You are here: bizstats.co.uk > a-z index > C list > CR list

Cr7 Services Ltd LONDON


Cr7 Services started in year 2012 as Private Limited Company with registration number 08277973. The Cr7 Services company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at 10 Lower Grosvenor Place. Postal code: SW1W 0EN.

The company has one director. Arif B., appointed on 14 November 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John M. who worked with the the company until 1 October 2021.

Cr7 Services Ltd Address / Contact

Office Address 10 Lower Grosvenor Place
Town London
Post code SW1W 0EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08277973
Date of Incorporation Thu, 1st Nov 2012
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Arif B.

Position: Director

Appointed: 14 November 2022

John C.

Position: Director

Appointed: 27 January 2020

Resigned: 14 November 2022

Mark T.

Position: Director

Appointed: 19 October 2017

Resigned: 24 October 2019

Ian R.

Position: Director

Appointed: 01 July 2017

Resigned: 22 March 2019

Robert M.

Position: Director

Appointed: 30 August 2016

Resigned: 03 April 2019

Ian R.

Position: Director

Appointed: 30 August 2016

Resigned: 01 July 2017

Nicholas H.

Position: Director

Appointed: 12 May 2016

Resigned: 19 October 2017

Adrian W.

Position: Director

Appointed: 12 May 2016

Resigned: 27 January 2020

Robert R.

Position: Director

Appointed: 15 May 2015

Resigned: 24 October 2019

Giles C.

Position: Director

Appointed: 24 September 2014

Resigned: 30 August 2016

Michael S.

Position: Director

Appointed: 09 August 2014

Resigned: 13 September 2019

Andrew G.

Position: Director

Appointed: 09 August 2014

Resigned: 12 May 2016

John M.

Position: Director

Appointed: 16 May 2014

Resigned: 30 August 2016

John M.

Position: Secretary

Appointed: 16 May 2014

Resigned: 01 October 2021

Simon W.

Position: Director

Appointed: 17 June 2013

Resigned: 24 October 2019

Philip G.

Position: Director

Appointed: 23 January 2013

Resigned: 17 June 2013

Craig B.

Position: Director

Appointed: 01 November 2012

Resigned: 23 January 2013

People with significant control

The list of persons with significant control who own or control the company includes 7 names. As we found, there is Dna Payments Limited from London, United Kingdom. This PSC is classified as "a private company 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. The second one in the persons with significant control register is Simon W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Livingbridge Enterprise Llp, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Dna Payments Limited

10 Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 24 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon W.

Notified on 6 January 2017
Ceased on 24 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Livingbridge Enterprise Llp

100 Wood Street, London, EC2V 7AN, England

Legal authority English Law
Legal form Limited Liability Partnership
Notified on 1 July 2016
Ceased on 24 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Michael S.

Notified on 6 January 2017
Ceased on 24 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Livingbridge Enterprise Gp Limited

100 Wood Street, London, EC2V 7AN, Great Britain

Legal authority English Law
Legal form Private Limited Company
Notified on 1 July 2016
Ceased on 6 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Livingbridge Enterprise Gp Limited

100 Wood Street, London, EC2V 7AN, United Kingdom

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09758974
Notified on 1 July 2016
Ceased on 6 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Livingbridge Enterprise Llp

100 Wood Street, London, EC2V 7AN, England

Legal authority English Law
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc401650
Notified on 1 July 2016
Ceased on 6 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 21st, October 2023
Free Download (17 pages)

Company search