Company NameHuxter Seven Limited
DirectorsJustin David Flack and Gisele Norma Angelique Grant
Company StatusActive - Proposal to Strike off
Company Number08890393
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJustin David Flack
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
Director NameGisele Norma Angelique Grant
Date of BirthOctober 1971 (Born 52 years ago)
NationalityTrinidadian
StatusCurrent
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8 at £1Justin Flack
80.00%
Ordinary
2 at £1Gisele Grant
20.00%
Ordinary

Financials

Year2014
Net Worth£189
Cash£33
Current Liabilities£13,171

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return12 February 2023 (1 year, 2 months ago)
Next Return Due26 February 2024 (overdue)

Filing History

26 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
28 April 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
25 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 February 2018Change of details for Mr Justin David Flack as a person with significant control on 12 February 2018 (2 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10
(3 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10
(3 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
6 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
6 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10
(3 pages)
6 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10
(3 pages)
20 February 2014Appointment of Gisele Norma Angelique Grant as a director (3 pages)
20 February 2014Appointment of Justin David Flack as a director (3 pages)
20 February 2014Appointment of Gisele Norma Angelique Grant as a director (3 pages)
20 February 2014Appointment of Justin David Flack as a director (3 pages)
13 February 2014Termination of appointment of Graham Cowan as a director (1 page)
13 February 2014Termination of appointment of Graham Cowan as a director (1 page)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)