About

Registered Number: 04781795
Date of Incorporation: 30/05/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Tamarind High Road, Cookham, Maidenhead, SL6 9JS,

 

Founded in 2003, Seventy5 Ltd have registered office in Maidenhead, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOULTON, James William 20 October 2003 - 1
HOULTON, Louise Anna 24 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 30 May 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 15 January 2018
AD01 - Change of registered office address 03 August 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 23 January 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 26 January 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 18 June 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 05 December 2005
363s - Annual Return 14 July 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
AA - Annual Accounts 30 June 2004
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
NEWINC - New incorporation documents 30 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.