Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Code 7 Limited
Code 7 Limited is an active company incorporated on 14 February 2005 with the registered office located in London, Greater London. Code 7 Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05362713
Private limited by guarantee without share capital
Age
20 years
Incorporated
14 February 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 February 2025
(6 months ago)
Next confirmation dated
14 February 2026
Due by
28 February 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
31 Mar
⟶
30 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 March 2025
Due by
30 December 2025
(3 months remaining)
Learn more about Code 7 Limited
Contact
Address
11 Ashmere House
Acre Lane
London
SW2 5UQ
Same address since
incorporation
Companies in SW2 5UQ
Telephone
02077384401
Email
Available in Endole App
Website
Code7.live
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Mr Stuart Carl Lisbie
Director • PSC • Tutor Singer • British • Lives in England • Born in Sep 1966
Anne McGregor
Director • Accountant • British • Lives in UK • Born in Feb 1961
Mr Nyal Cayenne
Director • Student • British • Lives in England • Born in Dec 1996
Ms Lee ANN Law
Director • Consultant • British • Lives in England • Born in Sep 1967
Miss Fatmata Kallay
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Kingsdale Foundation
Anne McGregor is a mutual person.
Active
Cinnamon Leaf Ltd
Anne McGregor is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Mar 2024
For period
30 Mar
⟶
30 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 1 (-13%)
Total Assets
£48.62K
Increased by £19.41K (+66%)
Total Liabilities
-£11.75K
Decreased by £5.21K (-31%)
Net Assets
£36.87K
Increased by £24.62K (+201%)
Debt Ratio (%)
24%
Decreased by 33.9% (-58%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 26 Feb 2025
Micro Accounts Submitted
6 Months Ago on 18 Feb 2025
Confirmation Submitted
1 Year 6 Months Ago on 16 Feb 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 29 Dec 2023
Confirmation Submitted
2 Years 6 Months Ago on 1 Mar 2023
Micro Accounts Submitted
2 Years 8 Months Ago on 30 Dec 2022
Confirmation Submitted
3 Years Ago on 4 Mar 2022
Micro Accounts Submitted
3 Years Ago on 18 Jan 2022
Joel Ezekiel Demming Resigned
4 Years Ago on 31 Mar 2021
Miss Fatmata Kallay Appointed
4 Years Ago on 1 Mar 2021
Get Alerts
Get Credit Report
Discover Code 7 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 14 February 2025 with no updates
Submitted on 26 Feb 2025
Micro company accounts made up to 30 March 2024
Submitted on 18 Feb 2025
Confirmation statement made on 14 February 2024 with no updates
Submitted on 16 Feb 2024
Micro company accounts made up to 30 March 2023
Submitted on 29 Dec 2023
Confirmation statement made on 14 February 2023 with no updates
Submitted on 1 Mar 2023
Micro company accounts made up to 30 March 2022
Submitted on 30 Dec 2022
Confirmation statement made on 14 February 2022 with no updates
Submitted on 4 Mar 2022
Micro company accounts made up to 30 March 2021
Submitted on 18 Jan 2022
Termination of appointment of Joel Ezekiel Demming as a director on 31 March 2021
Submitted on 6 Apr 2021
Appointment of Miss Fatmata Kallay as a secretary on 1 March 2021
Submitted on 1 Mar 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs