Company Name247 Commerce Limited
Company StatusActive
Company Number07775662
CategoryPrivate Limited Company
Incorporation Date15 September 2011(12 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Susant Kumar Patro
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Lincoln House Great West Road
Brentford
TW8 0GE
Director NameMs Rashmita Jenna
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Lincoln House Great West Road
Brentford
TW8 0GE
Secretary NameMrs Rashmita Jenna
StatusCurrent
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address60 Sheridan Road
Richmond
Surrey
TW10 7NH
Director NameMr Michael Smith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(6 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Vice President
Country of ResidenceEngland
Correspondence AddressUnit 1 Lincoln House, Great West Quarters
Great West Road
Brentford
Middlesex
TW8 0GE
Director NameSambit Kumar Patra
Date of BirthJune 1977 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed21 June 2022(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressUnit 1, Lincoln House Great West Road
Brentford
TW8 0GE
Director NameMr Manoranjan Mahapatra
Date of BirthApril 1968 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address35 Coombe Road Coombe Road
Kingston Upon Thames
Surrey
KT2 7BA
Director NameMr William Higgins
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2012(1 year after company formation)
Appointment Duration3 years (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 The Orchard
Virginia Water
Surrey
GU25 4DT

Contact

Websitewww.247commerce.co.uk
Telephone020 89407011
Telephone regionLondon

Location

Registered AddressUnit 1, Lincoln House
Great West Road
Brentford
TW8 0GE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

70 at £0.1William Higgins
7.00%
Ordinary A
335 at £0.1Mr Susant Kumar Patro
33.50%
Ordinary B
300 at £0.1Mrs Rashmita Jenna
30.00%
Ordinary B
165 at £0.1Susant Kumar Patro
16.50%
Ordinary A
130 at £0.1Mr William Higgins
13.00%
Ordinary C

Financials

Year2014
Net Worth£435,462
Cash£136,716
Current Liabilities£122,387

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 Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months from now)

Charges

14 October 2016Delivered on: 17 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
5 July 2016Delivered on: 6 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
6 March 2014Delivered on: 8 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H unit B2 12 times court richmond title tel 387027. notification of addition to or amendment of charge.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
22 September 2023Confirmation statement made on 15 September 2023 with updates (4 pages)
15 September 2022Confirmation statement made on 15 September 2022 with updates (5 pages)
20 July 2022Resolutions
  • RES13 ‐ Tranfer of shares 07/07/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 July 2022Change of details for Mr Susant Kumar Patro as a person with significant control on 11 July 2022 (3 pages)
3 July 2022Notification of Rashmita Jenna as a person with significant control on 3 July 2022 (2 pages)
22 June 2022Appointment of Sambit Kumar Patra as a director on 21 June 2022 (2 pages)
11 March 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
4 November 2021Sub-division of shares on 30 September 2021 (6 pages)
15 October 2021Change of share class name or designation (2 pages)
15 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 30/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 October 2021Memorandum and Articles of Association (24 pages)
15 October 2021Director's details changed for Ms Rashmita Jenna on 15 October 2021 (2 pages)
15 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 30/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 October 2021Sub-division of shares on 30 September 2021 (6 pages)
13 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 30/09/2021
(1 page)
21 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 September 2020Confirmation statement made on 15 September 2020 with updates (5 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
16 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
21 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 April 2018Correction of a Director's date of birth incorrectly stated on incorporation / mrs rashmita jenna (2 pages)
27 March 2018Registered office address changed from 222 Upper Richmond Road West London SW14 8AH to Unit 1, Lincoln House Great West Road Brentford TW8 0GE on 27 March 2018 (1 page)
20 October 2017Appointment of Mr Michael Smith as a director on 16 October 2017 (2 pages)
20 October 2017Appointment of Mr Michael Smith as a director on 16 October 2017 (2 pages)
11 October 2017Satisfaction of charge 077756620002 in full (1 page)
11 October 2017Satisfaction of charge 077756620001 in full (1 page)
11 October 2017Satisfaction of charge 077756620002 in full (1 page)
11 October 2017Satisfaction of charge 077756620001 in full (1 page)
20 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 October 2016Registration of charge 077756620003, created on 14 October 2016 (23 pages)
17 October 2016Registration of charge 077756620003, created on 14 October 2016 (23 pages)
21 September 2016Confirmation statement made on 15 September 2016 with updates (8 pages)
21 September 2016Confirmation statement made on 15 September 2016 with updates (8 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 July 2016Registration of charge 077756620002, created on 5 July 2016 (31 pages)
6 July 2016Registration of charge 077756620002, created on 5 July 2016 (31 pages)
28 September 2015Termination of appointment of William Higgins as a director on 23 September 2015 (1 page)
28 September 2015Termination of appointment of William Higgins as a director on 23 September 2015 (1 page)
24 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(7 pages)
24 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(7 pages)
26 August 2015Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015 (1 page)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2014Director's details changed for Mr William Higgins on 9 November 2013 (2 pages)
29 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(7 pages)
29 September 2014Director's details changed for Mr William Higgins on 9 November 2013 (2 pages)
29 September 2014Director's details changed for Mr William Higgins on 9 November 2013 (2 pages)
29 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(7 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 July 2014Registered office address changed from 35 Coombe Road Coombe Road Kingston upon Thames Surrey KT2 7BA England to 35 Coombe Road Kingston upon Thames Surrey KT2 7BA on 23 July 2014 (1 page)
23 July 2014Termination of appointment of Manoranjan Mahapatra as a director on 21 July 2014 (1 page)
23 July 2014Registered office address changed from 35 Coombe Road Coombe Road Kingston upon Thames Surrey KT2 7BA England to 35 Coombe Road Kingston upon Thames Surrey KT2 7BA on 23 July 2014 (1 page)
23 July 2014Termination of appointment of Manoranjan Mahapatra as a director on 21 July 2014 (1 page)
23 July 2014Registered office address changed from 60 Sheridan Road Richmond Surrey TW10 7NH to 35 Coombe Road Kingston upon Thames Surrey KT2 7BA on 23 July 2014 (1 page)
23 July 2014Registered office address changed from 60 Sheridan Road Richmond Surrey TW10 7NH to 35 Coombe Road Kingston upon Thames Surrey KT2 7BA on 23 July 2014 (1 page)
8 March 2014Registration of charge 077756620001 (41 pages)
8 March 2014Registration of charge 077756620001 (41 pages)
4 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(7 pages)
4 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(7 pages)
6 August 2013Change of share class name or designation (1 page)
6 August 2013Change of share class name or designation (1 page)
2 August 2013Change of share class name or designation (1 page)
2 August 2013Sub-division of shares on 26 July 2013 (4 pages)
2 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 August 2013Sub-division of shares on 26 July 2013 (4 pages)
2 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 August 2013Change of share class name or designation (1 page)
10 April 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
10 April 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
19 February 2013Appointment of Mr William Higgins as a director (3 pages)
19 February 2013Appointment of Mr William Higgins as a director (3 pages)
31 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
31 October 2012Secretary's details changed for Mrs Jenna Rashmita on 31 October 2012 (1 page)
31 October 2012Secretary's details changed for Mrs Jenna Rashmita on 31 October 2012 (1 page)
31 October 2012Director's details changed for Mrs Jenna Rashmita on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mrs Jenna Rashmita on 31 October 2012 (2 pages)
30 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
30 October 2012Change of share class name or designation (2 pages)
30 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
30 October 2012Change of share class name or designation (2 pages)
15 March 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
15 March 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
15 September 2011Incorporation
  • ANNOTATION Part Rectified The date of birth of the director was removed from the IN01 on 27/04/2018 as it was factually inaccurate or was derived from something factually inaccurate.
(36 pages)
15 September 2011Incorporation (35 pages)