Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 24HAYMARKET LIMITED
Company Information for

24HAYMARKET LIMITED

24 HAYMARKET, 3RD AND 4TH FLOOR, LONDON, SW1Y 4DG,
Company Registration Number
07936588
Private Limited Company
Active

Company Overview

About 24haymarket Ltd
24HAYMARKET LIMITED was founded on 2012-02-06 and has its registered office in London. The organisation's status is listed as "Active". 24haymarket Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
24HAYMARKET LIMITED
 
Legal Registered Office
24 HAYMARKET
3RD AND 4TH FLOOR
LONDON
SW1Y 4DG
Other companies in SW1Y
 
Previous Names
SHARED OFFICE MANAGEMENT LIMITED23/12/2014
24 HAYMARKET LIMITED12/10/2012
Filing Information
Company Number 07936588
Company ID Number 07936588
Date formed 2012-02-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB128485295  
Last Datalog update: 2024-04-07 05:04:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 24HAYMARKET LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 24HAYMARKET LIMITED
The following companies were found which have the same name as 24HAYMARKET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
24HAYMARKET NOMINEES LIMITED 24 HAYMARKET 3RD AND 4TH FLOOR LONDON SW1Y 4DG Active Company formed on the 2015-12-02
24HAYMARKET (MNL NOMINEES) LIMITED 27 FURNIVAL STREET LONDON EC4A 1JQ Active - Proposal to Strike off Company formed on the 2020-03-17
24HAYMARKET BBI (KCP NOMINEES) LIMITED HYDE PARK HOUSE 5 MANFRED ROAD LONDON SW15 2RS Active Company formed on the 2021-10-15
24HAYMARKET (KCP NOMINEES) LIMITED HYDE PARK HOUSE 5 MANFRED ROAD LONDON SW15 2RS Active Company formed on the 2022-01-13

Company Officers of 24HAYMARKET LIMITED

Current Directors
Officer Role Date Appointed
THOMAS ROGER ATTWOOD
Director 2012-03-13
LINDSAY GEORGE DIBDEN
Director 2015-03-25
IAN JAMES GRAY
Director 2012-03-13
CHARLES EDWARD SEAGER GREEN
Director 2012-02-06
MAREK STEFAN GUMIENNY
Director 2012-03-13
SIMON NEVILLE ARDEN LEEFE
Director 2012-02-06
DAVID MCNEIL MITCHELL
Director 2012-09-29
JEAN LOUIS GUY LUCIEN CHARLES MARIE RIHON
Director 2012-03-13
NICHOLAS ANDREW LINDSAY STUART
Director 2012-03-13
PAUL TSELENTIS
Director 2015-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN DUNKLEY
Director 2012-03-13 2015-09-29
MICHAEL KANE O'DONNELL
Director 2012-12-25 2015-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ROGER ATTWOOD A-PLAN GROUP LTD Director 2015-04-17 CURRENT 2014-12-04 Active
THOMAS ROGER ATTWOOD ATTWOOD ACADEMIES Director 2014-07-25 CURRENT 2014-07-25 Active
THOMAS ROGER ATTWOOD THE ATTWOOD EDUCATION FOUNDATION Director 2012-03-15 CURRENT 2012-03-15 Active
THOMAS ROGER ATTWOOD ATTWOOD PARTNERS LIMITED Director 2011-08-24 CURRENT 2011-08-24 Active - Proposal to Strike off
LINDSAY GEORGE DIBDEN VANTAGE POINT GLOBAL LTD Director 2016-08-01 CURRENT 2014-01-15 Active
LINDSAY GEORGE DIBDEN THE SURREY PARK CLINIC (IHG) LTD Director 2014-12-16 CURRENT 2007-10-22 Active
LINDSAY GEORGE DIBDEN KIVERNELL CARE LIMITED Director 2014-04-14 CURRENT 2006-12-05 Active
LINDSAY GEORGE DIBDEN HOME HELP UK LIMITED Director 2011-10-28 CURRENT 1998-11-12 Dissolved 2016-04-26
IAN JAMES GRAY TICKX LIMITED Director 2017-01-13 CURRENT 2015-05-29 Active
IAN JAMES GRAY TRENDZER LIMITED Director 2016-11-02 CURRENT 2014-12-01 Liquidation
IAN JAMES GRAY SPHERE FLUIDICS LIMITED Director 2013-02-13 CURRENT 2010-02-24 Active
IAN JAMES GRAY GARTLOCH INVESTMENTS LIMITED Director 2012-09-26 CURRENT 2012-09-26 Dissolved 2015-12-22
IAN JAMES GRAY EUROFINS ALBA SCIENCE LIMITED Director 2012-06-01 CURRENT 2012-04-25 Active
IAN JAMES GRAY AMROSA LIMITED Director 2005-04-07 CURRENT 2005-04-01 Active
CHARLES EDWARD SEAGER GREEN LUNA MAE LONDON LIMITED Director 2016-08-24 CURRENT 2012-08-28 Active
CHARLES EDWARD SEAGER GREEN 24HAYMARKET NOMINEES LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
CHARLES EDWARD SEAGER GREEN AVRO YACHTING LIMITED Director 2014-03-01 CURRENT 2014-01-07 Active
CHARLES EDWARD SEAGER GREEN DO IDEAS FARM LIMITED Director 2014-02-05 CURRENT 2014-02-05 Dissolved 2017-05-02
CHARLES EDWARD SEAGER GREEN DATA ACCELERATOR LIMITED Director 2013-04-04 CURRENT 2010-01-26 Active
CHARLES EDWARD SEAGER GREEN CLOUDHOUSE TECHNOLOGIES LTD Director 2013-04-04 CURRENT 2010-08-31 Active
CHARLES EDWARD SEAGER GREEN DATA CLOUD LIMITED Director 2013-02-27 CURRENT 2009-10-20 Active
CHARLES EDWARD SEAGER GREEN THINKFORWARD (UK) Director 2012-12-05 CURRENT 2012-12-05 Active
CHARLES EDWARD SEAGER GREEN LOVETHIS NLTE LTD Director 2012-02-01 CURRENT 2011-10-13 Dissolved 2016-08-13
CHARLES EDWARD SEAGER GREEN THINK FORWARD SOCIAL IMPACT (1) LIMITED Director 2012-01-24 CURRENT 2012-01-24 Dissolved 2017-07-11
CHARLES EDWARD SEAGER GREEN WATTBIKE IP LIMITED Director 2011-07-05 CURRENT 2010-10-18 Active
CHARLES EDWARD SEAGER GREEN WATTBIKE LIMITED Director 2011-07-05 CURRENT 2005-09-05 Active
CHARLES EDWARD SEAGER GREEN WATTBIKE (HOLDINGS) LIMITED Director 2011-05-11 CURRENT 2010-10-18 Active
CHARLES EDWARD SEAGER GREEN AN UDDER IP COMPANY LIMITED Director 2009-11-23 CURRENT 2009-09-23 Active
CHARLES EDWARD SEAGER GREEN AN UDDER COMPANY LIMITED Director 2009-11-09 CURRENT 2009-09-11 Active
CHARLES EDWARD SEAGER GREEN ADF MILKING LIMITED Director 2009-08-27 CURRENT 2009-04-28 Active
MAREK STEFAN GUMIENNY MEDISIEVE LTD Director 2018-04-05 CURRENT 2014-04-08 Active
SIMON NEVILLE ARDEN LEEFE PAY HERE LIMITED Director 2017-07-17 CURRENT 2013-03-12 Active
SIMON NEVILLE ARDEN LEEFE BRAMBLETYE SCHOOL TRUST LIMITED Director 2014-06-17 CURRENT 1969-07-03 Active
SIMON NEVILLE ARDEN LEEFE MAWSONIA LIMITED Director 2014-03-07 CURRENT 2010-01-13 Active
SIMON NEVILLE ARDEN LEEFE HELP2READ Director 2010-11-08 CURRENT 2005-04-15 Active
DAVID MCNEIL MITCHELL LA FASHION ENTERPRISE LIMITED Director 2014-07-23 CURRENT 2013-05-08 Liquidation
DAVID MCNEIL MITCHELL FOCUS24 LTD Director 2013-01-17 CURRENT 2009-08-11 Active
DAVID MCNEIL MITCHELL CSEE LIMITED Director 2008-04-25 CURRENT 2008-04-25 Dissolved 2014-08-07
DAVID MCNEIL MITCHELL GREYSTONE MANAGEMENT LIMITED Director 2006-10-31 CURRENT 2006-10-31 Active
JEAN LOUIS GUY LUCIEN CHARLES MARIE RIHON INTERFACE POLYMERS LTD Director 2017-09-19 CURRENT 2016-02-18 Active
NICHOLAS ANDREW LINDSAY STUART KYMAH LIMITED Director 2010-06-09 CURRENT 2010-06-09 Active
PAUL TSELENTIS 24HAYMARKET NOMINEES LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
PAUL TSELENTIS QUARTER FULL INVESTMENT LIMITED Director 2013-07-03 CURRENT 2013-07-03 Dissolved 2018-09-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15REGISTRATION OF A CHARGE / CHARGE CODE 079365880002
2023-08-29Director's details changed for Mr Jean Louis Guy Lucien Charles Marie Rihon on 2023-08-25
2023-08-24Director's details changed for Mr Paul Michael Tselentis on 2023-08-23
2023-08-01Director's details changed for Mr Paul Tselentis on 2022-09-22
2023-08-01CONFIRMATION STATEMENT MADE ON 15/07/23, WITH UPDATES
2023-06-2628/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-19AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-22SH0125/03/22 STATEMENT OF CAPITAL GBP 239.295
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES
2022-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/22 FROM 24 Haymarket 1-2 Panton Street London SW1Y 4DG
2021-10-04AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2021-07-14SH0130/06/21 STATEMENT OF CAPITAL GBP 10.295
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES
2021-01-07AP01DIRECTOR APPOINTED MR LINDSAY GEORGE DIBDEN
2020-10-23AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-06-24RES13Resolutions passed:
  • Re-sub div 21/02/2020
  • ADOPT ARTICLES
2020-06-24SH02Sub-division of shares on 2020-02-21
2020-06-24MEM/ARTSARTICLES OF ASSOCIATION
2020-02-19CH01Director's details changed for on
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES
2019-09-04AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW LINDSAY STUART
2019-02-08CH01Director's details changed for Mr Charles Edward Seager Green on 2019-02-01
2018-09-05AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-10-13AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 11
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-12-02AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19AR0106/02/16 ANNUAL RETURN FULL LIST
2015-11-23AP01DIRECTOR APPOINTED MR PAUL TSELENTIS
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN DUNKLEY
2015-06-22AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KANE O'DONNELL
2015-04-12AP01DIRECTOR APPOINTED MR LINDSAY GEORGE DIBDEN
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 11
2015-02-10AR0106/02/15 ANNUAL RETURN FULL LIST
2014-12-23RES15CHANGE OF NAME 15/12/2014
2014-12-23CERTNMCompany name changed shared office management LIMITED\certificate issued on 23/12/14
2014-11-27AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-14AR0106/02/14 ANNUAL RETURN FULL LIST
2013-10-24AA28/02/13 TOTAL EXEMPTION SMALL
2013-03-18AR0106/02/13 FULL LIST
2013-01-10SH0125/12/12 STATEMENT OF CAPITAL GBP 10.00
2013-01-10AP01DIRECTOR APPOINTED MR MICHAEL KANE O'DONNELL
2012-10-12RES15CHANGE OF NAME 22/09/2012
2012-10-12CERTNMCOMPANY NAME CHANGED 24 HAYMARKET LIMITED CERTIFICATE ISSUED ON 12/10/12
2012-10-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-11AP01DIRECTOR APPOINTED MR DAVID MCNEIL MITCHELL
2012-10-11SH0129/09/12 STATEMENT OF CAPITAL GBP 9
2012-04-27AP01DIRECTOR APPOINTED MAREK STEFAN GUMIENNY
2012-04-03SH0113/03/12 STATEMENT OF CAPITAL GBP 8
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2012 FROM C/O MAXWELL WINWARD LLP 100 LUDGATE HILL LONDON EC4M 7RE UNITED KINGDOM
2012-04-03AP01DIRECTOR APPOINTED JEAN LOUIS GUY LUCIEN CHALES MARIE RIHON
2012-04-03AP01DIRECTOR APPOINTED NICHOLAS ANDREW LINDSAY STUART
2012-04-03AP01DIRECTOR APPOINTED MR PAUL JOHN DUNKLEY
2012-04-03AP01DIRECTOR APPOINTED THOMAS ROGER ATTWOOD
2012-04-03AP01DIRECTOR APPOINTED MR IAN JAMES GRAY
2012-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-02-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to 24HAYMARKET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 24HAYMARKET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-03-29 Outstanding IRP HOLDINGS LIMITED
Creditors
Creditors Due Within One Year 2013-02-28 £ 34,716

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 24HAYMARKET LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 17,695
Current Assets 2013-02-28 £ 34,727
Debtors 2013-02-28 £ 17,032

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 24HAYMARKET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 24HAYMARKET LIMITED
Trademarks
We have not found any records of 24HAYMARKET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 24HAYMARKET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as 24HAYMARKET LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where 24HAYMARKET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 24HAYMARKET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 24HAYMARKET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.