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

V7 Ltd LONDON


V7 Ltd is a private limited company situated at 8 - 14 Meard Street, London W1F 0EQ. Its total net worth is estimated to be 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-08-03, this 5-year-old company is run by 4 directors.
Director Parasvil P., appointed on 28 November 2022. Director Pierre S., appointed on 03 December 2020. Director Simon E., appointed on 03 August 2018.
The company is officially classified as "other business support service activities not elsewhere classified" (Standard Industrial Classification: 82990). According to Companies House information there was a name change on 2018-08-06 and their previous name was V7 Limited.
The latest confirmation statement was sent on 2023-08-02 and the date for the following filing is 2024-08-16. Likewise, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

V7 Ltd Address / Contact

Office Address 8 - 14 Meard Street
Town London
Post code W1F 0EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11499928
Date of Incorporation Fri, 3rd Aug 2018
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Parasvil P.

Position: Director

Appointed: 28 November 2022

Pierre S.

Position: Director

Appointed: 03 December 2020

Simon E.

Position: Director

Appointed: 03 August 2018

Alberto R.

Position: Director

Appointed: 03 August 2018

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 03 August 2018

Resigned: 06 August 2018

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 03 August 2018

Resigned: 12 August 2021

Huntsmoor Limited

Position: Corporate Director

Appointed: 03 August 2018

Resigned: 06 August 2018

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Simon E. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Alberto R. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon E.

Notified on 3 August 2018
Ceased on 30 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Alberto R.

Notified on 3 August 2018
Ceased on 30 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

V7 August 6, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-12-31
Balance Sheet
Cash Bank On Hand46 34118 4325 267 94521 608 565
Current Assets117 12571 4405 479 43622 385 168
Debtors70 78453 008225 781776 603
Net Assets Liabilities-280 538-403 4674 854 81220 299 357
Other Debtors10 50010 50099 180154
Property Plant Equipment7 2215 71216 08099 215
Other
Version Production Software 2 022 2 024
Accrued Liabilities390 26 048273 636
Accumulated Depreciation Impairment Property Plant Equipment1 1002 7935 19919 824
Additions Other Than Through Business Combinations Property Plant Equipment8 32118412 77497 760
Amounts Owed To Group Undertakings Participating Interests71 035   
Average Number Employees During Period56628
Creditors227 550340 682654 9942 185 026
Deferred Income20 572 92 1571 439 001
Fixed Assets241 011239 50216 080 
Increase From Depreciation Charge For Year Property Plant Equipment1 1001 6932 40614 625
Investments233 790233 790  
Investments In Subsidiaries Measured Fair Value233 790233 790-233 790 
Loans From Directors72 272214 370228 2203 932
Net Current Assets Liabilities-110 425-269 2424 838 73220 200 142
Nominal Value Allotted Share Capital 8001 7212 460
Nominal Value Shares Issued In Period  703738
Number Shares Allotted  1 5036 366 120
Number Shares Issued In Period- Gross  7036 366 120
Other Creditors23 41819 40445 398-3
Par Value Share  10
Prepayments Accrued Income9 5258 8209 05773 609
Property Plant Equipment Gross Cost8 3218 50521 279119 039
Recoverable Value-added Tax 4 02915 16046 754
Taxation Social Security Payable22 42484 34833 990372 384
Total Assets Less Current Liabilities130 586-29 7404 911 667 
Trade Creditors Trade Payables17 43922 560160 19596 076
Trade Debtors Trade Receivables50 75929 659102 384608 686
Advances Credits Directors-72 272-214 370-228 221-3 933
Advances Credits Made In Period Directors10 00054-14 011224 288
Advances Credits Repaid In Period Directors82 272142 151-160 
Amount Specific Advance Or Credit Directors-72 272-3 949-3 933-3 933
Amount Specific Advance Or Credit Made In Period Directors10 00054-14 011224 288
Amount Specific Advance Or Credit Repaid In Period Directors82 2723 948-16 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
Free Download (10 pages)

Company search