Company Name7Billionideas Ltd
Company StatusActive
Company Number07652070
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 11 months ago)
Previous Names7Billionideas Ltd and 8Billionideas Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr David Harkin
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont House 22-24 Claremont Road, Studio 1, Cl
Studio 1, Claremont House
Surbiton
KT6 4QU
Secretary NameMr David Harkin
StatusCurrent
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressClaremont House 22-24 Claremont Road, Studio 1, Cl
Studio 1, Claremont House
Surbiton
KT6 4QU
Director NameMrs Jennifer Harkin
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(10 months after company formation)
Appointment Duration12 years, 1 month
RoleSales
Country of ResidenceEngland
Correspondence AddressClaremont House 22-24 Claremont Road, Studio 1, Cl
Studio 1, Claremont House
Surbiton
KT6 4QU
Director NameMr David James Kay
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(9 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont House 22-24 Claremont Road, Studio 1, Cl
Studio 1, Claremont House
Surbiton
KT6 4QU
Director NameMr Christopher Harkin
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(10 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 July 2018)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Director NameMr James Warner
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(10 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 July 2018)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 15 Monza Street
London
E1W 3TL
Director NameMr Simon Wallis
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2012(1 year, 3 months after company formation)
Appointment Duration7 months (resigned 01 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Old Sun Wharf
40 Narrow Street
London
E14 8DG

Contact

Websitewww.7billionideas.com/
Telephone01932 268267
Telephone regionWeybridge

Location

Registered AddressClaremont House 22-24 Claremont Road, Studio 1, Claremont House
Studio 1, Claremont House
Surbiton
KT6 4QU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Shareholders

8.5k at £0.01James Warner
7.07%
Ordinary A
8.5k at £0.01Jennifer Pool
7.07%
Ordinary A
49.9k at £0.01David Harkin
41.46%
Ordinary A
4.4k at £0.01Adrian Burrows
3.65%
Ordinary A
-OTHER
3.15%
-
2.4k at £0.01Victoria Lee
2.00%
Ordinary B
17k at £0.01Christopher Harkin
14.11%
Ordinary A
13.9k at £0.01Manning James
11.50%
Ordinary B
1.8k at £0.01John Harkin
1.49%
Ordinary B
1.2k at £0.01Jonathon Hart
1.00%
Ordinary B
1.2k at £0.01Michael Hall
1.00%
Ordinary B
1.2k at £0.01Nicholas Axup
1.00%
Ordinary B
1.2k at £0.01Simon Wallis
1.00%
Ordinary B
903 at £0.01Andrew Akerman
0.75%
Ordinary B
904 at £0.01Rob Foster
0.75%
Ordinary B
603 at £0.01Christopher White
0.50%
Ordinary B
603 at £0.01David Maddison
0.50%
Ordinary B
603 at £0.01George Torry
0.50%
Ordinary B
603 at £0.01Iren Chahal
0.50%
Ordinary B
603 at £0.01Kathryn Ireland
0.50%
Ordinary B
603 at £0.01Martin Bruce
0.50%
Ordinary B

Financials

Year2014
Net Worth-£26,180
Cash£3,210
Current Liabilities£2,031

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

22 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
21 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
28 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
15 August 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
23 June 2021Confirmation statement made on 31 May 2021 with updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
12 February 2021Appointment of Mr David James Kay as a director on 10 February 2021 (2 pages)
23 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-22
(3 pages)
11 September 2020Change of name notice (2 pages)
11 September 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-08-24
(2 pages)
8 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 June 2019Confirmation statement made on 31 May 2019 with updates (8 pages)
28 March 2019Statement of capital following an allotment of shares on 26 March 2019
  • GBP 77,442.59
(4 pages)
11 February 2019Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ United Kingdom to Claremont House 22-24 Claremont Road, Studio 1, Claremont House Studio 1, Claremont House Surbiton KT6 4QU on 11 February 2019 (1 page)
3 December 2018Purchase of own shares. (3 pages)
11 September 2018Cancellation of shares. Statement of capital on 26 July 2018
  • GBP 74,069
(5 pages)
9 August 2018Statement of capital following an allotment of shares on 26 July 2018
  • GBP 74,069.59
(4 pages)
8 August 2018Termination of appointment of a director (1 page)
8 August 2018Termination of appointment of Christopher Harkin as a director on 11 July 2018 (1 page)
8 August 2018Termination of appointment of James Warner as a director on 11 July 2018 (1 page)
30 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 June 2018Confirmation statement made on 31 May 2018 with updates (7 pages)
13 April 2018Cancellation of shares. Statement of capital on 20 December 2016
  • GBP 44,701.54
(6 pages)
13 April 2018Purchase of own shares. (3 pages)
13 April 2018Purchase of own shares. (3 pages)
13 April 2018Cancellation of shares. Statement of capital on 15 December 2017
  • GBP 42,590.33
(5 pages)
23 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
5 December 2016Registered office address changed from 186 Sloane Street London Greater London SW1X 9QR United Kingdom to 47 Butt Road Colchester Essex CO3 3BZ on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 186 Sloane Street London Greater London SW1X 9QR United Kingdom to 47 Butt Road Colchester Essex CO3 3BZ on 5 December 2016 (1 page)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 1,204.5
(9 pages)
2 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 1,204.5
(9 pages)
29 June 2016Registered office address changed from 7Billionideas Limited Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT to 186 Sloane Street London Greater London SW1X 9QR on 29 June 2016 (1 page)
29 June 2016Registered office address changed from 7Billionideas Limited Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT to 186 Sloane Street London Greater London SW1X 9QR on 29 June 2016 (1 page)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1,204.5
(9 pages)
20 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1,204.5
(9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Director's details changed for Mrs Jennifer Pool on 24 October 2014 (2 pages)
1 December 2014Director's details changed for Mrs Jennifer Pool on 24 October 2014 (2 pages)
12 November 2014Termination of appointment of Simon Wallis as a director on 1 April 2013 (1 page)
12 November 2014Termination of appointment of Simon Wallis as a director on 1 April 2013 (1 page)
12 November 2014Termination of appointment of Simon Wallis as a director on 1 April 2013 (1 page)
14 September 2014Registered office address changed from Wellington Way Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT England to 7Billionideas Limited Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 14 September 2014 (1 page)
14 September 2014Registered office address changed from Wellington Way Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT England to 7Billionideas Limited Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 14 September 2014 (1 page)
14 September 2014Registered office address changed from 1a North Road Surbiton Surrey KT6 4DY to 7Billionideas Limited Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 14 September 2014 (1 page)
14 September 2014Registered office address changed from 1a North Road Surbiton Surrey KT6 4DY to 7Billionideas Limited Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 14 September 2014 (1 page)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,204.5
(10 pages)
16 June 2014Director's details changed for Mr James Warner on 19 December 2013 (2 pages)
16 June 2014Director's details changed for Mr Simon Wallis on 1 April 2014 (2 pages)
16 June 2014Director's details changed for Miss Jennifer Pool on 1 November 2013 (2 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,204.5
(10 pages)
16 June 2014Director's details changed for Miss Jennifer Pool on 1 November 2013 (2 pages)
16 June 2014Director's details changed for Miss Jennifer Pool on 1 November 2013 (2 pages)
16 June 2014Director's details changed for Mr Simon Wallis on 1 April 2014 (2 pages)
16 June 2014Director's details changed for Mr Simon Wallis on 1 April 2014 (2 pages)
16 June 2014Director's details changed for Mr James Warner on 19 December 2013 (2 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (11 pages)
16 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (11 pages)
5 June 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 1,204.50
(4 pages)
5 June 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 1,204.50
(4 pages)
5 June 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 1,204.50
(4 pages)
2 June 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
2 June 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 September 2012Appointment of Mr Simon Wallis as a director (2 pages)
4 September 2012Appointment of Mr Simon Wallis as a director (2 pages)
19 June 2012Director's details changed for Mr David Harkin on 1 March 2012 (2 pages)
19 June 2012Director's details changed for Mr David Harkin on 1 March 2012 (2 pages)
19 June 2012Secretary's details changed for David Harkin on 1 June 2012 (1 page)
19 June 2012Secretary's details changed for David Harkin on 1 June 2012 (1 page)
19 June 2012Secretary's details changed for David Harkin on 1 June 2012 (1 page)
19 June 2012Director's details changed for Mr David Harkin on 1 March 2012 (2 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 March 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 1,000
(3 pages)
29 March 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 1,000
(3 pages)
29 March 2012Appointment of Mr Christopher Harkin as a director (2 pages)
29 March 2012Appointment of Mr Christopher Harkin as a director (2 pages)
28 March 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 1,000
(3 pages)
28 March 2012Appointment of Mr James Warner as a director (2 pages)
28 March 2012Appointment of Mr James Warner as a director (2 pages)
28 March 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 1,000
(3 pages)
28 March 2012Appointment of Miss Jennifer Pool as a director (2 pages)
28 March 2012Appointment of Miss Jennifer Pool as a director (2 pages)
15 January 2012Registered office address changed from 53 South Terrace Surbiton KT66HR United Kingdom on 15 January 2012 (1 page)
15 January 2012Registered office address changed from 53 South Terrace Surbiton KT66HR United Kingdom on 15 January 2012 (1 page)
31 May 2011Incorporation (21 pages)
31 May 2011Incorporation (21 pages)