Background WavePink WaveYellow Wave

247365 LIMITED (03507203)

247365 LIMITED (03507203) is an active UK company. incorporated on 10 February 1998. with registered office in Slough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 247365 LIMITED has been registered for 28 years. Current directors include TRY, Andrew Aden Mackenzie.

Company Number
03507203
Status
active
Type
ltd
Incorporated
10 February 1998
Age
28 years
Address
18 Horton Road, Slough, SL3 9ER
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TRY, Andrew Aden Mackenzie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

247365 LIMITED

247365 LIMITED is an active company incorporated on 10 February 1998 with the registered office located in Slough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 247365 LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03507203

LTD Company

Age

28 Years

Incorporated 10 February 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

18 Horton Road Datchet Slough, SL3 9ER,

Previous Addresses

Ground Floor 18 Horton Road Datchet Berkshire SL3 9ER
From: 10 February 1998To: 28 November 2019
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Feb 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

TRY, Andrew Aden Mackenzie

Active
75 Kings Road, WindsorSL4 2AD
Born September 1965
Director
Appointed 12 Feb 1998

DAVIES, John Richard

Resigned
Edenholme, ReadingRG7 6JJ
Secretary
Appointed 31 Aug 2001
Resigned 31 Jan 2004

SALMON, Emily

Resigned
Horton Road, DatchetSL3 9ER
Secretary
Appointed 16 Nov 2009
Resigned 24 Jul 2025

SWAN, Stephen Paul

Resigned
31 Ambrose Lane, HarpendenAL5 4DG
Secretary
Appointed 01 Feb 2004
Resigned 30 Mar 2010

SWAN, Stephen Paul

Resigned
20 West Way, HarpendenAL5 4RD
Secretary
Appointed 09 May 2000
Resigned 31 Aug 2001

TRY, Fiona Buchanan

Resigned
North Lodge St Leonards Hill, WindsorSL4 4AU
Secretary
Appointed 12 Feb 1998
Resigned 09 May 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 10 Feb 1998
Resigned 12 Feb 1998

FARRER, Peter

Resigned
Yewtree Cottage 69 Soke Road, ReadingRG7 2PB
Born May 1951
Director
Appointed 09 May 2000
Resigned 22 Feb 2001

SWAN, Stephen Paul

Resigned
20 West Way, HarpendenAL5 4RD
Born August 1963
Director
Appointed 09 May 2000
Resigned 31 Aug 2001

WOOD, Janet Lynne

Resigned
Yewtree Cottage, ReadingRG7 2PB
Born June 1939
Director
Appointed 09 May 2000
Resigned 22 Feb 2001

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 10 Feb 1998
Resigned 12 Feb 1998

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 10 Feb 1998
Resigned 12 Feb 1998

Persons with significant control

1

Horton Road, SloughSL3 9ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Dormant
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Change Sail Address Company With Old Address
18 February 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Dormant
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Move Registers To Sail Company
20 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
28 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
28 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 April 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 July 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 November 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 August 2006
AAAnnual Accounts
Legacy
14 August 2006
287Change of Registered Office
Legacy
14 August 2006
288cChange of Particulars
Legacy
13 June 2006
403aParticulars of Charge Subject to s859A
Legacy
7 June 2006
363aAnnual Return
Legacy
5 June 2006
353353
Legacy
5 June 2006
325325
Legacy
5 June 2006
190190
Accounts With Accounts Type Total Exemption Full
23 August 2005
AAAnnual Accounts
Legacy
24 February 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 November 2004
AAAnnual Accounts
Legacy
19 April 2004
287Change of Registered Office
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
6 January 2003
AUDAUD
Accounts With Accounts Type Total Exemption Full
18 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
19 September 2000
287Change of Registered Office
Legacy
18 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
363aAnnual Return
Legacy
30 November 1999
353353
Legacy
29 November 1999
325325
Legacy
29 November 1999
190190
Legacy
8 July 1999
395Particulars of Mortgage or Charge
Legacy
15 March 1999
363sAnnual Return (shuttle)
Legacy
25 November 1998
225Change of Accounting Reference Date
Legacy
24 August 1998
287Change of Registered Office
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
287Change of Registered Office
Incorporation Company
10 February 1998
NEWINCIncorporation