C24 TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

C24 TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07465649

Incorporation date

09/12/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Aldermary House, 10-15 Queen Street, London EC4N 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2010)
dot icon05/02/2026
Termination of appointment of Alice Frances Burch as a secretary on 2026-01-01
dot icon21/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon21/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon21/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon21/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon14/01/2026
Registration of charge 074656490003, created on 2026-01-08
dot icon30/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon30/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon30/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon24/09/2025
Termination of appointment of Ian Mark Manocha as a director on 2025-08-14
dot icon24/09/2025
Termination of appointment of David Trevor Yates as a secretary on 2025-09-22
dot icon24/09/2025
Appointment of Mr Mark Graham Hepsworth as a director on 2025-09-22
dot icon24/09/2025
Appointment of Miss Alice Frances Burch as a secretary on 2025-09-22
dot icon21/05/2025
Confirmation statement made on 2025-05-10 with updates
dot icon23/12/2024
Termination of appointment of Jonathan Paul Cathie as a secretary on 2024-12-23
dot icon23/12/2024
Appointment of Mr David Trevor Yates as a secretary on 2024-12-23
dot icon12/12/2024
Change of details for Gresham Technologies Plc as a person with significant control on 2024-07-09
dot icon12/12/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon11/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon11/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon11/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon11/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/09/2024
Satisfaction of charge 074656490001 in full
dot icon11/09/2024
Satisfaction of charge 074656490002 in full
dot icon20/08/2024
Termination of appointment of Thomas Oliver Mullan as a director on 2024-07-31
dot icon20/08/2024
Appointment of Mr David Trevor Yates as a director on 2024-07-31
dot icon13/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon03/11/2023
Registration of charge 074656490002, created on 2023-11-03
dot icon06/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon06/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon06/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon06/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon17/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon28/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon28/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon28/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon28/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon18/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon05/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon05/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon05/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon05/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon05/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon28/07/2021
Memorandum and Articles of Association
dot icon28/07/2021
Memorandum and Articles of Association
dot icon04/06/2021
Registration of charge 074656490001, created on 2021-05-28
dot icon13/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon02/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon02/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon02/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon02/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon19/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon26/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon26/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon26/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon26/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon14/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon14/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon09/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon20/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon10/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon16/05/2018
Full accounts made up to 2017-12-31
dot icon14/03/2018
Appointment of Mr Thomas Oliver Mullan as a director on 2018-03-13
dot icon14/03/2018
Termination of appointment of Robert James Grubb as a director on 2018-03-13
dot icon23/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon12/06/2017
Full accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon28/10/2016
Resolutions
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/10/2016
Registered office address changed from 150 Aldersgate Street London EC1A 4AB to Aldermary House 10-15 Queen Street London EC4N 1TX on 2016-10-12
dot icon11/10/2016
Appointment of Mr Jonathan Paul Cathie as a secretary on 2016-10-10
dot icon11/10/2016
Termination of appointment of Wayne Meikle as a director on 2016-10-10
dot icon11/10/2016
Termination of appointment of Stephen Roy Miller as a director on 2016-10-10
dot icon11/10/2016
Appointment of Mr Robert James Grubb as a director on 2016-10-10
dot icon11/10/2016
Termination of appointment of John Terrell Davies as a director on 2016-10-10
dot icon11/10/2016
Appointment of Mr Ian Mark Manocha as a director on 2016-10-10
dot icon09/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon19/08/2015
Registered office address changed from Russell Square House Russell Square 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 2015-08-19
dot icon30/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2014
Director's details changed for Mr Stephen Roy Miller on 2014-12-10
dot icon09/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon21/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon08/04/2014
Director's details changed for Mr Stephen Roy Miller on 2014-04-03
dot icon08/04/2014
Director's details changed for Mr John Terrell Davies on 2014-04-03
dot icon08/04/2014
Director's details changed for Mr Wayne Meikle on 2014-04-03
dot icon09/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon23/11/2012
Resolutions
dot icon23/11/2012
Sub-division of shares on 2012-10-30
dot icon11/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/05/2012
Director's details changed for Mr John Terrell Davies on 2012-05-08
dot icon09/05/2012
Appointment of Mr Stephen Roy Miller as a director
dot icon09/05/2012
Appointment of Mr John Terrell Davies as a director
dot icon21/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon14/03/2011
Statement of capital following an allotment of shares on 2011-03-08
dot icon09/12/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, John Terrell
Director
17/01/2012 - 10/10/2016
16
Miller, Stephen Roy
Director
17/01/2012 - 10/10/2016
5
Grubb, Robert James
Director
10/10/2016 - 13/03/2018
34
Meikle, Wayne
Director
09/12/2010 - 10/10/2016
7
Manocha, Ian Mark
Director
10/10/2016 - 14/08/2025
10

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+
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 C24 TECHNOLOGIES LIMITED

C24 TECHNOLOGIES LIMITED is an(a) Active company incorporated on 09/12/2010 with the registered office located at Aldermary House, 10-15 Queen Street, London EC4N 1TX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C24 TECHNOLOGIES LIMITED?

toggle

C24 TECHNOLOGIES LIMITED is currently Active. It was registered on 09/12/2010 .

Where is C24 TECHNOLOGIES LIMITED located?

toggle

C24 TECHNOLOGIES LIMITED is registered at Aldermary House, 10-15 Queen Street, London EC4N 1TX.

What does C24 TECHNOLOGIES LIMITED do?

toggle

C24 TECHNOLOGIES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for C24 TECHNOLOGIES LIMITED?

toggle

The latest filing was on 05/02/2026: Termination of appointment of Alice Frances Burch as a secretary on 2026-01-01.