C24 LTD

Register to unlock more data on OkredoRegister

C24 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06972877

Incorporation date

27/07/2009

Size

Dormant

Contacts

Registered address

Registered address

Commodity Quay, St Katharine Docks, London E1W 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2009)
dot icon19/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon25/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon31/12/2024
Appointment of Mr Vincent Deluca as a director on 2024-12-18
dot icon06/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon30/07/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon17/06/2024
Termination of appointment of Simon Crawley-Trice as a director on 2024-06-11
dot icon06/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon26/09/2023
Termination of appointment of Matthew Redding as a secretary on 2023-09-13
dot icon01/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon01/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon03/08/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon07/06/2022
Termination of appointment of Stylianos Karaolis as a director on 2022-05-11
dot icon07/06/2022
Appointment of Mr David Colin Manuel as a director on 2022-05-11
dot icon24/12/2021
Termination of appointment of Steven Keith Mitchell as a director on 2021-12-23
dot icon24/12/2021
Appointment of Mr Stylianos Karaolis as a director on 2021-12-15
dot icon29/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon30/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon26/05/2021
Termination of appointment of David Michael Howson as a director on 2021-05-12
dot icon26/05/2021
Appointment of Mr Simon Crawley-Trice as a director on 2021-05-12
dot icon07/01/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon07/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon07/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon07/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon05/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon15/11/2019
Appointment of Mr Matthew Redding as a secretary on 2019-10-28
dot icon05/09/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon05/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon05/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon05/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon30/07/2019
Confirmation statement made on 2019-07-26 with updates
dot icon15/04/2019
Satisfaction of charge 069728770001 in full
dot icon22/02/2019
Statement of capital on 2019-02-22
dot icon20/02/2019
Statement by Directors
dot icon20/02/2019
Solvency Statement dated 13/02/19
dot icon20/02/2019
Resolutions
dot icon11/10/2018
Accounts for a small company made up to 2018-03-31
dot icon31/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon09/03/2018
Appointment of Mr Steven Keith Mitchell as a director on 2018-03-06
dot icon09/03/2018
Termination of appointment of Kirsty Chapman as a director on 2018-03-06
dot icon22/12/2017
Accounts for a small company made up to 2017-03-31
dot icon11/09/2017
Appointment of Ms Kirsty Chapman as a director on 2017-09-08
dot icon11/09/2017
Termination of appointment of Michael Andrew Ing as a director on 2017-09-08
dot icon31/07/2017
Termination of appointment of Paul Hemming as a director on 2017-07-28
dot icon31/07/2017
Termination of appointment of Matthew Foy as a director on 2017-07-28
dot icon27/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon11/07/2017
Director's details changed for Mr David Michael Howson on 2017-07-01
dot icon08/05/2017
Termination of appointment of Ronald Watson Smith as a director on 2017-04-30
dot icon07/02/2017
Appointment of Mr David Michael Howson as a director on 2017-02-01
dot icon07/02/2017
Termination of appointment of Alastair Richard Mills as a director on 2017-01-31
dot icon06/02/2017
Full accounts made up to 2016-03-31
dot icon13/12/2016
Director's details changed for Mr Alastair Richard Mills on 2016-12-03
dot icon14/10/2016
Termination of appointment of Adrian Trevor Howe as a director on 2016-10-07
dot icon14/10/2016
Appointment of Mr Michael Andrew Ing as a director on 2016-10-07
dot icon09/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon28/07/2016
Termination of appointment of Andrew Arnold Booth as a secretary on 2016-06-30
dot icon28/07/2016
Resolutions
dot icon18/05/2016
Auditor's resignation
dot icon04/04/2016
Accounts for a small company made up to 2015-07-31
dot icon08/03/2016
Particulars of variation of rights attached to shares
dot icon08/03/2016
Change of share class name or designation
dot icon08/03/2016
Resolutions
dot icon02/03/2016
Registration of charge 069728770001, created on 2016-02-25
dot icon03/12/2015
Registered office address changed from Commodity Quay St Katherine Docks London E1W 1AZ England to Commodity Quay St Katharine Docks London E1W 1AZ on 2015-12-03
dot icon22/10/2015
Appointment of Mr Alastair Richard Mills as a director on 2015-10-01
dot icon22/10/2015
Appointment of Mr Ronald Watson Smith as a director on 2015-10-01
dot icon21/10/2015
Appointment of Adrian Howe as a director on 2015-10-01
dot icon21/10/2015
Appointment of Andrew Arnold Booth as a secretary on 2015-10-01
dot icon09/10/2015
Current accounting period shortened from 2016-07-31 to 2016-03-31
dot icon09/10/2015
Registered office address changed from 12 Birmingham Road West Bromwich West Midlands B71 4JZ to Commodity Quay St Katherine Docks London E1W 1AZ on 2015-10-09
dot icon09/10/2015
Termination of appointment of Paul Hemming as a secretary on 2015-10-01
dot icon30/07/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon30/07/2015
Director's details changed for Mr Matthew Foy on 2015-07-30
dot icon30/07/2015
Secretary's details changed for Mr Paul Hemming on 2015-07-30
dot icon30/07/2015
Director's details changed for Mr Paul Hemming on 2015-07-30
dot icon05/05/2015
Accounts for a small company made up to 2014-07-31
dot icon29/07/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon23/04/2014
Accounts for a small company made up to 2013-07-31
dot icon14/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon02/05/2013
Accounts for a small company made up to 2012-07-31
dot icon06/12/2012
Registered office address changed from 40 Pershore Road Hasbury Halesowen West Midlands B63 4QJ United Kingdom on 2012-12-06
dot icon13/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon20/03/2012
Accounts for a small company made up to 2011-07-31
dot icon23/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon28/06/2011
Appointment of Mr Matthew Foy as a director
dot icon24/05/2011
Change of share class name or designation
dot icon24/05/2011
Statement of capital following an allotment of shares on 2011-05-18
dot icon24/05/2011
Resolutions
dot icon23/05/2011
Statement of capital following an allotment of shares on 2011-05-18
dot icon21/04/2011
Accounts for a small company made up to 2010-07-31
dot icon08/10/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon08/10/2010
Director's details changed for Mr Paul Hemming on 2009-10-31
dot icon02/08/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon29/07/2010
Termination of appointment of Timothy Taylor as a director
dot icon27/07/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ing, Michael Andrew
Director
07/10/2016 - 08/09/2017
65
Karaolis, Stylianos
Director
15/12/2021 - 11/05/2022
39
Manuel, David Colin
Director
11/05/2022 - Present
35
Mills, Alastair Richard
Director
01/10/2015 - 31/01/2017
94
Crawley-Trice, Simon
Director
12/05/2021 - 11/06/2024
40

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C24 LTD

C24 LTD is an(a) Active company incorporated on 27/07/2009 with the registered office located at Commodity Quay, St Katharine Docks, London E1W 1AZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C24 LTD?

toggle

C24 LTD is currently Active. It was registered on 27/07/2009 .

Where is C24 LTD located?

toggle

C24 LTD is registered at Commodity Quay, St Katharine Docks, London E1W 1AZ.

What does C24 LTD do?

toggle

C24 LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for C24 LTD?

toggle

The latest filing was on 19/12/2025: Accounts for a dormant company made up to 2025-03-31.