Cluster Seven Ltd SLOUGH


Cluster Seven started in year 2001 as Private Limited Company with registration number 04313356. The Cluster Seven company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Slough at Part First Floor (f1), The Priory Stomp Road. Postal code: SL1 7LW.

The firm has 2 directors, namely Ben W., Michael W.. Of them, Michael W. has been with the company the longest, being appointed on 29 January 2020 and Ben W. has been with the company for the least time - from 30 November 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cluster Seven Ltd Address / Contact

Office Address Part First Floor (f1), The Priory Stomp Road
Office Address2 Burnham
Town Slough
Post code SL1 7LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04313356
Date of Incorporation Tue, 30th Oct 2001
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Ben W.

Position: Director

Appointed: 30 November 2020

Michael W.

Position: Director

Appointed: 29 January 2020

Mark D.

Position: Director

Appointed: 29 January 2020

Resigned: 30 November 2020

Ian P.

Position: Director

Appointed: 25 January 2017

Resigned: 29 January 2020

Richard S.

Position: Director

Appointed: 20 July 2016

Resigned: 29 January 2020

Christopher G.

Position: Director

Appointed: 04 November 2015

Resigned: 28 June 2017

Nicholas H.

Position: Director

Appointed: 25 June 2015

Resigned: 29 January 2020

Paul H.

Position: Director

Appointed: 25 June 2015

Resigned: 29 January 2020

Ian M.

Position: Director

Appointed: 19 January 2011

Resigned: 01 February 2016

Peter S.

Position: Director

Appointed: 19 January 2011

Resigned: 25 January 2017

Bryan T.

Position: Director

Appointed: 19 September 2008

Resigned: 17 December 2015

Henry U.

Position: Director

Appointed: 18 September 2008

Resigned: 29 January 2020

Newmedia Spark Directors Limited

Position: Corporate Director

Appointed: 01 November 2007

Resigned: 08 June 2015

Michael H.

Position: Director

Appointed: 24 January 2006

Resigned: 19 September 2008

Henry S.

Position: Director

Appointed: 13 December 2005

Resigned: 01 November 2007

Paul B.

Position: Director

Appointed: 01 March 2005

Resigned: 13 October 2008

Ian M.

Position: Director

Appointed: 01 February 2004

Resigned: 20 September 2006

Steven S.

Position: Director

Appointed: 26 January 2004

Resigned: 08 August 2008

Stuart B.

Position: Director

Appointed: 26 January 2004

Resigned: 01 January 2005

Ralph B.

Position: Director

Appointed: 26 January 2004

Resigned: 01 February 2016

Abid K.

Position: Director

Appointed: 26 January 2004

Resigned: 18 March 2005

Ian M.

Position: Secretary

Appointed: 11 July 2003

Resigned: 01 February 2016

Andrew R.

Position: Director

Appointed: 30 October 2001

Resigned: 30 May 2005

Rhona R.

Position: Secretary

Appointed: 30 October 2001

Resigned: 11 July 2003

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats identified, there is Ontario Teachers' Pension Plan Board from Toronto, Canada. The abovementioned PSC is classified as "a corporation" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Hgcapital 7 Nominees Limited that put London, England as the official address. This PSC has a legal form of "a private limited", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Mitratech Holdings, Inc., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a corporation" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Ontario Teachers' Pension Plan Board

Xerox Tower 5650 Yonge Street, Toronto, Ontario, Canada

Legal authority Teachers' Pension Act
Legal form Corporation
Notified on 18 May 2021
Nature of control: 75,01-100% shares

Hgcapital 7 Nominees Limited

2 More London Riverside, London, SE1 2AP, England

Legal authority The Companies Act 2006
Legal form Private Limited
Notified on 29 January 2020
Ceased on 18 May 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Mitratech Holdings, Inc.

Mitratech Holdings, Inc. 5001 Plaza On The Lake, Suite 111, Austin, 78746, United States

Legal authority Delaware General Corporation Law
Legal form Corporation
Notified on 29 January 2020
Ceased on 4 June 2020
Nature of control: significiant influence or control

Azini 3 Llp

32 Maple Street, London, W1T 6HB, United Kingdom

Legal authority Limited Liability Partnerships Act 2000
Legal form English Llp
Country registered England
Place registered England
Registration number Oc389630
Notified on 6 April 2016
Ceased on 29 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Tue, 31st Jan 2023
filed on: 31st, October 2023
Free Download (19 pages)

Company search