Tov 7 Limited

DataGardener
live
Micro

Tov 7 Limited

10800648Private Limited With Share Capital

55 Loudoun Road, London, NW80DL
Incorporated

02/06/2017

Company Age

8 years

Directors

2

Employees

2

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Tov 7 Limited (10800648) is a private limited with share capital incorporated on 02/06/2017 (8 years old) and registered in london, NW80DL. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 02/06/2017
NW80DL
2 employees

Financial Overview

Total Assets

£3.97M

Liabilities

£3.97M

Net Assets

£-3.2K

Cash

£116

Key Metrics

2

Employees

2

Directors

3

Shareholders

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

53
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:24-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-09-2023
Gazette Notice Compulsory
Category:Gazette
Date:19-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2022
Capital Name Of Class Of Shares
Category:Capital
Date:24-05-2022
Resolution
Category:Resolution
Date:23-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2022
Capital Name Of Class Of Shares
Category:Capital
Date:08-07-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:08-07-2021
Resolution
Category:Resolution
Date:08-07-2021
Memorandum Articles
Category:Incorporation
Date:08-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2019
Resolution
Category:Resolution
Date:05-08-2019
Capital Allotment Shares
Category:Capital
Date:31-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2017
Memorandum Articles
Category:Incorporation
Date:17-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2017
Resolution
Category:Resolution
Date:01-09-2017
Capital Allotment Shares
Category:Capital
Date:23-08-2017
Capital Allotment Shares
Category:Capital
Date:23-08-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:22-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2017
Incorporation Company
Category:Incorporation
Date:02-06-2017

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date26/02/2026
Latest Accounts31/05/2025

Trading Addresses

55 Loudoun Road, London, NW80DLRegistered
Buckingham House 2Nd Floor, 45 Vivian Avenue, London, NW43XA

Contact

hozeinvestment.com
55 Loudoun Road, London, NW80DL