You are here: bizstats.co.uk > a-z index > 7 list > 7 list

7 Digital Labs Limited CHELTENHAM


7 Digital Labs started in year 2014 as Private Limited Company with registration number 09186532. The 7 Digital Labs company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Cheltenham at First Floor, Brailsford House. Postal code: GL50 3QA. Since 4th November 2014 7 Digital Labs Limited is no longer carrying the name Maduka-maduka Consulting.

The firm has 2 directors, namely Elizabeth M., John M.. Of them, Elizabeth M., John M. have been with the company the longest, being appointed on 22 August 2014. As of 25 April 2024, our data shows no information about any ex officers on these positions.

7 Digital Labs Limited Address / Contact

Office Address First Floor, Brailsford House
Office Address2 Knapp Lane
Town Cheltenham
Post code GL50 3QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09186532
Date of Incorporation Fri, 22nd Aug 2014
Industry Information technology consultancy activities
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Elizabeth M.

Position: Director

Appointed: 22 August 2014

John M.

Position: Director

Appointed: 22 August 2014

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats established, there is John M. This PSC and has 25-50% shares. The second entity in the PSC register is Elizabeth M. This PSC owns 25-50% shares. Then there is Elizabeth M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

John M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Elizabeth M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Elizabeth M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Maduka-maduka Consulting November 4, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth15 584-1 361     
Balance Sheet
Cash Bank On Hand 27 84338 40760 20119 49689 970116 519
Current Assets57 00334 924217 93968 60157 964135 272154 031
Debtors7 7407 080179 5328 40038 46845 30237 512
Net Assets Liabilities -1 361777    
Other Debtors 6 000179 532 38 46842 33110 235
Property Plant Equipment 1 8884 1911 2964 3415 3473 004
Cash Bank In Hand49 26327 844     
Net Assets Liabilities Including Pension Asset Liability15 584-1 361     
Tangible Fixed Assets1 6351 887     
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve15 582-1 363     
Shareholder Funds15 584-1 361     
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 8641 8644 5366 2598 87711 220
Additions Other Than Through Business Combinations Property Plant Equipment  2 303    
Amounts Owed To Related Parties 5 244161 205    
Average Number Employees During Period 224444
Bank Borrowings Overdrafts     50 00048 126
Corporation Tax Payable  29 65455 82150 64063 12860 327
Creditors 38 17240 17069 88961 985139 386136 940
Increase From Depreciation Charge For Year Property Plant Equipment   1 4581 7232 6182 343
Net Current Assets Liabilities13 949-3 248-3 414-1 288-4 021-4 11417 091
Other Creditors 22 15534 414-4 0481 2011 7823 464
Other Taxation Social Security Payable  10 52016 56911 40118 54824 148
Property Plant Equipment Gross Cost 3 7526 0555 83210 60014 224 
Taxation Social Security Payable 10 51625 601    
Total Additions Including From Business Combinations Property Plant Equipment   9794 7683 624 
Total Assets Less Current Liabilities  1183201 23320 095
Trade Creditors Trade Payables 2571331 547-1 2575 928875
Trade Debtors Trade Receivables 1 080-28 400 2 97127 277
Advances Credits Directors       
Consideration For Shares Issued2      
Creditors Due Within One Year43 05438 172     
Fixed Assets1 6351 887     
Nominal Value Shares Issued2      
Number Shares Allotted22     
Number Shares Issued2      
Par Value Share11     
Value Shares Allotted22     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Address change date: 7th March 2024. New Address: Units 4&5 Rockfield Business Park Old Station Drive Cheltenham Glos GL53 0AN. Previous address: First Floor, Brailsford House Knapp Lane Cheltenham Gloucestershire GL50 3QA United Kingdom
filed on: 7th, March 2024
Free Download (1 page)

Company search