Background WavePink WaveYellow Wave

G24 LIMITED (05457196)

G24 LIMITED (05457196) is an active UK company. incorporated on 19 May 2005. with registered office in Gerrards Cross. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. G24 LIMITED has been registered for 20 years. Current directors include BOYNES, Philip Neil, WICKS, Sian Louise.

Company Number
05457196
Status
active
Type
ltd
Incorporated
19 May 2005
Age
20 years
Address
Buckingham House 2nd Floor, Gerrards Cross, SL9 8EL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOYNES, Philip Neil, WICKS, Sian Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G24 LIMITED

G24 LIMITED is an active company incorporated on 19 May 2005 with the registered office located in Gerrards Cross. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. G24 LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05457196

LTD Company

Age

20 Years

Incorporated 19 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Buckingham House 2nd Floor 10 Station Road Gerrards Cross, SL9 8EL,

Previous Addresses

, 2-4 Packhorse Road, Gerrards Cross, SL9 7QE, England
From: 18 July 2022To: 29 January 2025
, C/O Mercer & Hole Trinity Court, Church Street, Rickmansworth, WD3 1RT, United Kingdom
From: 31 May 2022To: 18 July 2022
, Batchworth House Batchworth, Place Church Street, Rickmansworth, Hertfordshire, WD3 1JE
From: 19 May 2005To: 31 May 2022
Timeline

18 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jun 12
Director Joined
Nov 12
Funding Round
Jun 21
Capital Reduction
Jul 21
Share Buyback
Oct 21
Loan Cleared
Aug 24
Owner Exit
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Loan Secured
Aug 24
Loan Secured
May 25
3
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BOYNES, Philip Neil

Active
Eaton Avenue, ChorleyPR7 7NA
Born May 1965
Director
Appointed 14 Aug 2024

WICKS, Sian Louise

Active
Eaton Avenue, ChorleyPR7 7NA
Born November 1967
Director
Appointed 14 Aug 2024

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 19 May 2005
Resigned 19 May 2005

A.C. SECRETARIES LIMITED

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Corporate secretary
Appointed 19 May 2005
Resigned 11 Jun 2024

FAROOQ, Waqaas

Resigned
Packhorse Road, Gerrards CrossSL9 7QE
Born June 1978
Director
Appointed 25 Feb 2011
Resigned 14 Aug 2024

KING, Adrian Robert

Resigned
Packhorse Road, Gerrards CrossSL9 7QE
Born November 1958
Director
Appointed 01 Feb 2008
Resigned 14 Aug 2024

KING, Adrian

Resigned
221 Putney Bridge Road, LondonSW15 2PX
Born November 1958
Director
Appointed 19 May 2005
Resigned 02 Mar 2007

MATTHEWS, David Alan

Resigned
221 Putney Bridge Road, LondonSW15 2PX
Born April 1967
Director
Appointed 19 May 2005
Resigned 10 Apr 2008

STEDMAN, Paul

Resigned
Packhorse Road, Gerrards CrossSL9 7QE
Born January 1969
Director
Appointed 26 Oct 2012
Resigned 14 Aug 2024

STEDMAN, Paul

Resigned
1-2 Denham Parade, UxbridgeUB9 4DS
Born January 1969
Director
Appointed 25 Feb 2011
Resigned 16 May 2012

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 19 May 2005
Resigned 19 May 2005

Persons with significant control

3

1 Active
2 Ceased
Eaton Avenue, ChorleyPR7 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2024

Paul Stedman

Ceased
Packhorse Road, Gerrards CrossSL9 7QE
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Aug 2024

Mr Adrian Robert King

Ceased
Packhorse Road, Gerrards CrossSL9 7QE
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Aug 2024
Fundings
Financials
Latest Activities

Filing History

108

Accounts Amended With Accounts Type Total Exemption Full
14 October 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Move Registers To Registered Office Company With New Address
7 May 2025
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
17 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 October 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Memorandum Articles
25 August 2024
MAMA
Resolution
25 August 2024
RESOLUTIONSResolutions
Memorandum Articles
22 August 2024
MAMA
Resolution
22 August 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
16 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
13 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
12 October 2021
SH03Return of Purchase of Own Shares
Gazette Filings Brought Up To Date
11 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Cancellation Shares
3 July 2021
SH06Cancellation of Shares
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
25 May 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
30 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Legacy
20 May 2010
MG02MG02
Legacy
5 May 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
23 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
16 July 2008
288cChange of Particulars
Legacy
25 June 2008
88(2)Return of Allotment of Shares
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
3 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Legacy
12 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 September 2006
AAAnnual Accounts
Legacy
22 August 2006
225Change of Accounting Reference Date
Legacy
20 June 2006
363sAnnual Return (shuttle)
Legacy
20 June 2006
287Change of Registered Office
Legacy
24 May 2006
123Notice of Increase in Nominal Capital
Resolution
24 May 2006
RESOLUTIONSResolutions
Resolution
24 May 2006
RESOLUTIONSResolutions
Legacy
16 May 2006
287Change of Registered Office
Legacy
12 May 2006
88(2)R88(2)R
Legacy
12 May 2006
88(2)R88(2)R
Resolution
12 May 2006
RESOLUTIONSResolutions
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Legacy
14 September 2005
88(2)R88(2)R
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
287Change of Registered Office
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Incorporation Company
19 May 2005
NEWINCIncorporation