ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

AD7 Limited

AD7 Limited is an active company incorporated on 25 September 2018 with the registered office located in London, Greater London. AD7 Limited was registered 7 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 4 months ago
Company No
11587256
Private limited company
Age
7 years
Incorporated 25 September 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 September 2024 (1 year 1 month ago)
Next confirmation dated 24 September 2025
Was due on 8 October 2025 (16 days ago)
Last change occurred 6 years ago
Accounts
Submitted
For period 30 Jun29 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 29 June 2025
Due by 29 March 2026 (5 months remaining)
Address
84 South Croxted Road
London
SE21 8BD
United Kingdom
Address changed on 7 Oct 2025 (17 days ago)
Previous address was Olivers Barn Maldon Road Witham Essex CM8 3HY United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
6
Shareholders
12
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Apr 1955
Director • British • Lives in England • Born in Aug 1979
Director • British • Lives in UK • Born in Nov 1982
Director • British • Lives in England • Born in Oct 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Adstats Innovations Limited
David Frederick Edwin Marshall, Stephen David Tarbard, and 1 more are mutual people.
Active
Exeter Airport Hotel Trading Limited
David Frederick Edwin Marshall and Colin Torquil Sandy are mutual people.
Active
Propiteer Antigua Limited
David Frederick Edwin Marshall and Colin Torquil Sandy are mutual people.
Active
Propiteer Homes Limited
David Frederick Edwin Marshall and Colin Torquil Sandy are mutual people.
Active
Propiteer Construction Limited
David Frederick Edwin Marshall and Colin Torquil Sandy are mutual people.
Active
Propiteer Brizes Park Limited
David Frederick Edwin Marshall and Colin Torquil Sandy are mutual people.
Active
Propiteer Hotel Developments No.1 Limited
David Frederick Edwin Marshall and Colin Torquil Sandy are mutual people.
Active
Propiteer Planning & Development 2 Limited
David Frederick Edwin Marshall and Colin Torquil Sandy are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
29 Jun 2024
For period 29 Jun29 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 3 (-75%)
Total Assets
£380
Same as previous period
Total Liabilities
-£148.2K
Increased by £367 (0%)
Net Assets
-£147.82K
Decreased by £367 (0%)
Debt Ratio (%)
39001%
Increased by 96.58% (0%)
Latest Activity
Registered Address Changed
17 Days Ago on 7 Oct 2025
Compulsory Strike-Off Discontinued
4 Months Ago on 14 Jun 2025
Full Accounts Submitted
4 Months Ago on 11 Jun 2025
Compulsory Gazette Notice
5 Months Ago on 27 May 2025
Christopher Graham Sandy Resigned
9 Months Ago on 24 Jan 2025
Stephen David Tarbard Resigned
9 Months Ago on 24 Jan 2025
David Frederick Edwin Marshall Resigned
9 Months Ago on 16 Jan 2025
Never What If Group Limited Resigned
9 Months Ago on 16 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 24 Sep 2024
Full Accounts Submitted
1 Year 3 Months Ago on 16 Jul 2024
Get Credit Report
Discover AD7 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Olivers Barn Maldon Road Witham Essex CM8 3HY United Kingdom to 84 South Croxted Road London SE21 8BD on 7 October 2025
Submitted on 7 Oct 2025
Compulsory strike-off action has been discontinued
Submitted on 14 Jun 2025
Total exemption full accounts made up to 29 June 2024
Submitted on 11 Jun 2025
First Gazette notice for compulsory strike-off
Submitted on 27 May 2025
Termination of appointment of Stephen David Tarbard as a director on 24 January 2025
Submitted on 29 Jan 2025
Termination of appointment of Christopher Graham Sandy as a director on 24 January 2025
Submitted on 29 Jan 2025
Termination of appointment of Never What If Group Limited as a director on 16 January 2025
Submitted on 22 Jan 2025
Termination of appointment of David Frederick Edwin Marshall as a director on 16 January 2025
Submitted on 22 Jan 2025
Confirmation statement made on 24 September 2024 with no updates
Submitted on 24 Sep 2024
Total exemption full accounts made up to 29 June 2023
Submitted on 16 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year