Background WavePink WaveYellow Wave

SEVEN SOURCING LIMITED (15072841)

SEVEN SOURCING LIMITED (15072841) is an active UK company. incorporated on 15 August 2023. with registered office in Stockport. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. SEVEN SOURCING LIMITED has been registered for 2 years. Current directors include BULMER, Jack David, START, Michael Xavier.

Company Number
15072841
Status
active
Type
ltd
Incorporated
15 August 2023
Age
2 years
Address
23 Carlton Place Carlton Place, Stockport, SK7 6AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
BULMER, Jack David, START, Michael Xavier
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVEN SOURCING LIMITED

SEVEN SOURCING LIMITED is an active company incorporated on 15 August 2023 with the registered office located in Stockport. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. SEVEN SOURCING LIMITED was registered 2 years ago.(SIC: 78300)

Status

active

Active since 2 years ago

Company No

15072841

LTD Company

Age

2 Years

Incorporated 15 August 2023

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 3 April 2025 (11 months ago)
Period: 15 August 2023 - 31 January 2025(18 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

23 Carlton Place Carlton Place Hazel Grove Stockport, SK7 6AG,

Previous Addresses

C/O Tobass Suite 211 the Downs the Downs Altrincham WA14 2PX England
From: 1 November 2023To: 7 February 2024
Peel House 30 the Downs Altrincham WA14 2PX England
From: 15 August 2023To: 1 November 2023
Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Aug 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Oct 24
Director Left
Oct 24
New Owner
Oct 24
Director Left
Jan 25
Director Left
Jan 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BULMER, Jack David

Active
Apartment 83, ManchesterM15 4QD
Born February 2000
Director
Appointed 05 Apr 2024

START, Michael Xavier

Active
Carlton Place, StockportSK7 6AG
Born June 1965
Director
Appointed 05 Apr 2024

CAVE, Dean Robert

Resigned
Carlton Place, StockportSK7 6AG
Born April 1965
Director
Appointed 15 Aug 2023
Resigned 01 Oct 2024

HOPE, Tracie Ann

Resigned
Carlton Place, StockportSK7 6AG
Born June 1971
Director
Appointed 05 Apr 2024
Resigned 31 Dec 2024

SEELOW EYRE, Klaus Peter

Resigned
Red Bank, ManchesterM4 4AB
Born October 1998
Director
Appointed 05 Apr 2024
Resigned 17 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Jack David Bulmer

Active
Carlton Place, StockportSK7 6AG
Born February 2000

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2024

Mr Dean Robert Cave

Ceased
Carlton Place, StockportSK7 6AG
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2023
Ceased 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Notification Of A Person With Significant Control
17 October 2024
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
9 October 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Incorporation Company
15 August 2023
NEWINCIncorporation