Active
Company Information for C24 TECHNOLOGIES LIMITED
ALDERMARY HOUSE, 10-15 QUEEN STREET, LONDON, EC4N 1TX,
|
Company Registration Number
07465649
Private Limited Company
Active |
Company Name | |
---|---|
C24 TECHNOLOGIES LIMITED | |
Legal Registered Office | |
ALDERMARY HOUSE 10-15 QUEEN STREET LONDON EC4N 1TX Other companies in WC1B | |
Company Number | 07465649 | |
---|---|---|
Company ID Number | 07465649 | |
Date formed | 2010-12-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 09/12/2015 | |
Return next due | 06/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-06-07 10:35:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN PAUL CATHIE |
||
IAN MARK MANOCHA |
||
THOMAS OLIVER MULLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JAMES GRUBB |
Director | ||
JOHN TERRELL DAVIES |
Director | ||
WAYNE MEIKLE |
Director | ||
STEPHEN ROY MILLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GMS LOAN TECHNOLOGIES LIMITED | Director | 2016-12-21 | CURRENT | 2016-12-13 | Active | |
GRESHAM TECHNOLOGIES (SOLUTIONS) LIMITED | Director | 2015-06-01 | CURRENT | 1991-02-25 | Active | |
GRESHAM TECHNOLOGIES (UK) LIMITED | Director | 2015-06-01 | CURRENT | 1972-06-22 | Active | |
GRESHAM TECHNOLOGIES PLC | Director | 2015-06-01 | CURRENT | 1972-09-14 | Active | |
GRESHAM TECHNOLOGIES (TDI) LIMITED | Director | 2018-07-04 | CURRENT | 2010-11-18 | Active | |
GRESHAM TECHNOLOGIES (SOLUTIONS) LIMITED | Director | 2018-03-13 | CURRENT | 1991-02-25 | Active | |
CLARETI TECHNOLOGIES LIMITED | Director | 2018-03-13 | CURRENT | 1986-05-28 | Active | |
CIRCA BUSINESS SYSTEMS LIMITED | Director | 2018-03-13 | CURRENT | 1986-06-26 | Active | |
GRESHAM TELECOMPUTING LIMITED | Director | 2018-03-13 | CURRENT | 1987-01-15 | Active | |
GMS LOAN TECHNOLOGIES LIMITED | Director | 2018-03-13 | CURRENT | 2016-12-13 | Active | |
GRESHAM TECHNOLOGIES (UK) LIMITED | Director | 2018-03-13 | CURRENT | 1972-06-22 | Active | |
GRESHAM TECHNOLOGIES PLC | Director | 2018-03-13 | CURRENT | 1972-09-14 | Active | |
GRESHAM TECH LIMITED | Director | 2018-03-13 | CURRENT | 1981-09-17 | Active | |
FADATA SERVICES LIMITED | Director | 2016-10-14 | CURRENT | 2009-09-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074656490001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR THOMAS OLIVER MULLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES GRUBB | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 60 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES | |
RES01 | ADOPT ARTICLES 28/10/16 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/16 FROM 150 Aldersgate Street London EC1A 4AB | |
AP03 | Appointment of Mr Jonathan Paul Cathie as company secretary on 2016-10-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE MEIKLE | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES GRUBB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES | |
AP01 | DIRECTOR APPOINTED MR IAN MARK MANOCHA | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 09/12/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2015 FROM RUSSELL SQUARE HOUSE RUSSELL SQUARE 10-12 RUSSELL SQUARE LONDON WC1B 5LF | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY MILLER / 10/12/2014 | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 09/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY MILLER / 03/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TERRELL DAVIES / 03/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MEIKLE / 03/04/2014 | |
AR01 | 09/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 09/12/12 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH02 | SUB-DIVISION 30/10/12 | |
RES01 | ADOPT ARTICLES 30/10/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 30/10/2012 | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TERRELL DAVIES / 08/05/2012 | |
AP01 | DIRECTOR APPOINTED MR JOHN TERRELL DAVIES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ROY MILLER | |
AR01 | 09/12/11 FULL LIST | |
SH01 | 08/03/11 STATEMENT OF CAPITAL GBP 60.00 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as C24 TECHNOLOGIES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94032020 | Metal beds (excl. hospital beds with mechanical fittings) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |