Company Name24SQ Limited
DirectorLaura Maria Mtaini
Company StatusActive
Company Number05538959
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLaura Maria Mtaini
Date of BirthNovember 1993 (Born 30 years ago)
NationalityCanadian
StatusCurrent
Appointed10 January 2023(17 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48-49 Princes Place
London
W11 4QA
Director NameMatthew Stephen Mumby
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hillier Hopkins Llp 45 Pall Mall
London
SW1Y 5JG
Secretary NameDenise Bamford Mumby
NationalityBritish
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address75 Leonard Street
London
EC2A 4QS

Contact

Website24sq.com
Email address[email protected]
Telephone020 77292500
Telephone regionLondon

Location

Registered Address48-49 Princes Place
London
W11 4QA
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Matthew Stephen Mumby
50.00%
Ordinary
30 at £1Sandra Andrade Sampaio
30.00%
Ordinary
20 at £1Barnaby Ellis
20.00%
Ordinary

Financials

Year2014
Net Worth£335
Cash£150
Current Liabilities£82,576

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

29 September 2016Delivered on: 30 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

20 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
13 December 2023Total exemption full accounts made up to 31 August 2023 (9 pages)
9 March 2023Change of details for Mrs Dania Idris Nasser Zentani as a person with significant control on 6 March 2023 (2 pages)
9 March 2023Confirmation statement made on 6 February 2023 with updates (4 pages)
20 January 2023Cessation of Matthew Stephen Mumby as a person with significant control on 10 January 2023 (1 page)
20 January 2023Cessation of Sandra Andrade Sampaio as a person with significant control on 10 January 2023 (1 page)
20 January 2023Termination of appointment of Matthew Stephen Mumby as a director on 10 January 2023 (1 page)
20 January 2023Appointment of Laura Maria Mtaini as a director on 10 January 2023 (2 pages)
20 January 2023Notification of Dania Idris Nasser Zentani as a person with significant control on 10 January 2023 (2 pages)
14 December 2022Satisfaction of charge 055389590001 in full (1 page)
10 November 2022Total exemption full accounts made up to 31 August 2022 (9 pages)
29 March 2022Director's details changed for Matthew Stephen Mumby on 23 February 2022 (2 pages)
22 March 2022Micro company accounts made up to 31 August 2021 (8 pages)
22 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
16 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
16 February 2021Change of details for Sandra Andrade Sampaio as a person with significant control on 6 April 2016 (2 pages)
15 February 2021Director's details changed for Matthew Stephen Mumby on 1 February 2021 (2 pages)
15 February 2021Change of details for Sandra Andrade Sampaio as a person with significant control on 1 February 2021 (2 pages)
15 February 2021Change of details for Mr Matthew Stephen Mumby as a person with significant control on 1 February 2021 (2 pages)
15 February 2021Change of details for Mr Matthew Stephen Mumby as a person with significant control on 19 August 2019 (2 pages)
27 January 2021Micro company accounts made up to 31 August 2020 (8 pages)
27 March 2020Registered office address changed from 75 Leonard Street London EC2A 4QS England to C/O Hillier Hopkins Llp 45 Pall Mall London SW1Y 5JG on 27 March 2020 (1 page)
20 February 2020Micro company accounts made up to 31 August 2019 (7 pages)
13 February 2020Change of details for Sandra Andrade Sampaio as a person with significant control on 6 April 2016 (2 pages)
13 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
4 June 2019Micro company accounts made up to 31 August 2018 (7 pages)
26 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
11 May 2018Micro company accounts made up to 31 August 2017 (7 pages)
21 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
8 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
8 February 2017Termination of appointment of Denise Bamford Mumby as a secretary on 1 February 2017 (1 page)
8 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
8 February 2017Termination of appointment of Denise Bamford Mumby as a secretary on 1 February 2017 (1 page)
4 October 2016Registered office address changed from 71 Leonard Street London EC2A 4QS to 75 Leonard Street London EC2A 4QS on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 71 Leonard Street London EC2A 4QS to 75 Leonard Street London EC2A 4QS on 4 October 2016 (1 page)
30 September 2016Registration of charge 055389590001, created on 29 September 2016 (23 pages)
30 September 2016Registration of charge 055389590001, created on 29 September 2016 (23 pages)
9 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
(3 pages)
21 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
16 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
18 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(3 pages)
19 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(3 pages)
13 October 2013Registered office address changed from 91a Rivington Street London EC2A 3AY United Kingdom on 13 October 2013 (1 page)
13 October 2013Registered office address changed from 91a Rivington Street London EC2A 3AY United Kingdom on 13 October 2013 (1 page)
16 September 2013Annual return made up to 17 August 2013 with a full list of shareholders (3 pages)
16 September 2013Annual return made up to 17 August 2013 with a full list of shareholders (3 pages)
15 September 2013Director's details changed for Matthew Stephen Mumby on 1 January 2013 (2 pages)
15 September 2013Director's details changed for Matthew Stephen Mumby on 1 January 2013 (2 pages)
15 September 2013Secretary's details changed for Denise Bamford Mumby on 1 January 2013 (1 page)
15 September 2013Director's details changed for Matthew Stephen Mumby on 1 January 2013 (2 pages)
15 September 2013Secretary's details changed for Denise Bamford Mumby on 1 January 2013 (1 page)
15 September 2013Secretary's details changed for Denise Bamford Mumby on 1 January 2013 (1 page)
8 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
16 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
16 February 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
28 December 2011Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom on 28 December 2011 (1 page)
28 December 2011Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom on 28 December 2011 (1 page)
18 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
18 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 September 2010Director's details changed for Matthew Stephen Mumby on 1 January 2010 (2 pages)
19 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
19 September 2010Director's details changed for Matthew Stephen Mumby on 1 January 2010 (2 pages)
19 September 2010Director's details changed for Matthew Stephen Mumby on 1 January 2010 (2 pages)
19 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
8 March 2010Registered office address changed from Radisson Court 4Th Floor 219 Long Lane London SE1 4PB on 8 March 2010 (1 page)
8 March 2010Registered office address changed from Radisson Court 4Th Floor 219 Long Lane London SE1 4PB on 8 March 2010 (1 page)
8 March 2010Registered office address changed from Radisson Court 4Th Floor 219 Long Lane London SE1 4PB on 8 March 2010 (1 page)
24 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 September 2009Return made up to 17/08/09; full list of members (3 pages)
21 September 2009Return made up to 17/08/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 September 2008Return made up to 17/08/08; full list of members (3 pages)
19 September 2008Return made up to 17/08/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
10 September 2007Return made up to 17/08/07; full list of members (2 pages)
10 September 2007Return made up to 17/08/07; full list of members (2 pages)
26 July 2007Registered office changed on 26/07/07 from: 5 newburgh street london W1F 7RG (1 page)
26 July 2007Registered office changed on 26/07/07 from: 5 newburgh street london W1F 7RG (1 page)
28 February 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
28 February 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
26 September 2006Return made up to 17/08/06; full list of members (2 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Return made up to 17/08/06; full list of members (2 pages)
26 September 2006Director's particulars changed (1 page)
16 June 2006Registered office changed on 16/06/06 from: flat a woodlofts 30-40 underwood street london N1 7JQ (1 page)
16 June 2006Registered office changed on 16/06/06 from: flat a woodlofts 30-40 underwood street london N1 7JQ (1 page)
17 August 2005Incorporation (7 pages)
17 August 2005Incorporation (7 pages)