Background WavePink WaveYellow Wave

2434.COM LIMITED (05747025)

2434.COM LIMITED (05747025) is an active UK company. incorporated on 17 March 2006. with registered office in Newton Abbot. The company operates in the Information and Communication sector, engaged in business and domestic software development. 2434.COM LIMITED has been registered for 20 years. Current directors include PIGOTT, Jonathan.

Company Number
05747025
Status
active
Type
ltd
Incorporated
17 March 2006
Age
20 years
Address
2 Manor Close, Newton Abbot, TQ12 5PX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
PIGOTT, Jonathan
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2434.COM LIMITED

2434.COM LIMITED is an active company incorporated on 17 March 2006 with the registered office located in Newton Abbot. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. 2434.COM LIMITED was registered 20 years ago.(SIC: 62012)

Status

active

Active since 20 years ago

Company No

05747025

LTD Company

Age

20 Years

Incorporated 17 March 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

2 Manor Close Abbotskerswell Newton Abbot, TQ12 5PX,

Previous Addresses

, 28 Follaton, Plymouth Road, Totnes, Devon, TQ9 5nd
From: 17 March 2006To: 10 September 2021
Timeline

3 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Sept 19
Owner Exit
Mar 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PIGOTT, Jonathan

Active
Manor Close, Newton AbbotTQ12 5PX
Born June 1962
Director
Appointed 17 Mar 2006

BRAGA, Janet Lindsay

Resigned
28 Follaton, TotnesTQ9 5ND
Secretary
Appointed 17 Mar 2006
Resigned 19 Sept 2019

WILKINS, Carolyn Mary

Resigned
Kelly Park St Dominick, SaltashPL12 6SQ
Secretary
Appointed 17 Mar 2006
Resigned 17 Mar 2006

BRAGA, Janet Lindsay

Resigned
28 Follaton, TotnesTQ9 5ND
Born July 1971
Director
Appointed 17 Mar 2006
Resigned 19 Sept 2019

WILKINS, Graham David

Resigned
Kelly Park, SaltashPL12 6SQ
Born October 1955
Director
Appointed 17 Mar 2006
Resigned 17 Mar 2006

Persons with significant control

2

1 Active
1 Ceased

Ms Lindsay Braga

Ceased
Follaton, Plymouth Road, TotnesTQ9 5ND
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Sept 2019

Mr Jonathan Pigott

Active
Manor Close, Newton AbbotTQ12 5PX
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
17 April 2007
225Change of Accounting Reference Date
Legacy
2 April 2007
363aAnnual Return
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
88(2)R88(2)R
Incorporation Company
17 March 2006
NEWINCIncorporation