Background WavePink WaveYellow Wave

24HRS CONSULTING AND MANAGEMENT LTD (07968406)

24HRS CONSULTING AND MANAGEMENT LTD (07968406) is an active UK company. incorporated on 28 February 2012. with registered office in Colindale. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749) and 1 other business activities. 24HRS CONSULTING AND MANAGEMENT LTD has been registered for 14 years. Current directors include AMIN, Anju Vatsal, AMIN, Riken Rishi Vatsal, Mr., AMIN, Vatsal Babubhai and 1 others.

Company Number
07968406
Status
active
Type
ltd
Incorporated
28 February 2012
Age
14 years
Address
114 Colindale Avenue, Colindale, NW9 5GX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
AMIN, Anju Vatsal, AMIN, Riken Rishi Vatsal, Mr., AMIN, Vatsal Babubhai, AMIN, Yanika Sheena Vatsal
SIC Codes
47749, 47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

24HRS CONSULTING AND MANAGEMENT LTD

24HRS CONSULTING AND MANAGEMENT LTD is an active company incorporated on 28 February 2012 with the registered office located in Colindale. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749) and 1 other business activity. 24HRS CONSULTING AND MANAGEMENT LTD was registered 14 years ago.(SIC: 47749, 47750)

Status

active

Active since 14 years ago

Company No

07968406

LTD Company

Age

14 Years

Incorporated 28 February 2012

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 29 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Overdue

29 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026

Previous Company Names

24HR MEDICINES LIMITED
From: 28 February 2012To: 18 October 2019
Contact
Address

114 Colindale Avenue Colindale, NW9 5GX,

Previous Addresses

12 the Ridgeway Sanderstead Croydon Surrey CR2 0LE United Kingdom
From: 24 October 2018To: 8 December 2020
72 Wardour Street London W1F 0TD
From: 26 July 2012To: 24 October 2018
Flat 26 Brenley House Tennis Street Tabard Square Gardens London SE1 1YG United Kingdom
From: 28 February 2012To: 26 July 2012
Timeline

17 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Jun 12
Director Joined
Jun 12
Funding Round
Oct 12
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Sept 13
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Feb 20
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

AMIN, Anju Vatsal

Active
The Ridgeway, South CroydonCR2 0LE
Born October 1961
Director
Appointed 04 Jun 2012

AMIN, Riken Rishi Vatsal, Mr.

Active
Brenley House, LondonSE1 1YG
Born March 1992
Director
Appointed 28 Feb 2012

AMIN, Vatsal Babubhai

Active
The Ridgeway, South CroydonCR2 0LE
Born April 1957
Director
Appointed 04 Jun 2012

AMIN, Yanika Sheena Vatsal

Active
Brenley House, LondonSE1 1YG
Born September 1989
Director
Appointed 28 Feb 2012

Persons with significant control

2

Mr Vatsal Babubhai Amin

Active
The Ridge Way, South CroydonCR2 0LE
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Anju Vatsal Amin

Active
The Ridge Way, South CroydonCR2 0LE
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2020
MR01Registration of a Charge
Resolution
18 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Dormant
15 November 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 November 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
12 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Capital Allotment Shares
29 October 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
26 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Incorporation Company
28 February 2012
NEWINCIncorporation