24/7 Technology Limited

General information

Name:

24/7 Technology Ltd

Office Address:

Unit 19 Daresbury Court WA7 1LZ Runcorn

Number: 09252712

Incorporation date: 2014-10-07

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

24/7 Technology Limited is located at Runcorn at Unit 19. Anyone can search for the firm by the area code - WA7 1LZ. 24/7 Technology's founding dates back to year 2014. This firm is registered under the number 09252712 and its status at the time is active. This firm's SIC code is 62020 meaning Information technology consultancy activities. The most recent annual accounts cover the period up to 2021-10-31 and the most recent annual confirmation statement was released on 2023-09-05.

As found in this firm's executives list, for one year there have been two directors: Sarah H. and Daniel H..

Daniel H. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Sarah H.

Role: Director

Appointed: 26 July 2023

Latest update: 17 April 2024

Daniel H.

Role: Director

Appointed: 07 October 2014

Latest update: 17 April 2024

People with significant control

Daniel H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Sarah H.
Notified on 1 December 2016
Ceased on 1 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 19 September 2024
Confirmation statement last made up date 05 September 2023
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 07 October 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 23 March 2016
Annual Accounts 26 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 26 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates September 5, 2023 (CS01)
filed on: 5th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Brittania House Hoyle Street

Post code:

WA5 0LW

City / Town:

Warrington

HQ address,
2016

Address:

Brittania House Hoyle Street

Post code:

WA5 0LW

City / Town:

Warrington

Accountant/Auditor,
2015 - 2016

Name:

Leavitt Walmsley Associates Limited

Address:

Chartered Certified Accountants 8 Eastway Sale

Post code:

M33 4DX

City / Town:

Cheshire

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
9
Company Age

Closest Companies - by postcode