Company NameSeven Bridges Im Ltd
DirectorRyan Parker
Company StatusActive
Company Number09276113
CategoryPrivate Limited Company
Incorporation Date22 October 2014(9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Ryan Parker
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2014(same day as company formation)
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressWestacre High Urpeth
Beamish
DH9 0SE
Secretary NameMr Ryan Parker
StatusCurrent
Appointed22 October 2014(same day as company formation)
RoleCompany Director
Correspondence AddressWestacre High Urpeth
Beamish
DH9 0SE

Location

Registered AddressUnit 2 Boston House
Fifth Avenue Business Park
Team Valley
Tyne & Wear
NE11 0HF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Ryan Parker
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 2 weeks from now)

Charges

2 June 2020Delivered on: 3 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

3 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
6 December 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
6 December 2022Director's details changed for Mr Ryan Parker on 5 December 2022 (2 pages)
6 December 2022Change of details for Mr Ryan Parker as a person with significant control on 5 December 2022 (2 pages)
6 December 2022Secretary's details changed for Mr Ryan Parker on 5 December 2022 (1 page)
17 October 2022Amended total exemption full accounts made up to 31 December 2021 (8 pages)
12 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
21 December 2021Confirmation statement made on 19 November 2021 with updates (5 pages)
21 December 2021Notification of Julie Parker as a person with significant control on 2 December 2020 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
1 December 2020Confirmation statement made on 19 November 2020 with updates (3 pages)
5 October 2020Registered office address changed from First Floor 3 Carlton Court 5th Avenue, Team Valley Gateshead Tyne & Wear NE11 0AZ to Unit 2 Boston House Fifth Avenue Business Park Team Valley Tyne & Wear NE11 0HF on 5 October 2020 (1 page)
12 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 June 2020Registration of charge 092761130001, created on 2 June 2020 (44 pages)
9 April 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
7 August 2019Change of details for Mr Ryan Parker as a person with significant control on 7 August 2019 (2 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
30 October 2017Notification of Ryan Parker as a person with significant control on 26 September 2017 (2 pages)
30 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
30 October 2017Withdrawal of a person with significant control statement on 30 October 2017 (2 pages)
30 October 2017Withdrawal of a person with significant control statement on 30 October 2017 (2 pages)
30 October 2017Notification of Ryan Parker as a person with significant control on 30 October 2017 (2 pages)
30 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
30 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
23 November 2015Director's details changed for Mr Ryan Parker on 5 January 2015 (2 pages)
23 November 2015Director's details changed for Mr Ryan Parker on 5 January 2015 (2 pages)
23 November 2015Director's details changed for Mr Ryan Parker on 5 January 2015 (2 pages)
23 November 2015Secretary's details changed for Mr Ryan Parker on 5 January 2015 (1 page)
23 November 2015Director's details changed for Mr Ryan Parker on 5 January 2015 (2 pages)
23 November 2015Secretary's details changed for Mr Ryan Parker on 5 January 2015 (1 page)
22 October 2014Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
22 October 2014Incorporation
Statement of capital on 2014-10-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
22 October 2014Incorporation
Statement of capital on 2014-10-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
22 October 2014Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)