Lucky7 Ventures Limited LONDON


Lucky7 Ventures Limited is a private limited company that can be found at 4Th Floor, 111, Buckingham Palace Road, London SW1W 0SR. Its net worth is estimated to be around 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2018-09-05, this 5-year-old company is run by 1 director.
Director Dimce K., appointed on 15 November 2021.
The company is classified as "information technology consultancy activities" (SIC: 62020).
The last confirmation statement was filed on 2023-09-05 and the date for the subsequent filing is 2024-09-19. Furthermore, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Lucky7 Ventures Limited Address / Contact

Office Address 4th Floor, 111
Office Address2 Buckingham Palace Road
Town London
Post code SW1W 0SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 11553442
Date of Incorporation Wed, 5th Sep 2018
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Dimce K.

Position: Director

Appointed: 15 November 2021

Adam S.

Position: Director

Appointed: 17 December 2021

Resigned: 25 January 2024

Ilan R.

Position: Director

Appointed: 23 April 2020

Resigned: 15 November 2021

Diana M.

Position: Director

Appointed: 23 April 2020

Resigned: 01 March 2021

Adam S.

Position: Director

Appointed: 23 April 2020

Resigned: 01 March 2021

Olof O.

Position: Director

Appointed: 05 September 2018

Resigned: 01 March 2021

Adam W.

Position: Director

Appointed: 05 September 2018

Resigned: 23 April 2020

Karl A.

Position: Director

Appointed: 05 September 2018

Resigned: 01 March 2021

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Sacha D. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Olof O. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Karl A., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sacha D.

Notified on 16 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Olof O.

Notified on 5 September 2018
Ceased on 30 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Karl A.

Notified on 5 September 2018
Ceased on 30 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand20 018216 009151 572155 564
Current Assets67 784311 5581 164 2372 731 752
Debtors47 76695 5491 012 6652 576 188
Net Assets Liabilities44 422218 455433 884873 256
Other Debtors32 87945 04197 541115 120
Property Plant Equipment12 93225 816460 156341 053
Other
Accumulated Depreciation Impairment Property Plant Equipment1 4647 47434 174180 767
Additional Provisions Increase From New Provisions Recognised  93 336 
Additions Other Than Through Business Combinations Property Plant Equipment14 396 461 91927 490
Administrative Expenses149 617537 3861 066 528663 740
Amounts Owed By Related Parties  883 7592 448 447
Amounts Owed To Related Parties  488 412422 911
Applicable Tax Rate 1919 
Average Number Employees During Period7204258
Balances With Banks20 018216 009151 572155 564
Comprehensive Income Expense44 322174 033215 429 
Creditors36 294118 919199 8732 135 990
Current Tax For Period 40 777-29 452100 343
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period  4 905 
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws  22 401 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  66 030 
Deferred Tax Liabilities  93 33663 560
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -183 
Disposals Property Plant Equipment  -879 
Distribution Costs377 0681 184 7943 486 8865 432 916
Financial Liabilities  199 873 
Further Item Debtors Component Total Debtors  29 452 
Increase From Depreciation Charge For Year Property Plant Equipment1 464 26 883146 593
Interest Payable Similar Charges Finance Costs7   
Issue Equity Instruments100100  
Net Current Assets Liabilities31 490192 639266 937595 762
Number Shares Issued Fully Paid100100100100
Operating Profit Loss12 274 279 313539 715
Other Comprehensive Income Expense Net Tax32 411   
Other Creditors218  23 355
Other Payables Accrued Expenses26 47913 300248 4231 408 307
Par Value Share1 11
Pension Costs Defined Contribution Plan2 58212 82335 99440 848
Prepayments14 1894 9361 43312 621
Profit Loss11 911174 033215 429439 372
Profit Loss On Ordinary Activities Before Tax12 267214 810279 313539 715
Property Plant Equipment Gross Cost14 39633 290494 330521 820
Provisions  93 336 
Provisions For Liabilities Balance Sheet Subtotal  93 33663 559
Taxation Social Security Payable7 37233 364105 065170 064
Tax Decrease Increase From Effect Revenue Exempt From Taxation  26 
Tax Expense Credit Applicable Tax Rate 40 81453 069102 546
Tax Increase Decrease From Changes In Pension Fund Prepayment 38777-57
Tax Increase Decrease From Effect Capital Allowances Depreciation -2 448-20 337-8 714
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 2 0243 7436 568
Tax Tax Credit On Profit Or Loss On Ordinary Activities35640 77763 884100 343
Total Assets Less Current Liabilities 218 455727 093936 815
Total Deferred Tax Expense Credit  93 336 
Trade Creditors Trade Payables827 58245 350 
Trade Debtors Trade Receivables69845 572480 
Turnover Revenue538 9591 936 9904 832 7276 636 371
Unpaid Contributions To Pension Schemes1 8613 89610 05010 686

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 2024/01/25
filed on: 25th, January 2024
Free Download (1 page)

Company search