ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

7D (Holdings) Ltd

7D (Holdings) Ltd is an active company incorporated on 24 October 2022 with the registered office located in Manchester, Greater Manchester. 7D (Holdings) Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14437138
Private limited company
Age
3 years
Incorporated 24 October 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 October 2024 (1 year ago)
Next confirmation dated 23 October 2025
Was due on 6 November 2025 (11 days ago)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Unit 6 Empress Business Centre
380 Chester Road
Manchester
M16 9EA
United Kingdom
Address changed on 26 Jun 2024 (1 year 4 months ago)
Previous address was Waulk Mill Fao: Burgerism 51 Bengal Street Manchester M4 6LN England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
9
Controllers (PSC)
1
PSC • Director • Irish • Lives in England • Born in Apr 1987
Director • Irish • Lives in England • Born in Sep 1989
Director • British • Lives in England • Born in Feb 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.28K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£3.28K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Emily Louise Hawkley Resigned
6 Months Ago on 6 May 2025
Full Accounts Submitted
9 Months Ago on 17 Feb 2025
Confirmation Submitted
1 Year Ago on 23 Oct 2024
Full Accounts Submitted
1 Year Ago on 22 Oct 2024
Ms Emily Louise Hawkley Appointed
1 Year 1 Month Ago on 17 Oct 2024
Peter O'reilly Resigned
1 Year 1 Month Ago on 17 Oct 2024
Accounting Period Extended
1 Year 4 Months Ago on 5 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 26 Jun 2024
Registered Address Changed
1 Year 7 Months Ago on 25 Mar 2024
Compulsory Strike-Off Discontinued
1 Year 10 Months Ago on 10 Jan 2024
Get Credit Report
Discover 7D (Holdings) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Emily Louise Hawkley as a director on 6 May 2025
Submitted on 14 May 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 17 Feb 2025
Confirmation statement made on 23 October 2024 with updates
Submitted on 23 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 22 Oct 2024
Appointment of Ms Emily Louise Hawkley as a director on 17 October 2024
Submitted on 17 Oct 2024
Termination of appointment of Peter O'reilly as a director on 17 October 2024
Submitted on 17 Oct 2024
Previous accounting period extended from 31 October 2023 to 31 December 2023
Submitted on 5 Jul 2024
Registered office address changed from Waulk Mill Fao: Burgerism 51 Bengal Street Manchester M4 6LN England to Unit 6 Empress Business Centre 380 Chester Road Manchester M16 9EA on 26 June 2024
Submitted on 26 Jun 2024
Registered office address changed from Colony Jactin House (Fao Burgerism) 24 Hood Street Manchester M4 6WX England to Waulk Mill Fao: Burgerism 51 Bengal Street Manchester M4 6LN on 25 March 2024
Submitted on 25 Mar 2024
Compulsory strike-off action has been discontinued
Submitted on 10 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year