You are here: bizstats.co.uk > a-z index > 4 list > 40 list

40seven Limited LEEDS


40seven started in year 2005 as Private Limited Company with registration number 05405516. The 40seven company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Leeds at Unit 17B Astley Lane Industrial Estate. Postal code: LS26 8XT.

At present there are 5 directors in the the company, namely David G., Nicolas D. and Jason G. and others. In addition one secretary - Richard B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

40seven Limited Address / Contact

Office Address Unit 17B Astley Lane Industrial Estate
Office Address2 Swillington
Town Leeds
Post code LS26 8XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05405516
Date of Incorporation Tue, 29th Mar 2005
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

David G.

Position: Director

Appointed: 31 October 2023

Nicolas D.

Position: Director

Appointed: 31 October 2023

Jason G.

Position: Director

Appointed: 31 October 2023

Richard B.

Position: Director

Appointed: 10 October 2016

Richard B.

Position: Secretary

Appointed: 05 October 2015

Ian E.

Position: Director

Appointed: 01 May 2012

Martin B.

Position: Director

Appointed: 10 October 2016

Resigned: 26 June 2023

Jeffrey C.

Position: Director

Appointed: 15 August 2016

Resigned: 10 October 2016

Brian H.

Position: Secretary

Appointed: 05 October 2015

Resigned: 10 October 2016

Shaun B.

Position: Director

Appointed: 05 October 2015

Resigned: 18 May 2016

Florian P.

Position: Director

Appointed: 19 April 2013

Resigned: 10 October 2016

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 22 May 2012

Resigned: 10 October 2016

Neil R.

Position: Secretary

Appointed: 01 May 2012

Resigned: 07 September 2015

Neil R.

Position: Director

Appointed: 01 May 2012

Resigned: 07 September 2015

Richard M.

Position: Director

Appointed: 24 February 2012

Resigned: 19 April 2013

Neil S.

Position: Secretary

Appointed: 19 January 2012

Resigned: 01 May 2012

Neil S.

Position: Director

Appointed: 19 January 2012

Resigned: 01 May 2012

Stuart L.

Position: Director

Appointed: 04 January 2011

Resigned: 30 June 2011

Stuart N.

Position: Director

Appointed: 04 January 2011

Resigned: 04 January 2011

Stuart M.

Position: Director

Appointed: 01 April 2010

Resigned: 26 April 2012

Mark N.

Position: Director

Appointed: 03 August 2009

Resigned: 20 January 2012

Martin H.

Position: Director

Appointed: 06 September 2006

Resigned: 01 March 2010

Martin H.

Position: Secretary

Appointed: 16 February 2006

Resigned: 03 August 2009

Stuart L.

Position: Director

Appointed: 16 February 2006

Resigned: 16 September 2010

Franco M.

Position: Director

Appointed: 11 May 2005

Resigned: 16 February 2006

Andrew M.

Position: Director

Appointed: 01 April 2005

Resigned: 19 October 2006

Peter B.

Position: Director

Appointed: 01 April 2005

Resigned: 26 February 2007

Alan R.

Position: Director

Appointed: 29 March 2005

Resigned: 14 May 2005

Stanley B.

Position: Secretary

Appointed: 29 March 2005

Resigned: 16 February 2006

Everdirector Limited

Position: Corporate Director

Appointed: 29 March 2005

Resigned: 29 March 2005

Neil S.

Position: Director

Appointed: 29 March 2005

Resigned: 23 May 2006

Eversecretary Limited

Position: Corporate Secretary

Appointed: 29 March 2005

Resigned: 29 March 2005

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Ietg Holdings Limited from Harrogate, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ietg Limited that put Leeds, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ietg Holdings Limited

19 Hornbeam Square South Hornbeam Square South, Harrogate, HG2 8NB, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10413322
Notified on 26 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ietg Limited

Hapco House Cross Green Way, Cross Green Industrial Estate, Leeds, LS9 0SE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 05575376
Notified on 6 April 2016
Ceased on 26 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Registered office address changed from Unit 17B Astley Lane Industrial Estate Swillington Leeds LS26 8XT England to Socotec House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ on November 2, 2023
filed on: 2nd, November 2023
Free Download (1 page)

Company search