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
V7 Ltd
V7 Ltd is an active company incorporated on 3 August 2018 with the registered office located in London, Greater London. V7 Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11499928
Private limited company
Age
7 years
Incorporated
3 August 2018
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
28 April 2025
(4 months ago)
Next confirmation dated
28 April 2026
Due by
12 May 2026
(8 months remaining)
Last change occurred
4 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about V7 Ltd
Contact
Address
60 Margaret Street
London
W1W 8TF
England
Address changed on
28 Aug 2024
(1 year ago)
Previous address was
8 - 14 Meard Street London W1F 0EQ England
Companies in W1W 8TF
Telephone
Unreported
Email
Unreported
Website
V7labs.com
See All Contacts
People
Officers
4
Shareholders
54
Controllers (PSC)
1
Alberto Rizzoli
Director • Ceo • Italian • Lives in England • Born in Jun 1993
Parasvil Patel
Director • Venture Capitalist • American • Lives in Canada • Born in Nov 1986
Pierre Robert Socha
Director • Investor • French • Lives in UK • Born in Feb 1979
Simon Edwardsson
Director • Cto • Swedish • Lives in England • Born in Jun 1988
PSC
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
Granhams Court Flatowners Limited
Pierre Robert Socha is a mutual person.
Active
Inotec AMD Limited
Pierre Robert Socha is a mutual person.
Active
Doctify Limited
Pierre Robert Socha is a mutual person.
Active
Charco Neurotech Ltd
Pierre Robert Socha is a mutual person.
Active
4ubudu Limited
Pierre Robert Socha is a mutual person.
Active
Constructive Biology Limited
Pierre Robert Socha is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£8.38M
Decreased by £13.23M (-61%)
Turnover
£4.5M
Increased by £4.5M (%)
Employees
67
Increased by 39 (+139%)
Total Assets
£10.48M
Decreased by £12.01M (-53%)
Total Liabilities
-£3.18M
Increased by £997K (+46%)
Net Assets
£7.3M
Decreased by £13M (-64%)
Debt Ratio (%)
30%
Increased by 20.65% (+212%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 28 Apr 2025
Full Accounts Submitted
11 Months Ago on 4 Oct 2024
Registered Address Changed
1 Year Ago on 28 Aug 2024
Confirmation Submitted
1 Year 1 Month Ago on 8 Aug 2024
Full Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Confirmation Submitted
2 Years Ago on 15 Aug 2023
Registered Address Changed
2 Years 6 Months Ago on 28 Feb 2023
Accounting Period Extended
2 Years 7 Months Ago on 31 Jan 2023
Parasvil Patel Appointed
2 Years 9 Months Ago on 28 Nov 2022
Notification of PSC Statement
2 Years 11 Months Ago on 30 Sep 2022
Get Alerts
Get Credit Report
Discover V7 Ltd'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 28 April 2025 with updates
Submitted on 28 Apr 2025
Statement of capital following an allotment of shares on 16 December 2024
Submitted on 9 Jan 2025
Resolutions
Submitted on 10 Dec 2024
Statement of capital following an allotment of shares on 25 October 2024
Submitted on 4 Dec 2024
Statement of capital following an allotment of shares on 3 July 2024
Submitted on 4 Dec 2024
Statement of capital following an allotment of shares on 4 July 2024
Submitted on 22 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 4 Oct 2024
Registered office address changed from 8 - 14 Meard Street London W1F 0EQ England to 60 Margaret Street London W1W 8TF on 28 August 2024
Submitted on 28 Aug 2024
Confirmation statement made on 2 August 2024 with updates
Submitted on 8 Aug 2024
Statement of capital following an allotment of shares on 13 June 2024
Submitted on 8 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs