Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C24 TECHNOLOGIES LIMITED
Company Information for

C24 TECHNOLOGIES LIMITED

ALDERMARY HOUSE, 10-15 QUEEN STREET, LONDON, EC4N 1TX,
Company Registration Number
07465649
Private Limited Company
Active

Company Overview

About C24 Technologies Ltd
C24 TECHNOLOGIES LIMITED was founded on 2010-12-09 and has its registered office in London. The organisation's status is listed as "Active". C24 Technologies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
C24 TECHNOLOGIES LIMITED
 
Legal Registered Office
ALDERMARY HOUSE
10-15 QUEEN STREET
LONDON
EC4N 1TX
Other companies in WC1B
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C24 TECHNOLOGIES LIMITED
Is this data useful to you?
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.

Company Officers of C24 TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PAUL CATHIE
Company Secretary 2016-10-10
IAN MARK MANOCHA
Director 2016-10-10
THOMAS OLIVER MULLAN
Director 2018-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES GRUBB
Director 2016-10-10 2018-03-13
JOHN TERRELL DAVIES
Director 2012-01-17 2016-10-10
WAYNE MEIKLE
Director 2010-12-09 2016-10-10
STEPHEN ROY MILLER
Director 2012-01-17 2016-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MARK MANOCHA GMS LOAN TECHNOLOGIES LIMITED Director 2016-12-21 CURRENT 2016-12-13 Active
IAN MARK MANOCHA GRESHAM TECHNOLOGIES (SOLUTIONS) LIMITED Director 2015-06-01 CURRENT 1991-02-25 Active
IAN MARK MANOCHA GRESHAM TECHNOLOGIES (UK) LIMITED Director 2015-06-01 CURRENT 1972-06-22 Active
IAN MARK MANOCHA GRESHAM TECHNOLOGIES PLC Director 2015-06-01 CURRENT 1972-09-14 Active
THOMAS OLIVER MULLAN GRESHAM TECHNOLOGIES (TDI) LIMITED Director 2018-07-04 CURRENT 2010-11-18 Active
THOMAS OLIVER MULLAN GRESHAM TECHNOLOGIES (SOLUTIONS) LIMITED Director 2018-03-13 CURRENT 1991-02-25 Active
THOMAS OLIVER MULLAN CLARETI TECHNOLOGIES LIMITED Director 2018-03-13 CURRENT 1986-05-28 Active
THOMAS OLIVER MULLAN CIRCA BUSINESS SYSTEMS LIMITED Director 2018-03-13 CURRENT 1986-06-26 Active
THOMAS OLIVER MULLAN GRESHAM TELECOMPUTING LIMITED Director 2018-03-13 CURRENT 1987-01-15 Active
THOMAS OLIVER MULLAN GMS LOAN TECHNOLOGIES LIMITED Director 2018-03-13 CURRENT 2016-12-13 Active
THOMAS OLIVER MULLAN GRESHAM TECHNOLOGIES (UK) LIMITED Director 2018-03-13 CURRENT 1972-06-22 Active
THOMAS OLIVER MULLAN GRESHAM TECHNOLOGIES PLC Director 2018-03-13 CURRENT 1972-09-14 Active
THOMAS OLIVER MULLAN GRESHAM TECH LIMITED Director 2018-03-13 CURRENT 1981-09-17 Active
THOMAS OLIVER MULLAN FADATA SERVICES LIMITED Director 2016-10-14 CURRENT 2009-09-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-06Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-17CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2022-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-28Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-28MEM/ARTSARTICLES OF ASSOCIATION
2021-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 074656490001
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2020-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-10-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-05-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-14AP01DIRECTOR APPOINTED MR THOMAS OLIVER MULLAN
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES GRUBB
2017-12-23CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-06-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 60
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-10-28RES01ADOPT ARTICLES 28/10/16
2016-10-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/16 FROM 150 Aldersgate Street London EC1A 4AB
2016-10-11AP03Appointment of Mr Jonathan Paul Cathie as company secretary on 2016-10-10
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE MEIKLE
2016-10-11AP01DIRECTOR APPOINTED MR ROBERT JAMES GRUBB
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MILLER
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES
2016-10-11AP01DIRECTOR APPOINTED MR IAN MARK MANOCHA
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 60
2015-12-09AR0109/12/15 ANNUAL RETURN FULL LIST
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2015 FROM RUSSELL SQUARE HOUSE RUSSELL SQUARE 10-12 RUSSELL SQUARE LONDON WC1B 5LF
2015-07-30AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY MILLER / 10/12/2014
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 60
2014-12-09AR0109/12/14 FULL LIST
2014-10-21AA31/12/13 TOTAL EXEMPTION FULL
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY MILLER / 03/04/2014
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TERRELL DAVIES / 03/04/2014
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MEIKLE / 03/04/2014
2013-12-09AR0109/12/13 FULL LIST
2013-10-03AA31/12/12 TOTAL EXEMPTION FULL
2012-12-10AR0109/12/12 FULL LIST
2012-11-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-23SH02SUB-DIVISION 30/10/12
2012-11-23RES01ADOPT ARTICLES 30/10/2012
2012-11-23RES12VARYING SHARE RIGHTS AND NAMES
2012-11-23RES12VARYING SHARE RIGHTS AND NAMES
2012-11-23RES01ADOPT ARTICLES 30/10/2012
2012-09-11AA31/12/11 TOTAL EXEMPTION FULL
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TERRELL DAVIES / 08/05/2012
2012-05-09AP01DIRECTOR APPOINTED MR JOHN TERRELL DAVIES
2012-05-09AP01DIRECTOR APPOINTED MR STEPHEN ROY MILLER
2011-12-21AR0109/12/11 FULL LIST
2011-03-14SH0108/03/11 STATEMENT OF CAPITAL GBP 60.00
2010-12-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to C24 TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C24 TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of C24 TECHNOLOGIES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of C24 TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C24 TECHNOLOGIES LIMITED
Trademarks
We have not found any records of C24 TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C24 TECHNOLOGIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where C24 TECHNOLOGIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by C24 TECHNOLOGIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-03-0194032020Metal beds (excl. hospital beds with mechanical fittings)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C24 TECHNOLOGIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C24 TECHNOLOGIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.