Background WavePink WaveYellow Wave

FORSEVEN LIMITED (13981815)

FORSEVEN LIMITED (13981815) is an active UK company. incorporated on 16 March 2022. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles and 1 other business activities. FORSEVEN LIMITED has been registered for 4 years. Current directors include AL DABBAS, Hashem, ATABA ALZAABI, Jassem Mohamed Obaid Bu, COLLINS, Nicholas Paul and 3 others.

Company Number
13981815
Status
active
Type
ltd
Incorporated
16 March 2022
Age
4 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
Directors
AL DABBAS, Hashem, ATABA ALZAABI, Jassem Mohamed Obaid Bu, COLLINS, Nicholas Paul, HAQ, Samer Salah Abdel, RELANDER, Kaj-Erik, SKAF, Eddy Georges
SIC Codes
29100, 45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORSEVEN LIMITED

FORSEVEN LIMITED is an active company incorporated on 16 March 2022 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of motor vehicles and 1 other business activity. FORSEVEN LIMITED was registered 4 years ago.(SIC: 29100, 45111)

Status

active

Active since 4 years ago

Company No

13981815

LTD Company

Age

4 Years

Incorporated 16 March 2022

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 6 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

T47 LTD
From: 16 March 2022To: 28 November 2022
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

3 Bunhill Row London EC1Y 8YZ England
From: 16 March 2022To: 8 November 2023
Timeline

13 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Owner Exit
Jan 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Dec 23
Director Joined
Dec 23
Funding Round
Feb 24
Director Joined
Feb 24
Director Left
Jul 24
Director Joined
Jul 24
Owner Exit
May 25
Funding Round
Sept 25
Capital Update
Sept 25
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

VISTRA COSEC LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 25 Oct 2023

AL DABBAS, Hashem

Active
50 Broadway, LondonSW1H 0DB
Born June 1985
Director
Appointed 12 Jul 2024

ATABA ALZAABI, Jassem Mohamed Obaid Bu

Active
50 Broadway, LondonSW1H 0DB
Born January 1974
Director
Appointed 07 Dec 2023

COLLINS, Nicholas Paul

Active
LondonSW1H 0DB
Born December 1974
Director
Appointed 23 Jan 2024

HAQ, Samer Salah Abdel

Active
50 Broadway, LondonSW1H 0DB
Born September 1975
Director
Appointed 19 Jun 2023

RELANDER, Kaj-Erik

Active
50 Broadway, LondonSW1H 0DB
Born June 1962
Director
Appointed 07 Dec 2023

SKAF, Eddy Georges

Active
50 Broadway, LondonSW1H 0DB
Born January 1974
Director
Appointed 19 Jun 2023

RAZA, Kamal

Resigned
50 Broadway, LondonSW1H 0DB
Born March 1972
Director
Appointed 16 Mar 2022
Resigned 12 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
7th Floor, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2024

Abu Dhabi Government

Ceased
Al Muntazah - Zone 1, Abu Dhabi

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2022
Ceased 20 Feb 2024

Jassem Mohamed Obaid Bu Ataba Alzaabi

Ceased
Bunhill Row, LondonEC1Y 8YZ
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2022
Ceased 05 Dec 2022
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 September 2025
SH19Statement of Capital
Resolution
29 September 2025
RESOLUTIONSResolutions
Legacy
29 September 2025
SH20SH20
Legacy
29 September 2025
CAP-SSCAP-SS
Capital Allotment Shares
26 September 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
12 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Capital Allotment Shares
2 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
15 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
8 November 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Resolution
5 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 March 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 January 2023
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
28 November 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 March 2022
NEWINCIncorporation