Company NamePuddles 7 Limited
DirectorAlastair Duncan Hadfield Crawford
Company StatusActive
Company Number09788794
CategoryPrivate Limited Company
Incorporation Date22 September 2015(8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alastair Duncan Hadfield Crawford
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Lincoln's Inn Fields
London
WC2A 3AA
Secretary NameMr Bryan Foley
StatusCurrent
Appointed01 February 2016(4 months, 1 week after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address4th Floor 4 Lincoln's Inn Fields
London
WC2A 3AA
Director NameMr Keith Gordon Marsden
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address5th Floor, Commonwealth House 55-58 Pall Mall
London
SW1Y 5JH

Location

Registered Address4th Floor 4 Lincoln's Inn Fields
London
WC2A 3AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Filing History

4 August 2023Registered office address changed from 5th Floor, Commonwealth House 55-58 Pall Mall London SW1Y 5JH United Kingdom to 4th Floor 4 Lincoln's Inn Fields London WC2A 3AA on 4 August 2023 (1 page)
12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
16 February 2023Accounts for a dormant company made up to 31 March 2022 (9 pages)
12 December 2022Second filing of Confirmation Statement dated 17 June 2022 (5 pages)
17 June 2022Confirmation statement made on 12 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 12/12/2022
(4 pages)
12 April 2022Termination of appointment of Keith Gordon Marsden as a director on 11 April 2022 (1 page)
11 March 2022Notification of Alastair Duncan Hadfield Crawford as a person with significant control on 18 January 2022 (2 pages)
11 March 2022Cessation of Lg Ventures Sarl as a person with significant control on 18 January 2022 (1 page)
3 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
24 January 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 January 2022Memorandum and Articles of Association (27 pages)
18 October 2021Director's details changed for Mr Keith Gordon Marsden on 23 March 2020 (2 pages)
18 October 2021Director's details changed for Mr Keith Gordon Marsden on 23 March 2020 (2 pages)
25 June 2021Registered office address changed from Unit 8, Quayside Lodge William Morris Way London SW6 2UZ United Kingdom to 5th Floor, Commonwealth House 55-58 Pall Mall London SW1Y 5JH on 25 June 2021 (1 page)
23 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
26 March 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 31 March 2019 (8 pages)
25 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
22 September 2017Confirmation statement made on 21 September 2017 with updates (7 pages)
22 September 2017Confirmation statement made on 21 September 2017 with updates (7 pages)
4 July 2017Purchase of own shares. (3 pages)
4 July 2017Purchase of own shares. (3 pages)
11 May 2017Director's details changed for Mr Alastair Duncan Hadfield Crawford on 1 May 2017 (2 pages)
11 May 2017Director's details changed for Mr Alastair Duncan Hadfield Crawford on 1 May 2017 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (8 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (8 pages)
5 February 2016Appointment of Mr Bryan Foley as a secretary (2 pages)
5 February 2016Appointment of Mr Bryan Foley as a secretary (2 pages)
5 February 2016Appointment of Mr Bryan Foley as a secretary on 1 February 2016 (2 pages)
5 February 2016Appointment of Mr Bryan Foley as a secretary on 1 February 2016 (2 pages)
4 December 2015Change of share class name or designation (2 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
4 December 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 109.93
(4 pages)
4 December 2015Sub-division of shares on 26 November 2015 (5 pages)
4 December 2015Sub-division of shares on 26 November 2015 (5 pages)
4 December 2015Change of share class name or designation (2 pages)
4 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 December 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 109.93
(4 pages)
29 September 2015Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
29 September 2015Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
22 September 2015Incorporation
Statement of capital on 2015-09-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 September 2015Incorporation
Statement of capital on 2015-09-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)