Background WavePink WaveYellow Wave

C24 LTD (06972877)

C24 LTD (06972877) is an active UK company. incorporated on 27 July 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. C24 LTD has been registered for 16 years. Current directors include DELUCA, Vincent, MANUEL, David Colin.

Company Number
06972877
Status
active
Type
ltd
Incorporated
27 July 2009
Age
16 years
Address
Commodity Quay, London, E1W 1AZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DELUCA, Vincent, MANUEL, David Colin
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C24 LTD

C24 LTD is an active company incorporated on 27 July 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. C24 LTD was registered 16 years ago.(SIC: 62090)

Status

active

Active since 16 years ago

Company No

06972877

LTD Company

Age

16 Years

Incorporated 27 July 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 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

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Commodity Quay St Katharine Docks London, E1W 1AZ,

Previous Addresses

Commodity Quay St Katherine Docks London E1W 1AZ England
From: 9 October 2015To: 3 December 2015
12 Birmingham Road West Bromwich West Midlands B71 4JZ
From: 6 December 2012To: 9 October 2015
40 Pershore Road Hasbury Halesowen West Midlands B63 4QJ United Kingdom
From: 27 July 2009To: 6 December 2012
Timeline

31 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Jul 10
Funding Round
Aug 10
Funding Round
May 11
Funding Round
May 11
Director Joined
Jun 11
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Secured
Mar 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
May 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Mar 18
Director Left
Mar 18
Capital Update
Feb 19
Loan Cleared
Apr 19
Director Left
May 21
Director Joined
May 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 24
Director Joined
Dec 24
4
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

DELUCA, Vincent

Active
Commodity Quay, LondonE1W 1AZ
Born March 1964
Director
Appointed 18 Dec 2024

MANUEL, David Colin

Active
Commodity Quay, LondonE1W 1AZ
Born October 1969
Director
Appointed 11 May 2022

BOOTH, Andrew Arnold

Resigned
Commodity Quay, LondonE1W 1AZ
Secretary
Appointed 01 Oct 2015
Resigned 30 Jun 2016

HEMMING, Paul

Resigned
Birmingham Road, West BromwichB71 4JZ
Secretary
Appointed 27 Jul 2009
Resigned 01 Oct 2015

REDDING, Matthew

Resigned
St Katharine Docks, LondonE1W 1AZ
Secretary
Appointed 28 Oct 2019
Resigned 13 Sept 2023

CHAPMAN, Kirsty

Resigned
Commodity Quay, LondonE1W 1AZ
Born September 1977
Director
Appointed 08 Sept 2017
Resigned 06 Mar 2018

CRAWLEY-TRICE, Simon Richard

Resigned
Commodity Quay, LondonE1W 1AZ
Born March 1972
Director
Appointed 12 May 2021
Resigned 11 Jun 2024

FOY, Matthew

Resigned
Commodity Quay, LondonE1W 1AZ
Born September 1979
Director
Appointed 18 May 2011
Resigned 28 Jul 2017

HEMMING, Paul

Resigned
Commodity Quay, LondonE1W 1AZ
Born October 1967
Director
Appointed 27 Jul 2009
Resigned 28 Jul 2017

HOWE, Adrian Trevor

Resigned
Commodity Quay, LondonE1W 1AZ
Born August 1961
Director
Appointed 01 Oct 2015
Resigned 07 Oct 2016

HOWSON, David Michael

Resigned
Commodity Quay, LondonE1W 1AZ
Born November 1970
Director
Appointed 01 Feb 2017
Resigned 12 May 2021

ING, Michael Andrew

Resigned
Commodity Quay, LondonE1W 1AZ
Born January 1966
Director
Appointed 07 Oct 2016
Resigned 08 Sept 2017

KARAOLIS, Stylianos

Resigned
Commodity Quay, LondonE1W 1AZ
Born June 1979
Director
Appointed 15 Dec 2021
Resigned 11 May 2022

MILLS, Alastair Richard

Resigned
Commodity Quay, LondonE1W 1AZ
Born November 1972
Director
Appointed 01 Oct 2015
Resigned 31 Jan 2017

MITCHELL, Steven Keith

Resigned
Commodity Quay, LondonE1W 1AZ
Born March 1976
Director
Appointed 06 Mar 2018
Resigned 23 Dec 2021

SMITH, Ronald Watson

Resigned
Commodity Quay, LondonE1W 1AZ
Born August 1964
Director
Appointed 01 Oct 2015
Resigned 30 Apr 2017

TAYLOR, Timothy Robert

Resigned
Hilston Avenue, HalesowenB63 4BT
Born June 1968
Director
Appointed 27 Jul 2009
Resigned 07 Jun 2010

Persons with significant control

1

Six Degrees Investments Limited

Active
St Katharine Docks, LondonE1W 1AZ

Nature of Control

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

Filing History

94

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2021
AAAnnual Accounts
Legacy
7 January 2021
PARENT_ACCPARENT_ACC
Legacy
7 January 2021
AGREEMENT2AGREEMENT2
Legacy
7 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2019
AAAnnual Accounts
Legacy
5 September 2019
PARENT_ACCPARENT_ACC
Legacy
5 September 2019
AGREEMENT2AGREEMENT2
Legacy
5 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 April 2019
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
22 February 2019
SH19Statement of Capital
Legacy
20 February 2019
SH20SH20
Legacy
20 February 2019
CAP-SSCAP-SS
Resolution
20 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 July 2016
TM02Termination of Secretary
Resolution
28 July 2016
RESOLUTIONSResolutions
Auditors Resignation Company
18 May 2016
AUDAUD
Accounts With Accounts Type Small
4 April 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
8 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
8 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 October 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
9 October 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Accounts With Accounts Type Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Small
2 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Capital Name Of Class Of Shares
24 May 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 May 2011
SH01Allotment of Shares
Resolution
24 May 2011
RESOLUTIONSResolutions
Capital Allotment Shares
23 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Capital Allotment Shares
2 August 2010
SH01Allotment of Shares
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Incorporation Company
27 July 2009
NEWINCIncorporation