Company Name24Seven Companies Ltd
DirectorsStephen Geoffrey Surridge and Sean Cole
Company StatusActive
Company Number07709176
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 9 months ago)
Previous NameDeep Clean 24Seven Ltd

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Stephen Geoffrey Surridge
Date of BirthJuly 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 And 2a Hall Farm
Little Walden
Saffron Walden
CB10 1XA
Director NameMr Sean Cole
Date of BirthDecember 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed10 June 2017(5 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleGroup Operations Director
Country of ResidenceEngland
Correspondence AddressUnit 2 And 2a Hall Farm
Little Walden
Saffron Walden
CB10 1XA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressUnit 2 And 2a Hall Farm
Little Walden
Saffron Walden
CB10 1XA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardAshdon
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Stephen Geoffrey Surridge
100.00%
Ordinary

Financials

Year2014
Net Worth-£86,911
Cash£3,519
Current Liabilities£240,127

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Charges

20 December 2013Delivered on: 20 December 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 November 2011Delivered on: 24 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 November 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
27 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
30 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
7 October 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
17 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
24 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
7 February 2019Registered office address changed from C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB England to Unit 2 and 2a Hall Farm Little Walden Saffron Walden CB10 1XA on 7 February 2019 (1 page)
4 October 2018Registered office address changed from 1 Victoria Street Dunstable Bedfordshire LU6 3AZ to C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB on 4 October 2018 (1 page)
27 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
10 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 July 2017Notification of Sean Cole as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Sean Cole as a person with significant control on 30 April 2017 (2 pages)
31 July 2017Change of details for Mr Stephen Geoffrey Surridge as a person with significant control on 30 April 2017 (2 pages)
31 July 2017Change of details for Mr Stephen Geoffrey Surridge as a person with significant control on 30 April 2017 (2 pages)
31 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
22 June 2017Appointment of Mr Sean Cole as a director on 10 June 2017 (2 pages)
22 June 2017Appointment of Mr Sean Cole as a director on 10 June 2017 (2 pages)
9 April 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 1
(4 pages)
9 April 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 1
(4 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(3 pages)
7 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
20 December 2013Registration of charge 077091760002 (8 pages)
20 December 2013Registration of charge 077091760002 (8 pages)
25 October 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
25 October 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
1 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
30 July 2013Change of name notice (2 pages)
30 July 2013Company name changed deep clean 24SEVEN LTD\certificate issued on 30/07/13
  • RES15 ‐ Change company name resolution on 2013-07-18
(2 pages)
30 July 2013Company name changed deep clean 24SEVEN LTD\certificate issued on 30/07/13
  • RES15 ‐ Change company name resolution on 2013-07-18
(2 pages)
30 July 2013Change of name notice (2 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
31 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 July 2011Appointment of Stephen Geoffrey Surridge as a director (3 pages)
26 July 2011Appointment of Stephen Geoffrey Surridge as a director (3 pages)
20 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
20 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)