24/7 COMMS LIMITED

Register to unlock more data on OkredoRegister

24/7 COMMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05079956

Incorporation date

22/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

10th Floor, 3 Hardman Street Spinningfields, Manchester, Greater Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2004)
dot icon01/04/2026
Change of details for Mr Robert Douglas Mawe Bion as a person with significant control on 2026-04-01
dot icon01/04/2026
Director's details changed for Mr Robert Douglas Mawe Bion on 2026-04-01
dot icon01/04/2026
Confirmation statement made on 2026-03-22 with updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon24/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon20/11/2024
Director's details changed for Mr Robert Douglas Mawe Bion on 2024-10-25
dot icon20/11/2024
Change of details for Mr Robert Douglas Mawe Bion as a person with significant control on 2024-10-25
dot icon25/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon14/10/2023
Compulsory strike-off action has been discontinued
dot icon11/10/2023
Director's details changed for Mr Robert Douglas Mawe Bion on 2022-04-04
dot icon11/10/2023
Change of details for Mr Robert Douglas Mawe Bion as a person with significant control on 2022-04-04
dot icon11/10/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon07/07/2023
Compulsory strike-off action has been suspended
dot icon13/06/2023
First Gazette notice for compulsory strike-off
dot icon08/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon01/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon28/03/2022
Change of details for Mr Robert Douglas Mawe Bion as a person with significant control on 2022-02-22
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon14/06/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon17/04/2020
Confirmation statement made on 2020-03-22 with updates
dot icon16/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon04/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon05/05/2017
Confirmation statement made on 2017-03-22 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon28/04/2016
Termination of appointment of Hbjgw Manchester Secretaries Limited as a secretary on 2016-04-19
dot icon31/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon21/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon03/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon13/04/2012
Registered office address changed from the Press Rooms 23 New Mount Street Manchester M4 4DE on 2012-04-13
dot icon04/04/2012
Termination of appointment of Ian Austin as a director
dot icon04/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon09/03/2012
Director's details changed for Robert Douglas Mawe Bion on 2012-01-16
dot icon09/03/2012
Director's details changed for Robert Douglas Mawe Bion on 2012-01-16
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon24/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon12/01/2011
Director's details changed for Robert Douglas Mawe Bion on 2010-11-25
dot icon12/01/2011
Termination of appointment of Ian Craig as a director
dot icon12/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/12/2010
Termination of appointment of a secretary
dot icon21/12/2010
Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 2010-12-21
dot icon12/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon25/09/2009
Appointment terminated director peter roe
dot icon15/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon31/03/2009
Return made up to 22/03/09; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon28/08/2008
Return made up to 22/03/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon23/12/2007
Secretary's particulars changed
dot icon11/12/2007
Registered office changed on 11/12/07 from: st james's court brown street manchester greater manchester M2 2JF
dot icon24/04/2007
Return made up to 22/03/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon18/08/2006
Secretary's particulars changed
dot icon13/06/2006
Return made up to 22/03/06; full list of members
dot icon20/02/2006
Resolutions
dot icon20/02/2006
Resolutions
dot icon20/02/2006
Resolutions
dot icon20/02/2006
Resolutions
dot icon20/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon03/05/2005
Return made up to 22/03/05; full list of members; amend
dot icon19/04/2005
Return made up to 22/03/05; full list of members
dot icon18/03/2005
Accounting reference date extended from 31/03/05 to 30/04/05
dot icon12/07/2004
Ad 01/06/04--------- £ si 298@1=298 £ ic 702/1000
dot icon08/06/2004
Ad 01/06/04--------- £ si 700@1=700 £ ic 2/702
dot icon17/05/2004
New director appointed
dot icon17/05/2004
New director appointed
dot icon17/05/2004
New director appointed
dot icon17/05/2004
New director appointed
dot icon17/05/2004
Director resigned
dot icon05/05/2004
Certificate of change of name
dot icon22/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
17.78K
-
0.00
58.84K
-
2022
1
788.00
-
0.00
21.93K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mawe Bion, Robert Douglas
Director
01/05/2004 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 24/7 COMMS LIMITED

24/7 COMMS LIMITED is an(a) Active company incorporated on 22/03/2004 with the registered office located at 10th Floor, 3 Hardman Street Spinningfields, Manchester, Greater Manchester M3 3HF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 24/7 COMMS LIMITED?

toggle

24/7 COMMS LIMITED is currently Active. It was registered on 22/03/2004 .

Where is 24/7 COMMS LIMITED located?

toggle

24/7 COMMS LIMITED is registered at 10th Floor, 3 Hardman Street Spinningfields, Manchester, Greater Manchester M3 3HF.

What does 24/7 COMMS LIMITED do?

toggle

24/7 COMMS LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for 24/7 COMMS LIMITED?

toggle

The latest filing was on 01/04/2026: Change of details for Mr Robert Douglas Mawe Bion as a person with significant control on 2026-04-01.