Company NameSunventures 7 Ltd
Company StatusActive
Company Number09592322
CategoryPrivate Limited Company
Incorporation Date15 May 2015(8 years, 11 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMr Philip Kent
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(4 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Matteo Quatraro
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed05 September 2022(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Ae Kyung Yoon
Date of BirthJune 1983 (Born 40 years ago)
NationalitySouth Korean
StatusCurrent
Appointed05 September 2022(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Anna Louise Bath
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed08 December 2023(8 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Simon Neil Wragg
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address76 Watling Street
London
EC4M 9BJ
Director NameMrs Julie Anne Clare
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(2 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Peerglow Centre
Marsh Lane
Ware
Herttfordshire
SG12 9QL
Director NameMr David Stuart Elbourne
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(2 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Peerglow Centre
Marsh Lane
Ware
Hertfordshire
SG12 9QL
Director NameMr Ronan Niall Kierans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed26 January 2018(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Stephen Campbell Joseph Ellis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Nicholas Simon Parker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(2 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Rollo Andrew Johnstone Wright
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(2 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMrs Saira Jane Johnston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(2 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES

Location

Registered Address24 Savile Row
London
W1S 2ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

8 August 2017Delivered on: 14 August 2017
Persons entitled: Rm Secured Direct Lending PLC

Classification: A registered charge
Particulars: The company charged by way of first legal mortgage all its real property including the leasehold land at caegarw, margam, neath port SAA13 2TJ to be derived from registered title numbers CYM236332 and WA253077. For further detail see clause 3.1(a) of the instrument. The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail see clause 3.1(vii) of the instrument.
Outstanding

Filing History

15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
27 April 2023Accounts for a small company made up to 31 December 2022 (12 pages)
9 September 2022Termination of appointment of Nicholas Simon Parker as a director on 5 September 2022 (1 page)
9 September 2022Appointment of Ms Ae Kyung Yoon as a director on 5 September 2022 (2 pages)
9 September 2022Appointment of Mr Matteo Quatraro as a director on 5 September 2022 (2 pages)
9 September 2022Termination of appointment of Rollo Andrew Johnstone Wright as a director on 5 September 2022 (1 page)
9 June 2022Accounts for a small company made up to 31 December 2021 (12 pages)
17 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
27 July 2021Termination of appointment of Stephen Campbell Joseph Ellis as a director on 28 June 2021 (1 page)
18 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
21 April 2021Accounts for a small company made up to 31 December 2020 (9 pages)
11 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
18 May 2020Change of details for Solarplicity Project Limited as a person with significant control on 18 May 2020 (2 pages)
18 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
19 February 2020Appointment of Mr Philip William Kent as a director on 4 February 2020 (2 pages)
19 February 2020Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 (1 page)
21 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
30 September 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
6 June 2019Accounts for a small company made up to 31 March 2018 (14 pages)
29 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
22 May 2019Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL England to 24 Savile Row London W1S 2ES on 22 May 2019 (1 page)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
19 July 2018Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
22 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
9 May 2018Micro company accounts made up to 30 April 2017 (4 pages)
9 March 2018Registered office address changed from Munro House Portsmouth Road Cobham KT11 1PP England to Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL on 9 March 2018 (1 page)
5 March 2018Satisfaction of charge 095923220001 in full (4 pages)
9 February 2018Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Herttfordshire SG12 9QL England to Munro House Portsmouth Road Cobham KT11 1PP on 9 February 2018 (1 page)
2 February 2018Termination of appointment of David Stuart Elbourne as a director on 26 January 2018 (1 page)
2 February 2018Termination of appointment of Julie Anne Clare as a director on 26 January 2018 (1 page)
31 January 2018Appointment of Mr Ronan Niall Kierans as a director on 26 January 2018 (2 pages)
31 January 2018Appointment of Mr Stephen Campbell Joseph Ellis as a director on 26 January 2018 (2 pages)
31 January 2018Appointment of Mr Rollo Andrew Johnstone Wright as a director on 26 January 2018 (2 pages)
31 January 2018Appointment of Mrs Saira Jane Johnston as a director on 26 January 2018 (2 pages)
31 January 2018Appointment of Mr Nicholas Simon Parker as a director on 26 January 2018 (2 pages)
14 August 2017Registration of charge 095923220001, created on 8 August 2017 (40 pages)
14 August 2017Registration of charge 095923220001, created on 8 August 2017 (40 pages)
10 August 2017Cessation of Simon Wragg as a person with significant control on 10 August 2017 (1 page)
10 August 2017Cessation of Simon Wragg as a person with significant control on 7 August 2017 (1 page)
9 August 2017Termination of appointment of Simon Neil Wragg as a director on 7 August 2017 (1 page)
9 August 2017Appointment of Mrs Julie Anne Clare as a director on 7 August 2017 (2 pages)
9 August 2017Appointment of Mrs Julie Anne Clare as a director on 7 August 2017 (2 pages)
9 August 2017Appointment of Mr David Stuart Elbourne as a director on 7 August 2017 (2 pages)
9 August 2017Notification of Solarplicity Project Limited as a person with significant control on 9 August 2017 (1 page)
9 August 2017Appointment of Mr David Stuart Elbourne as a director on 7 August 2017 (2 pages)
9 August 2017Registered office address changed from 76 Watling Street London EC4M 9BJ England to Unit 8 Peerglow Centre Marsh Lane Ware Herttfordshire SG12 9QL on 9 August 2017 (1 page)
9 August 2017Registered office address changed from 76 Watling Street London EC4M 9BJ England to Unit 8 Peerglow Centre Marsh Lane Ware Herttfordshire SG12 9QL on 9 August 2017 (1 page)
9 August 2017Notification of Solarplicity Project Limited as a person with significant control on 7 August 2017 (1 page)
9 August 2017Termination of appointment of Simon Neil Wragg as a director on 7 August 2017 (1 page)
2 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 June 2016Director's details changed for Mr Simon Neil Wragg on 1 February 2016 (2 pages)
1 June 2016Director's details changed for Mr Simon Neil Wragg on 1 February 2016 (2 pages)
1 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
16 May 2016Previous accounting period shortened from 31 May 2016 to 30 April 2016 (1 page)
16 May 2016Previous accounting period shortened from 31 May 2016 to 30 April 2016 (1 page)
7 April 2016Registered office address changed from 25 Watling Street London EC4M 9BR United Kingdom to 76 Watling Street London EC4M 9BJ on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 25 Watling Street London EC4M 9BR United Kingdom to 76 Watling Street London EC4M 9BJ on 7 April 2016 (1 page)
15 May 2015Incorporation
Statement of capital on 2015-05-15
  • GBP 1
(25 pages)
15 May 2015Incorporation
Statement of capital on 2015-05-15
  • GBP 1
(25 pages)