Background WavePink WaveYellow Wave

24I HOLDINGS LIMITED (12075082)

24I HOLDINGS LIMITED (12075082) is an active UK company. incorporated on 28 June 2019. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. 24I HOLDINGS LIMITED has been registered for 6 years. Current directors include CARLISLE, Mark Andrew Russell.

Company Number
12075082
Status
active
Type
ltd
Incorporated
28 June 2019
Age
6 years
Address
Botanic House, Cambridge, CB2 1PH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARLISLE, Mark Andrew Russell
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

24I HOLDINGS LIMITED

24I HOLDINGS LIMITED is an active company incorporated on 28 June 2019 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. 24I HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12075082

LTD Company

Age

6 Years

Incorporated 28 June 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

ROBBIE HOLDINGS LIMITED
From: 28 June 2019To: 5 August 2019
Contact
Address

Botanic House 100 Hills Road Cambridge, CB2 1PH,

Timeline

11 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Funding Round
Sept 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Funding Round
Jun 21
Funding Round
Oct 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Dec 23
Director Left
Jul 24
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CARLISLE, Mark Andrew Russell

Active
100 Hills Road, CambridgeCB2 1PH
Secretary
Appointed 10 Jan 2024

CARLISLE, Mark Andrew Russell

Active
100 Hills Road, CambridgeCB2 1PH
Born April 1977
Director
Appointed 28 Jun 2019

HART, Robert Edwin

Resigned
100 Hills Road, CambridgeCB2 1PH
Secretary
Appointed 05 Feb 2021
Resigned 09 Jan 2024

LORD, Stephanie

Resigned
Girton, CambridgeCB3 0NS
Secretary
Appointed 28 Jun 2019
Resigned 05 Feb 2021

MCGARVA, Donald Kevin

Resigned
100 Hills Road, CambridgeCB2 1PH
Born May 1965
Director
Appointed 28 Jun 2019
Resigned 03 Jul 2024

Persons with significant control

1

100 Hills Road, CambridgeCB2 1PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

34

Gazette Filings Brought Up To Date
27 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
16 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Capital Allotment Shares
28 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
9 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Memorandum Articles
11 December 2019
MAMA
Resolution
11 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Capital Allotment Shares
11 September 2019
SH01Allotment of Shares
Resolution
13 August 2019
RESOLUTIONSResolutions
Resolution
5 August 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
5 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
28 June 2019
NEWINCIncorporation