ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Seven Two Seven Four Ltd

Seven Two Seven Four Ltd is an active company incorporated on 18 June 2021 with the registered office located in Southampton, Hampshire. Seven Two Seven Four Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13464598
Private limited company
Age
4 years
Incorporated 18 June 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 January 2026 (15 hours ago)
Next confirmation dated 22 January 2027
Due by 5 February 2027 (1 year remaining)
Last change occurred 15 hours ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
Hjs Tagus House
9 Ocean Way
Southampton
Hampshire
SO14 3TJ
United Kingdom
Address changed on 18 Dec 2025 (1 month ago)
Previous address was 1 Waterworks Bungalows, Allington Lane Southampton Hampshire SO30 3HQ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in England • Born in Aug 1972
Director • British • Lives in England • Born in Feb 1985
Mr Louis David Alexander Lawrence
PSC • British • Lives in England • Born in Oct 1982
Rhoad Holdings Ltd
PSC
Gary Bennetton Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Orange Rooms (Property) Limited
Gary Lee Bennetton is a mutual person.
Active
Orange Rooms Restaurants Southampton Limited
Gary Lee Bennetton is a mutual person.
Active
Gary Bennetton Limited
Gary Lee Bennetton is a mutual person.
Active
Orange Rooms Group Limited
Gary Lee Bennetton is a mutual person.
Active
Lawrence Rhoad Ltd
Resham Singh Rhoad is a mutual person.
Active
Southampton Business Improvement District Ltd
Gary Lee Bennetton is a mutual person.
Active
Rhoad Holdings Ltd
Resham Singh Rhoad is a mutual person.
Active
Events In Dorset Limited
Gary Lee Bennetton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£18.04K
Increased by £13.14K (+268%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£768.84K
Increased by £18.74K (+2%)
Total Liabilities
-£661.78K
Increased by £2.92K (0%)
Net Assets
£107.06K
Increased by £15.82K (+17%)
Debt Ratio (%)
86%
Decreased by 1.76% (-2%)
Latest Activity
Confirmation Submitted
15 Hours Ago on 22 Jan 2026
Mr Resham Singh Rhoad Details Changed
1 Month Ago on 22 Dec 2025
Louis David Alexander Lawrence (PSC) Resigned
1 Month Ago on 18 Dec 2025
Louis David Alexander Lawrence Resigned
1 Month Ago on 18 Dec 2025
Registered Address Changed
1 Month Ago on 18 Dec 2025
Mr Gary Lee Bennetton Details Changed
1 Month Ago on 18 Dec 2025
Full Accounts Submitted
9 Months Ago on 31 Mar 2025
Confirmation Submitted
1 Year Ago on 22 Jan 2025
Gary Bennetton Limited (PSC) Appointed
1 Year 2 Months Ago on 23 Nov 2024
Gary Lee Bennetton (PSC) Resigned
1 Year 2 Months Ago on 23 Nov 2024
Get Credit Report
Discover Seven Two Seven Four Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 January 2026 with updates
Submitted on 22 Jan 2026
Cessation of Louis David Alexander Lawrence as a person with significant control on 18 December 2025
Submitted on 22 Jan 2026
Termination of appointment of Louis David Alexander Lawrence as a director on 18 December 2025
Submitted on 22 Jan 2026
Sub-division of shares on 18 December 2025
Submitted on 14 Jan 2026
Resolutions
Submitted on 14 Jan 2026
Director's details changed for Mr Resham Singh Rhoad on 22 December 2025
Submitted on 22 Dec 2025
Director's details changed for Mr Gary Lee Bennetton on 18 December 2025
Submitted on 18 Dec 2025
Registered office address changed from 1 Waterworks Bungalows, Allington Lane Southampton Hampshire SO30 3HQ United Kingdom to Hjs Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 18 December 2025
Submitted on 18 Dec 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Confirmation statement made on 22 January 2025 with updates
Submitted on 22 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year