Company NameSchosween 7 Limited
DirectorAndrij Martyn Senyk
Company StatusActive
Company Number03946349
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Previous NameSpecky 4 Eyes Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Andrij Martyn Senyk
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2007(7 years, 9 months after company formation)
Appointment Duration16 years, 4 months
RoleOptician
Country of ResidenceEngland
Correspondence AddressC/O Smith Butler
Sapper Jordan Rossi Park, Otley Road
Baildon
BD17 7AX
Secretary NameMr Andrij Martyn Senyk
StatusCurrent
Appointed25 August 2015(15 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressC/O Smith Butler
Sapper Jordan Rossi Park, Otley Road
Baildon
BD17 7AX
Director NameHelen Seymour
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(3 days after company formation)
Appointment Duration4 years, 9 months (resigned 13 December 2004)
RoleRetailer
Correspondence Address16 Stanley Street
Southsea
Hampshire
PO5 2DS
Secretary NameAngela Helen Rawlins
NationalityBritish
StatusResigned
Appointed13 March 2000(3 days after company formation)
Appointment Duration3 years, 2 months (resigned 21 May 2003)
RoleCompany Director
Correspondence Address57 Perseus Place
Waterlooville
Hampshire
PO7 8AN
Director NamePeter Edward Reynolds
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 January 2008)
RoleCompany Director
Correspondence AddressNo 2 Green Lane Villas
Green Lane
Churt
Surrey
GU10 2LT
Secretary NamePeter Edward Reynolds
NationalityBritish
StatusResigned
Appointed21 May 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 December 2004)
RoleCompany Director
Correspondence AddressNo 2 Green Lane Villas
Green Lane
Churt
Surrey
GU10 2LT
Secretary NameLouisa Jane Hughes
NationalityBritish
StatusResigned
Appointed13 December 2004(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 January 2008)
RoleCompany Director
Correspondence Address8 Hudson House Hortensia Road
London
SW10 0QR
Director NameMr Martyn Paul Senyk
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2007(7 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 August 2015)
RoleProperty Constructor
Country of ResidenceUnited Kingdom
Correspondence Address17 Ryelands Grove
Heaton
Bradford
West Yorkshire
BD9 6HJ
Secretary NameMr Martyn Paul Senyk
NationalityBritish
StatusResigned
Appointed21 January 2008(7 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ryelands Grove
Heaton
Bradford
West Yorkshire
BD9 6HJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered AddressC/O Smith Butler
Sapper Jordan Rossi Park, Otley Road
Baildon
BD17 7AX
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Kynes Group Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

3 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
14 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
15 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
11 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
24 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
16 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
16 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
7 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
20 March 2019Change of details for Kynes Group Holdings Limited as a person with significant control on 20 March 2019 (2 pages)
8 March 2019Registered office address changed from 10 Mercury Quays Ashley Lane Shipley BD17 7DB England to C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX on 8 March 2019 (1 page)
9 January 2019Director's details changed for Mr Andrij Martyn Senyk on 2 January 2019 (2 pages)
2 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
2 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
5 January 2017Registered office address changed from Unit 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB to 10 Mercury Quays Ashley Lane Shipley BD17 7DB on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Unit 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB to 10 Mercury Quays Ashley Lane Shipley BD17 7DB on 5 January 2017 (1 page)
4 January 2017Director's details changed for Mr Andrij Martyn Senyk on 4 January 2017 (2 pages)
4 January 2017Director's details changed for Mr Andrij Martyn Senyk on 4 January 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 4
(3 pages)
18 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 4
(3 pages)
8 December 2015Termination of appointment of Martyn Paul Senyk as a secretary on 25 August 2015 (1 page)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Termination of appointment of Martyn Paul Senyk as a secretary on 25 August 2015 (1 page)
8 December 2015Termination of appointment of Martyn Paul Senyk as a director on 25 August 2015 (1 page)
8 December 2015Appointment of Mr Andrij Martyn Senyk as a secretary on 25 August 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Termination of appointment of Martyn Paul Senyk as a director on 25 August 2015 (1 page)
8 December 2015Appointment of Mr Andrij Martyn Senyk as a secretary on 25 August 2015 (2 pages)
31 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
(5 pages)
31 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
(5 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 4
(5 pages)
2 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 4
(5 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
6 December 2012Company name changed specky 4 eyes LIMITED\certificate issued on 06/12/12
  • RES15 ‐ Change company name resolution on 2012-06-22
(2 pages)
6 December 2012Company name changed specky 4 eyes LIMITED\certificate issued on 06/12/12
  • RES15 ‐ Change company name resolution on 2012-06-22
(2 pages)
21 November 2012Change of name notice (2 pages)
21 November 2012Change of name notice (2 pages)
21 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-22
(1 page)
21 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-22
(1 page)
17 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-22
(1 page)
17 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-22
(1 page)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
18 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
16 April 2012Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1NY on 16 April 2012 (1 page)
16 April 2012Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1NY on 16 April 2012 (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 March 2010Director's details changed for Andrij Martyn Senyk on 1 January 2010 (2 pages)
12 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mr Martyn Paul Senyk on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Mr Martyn Paul Senyk on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Andrij Martyn Senyk on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Mr Martyn Paul Senyk on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Andrij Martyn Senyk on 1 January 2010 (2 pages)
12 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 March 2009Return made up to 10/03/09; full list of members (3 pages)
12 March 2009Registered office changed on 12/03/2009 from 35 westgate huddersfield west yorkshire HD1 1NY (1 page)
12 March 2009Location of register of members (1 page)
12 March 2009Location of debenture register (1 page)
12 March 2009Return made up to 10/03/09; full list of members (3 pages)
12 March 2009Location of debenture register (1 page)
12 March 2009Location of register of members (1 page)
12 March 2009Registered office changed on 12/03/2009 from 35 westgate huddersfield west yorkshire HD1 1NY (1 page)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 May 2008Return made up to 10/03/08; full list of members (4 pages)
6 May 2008Return made up to 10/03/08; full list of members (4 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Registered office changed on 19/02/08 from: the white house, 2 meadrow godalming surrey GU7 3HN (1 page)
19 February 2008New secretary appointed (2 pages)
19 February 2008New secretary appointed (2 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008Registered office changed on 19/02/08 from: the white house, 2 meadrow godalming surrey GU7 3HN (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 May 2007Return made up to 10/03/07; full list of members (2 pages)
3 May 2007Return made up to 10/03/07; full list of members (2 pages)
2 May 2007Secretary's particulars changed (1 page)
2 May 2007Secretary's particulars changed (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 March 2006Return made up to 10/03/06; full list of members (2 pages)
15 March 2006Return made up to 10/03/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 January 2006Registered office changed on 19/01/06 from: sequel house the hart farnham surrey GU9 7HW (1 page)
19 January 2006Registered office changed on 19/01/06 from: sequel house the hart farnham surrey GU9 7HW (1 page)
6 May 2005Return made up to 10/03/05; full list of members (3 pages)
6 May 2005Return made up to 10/03/05; full list of members (3 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
1 March 2005New secretary appointed (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005New secretary appointed (1 page)
1 March 2005Secretary resigned (1 page)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
6 April 2004Return made up to 10/03/04; full list of members (7 pages)
6 April 2004Return made up to 10/03/04; full list of members (7 pages)
17 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
17 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003Secretary resigned (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003Secretary resigned (1 page)
30 May 2003Ad 21/05/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 May 2003New secretary appointed;new director appointed (2 pages)
30 May 2003Registered office changed on 30/05/03 from: 106 marmion road southsea hampshire PO5 2BB (1 page)
30 May 2003Ad 21/05/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003New secretary appointed;new director appointed (2 pages)
30 May 2003Registered office changed on 30/05/03 from: 106 marmion road southsea hampshire PO5 2BB (1 page)
30 May 2003Secretary resigned (1 page)
28 April 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
28 April 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
16 April 2003Return made up to 10/03/03; full list of members (6 pages)
16 April 2003Return made up to 10/03/03; full list of members (6 pages)
22 March 2002Return made up to 10/03/02; full list of members (6 pages)
22 March 2002Return made up to 10/03/02; full list of members (6 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
18 April 2001Return made up to 10/03/01; full list of members (6 pages)
18 April 2001Return made up to 10/03/01; full list of members (6 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
22 May 2000New secretary appointed (2 pages)
22 May 2000New secretary appointed (2 pages)
20 March 2000Registered office changed on 20/03/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000Registered office changed on 20/03/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
20 March 2000Secretary resigned (1 page)
10 March 2000Incorporation (7 pages)
10 March 2000Incorporation (7 pages)