Brentford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ABILITY CAMBRIDGE SEVEN HOLDINGS LTD was registered 6 years ago.(SIC: 55100)

Status

active

Active since 6 years ago

Company No

12172304

LTD Company

Age

6 Years

Incorporated 23 August 2019

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Hilton London Syon Park Syon Park London Road Brentford, TW8 8JF,

Timeline

6 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
Nov 19
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Dec 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CHIN, Juin Yong

Active
Syon Park, BrentfordTW8 8JF
Secretary
Appointed 23 Aug 2019

CHIN, Juin Yong

Active
Syon Park, BrentfordTW8 8JF
Born July 1968
Director
Appointed 08 Jul 2021

GILES, Martyn David

Active
Syon Park, BrentfordTW8 8JF
Born June 1969
Director
Appointed 27 May 2021

PANAYIOTOU, Andreas Costas

Active
Syon Park, BrentfordTW8 8JF
Born January 1966
Director
Appointed 23 Aug 2019

BREGMAN, Jonathan David

Resigned
Syon Park, BrentfordTW8 8JF
Born May 1975
Director
Appointed 08 Jul 2021
Resigned 15 Dec 2023

Persons with significant control

1

Andreas Costas Panayiotou

Active
Syon Park, BrentfordTW8 8JF
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Aug 2019
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2022
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
4 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2019
MR01Registration of a Charge
Incorporation Company
23 August 2019
NEWINCIncorporation