ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

7 & 8 Spring Street Limited

7 & 8 Spring Street Limited is an active company incorporated on 30 March 1998 with the registered office located in London, Greater London. 7 & 8 Spring Street Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03537119
Private limited company
Age
27 years
Incorporated 30 March 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 March 2025 (7 months ago)
Next confirmation dated 7 March 2026
Due by 21 March 2026 (4 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
3rd Floor Collegiate House
9 St Thomas Street
London
SE1 9RY
United Kingdom
Address changed on 18 Oct 2023 (2 years ago)
Previous address was Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ England
Telephone
0800833833
Email
Unreported
People
Officers
6
Shareholders
7
Controllers (PSC)
1
Director • Lawyer • Maltese • Lives in Malta • Born in Jan 1949
Director • Self Employed • British • Lives in UK • Born in Sep 1946
Director • Designer • French • Lives in UK • Born in Feb 1966
Director • Tax Manager • British • Lives in UK • Born in May 1975
Director • Consultant • British • Lives in UK • Born in May 1946
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Feldman Properties Limited
Mr Saadi Al-Syed Hussain is a mutual person.
Active
Ha1 Management Limited
Mr Saadi Al-Syed Hussain is a mutual person.
Active
Hermes Tech Limited
Mr Saadi Al-Syed Hussain is a mutual person.
Active
Aide Health Tech Limited
Mr Saadi Al-Syed Hussain is a mutual person.
Active
Sapien Itech Limited
Mr Saadi Al-Syed Hussain is a mutual person.
Active
Cardiotech Limited
Mr Saadi Al-Syed Hussain is a mutual person.
Active
Wandoo Tech Limited
Mr Saadi Al-Syed Hussain is a mutual person.
Active
Oxytech Limited
Mr Saadi Al-Syed Hussain is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£7.52K
Decreased by £9.3K (-55%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£32.22K
Decreased by £8.84K (-22%)
Total Liabilities
-£2.16K
Decreased by £241 (-10%)
Net Assets
£30.06K
Decreased by £8.6K (-22%)
Debt Ratio (%)
7%
Increased by 0.86% (+15%)
Latest Activity
Confirmation Submitted
7 Months Ago on 18 Mar 2025
Full Accounts Submitted
1 Year 3 Months Ago on 30 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 14 Mar 2024
Registered Address Changed
2 Years Ago on 18 Oct 2023
Full Accounts Submitted
2 Years 3 Months Ago on 24 Jul 2023
Full Accounts Submitted
2 Years 7 Months Ago on 24 Mar 2023
Confirmation Submitted
2 Years 7 Months Ago on 13 Mar 2023
Confirmation Submitted
3 Years Ago on 7 Mar 2022
Alex Simpson Resigned
3 Years Ago on 8 Nov 2021
Registered Address Changed
3 Years Ago on 8 Nov 2021
Get Credit Report
Discover 7 & 8 Spring Street Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 March 2025 with no updates
Submitted on 18 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Jul 2024
Confirmation statement made on 7 March 2024 with no updates
Submitted on 14 Mar 2024
Registered office address changed from Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ England to 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY on 18 October 2023
Submitted on 18 Oct 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 24 Jul 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 24 Mar 2023
Confirmation statement made on 7 March 2023 with no updates
Submitted on 13 Mar 2023
Confirmation statement made on 7 March 2022 with updates
Submitted on 7 Mar 2022
Registered office address changed from 8 Spring Street 8 Spring Street C/O Linda Simpson - Flat 2 London England W2 3RA England to Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ on 8 November 2021
Submitted on 8 Nov 2021
Termination of appointment of Alex Simpson as a secretary on 8 November 2021
Submitted on 8 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year