Background WavePink WaveYellow Wave

247999 LIMITED (07183505)

247999 LIMITED (07183505) is an active UK company. incorporated on 10 March 2010. with registered office in Walsall. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 247999 LIMITED has been registered for 16 years. Current directors include BOLUS, Edward.

Company Number
07183505
Status
active
Type
ltd
Incorporated
10 March 2010
Age
16 years
Address
Walsall, WS2 7BN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOLUS, Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

247999 LIMITED

247999 LIMITED is an active company incorporated on 10 March 2010 with the registered office located in Walsall. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 247999 LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07183505

LTD Company

Age

16 Years

Incorporated 10 March 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Cable Drive Walsall, WS2 7BN,

Previous Addresses

143 Maple Road Surbiton Surrey KT64BB United Kingdom
From: 11 March 2010To: 29 April 2010
the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 10 March 2010To: 11 March 2010
Timeline

15 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Oct 10
Director Left
Aug 11
Director Joined
Jan 12
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MAUGHAN, Anna

Active
Cable Drive, WalsallWS2 7BN
Secretary
Appointed 23 Apr 2010

BOLUS, Edward

Active
Cable Drive, WalsallWS2 7BN
Born March 1979
Director
Appointed 31 Mar 2023

OATHAM, George

Resigned
Cable Drive, WalsallWS2 7BN
Secretary
Appointed 10 Mar 2010
Resigned 23 Apr 2010

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 10 Mar 2010
Resigned 10 Mar 2010

BASARAN, Sandra Judith

Resigned
Homeserve Plc, WalsallWS2 7BN
Born April 1961
Director
Appointed 23 Apr 2010
Resigned 30 Sept 2010

BOWER, David Jonathan

Resigned
Cable Drive, WalsallWS2 7BN
Born February 1972
Director
Appointed 12 Aug 2011
Resigned 31 Mar 2023

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 10 Mar 2010
Resigned 10 Mar 2010

FLORSHEIM, Jonathan Joseph

Resigned
Homeserve Plc, WalsallWS2 7BN
Born February 1960
Director
Appointed 23 Apr 2010
Resigned 12 Aug 2011

OATHAM, George

Resigned
Maple Road, SurbitonKT64BB
Born October 1961
Director
Appointed 10 Mar 2010
Resigned 10 Mar 2010

OATHAM, George Thomas

Resigned
Maple Road, SurbitonKT64BB
Born January 1953
Director
Appointed 10 Mar 2010
Resigned 10 Mar 2010

ZOCKOLL, Steven Mark

Resigned
Cable Drive, WalsallWS2 7BN
Born October 1961
Director
Appointed 10 Mar 2010
Resigned 23 Apr 2010

Persons with significant control

1

Cable Drive, WalsallWS2 7BN

Nature of Control

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

Filing History

55

Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
24 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Dormant
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Dormant
8 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 April 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 March 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
11 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Incorporation Company
10 March 2010
NEWINCIncorporation