M247 LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameM247 LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04968341
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of M247 LTD?

    • Information technology consultancy activities (62020) / Information and communication

    Where is M247 LTD located?

    Registered Office Address
    Turing House
    Archway 5
    M15 5RL Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of M247 LTD?

    Previous Company Names
    Company NameFromUntil
    OPEN HOSTING LIMITEDNov 18, 2003Nov 18, 2003

    What are the latest accounts for M247 LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for M247 LTD?

    Last Confirmation Statement Made Up ToDec 05, 2025
    Next Confirmation Statement DueDec 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2024
    OverdueNo

    What are the latest filings for M247 LTD?

    Filings
    DateDescriptionDocumentType

    Registration of charge 049683410009, created on Jan 30, 2025

    25 pagesMR01

    Registration of charge 049683410008, created on Dec 02, 2024

    11 pagesMR01

    Confirmation statement made on Dec 05, 2024 with no updates

    3 pagesCS01

    Registration of charge 049683410007, created on Dec 02, 2024

    76 pagesMR01

    Appointment of Mr Graeme Bernard Couturier as a director on Jun 17, 2024

    2 pagesAP01

    Termination of appointment of Andrew Humphreys as a director on Mar 28, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    22 pagesAA

    Confirmation statement made on Dec 05, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    29 pagesAA

    Confirmation statement made on Dec 05, 2022 with updates

    5 pagesCS01

    Registration of charge 049683410006, created on Oct 05, 2022

    75 pagesMR01

    Appointment of Mr Andrew Humphreys as a director on Mar 31, 2022

    2 pagesAP01

    Termination of appointment of Andrew Jack Leitch as a director on Mar 31, 2022

    1 pagesTM01

    Statement of capital on Mar 31, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 30/03/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Part of the property or undertaking has been released and no longer forms part of charge 049683410005

    2 pagesMR05

    Satisfaction of charge 049683410003 in full

    1 pagesMR04

    Confirmation statement made on Dec 05, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    31 pagesAA

    Appointment of Mr Darryl Alexander Edwards as a director on Sep 01, 2021

    2 pagesAP01

    Appointment of Mr John Haden Harris as a director on Aug 04, 2021

    2 pagesAP01

    Termination of appointment of Jason Leigh Daniels as a director on Aug 04, 2021

    1 pagesTM01

    Termination of appointment of Jenny Elizabeth Davies as a director on Jun 30, 2021

    1 pagesTM01

    Who are the officers of M247 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COUTURIER, Graeme Bernard
    Archway 5
    M15 5RL Manchester
    Turing House
    England
    Director
    Archway 5
    M15 5RL Manchester
    Turing House
    England
    EnglandBritishCompany Director139184570002
    EDWARDS, Darryl Alexander
    Archway 5
    M15 5RL Manchester
    Turing House
    England
    Director
    Archway 5
    M15 5RL Manchester
    Turing House
    England
    EnglandBritishDirector146868770001
    HARRIS, John Haden
    Archway 5
    M15 5RL Manchester
    Turing House
    England
    Director
    Archway 5
    M15 5RL Manchester
    Turing House
    England
    United KingdomBritishCompany Director181960830001
    BUCKLE, Theodor David
    Old Vicarage Road
    Horwich
    BL6 6QR Bolton
    11
    Lancashire
    United Kingdom
    Secretary
    Old Vicarage Road
    Horwich
    BL6 6QR Bolton
    11
    Lancashire
    United Kingdom
    British91275430002
    ASHCROFT, Warren
    Archway 5
    M15 5RL Manchester
    Turing House
    England
    Director
    Archway 5
    M15 5RL Manchester
    Turing House
    England
    EnglandBritishCompany Director111466440001
    BUCKLE, Jean
    Old Vicarage Road
    Horwich
    BL6 6QR Bolton
    11
    United Kingdom
    Director
    Old Vicarage Road
    Horwich
    BL6 6QR Bolton
    11
    United Kingdom
    United KingdomBritishDirector173836130001
    BUCKLE, Jonathan Gordon
    Reedymoor
    Westhoughton
    BL5 2BF Bolton
    6
    Lancashire
    United Kingdom
    Director
    Reedymoor
    Westhoughton
    BL5 2BF Bolton
    6
    Lancashire
    United Kingdom
    EnglandBritishCompany Director91275440004
    BUCKLE, Nicole Lisa Jane
    Reedymoor
    Westhoughton
    BL5 2BF Bolton
    6
    United Kingdom
    Director
    Reedymoor
    Westhoughton
    BL5 2BF Bolton
    6
    United Kingdom
    EnglandBritishDirector173836260001
    BUCKLE, Theodor David
    Old Vicarage Road
    Horwich
    BL6 6QR Bolton
    11
    Lancashire
    United Kingdom
    Director
    Old Vicarage Road
    Horwich
    BL6 6QR Bolton
    11
    Lancashire
    United Kingdom
    United KingdomBritishCompany Director91275430001
    BYRD, Alice
    Stalybridge Road
    Mottram
    SK14 6SF Hyde
    23
    Cheshire
    United Kingdom
    Director
    Stalybridge Road
    Mottram
    SK14 6SF Hyde
    23
    Cheshire
    United Kingdom
    United KingdomBritishDirector173836480002
    BYRD, Christopher George
    Archway 5
    M15 5RL Manchester
    Turing House
    England
    Director
    Archway 5
    M15 5RL Manchester
    Turing House
    England
    United KingdomBritishDirector95781520002
    DANIELS, Jason Leigh
    Archway 5
    M15 5RL Manchester
    Turing House
    England
    Director
    Archway 5
    M15 5RL Manchester
    Turing House
    England
    EnglandBritishDirector258361410002
    DAVIES, Jenny Elizabeth
    Archway 5
    M15 5RL Manchester
    Turing House
    England
    Director
    Archway 5
    M15 5RL Manchester
    Turing House
    England
    EnglandBritishDirector209008950001
    GOLDWATER, Andrew Geoffrey
    Archway 5
    M15 5RL Manchester
    Turing House
    England
    Director
    Archway 5
    M15 5RL Manchester
    Turing House
    England
    EnglandBritishDirector215773250001
    HUMPHREYS, Andrew
    Archway 5
    M15 5RL Manchester
    Turing House
    England
    Director
    Archway 5
    M15 5RL Manchester
    Turing House
    England
    EnglandBritishCompany Director294389980001
    LEIGH BRAMWELL, Brian Herbert
    Rivington
    BL6 7SL Bolton
    Hall Brook
    Greater Manchester
    Director
    Rivington
    BL6 7SL Bolton
    Hall Brook
    Greater Manchester
    EnglandBritishDirector135475320002
    LEITCH, Andrew Jack
    Archway 5
    M15 5RL Manchester
    Turing House
    England
    Director
    Archway 5
    M15 5RL Manchester
    Turing House
    England
    ScotlandBritishCompany Director115761060001
    PAIGE, Kevin Raymond
    Archway 5
    M15 5RL Manchester
    Turing House
    England
    Director
    Archway 5
    M15 5RL Manchester
    Turing House
    England
    United KingdomBritishDirector255501290001
    PERKINS, Lee John
    Ball Green
    Stretford
    M32 0QT Manchester
    Cobra Court
    England
    Director
    Ball Green
    Stretford
    M32 0QT Manchester
    Cobra Court
    England
    United KingdomBritishDirector180670710001
    PINTILIESCU, Paul
    Muntenii De Jos
    Vaslui
    703
    Romania
    Director
    Muntenii De Jos
    Vaslui
    703
    Romania
    RomaniaRomanianCompany Director192886860001
    SILLARS, Anne Elizabeth
    Primrose Way
    DY10 1NG Kidderminster
    2
    Worcestershire
    United Kingdom
    Director
    Primrose Way
    DY10 1NG Kidderminster
    2
    Worcestershire
    United Kingdom
    United KingdomBritishDirector52840970004
    SILLARS, Paul Montgomerie
    Ball Green
    Stretford
    M32 0QT Manchester
    2/3
    United Kingdom
    Director
    Ball Green
    Stretford
    M32 0QT Manchester
    2/3
    United Kingdom
    EnglandBritishCompany Director52840930004
    SMITH, James Paul
    North Croft
    Atherton
    M46 0SW Manchester
    38
    Greater Manchester
    United Kingdom
    Director
    North Croft
    Atherton
    M46 0SW Manchester
    38
    Greater Manchester
    United Kingdom
    United KingdomBritishCompany Director93644960004

    Who are the persons with significant control of M247 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manchester Metronet Limited
    Archway 5
    M15 5RL Manchester
    Turing House
    England
    Oct 11, 2016
    Archway 5
    M15 5RL Manchester
    Turing House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England
    Registration Number07875953
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0