CLUSTER SEVEN LTD - SLOUGH
Company Profile | Company Filings |
Overview
CLUSTER SEVEN LTD is a Private Limited Company from SLOUGH ENGLAND and has the status: Active.
CLUSTER SEVEN LTD was incorporated 22 years ago on 30/10/2001 and has the registered number: 04313356. The accounts status is SMALL and accounts are next due on 31/10/2024.
CLUSTER SEVEN LTD was incorporated 22 years ago on 30/10/2001 and has the registered number: 04313356. The accounts status is SMALL and accounts are next due on 31/10/2024.
CLUSTER SEVEN LTD - SLOUGH
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
PART FIRST FLOOR (F1), THE PRIORY STOMP ROAD
SLOUGH
SL1 7LW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/10/2023 | 13/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BEN WADE | Apr 1971 | American | Director | 2020-11-30 | CURRENT |
MR MICHAEL EUGENE WILLIAMS | Jul 1974 | American | Director | 2020-01-29 | CURRENT |
IAN PEACOCK | Dec 1959 | British | Director | 2017-01-25 UNTIL 2020-01-29 | RESIGNED |
NEWMEDIA SPARK DIRECTORS LIMITED | Corporate Director | 2007-11-01 UNTIL 2015-06-08 | RESIGNED | ||
IAN CARLYLE MORRISON | May 1940 | British | Secretary | 2003-07-11 UNTIL 2016-02-01 | RESIGNED |
RHONA REEVES | May 1971 | Secretary | 2001-10-30 UNTIL 2003-07-11 | RESIGNED | |
MR IAN CARLYLE MORRISON | May 1940 | British | Director | 2011-01-19 UNTIL 2016-02-01 | RESIGNED |
HENRY DOMINIC UMNEY | Mar 1969 | United Kingdom | Director | 2008-09-18 UNTIL 2020-01-29 | RESIGNED |
MR BRYAN LLOYD TAYLOR | Feb 1949 | British | Director | 2008-09-19 UNTIL 2015-12-17 | RESIGNED |
MR PETER DAVID STILL | Dec 1957 | British | Director | 2011-01-19 UNTIL 2017-01-25 | RESIGNED |
MR RICHARD JAMES STEVENSON | Oct 1966 | British | Director | 2016-07-20 UNTIL 2020-01-29 | RESIGNED |
STEVEN EMILIO SEMENZATO | Feb 1963 | British | Director | 2004-01-26 UNTIL 2008-08-08 | RESIGNED |
MR HENRY WILLIAM BAINES SALLITT | Jul 1962 | British | Director | 2005-12-13 UNTIL 2007-11-01 | RESIGNED |
ANDREW REEVES | Nov 1961 | British | Director | 2001-10-30 UNTIL 2005-05-30 | RESIGNED |
DUPORT DIRECTOR LIMITED | Corporate Nominee Director | 2001-10-30 UNTIL 2001-10-30 | RESIGNED | ||
IAN CARLYLE MORRISON | May 1940 | British | Director | 2004-02-01 UNTIL 2006-09-20 | RESIGNED |
ABID ALI KAZIM | Sep 1964 | British | Director | 2004-01-26 UNTIL 2005-03-18 | RESIGNED |
MR PAUL STUART HILL | Aug 1962 | British | Director | 2015-06-25 UNTIL 2020-01-29 | RESIGNED |
MR MICHAEL CAREY HEDGER | Dec 1952 | British | Director | 2006-01-24 UNTIL 2008-09-19 | RESIGNED |
MR NICHOLAS JOHN HABGOOD | Apr 1965 | English | Director | 2015-06-25 UNTIL 2020-01-29 | RESIGNED |
MR CHRISTOPHER GLEN GOMERSALL | May 1959 | British | Director | 2015-11-04 UNTIL 2017-06-28 | RESIGNED |
MR MARK JULIAN DELGADO | May 1968 | British | Director | 2020-01-29 UNTIL 2020-11-30 | RESIGNED |
STUART ROY BIRD | Jul 1970 | British | Director | 2004-01-26 UNTIL 2005-01-01 | RESIGNED |
RALPH FRANCIS BAXTER | Jan 1961 | British | Director | 2004-01-26 UNTIL 2016-02-01 | RESIGNED |
PAUL RAYMONDE BASSON | Aug 1945 | British | Director | 2005-03-01 UNTIL 2008-10-13 | RESIGNED |
DUPORT SECRETARY LIMITED | Corporate Nominee Secretary | 2001-10-30 UNTIL 2001-10-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ontario Teachers' Pension Plan Board | 2021-05-18 | Toronto Ontario | Ownership of shares 75 to 100 percent | |
Hgcapital 7 Nominees Limited | 2020-01-29 - 2021-05-18 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Mitratech Holdings, Inc. | 2020-01-29 - 2020-06-04 | Austin | Significant influence or control | |
Azini 3 Llp | 2016-04-06 - 2020-01-29 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |