24 K CORPERATION LTD.

Register to unlock more data on OkredoRegister

24 K CORPERATION LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10601914

Incorporation date

06/02/2017

Size

Micro Entity

Contacts

Registered address

Registered address

60 Albert Road West Drayton, Yiewsley, Hillingdon UB7 8ESCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2017)
dot icon16/04/2026
Statement of capital following an allotment of shares on 2026-04-10
dot icon12/04/2026
Termination of appointment of Icematik Network 5G Ltd as a secretary on 2026-03-31
dot icon09/03/2026
Statement of capital following an allotment of shares on 2026-03-06
dot icon07/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon20/01/2026
Previous accounting period shortened from 2026-01-28 to 2026-01-20
dot icon12/01/2026
Statement of capital following an allotment of shares on 2026-01-11
dot icon14/11/2025
Current accounting period extended from 2025-04-01 to 2026-01-28
dot icon21/10/2025
Statement of capital following an allotment of shares on 2025-04-11
dot icon21/10/2025
Statement of capital following an allotment of shares on 2025-04-18
dot icon08/10/2025
Statement of capital following an allotment of shares on 2025-10-06
dot icon08/10/2025
Statement of capital following an allotment of shares on 2025-10-06
dot icon08/10/2025
Statement of capital following an allotment of shares on 2025-10-06
dot icon08/10/2025
Statement of capital following an allotment of shares on 2025-10-07
dot icon03/10/2025
Statement of capital following an allotment of shares on 2025-09-18
dot icon02/10/2025
Statement of capital following an allotment of shares on 2025-09-18
dot icon24/09/2025
Statement of capital following an allotment of shares on 2025-09-16
dot icon24/09/2025
Statement of capital following an allotment of shares on 2025-04-18
dot icon18/09/2025
Statement of capital following an allotment of shares on 2025-09-08
dot icon28/08/2025
Statement of capital following an allotment of shares on 2025-08-18
dot icon28/08/2025
Statement of capital following an allotment of shares on 2025-08-20
dot icon28/08/2025
Statement of capital following an allotment of shares on 2025-08-18
dot icon28/08/2025
Statement of capital following an allotment of shares on 2025-08-20
dot icon27/08/2025
Statement of capital following an allotment of shares on 2025-08-18
dot icon26/08/2025
Statement of capital following an allotment of shares on 2025-08-20
dot icon26/08/2025
Statement of capital following an allotment of shares on 2020-04-16
dot icon26/08/2025
Statement of capital following an allotment of shares on 2025-08-11
dot icon26/08/2025
Statement of capital following an allotment of shares on 2020-09-14
dot icon26/08/2025
Statement of capital following an allotment of shares on 2025-08-20
dot icon26/08/2025
Statement of capital following an allotment of shares on 2022-09-18
dot icon26/08/2025
Statement of capital following an allotment of shares on 2020-04-14
dot icon22/08/2025
Confirmation statement made on 2025-07-21 with updates
dot icon21/08/2025
Appointment of Mr Roy Augustus as a director on 2025-08-13
dot icon21/08/2025
Termination of appointment of Roy Augustus as a director on 2025-08-20
dot icon16/08/2025
Appointment of Icematik Network 5G Ltd as a secretary on 2025-08-08
dot icon16/08/2025
Termination of appointment of 1St Secretaries Limited as a secretary on 2025-08-08
dot icon06/07/2025
Appointment of Mr David Duncan Williams as a director on 2025-07-01
dot icon06/07/2025
Termination of appointment of David Duncan Williams as a director on 2025-07-06
dot icon18/06/2025
Statement of capital following an allotment of shares on 2025-04-07
dot icon17/06/2025
Appointment of Mrs Patricia Ann Cole as a director on 2025-06-11
dot icon17/06/2025
Termination of appointment of Patricia Ann Cole as a director on 2025-06-17
dot icon16/06/2025
Statement of capital following an allotment of shares on 2025-06-13
dot icon16/06/2025
Statement of capital following an allotment of shares on 2025-04-01
dot icon30/03/2025
Micro company accounts made up to 2025-03-30
dot icon21/03/2025
Statement of capital following an allotment of shares on 2025-03-07
dot icon09/02/2025
Current accounting period shortened from 2025-08-15 to 2025-04-01
dot icon16/01/2025
Statement of capital following an allotment of shares on 2025-01-04
dot icon28/11/2024
Statement of capital following an allotment of shares on 2024-08-18
dot icon28/11/2024
Statement of capital following an allotment of shares on 2024-08-23
dot icon21/11/2024
Registered office address changed from PO Box 4385 10601914 - Companies House Default Address Cardiff CF14 8LH to 60 Albert Road West Drayton Yiewsley Hillingdon UB7 8ES on 2024-11-21
dot icon13/09/2024
Statement of capital following an allotment of shares on 2017-04-05
dot icon13/09/2024
Register inspection address has been changed from 174 Regina Road Southall UB2 5PR England to 60 Albert Road Yiewsley West Drayton UB7 8ES
dot icon05/09/2024
Accounts for a dormant company made up to 2024-08-15
dot icon27/08/2024
Statement of capital following an allotment of shares on 2024-07-07
dot icon14/08/2024
Statement of capital following an allotment of shares on 2024-08-13
dot icon02/08/2024
Register(s) moved to registered inspection location 174 Regina Road Southall UB2 5PR
dot icon01/08/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon29/07/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon29/07/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon29/07/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon29/07/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon07/06/2024
Address of person with significant control Mr Ice Crystal Augustus changed to 10601914 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-07
dot icon07/06/2024
Registered office address changed to PO Box 4385, 10601914 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-07
dot icon14/05/2024
Address of officer Mr Ice Crystal Augustus changed to 10601914 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-14
dot icon13/05/2024
Statement of capital following an allotment of shares on 2024-04-18
dot icon13/05/2024
Register inspection address has been changed to 174 Regina Road Southall UB2 5PR
dot icon13/05/2024
Statement of capital following an allotment of shares on 2024-04-08
dot icon08/04/2024
Statement of capital following an allotment of shares on 2024-04-04
dot icon25/03/2024
Statement of capital following an allotment of shares on 2024-03-05
dot icon06/03/2024
Statement of capital following an allotment of shares on 2024-01-05
dot icon03/02/2024
Statement of capital following an allotment of shares on 2024-01-29
dot icon24/01/2024
Director's details changed for Mr Ice Crystal Augustus on 2024-01-18
dot icon18/01/2024
Statement of capital following an allotment of shares on 2024-01-17
dot icon03/01/2024
Unaudited abridged accounts made up to 2023-08-15
dot icon02/01/2024
Statement of capital following an allotment of shares on 2023-12-26
dot icon27/11/2023
Registered office address changed from , 85 Uxbridge Road, Ealing, London, W5 5BW, England to 1 Hb Bath Road Sipson West Drayton UB7 0DQ on 2023-11-27
dot icon19/11/2023
Registered office address changed from , 71-75 Uxbridge Rd, London Uxbridge Road, Ealing, London, W5 5SL, England to 1 Hb Bath Road Sipson West Drayton UB7 0DQ on 2023-11-19
dot icon13/11/2023
Statement of capital following an allotment of shares on 2023-11-10
dot icon10/11/2023
Termination of appointment of Erik Buell Mototocycle Racing as a director on 2023-11-07
dot icon10/11/2023
Cessation of Vertu Motors Plc as a person with significant control on 2023-11-06
dot icon10/11/2023
Certificate of change of name
dot icon30/10/2023
Change of details for Vertu Motors Plc as a person with significant control on 2018-10-18
dot icon27/10/2023
Statement of capital following an allotment of shares on 2023-10-23
dot icon27/10/2023
Statement of capital following an allotment of shares on 2023-10-22
dot icon12/10/2023
Confirmation statement made on 2023-07-21 with updates
dot icon03/10/2023
Secretary's details changed for 1St Secretaries Limited on 2023-10-01
dot icon22/09/2023
Appointment of Erik Buell Mototocycle Racing as a director on 2023-09-10
dot icon18/09/2023
Change of details for a person with significant control
dot icon15/09/2023
Change of details for Mr Andre Augustus as a person with significant control on 2017-07-07
dot icon14/09/2023
Director's details changed for Mr Andre Augustus on 2017-07-07
dot icon09/09/2023
Statement of capital following an allotment of shares on 2023-08-17
dot icon06/09/2023
Change of details for Vertu Motors Plc as a person with significant control on 2022-12-18
dot icon18/08/2023
Statement of capital following an allotment of shares on 2023-07-18
dot icon02/07/2023
Notification of Vertu Motors Plc as a person with significant control on 2017-12-26
dot icon25/06/2023
Notification of a person with significant control statement
dot icon14/06/2023
Statement of capital following an allotment of shares on 2022-09-18
dot icon01/06/2023
Statement of capital following an allotment of shares on 2022-05-18
dot icon28/05/2023
Statement of capital following an allotment of shares on 2023-05-15
dot icon24/05/2023
Statement of capital following an allotment of shares on 2022-04-05
dot icon15/04/2023
Registered office address changed from , Vertu House Fifth Avenue, Team Valley Trading Estate, Gateshead, NE11 0XA, England to 71-75 Uxbridge Rd, London Uxbridge Road Ealing London W5 5SL on 2023-04-15
dot icon30/03/2023
Registered office address changed from , 450 Bath Road, West Drayton, UB7 0EB, England to 71-75 Uxbridge Rd, London Uxbridge Road Ealing London W5 5SL on 2023-03-30
dot icon28/03/2023
Part of the property or undertaking has been released and no longer forms part of charge 106019140001
dot icon28/03/2023
Satisfaction of charge 106019140001 in full
dot icon24/03/2023
Registration of charge 106019140001, created on 2023-03-23
dot icon15/03/2023
Unaudited abridged accounts made up to 2022-08-15
dot icon19/01/2023
Appointment of 1St Secretaries Limited as a secretary on 2023-01-18
dot icon13/01/2023
Registered office address changed from , PO Box UB11 1FW, 8 the Square, Stockley Park, Uxbridge, UB11 1FW, England to 71-75 Uxbridge Rd, London Uxbridge Road Ealing London W5 5SL on 2023-01-13
dot icon13/01/2023
Statement of capital following an allotment of shares on 2023-01-08
dot icon26/12/2022
Statement of capital following an allotment of shares on 2022-07-08
dot icon14/11/2022
Statement of capital following an allotment of shares on 2022-04-04
dot icon08/11/2022
Statement of capital following an allotment of shares on 2022-02-02
dot icon25/10/2022
Change of details for Mr Andre Augustus as a person with significant control on 2017-03-06
dot icon23/10/2022
Withdrawal of a person with significant control statement on 2022-10-23
dot icon19/10/2022
Statement of capital following an allotment of shares on 2018-06-05
dot icon17/03/2022
Registered office address changed from , 27 Crown House 27, Old Gloucester Street, London, WC1N 3AX, England to 71-75 Uxbridge Rd, London Uxbridge Road Ealing London W5 5SL on 2022-03-17
dot icon06/09/2018
Registered office address changed from , 60 Albert Road, West Drayton, UB7 8ES, England to 71-75 Uxbridge Rd, London Uxbridge Road Ealing London W5 5SL on 2018-09-06
dot icon28/08/2018
Registered office address changed from , 35 -37 Ludgate Hill, London, Middlesex, EC4M 7JN, England to 71-75 Uxbridge Rd, London Uxbridge Road Ealing London W5 5SL on 2018-08-28
dot icon24/03/2017
Registered office address changed from , 60 Albert Road, West Drayton, London, Middlesex, UB78ES, England to 71-75 Uxbridge Rd, London Uxbridge Road Ealing London W5 5SL on 2017-03-24
dot icon06/02/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

3
2022
change arrow icon+160.00 % *

* during past year

Cash in Bank

£26,000,000.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2025
dot iconNext account date
20/01/2027
dot iconNext due on
20/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00M
-
0.00
10.00M
-
2022
3
53.00M
-
0.00
26.00M
-
2022
3
53.00M
-
0.00
26.00M
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

53.00M £Ascended430.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.00M £Ascended160.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, David Duncan
Director
01/07/2025 - 06/07/2025
54
ALEXANDRA ENT LIMITED
Corporate Director
08/02/2017 - 01/12/2020
-
ALEXANDRA ENT LIMITED
Corporate Director
02/04/2020 - 01/01/2021
-
ICEMATIK NETWORK 5G LTD
Corporate Secretary
08/08/2025 - 31/03/2026
-
Cole, Patricia Ann
Director
11/06/2025 - 17/06/2025
1

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 24 K CORPERATION LTD.

24 K CORPERATION LTD. is an(a) Active company incorporated on 06/02/2017 with the registered office located at 60 Albert Road West Drayton, Yiewsley, Hillingdon UB7 8ES. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 24 K CORPERATION LTD.?

toggle

24 K CORPERATION LTD. is currently Active. It was registered on 06/02/2017 .

Where is 24 K CORPERATION LTD. located?

toggle

24 K CORPERATION LTD. is registered at 60 Albert Road West Drayton, Yiewsley, Hillingdon UB7 8ES.

What does 24 K CORPERATION LTD. do?

toggle

24 K CORPERATION LTD. operates in the Manufacture of motor vehicles (29.10 - SIC 2007) sector.

How many employees does 24 K CORPERATION LTD. have?

toggle

24 K CORPERATION LTD. had 3 employees in 2022.

What is the latest filing for 24 K CORPERATION LTD.?

toggle

The latest filing was on 16/04/2026: Statement of capital following an allotment of shares on 2026-04-10.