Background WavePink WaveYellow Wave

S24 HOLDINGS LIMITED (09835117)

S24 HOLDINGS LIMITED (09835117) is an active UK company. incorporated on 21 October 2015. with registered office in Surbiton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. S24 HOLDINGS LIMITED has been registered for 10 years. Current directors include JONES, Simon Rolf.

Company Number
09835117
Status
active
Type
ltd
Incorporated
21 October 2015
Age
10 years
Address
50 The Ridings, Surbiton, KT5 8HQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JONES, Simon Rolf
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S24 HOLDINGS LIMITED

S24 HOLDINGS LIMITED is an active company incorporated on 21 October 2015 with the registered office located in Surbiton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. S24 HOLDINGS LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09835117

LTD Company

Age

10 Years

Incorporated 21 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 January 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

50 The Ridings Surbiton, KT5 8HQ,

Previous Addresses

Allia Future Business Centre Guildhall Market Square Cambridge CB2 3QJ England
From: 15 April 2023To: 30 January 2024
Unit 16 Chesterton Mill French's Road Cambridge CB4 3NP England
From: 4 December 2020To: 15 April 2023
50 st. Stephens Place Cambridge England CB3 0JE England
From: 21 October 2015To: 4 December 2020
Timeline

4 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Jan 16
Loan Secured
Mar 17
New Owner
Oct 18
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

JONES, Simon Rolf

Active
The Ridings, SurbitonKT5 8HQ
Born October 1974
Director
Appointed 21 Oct 2015

Persons with significant control

2

Mrs Katherine Anne Jones

Active
The Ridings, SurbitonKT5 8HQ
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2018

Mr Simon Rolf Jones

Active
Doggett Road, CambridgeCB1 9LF
Born October 1974

Nature of Control

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

Filing History

27

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 August 2023
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
20 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 November 2016
CS01Confirmation Statement
Capital Allotment Shares
6 January 2016
SH01Allotment of Shares
Incorporation Company
21 October 2015
NEWINCIncorporation