M247 LTD
Overview
Company Name | M247 LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04968341 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of M247 LTD?
Company Name | From | Until |
---|---|---|
OPEN HOSTING LIMITED | Nov 18, 2003 | Nov 18, 2003 |
What are the latest accounts for M247 LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for M247 LTD?
Last Confirmation Statement Made Up To | Dec 05, 2025 |
---|---|
Next Confirmation Statement Due | Dec 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 05, 2024 |
Overdue | No |
What are the latest filings for M247 LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 049683410009, created on Jan 30, 2025 | 25 pages | MR01 | ||||||||||||||
Registration of charge 049683410008, created on Dec 02, 2024 | 11 pages | MR01 | ||||||||||||||
Confirmation statement made on Dec 05, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 049683410007, created on Dec 02, 2024 | 76 pages | MR01 | ||||||||||||||
Appointment of Mr Graeme Bernard Couturier as a director on Jun 17, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Humphreys as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Dec 05, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 29 pages | AA | ||||||||||||||
Confirmation statement made on Dec 05, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Registration of charge 049683410006, created on Oct 05, 2022 | 75 pages | MR01 | ||||||||||||||
Appointment of Mr Andrew Humphreys as a director on Mar 31, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Jack Leitch as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Mar 31, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 049683410005 | 2 pages | MR05 | ||||||||||||||
Satisfaction of charge 049683410003 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Dec 05, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2021 | 31 pages | AA | ||||||||||||||
Appointment of Mr Darryl Alexander Edwards as a director on Sep 01, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr John Haden Harris as a director on Aug 04, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jason Leigh Daniels as a director on Aug 04, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jenny Elizabeth Davies as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||||||
Who are the officers of M247 LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COUTURIER, Graeme Bernard | Director | Archway 5 M15 5RL Manchester Turing House England | England | British | Company Director | 139184570002 | ||||
EDWARDS, Darryl Alexander | Director | Archway 5 M15 5RL Manchester Turing House England | England | British | Director | 146868770001 | ||||
HARRIS, John Haden | Director | Archway 5 M15 5RL Manchester Turing House England | United Kingdom | British | Company Director | 181960830001 | ||||
BUCKLE, Theodor David | Secretary | Old Vicarage Road Horwich BL6 6QR Bolton 11 Lancashire United Kingdom | British | 91275430002 | ||||||
ASHCROFT, Warren | Director | Archway 5 M15 5RL Manchester Turing House England | England | British | Company Director | 111466440001 | ||||
BUCKLE, Jean | Director | Old Vicarage Road Horwich BL6 6QR Bolton 11 United Kingdom | United Kingdom | British | Director | 173836130001 | ||||
BUCKLE, Jonathan Gordon | Director | Reedymoor Westhoughton BL5 2BF Bolton 6 Lancashire United Kingdom | England | British | Company Director | 91275440004 | ||||
BUCKLE, Nicole Lisa Jane | Director | Reedymoor Westhoughton BL5 2BF Bolton 6 United Kingdom | England | British | Director | 173836260001 | ||||
BUCKLE, Theodor David | Director | Old Vicarage Road Horwich BL6 6QR Bolton 11 Lancashire United Kingdom | United Kingdom | British | Company Director | 91275430001 | ||||
BYRD, Alice | Director | Stalybridge Road Mottram SK14 6SF Hyde 23 Cheshire United Kingdom | United Kingdom | British | Director | 173836480002 | ||||
BYRD, Christopher George | Director | Archway 5 M15 5RL Manchester Turing House England | United Kingdom | British | Director | 95781520002 | ||||
DANIELS, Jason Leigh | Director | Archway 5 M15 5RL Manchester Turing House England | England | British | Director | 258361410002 | ||||
DAVIES, Jenny Elizabeth | Director | Archway 5 M15 5RL Manchester Turing House England | England | British | Director | 209008950001 | ||||
GOLDWATER, Andrew Geoffrey | Director | Archway 5 M15 5RL Manchester Turing House England | England | British | Director | 215773250001 | ||||
HUMPHREYS, Andrew | Director | Archway 5 M15 5RL Manchester Turing House England | England | British | Company Director | 294389980001 | ||||
LEIGH BRAMWELL, Brian Herbert | Director | Rivington BL6 7SL Bolton Hall Brook Greater Manchester | England | British | Director | 135475320002 | ||||
LEITCH, Andrew Jack | Director | Archway 5 M15 5RL Manchester Turing House England | Scotland | British | Company Director | 115761060001 | ||||
PAIGE, Kevin Raymond | Director | Archway 5 M15 5RL Manchester Turing House England | United Kingdom | British | Director | 255501290001 | ||||
PERKINS, Lee John | Director | Ball Green Stretford M32 0QT Manchester Cobra Court England | United Kingdom | British | Director | 180670710001 | ||||
PINTILIESCU, Paul | Director | Muntenii De Jos Vaslui 703 Romania | Romania | Romanian | Company Director | 192886860001 | ||||
SILLARS, Anne Elizabeth | Director | Primrose Way DY10 1NG Kidderminster 2 Worcestershire United Kingdom | United Kingdom | British | Director | 52840970004 | ||||
SILLARS, Paul Montgomerie | Director | Ball Green Stretford M32 0QT Manchester 2/3 United Kingdom | England | British | Company Director | 52840930004 | ||||
SMITH, James Paul | Director | North Croft Atherton M46 0SW Manchester 38 Greater Manchester United Kingdom | United Kingdom | British | Company Director | 93644960004 |
Who are the persons with significant control of M247 LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Manchester Metronet Limited | Oct 11, 2016 | Archway 5 M15 5RL Manchester Turing House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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