Background WavePink WaveYellow Wave

A24 GROUP LIMITED (03262419)

A24 GROUP LIMITED (03262419) is an active UK company. incorporated on 11 October 1996. with registered office in Surrey. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. A24 GROUP LIMITED has been registered for 29 years. Current directors include REA, Patrick Mark William, REES, Charles Louis, STREETER, Adam Douglas Donald and 3 others.

Company Number
03262419
Status
active
Type
ltd
Incorporated
11 October 1996
Age
29 years
Address
92-96 Lind Road, Surrey, SM1 4PL
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
REA, Patrick Mark William, REES, Charles Louis, STREETER, Adam Douglas Donald, STREETER, Bonnie, STREETER, Giselle, STREETER, Penelope Marion
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A24 GROUP LIMITED

A24 GROUP LIMITED is an active company incorporated on 11 October 1996 with the registered office located in Surrey. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. A24 GROUP LIMITED was registered 29 years ago.(SIC: 78200)

Status

active

Active since 29 years ago

Company No

03262419

LTD Company

Age

29 Years

Incorporated 11 October 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

AMBITION RECRUITMENT SERVICES LIMITED
From: 11 October 1996To: 3 November 2010
Contact
Address

92-96 Lind Road Sutton Surrey, SM1 4PL,

Timeline

14 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Dec 09
Director Left
Aug 10
Loan Cleared
Nov 14
Director Left
Feb 15
Funding Round
Sept 15
Share Buyback
May 16
Share Buyback
Sept 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Jul 21
Director Joined
Mar 22
Director Left
Jun 25
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

PATEL, Nishma

Active
39 Old Claygate Lane, EsherKT10 0ER
Secretary
Appointed 09 Sept 2008

REA, Patrick Mark William

Active
92-96 Lind Road, SurreySM1 4PL
Born November 1956
Director
Appointed 01 Jul 2021

REES, Charles Louis

Active
Lind Road, SuttonSM1 4PL
Born August 1960
Director
Appointed 01 Sept 2003

STREETER, Adam Douglas Donald

Active
92-96 Lind Road, SurreySM1 4PL
Born December 1986
Director
Appointed 01 Jun 2020

STREETER, Bonnie

Active
92-96 Lind Road, SurreySM1 4PL
Born February 1994
Director
Appointed 01 Jun 2020

STREETER, Giselle

Active
92-96 Lind Road, SurreySM1 4PL
Born February 1992
Director
Appointed 01 Jun 2020

STREETER, Penelope Marion

Active
92 Lind Road, SuttonSM1 4PL
Born August 1967
Director
Appointed 11 Oct 1996

HEWSON, Brian Stanford

Resigned
18 Lyndhurst Avenue, LondonSW16 4UF
Secretary
Appointed 25 Mar 1997
Resigned 01 Mar 1999

HEWSON, Marion Vera

Resigned
16 Demesne Road, WallingtonSM6 8PP
Secretary
Appointed 01 Mar 1999
Resigned 27 Apr 1999

REA, Nicholas William

Resigned
15 Rose Walk, PurleyCR8 3LJ
Secretary
Appointed 27 Apr 1999
Resigned 09 Sept 2008

STIFF, Robert Mark

Resigned
33 Woodstock Road, CarshaltonSM5 3ED
Secretary
Appointed 11 Oct 1996
Resigned 25 Mar 1997

BLACKFRIAR SECRETARIES LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 11 Oct 1996
Resigned 11 Oct 1996

ELLIS, Izak Johannes

Resigned
92-96 Lind Road, SurreySM1 4PL
Born December 1975
Director
Appointed 15 Mar 2022
Resigned 11 Jun 2025

HEWSON, Marion Vera

Resigned
16 Demesne Road, WallingtonSM6 8PP
Born February 1939
Director
Appointed 11 Oct 1996
Resigned 24 Jun 2002

REA, Patrick Mark William

Resigned
Lind Road, SuttonSM1 4PL
Born November 1956
Director
Appointed 01 Oct 2009
Resigned 05 Feb 2015

STIFF, Robert Mark

Resigned
120 Woodcote Valley Road, PurleyCR8 3BF
Born June 1960
Director
Appointed 01 Dec 2004
Resigned 31 Jul 2005

STREETER, Adam Douglas Donald

Resigned
Lind Road, SuttonSM1 4PL
Born December 1986
Director
Appointed 03 Apr 2009
Resigned 25 Aug 2010

BLACKFRIAR DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 11 Oct 1996
Resigned 11 Oct 1996

Persons with significant control

1

Mrs Penelope Marion Streeter

Active
92-96 Lind Road, SurreySM1 4PL
Born August 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Group
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 April 2024
AAAnnual Accounts
Auditors Resignation Company
9 October 2023
AUDAUD
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Accounts With Accounts Type Group
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 September 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 April 2017
AAAnnual Accounts
Legacy
24 February 2017
RP04CS01RP04CS01
Legacy
13 October 2016
CS01Confirmation Statement
Capital Return Purchase Own Shares
16 May 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Capital Allotment Shares
28 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
12 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
19 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Auditors Resignation Company
6 May 2014
AUDAUD
Accounts With Accounts Type Group
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Group
5 April 2011
AAAnnual Accounts
Certificate Change Of Name Company
3 November 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 October 2010
RESOLUTIONSResolutions
Change Of Name Notice
29 October 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Sail Address Company
7 September 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
30 August 2010
TM01Termination of Director
Auditors Resignation Company
21 July 2010
AUDAUD
Accounts With Accounts Type Group
1 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Legacy
21 September 2009
363aAnnual Return
Legacy
21 September 2009
288cChange of Particulars
Legacy
21 September 2009
288cChange of Particulars
Legacy
21 September 2009
288cChange of Particulars
Legacy
21 September 2009
288cChange of Particulars
Legacy
19 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 May 2009
AAAnnual Accounts
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
363aAnnual Return
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 May 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Group
10 May 2007
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Accounts With Accounts Type Group
4 May 2006
AAAnnual Accounts
Legacy
1 December 2005
288cChange of Particulars
Legacy
1 December 2005
288cChange of Particulars
Legacy
1 December 2005
287Change of Registered Office
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
12 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Miscellaneous
4 September 2002
MISCMISC
Accounts With Accounts Type Full
10 July 2002
AAAnnual Accounts
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2000
AAAnnual Accounts
Legacy
26 October 1999
288cChange of Particulars
Legacy
26 October 1999
288cChange of Particulars
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
9 September 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
8 September 1999
AUDAUD
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
287Change of Registered Office
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
2 April 1998
287Change of Registered Office
Legacy
16 October 1997
363sAnnual Return (shuttle)
Legacy
29 July 1997
225Change of Accounting Reference Date
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
287Change of Registered Office
Legacy
18 November 1996
287Change of Registered Office
Legacy
18 November 1996
288bResignation of Director or Secretary
Legacy
18 November 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
287Change of Registered Office
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
22 October 1996
288aAppointment of Director or Secretary
Incorporation Company
11 October 1996
NEWINCIncorporation