Company Name24 Seven Communications Limited
DirectorDavid Anthony Samuel
Company StatusActive
Company Number04468566
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameDavid Anthony Samuel
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Bridge End
Leeds
West Yorkshire
LS1 4DJ
Secretary NameAngela Frances Novis
StatusCurrent
Appointed31 March 2021(18 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address20-22 Bridge End
Leeds
West Yorkshire
LS1 4DJ
Director NameMr Roy William Novis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStone Lodge Ling Lane
Scarcroft
Leeds
West Yorkshire
LS14 3HY
Secretary NameAngela Frances Novis
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Lodge
Ling Lane Scarcroft
Leeds
LS14 3HY
Secretary NameLyndsay Jayne Edge
NationalityBritish
StatusResigned
Appointed10 December 2009(7 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressTelecom House 4 Sheepscar Court
Northside Business Park
Leeds
West Yorkshire
LS7 2BB
Director NameMs Lyndsay Jayne Edge
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(7 years, 9 months after company formation)
Appointment Duration11 years (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelecom House 4 Sheepscar Court
Northside Business Park
Leeds
West Yorkshire
LS7 2BB

Contact

Website24seven.co.uk/
Email address[email protected]
Telephone0800 0247247
Telephone regionFreephone

Location

Registered Address1
Victoria Court Bank Square
Morley Leeds
West Yorkshire
LS27 9SE
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley North
Built Up AreaWest Yorkshire

Shareholders

95 at £1David Anthony Samuel
95.00%
Ordinary
5 at £1Lyndsay Jane Samuel
5.00%
Ordinary

Financials

Year2014
Turnover£5,318,871
Gross Profit£1,231,777
Net Worth£1,766,872
Cash£1,355,677
Current Liabilities£1,285,014

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 Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

28 November 2013Delivered on: 7 December 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 September 2005Delivered on: 14 September 2005
Satisfied on: 21 October 2009
Persons entitled: Ravenpine Limited

Classification: Rent deposit deed
Secured details: £4,500.00 and all other monies due or to become due.
Particulars: The sum of £4,500.00 plus vat.
Fully Satisfied

Filing History

8 December 2023Satisfaction of charge 044685660002 in full (1 page)
29 September 2023Registered office address changed from Novis & Co Chartered Accountants 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE to 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE on 29 September 2023 (1 page)
28 September 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
3 July 2023Confirmation statement made on 25 June 2023 with updates (5 pages)
23 February 2023Notification of 24 Seven Communications (Holdings) Ltd as a person with significant control on 1 January 2023 (2 pages)
23 February 2023Cessation of David Anthony Samuel as a person with significant control on 1 January 2023 (1 page)
4 January 2023Director's details changed for David Anthony Samuel on 4 January 2023 (2 pages)
4 January 2023Change of details for David Anthony Samuel as a person with significant control on 4 January 2023 (2 pages)
15 December 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
14 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
24 March 2022Director's details changed for David Anthony Samuel on 24 March 2022 (2 pages)
24 March 2022Secretary's details changed for Angela Frances Novis on 24 March 2022 (1 page)
24 March 2022Change of details for David Anthony Samuel as a person with significant control on 24 March 2022 (2 pages)
2 August 2021Confirmation statement made on 25 June 2021 with updates (5 pages)
28 May 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
8 April 2021Appointment of Angela Frances Novis as a secretary on 31 March 2021 (2 pages)
8 April 2021Termination of appointment of Lyndsay Jayne Edge as a secretary on 31 March 2021 (1 page)
8 April 2021Termination of appointment of Lyndsay Jayne Edge as a director on 31 March 2021 (1 page)
17 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
6 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 31 December 2018 (16 pages)
5 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
18 March 2019Secretary's details changed for Lyndsay Jayne Samuel on 18 March 2019 (1 page)
18 March 2019Director's details changed for Lyndsay Jayne Samuel on 18 March 2019 (2 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
6 August 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
17 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
17 July 2017Notification of David Anthony Samuel as a person with significant control on 26 June 2016 (2 pages)
17 July 2017Notification of David Anthony Samuel as a person with significant control on 26 June 2016 (2 pages)
17 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
8 March 2017Director's details changed for David Anthony Samuel on 8 February 2017 (2 pages)
8 March 2017Director's details changed for David Anthony Samuel on 8 February 2017 (2 pages)
4 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Auditor's resignation (1 page)
22 September 2016Auditor's resignation (1 page)
26 August 2016Auditor's resignation (1 page)
26 August 2016Auditor's resignation (1 page)
7 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
6 July 2016Director's details changed for David Anthony Samuel on 1 June 2016 (2 pages)
6 July 2016Director's details changed for David Anthony Samuel on 1 June 2016 (2 pages)
11 January 2016Full accounts made up to 31 December 2014 (18 pages)
11 January 2016Full accounts made up to 31 December 2014 (18 pages)
2 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
2 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
9 October 2014Full accounts made up to 31 December 2013 (18 pages)
9 October 2014Full accounts made up to 31 December 2013 (18 pages)
17 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
27 May 2014Director's details changed for Lyndsay Jayne Samuel on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Lyndsay Jayne Samuel on 27 May 2014 (2 pages)
7 December 2013Registration of charge 044685660002 (26 pages)
7 December 2013Registration of charge 044685660002 (26 pages)
18 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
18 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
13 February 2013Secretary's details changed for Lyndsay Jayne Samuel on 12 February 2013 (2 pages)
13 February 2013Secretary's details changed for Lyndsay Jayne Samuel on 12 February 2013 (2 pages)
12 February 2013Director's details changed for Lyndsay Jayne Samuel on 12 February 2013 (2 pages)
12 February 2013Director's details changed for Lyndsay Jayne Samuel on 12 February 2013 (2 pages)
12 February 2013Director's details changed for David Anthony Samuel on 12 February 2013 (2 pages)
12 February 2013Director's details changed for David Anthony Samuel on 12 February 2013 (2 pages)
11 February 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
11 February 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
15 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
30 June 2011Director's details changed for David Anthony Samuel on 26 June 2010 (2 pages)
30 June 2011Director's details changed for David Anthony Samuel on 26 June 2010 (2 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for David Anthony Samuel on 10 December 2009 (2 pages)
5 August 2010Director's details changed for David Anthony Samuel on 10 December 2009 (2 pages)
5 August 2010Director's details changed for David Anthony Samuel on 10 December 2009 (2 pages)
5 August 2010Director's details changed for David Anthony Samuel on 10 December 2009 (2 pages)
26 May 2010Appointment of Lyndsay Jayne Samuel as a director (3 pages)
26 May 2010Appointment of Lyndsay Jayne Samuel as a director (3 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 January 2010Director's details changed for David Anthony Samuel on 14 January 2010 (3 pages)
25 January 2010Director's details changed for David Anthony Samuel on 14 January 2010 (3 pages)
8 January 2010Termination of appointment of Angela Novis as a secretary (2 pages)
8 January 2010Secretary's details changed for Lyndsay Jayne Samuel on 10 December 2009 (3 pages)
8 January 2010Appointment of Lyndsay Jayne Samuel as a secretary (3 pages)
8 January 2010Appointment of Lyndsay Jayne Samuel as a secretary (3 pages)
8 January 2010Termination of appointment of Angela Novis as a secretary (2 pages)
8 January 2010Secretary's details changed for Lyndsay Jayne Samuel on 10 December 2009 (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 July 2009Return made up to 25/06/09; full list of members (3 pages)
8 July 2009Return made up to 25/06/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 July 2008Return made up to 25/06/08; full list of members (3 pages)
11 July 2008Return made up to 25/06/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 July 2007Return made up to 25/06/07; full list of members (2 pages)
20 July 2007Return made up to 25/06/07; full list of members (2 pages)
12 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 October 2006Return made up to 25/06/06; full list of members (2 pages)
17 October 2006Return made up to 25/06/06; full list of members (2 pages)
17 August 2006Director's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
27 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
19 August 2005Return made up to 25/06/05; full list of members (2 pages)
19 August 2005Return made up to 25/06/05; full list of members (2 pages)
8 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 September 2004Return made up to 25/06/04; full list of members (6 pages)
8 September 2004Return made up to 25/06/04; full list of members (6 pages)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
30 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
30 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
4 September 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
4 September 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
4 July 2003Return made up to 25/06/03; full list of members (6 pages)
4 July 2003Return made up to 25/06/03; full list of members (6 pages)
6 August 2002Registered office changed on 06/08/02 from: 31 fairfield court harrogate road leeds west yorkshire LS17 8UA (1 page)
6 August 2002Registered office changed on 06/08/02 from: 31 fairfield court harrogate road leeds west yorkshire LS17 8UA (1 page)
10 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
25 June 2002Incorporation (28 pages)
25 June 2002Incorporation (28 pages)