Company NameSeven Consulting Limited
DirectorNeville Duggan
Company StatusActive
Company Number07636487
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 11 months ago)
Previous NameGreen Build Design Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Director

Director NameMr Neville Duggan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2011(same day as company formation)
RoleSustainable Building Design Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales

Location

Registered Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Neville Duggan
50.00%
Ordinary
50 at £1Nia Duggan
50.00%
Ordinary

Financials

Year2014
Net Worth£42,867
Cash£64,001
Current Liabilities£37,893

Accounts

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

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

27 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
18 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
2 November 2018Amended accounts made up to 31 March 2018 (7 pages)
15 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
7 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 July 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 100
(3 pages)
29 July 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 100
(3 pages)
17 June 2014Company name changed green build design LTD\certificate issued on 17/06/14
  • RES15 ‐ Change company name resolution on 2014-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2014Company name changed green build design LTD\certificate issued on 17/06/14
  • RES15 ‐ Change company name resolution on 2014-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-04
(3 pages)
4 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-04
(3 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
8 March 2013Director's details changed for Mr Neville Duggan on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Neville Duggan on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Neville Duggan on 8 March 2013 (2 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
12 July 2011Registered office address changed from 11 Croes Y Waun Waunfawr Caernarfon Gwynedd LL55 4YP United Kingdom on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from 11 Croes Y Waun Waunfawr Caernarfon Gwynedd LL55 4YP United Kingdom on 12 July 2011 (2 pages)
6 July 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
6 July 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)