Company NameDel Invest Limited
DirectorAndrew Robert Hawes
Company StatusActive
Company Number11747888
CategoryPrivate Limited Company
Incorporation Date3 January 2019(5 years, 3 months ago)
Previous Name24-7 Group Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Robert Hawes
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraven House 4 Britannia Road
Sale
Cheshire
M33 2AA
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2019(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr Jason Kirk Lawler
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraven House 4 Britannia Road
Sale
Cheshire
M33 2AA
Director NameMr John Matthews
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House 4 Britannia Road
Sale
Cheshire
M33 2AA

Location

Registered AddressCraven House
4 Britannia Road
Sale
Cheshire
M33 2AA
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

12 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
31 May 2023Accounts for a dormant company made up to 31 October 2022 (7 pages)
14 July 2022Accounts for a dormant company made up to 31 October 2021 (7 pages)
8 July 2022Confirmation statement made on 8 July 2022 with updates (4 pages)
8 July 2022Notification of 24-7 Holdings Limited as a person with significant control on 7 July 2022 (2 pages)
7 July 2022Cessation of Darnhall Limited as a person with significant control on 7 July 2022 (1 page)
20 April 2022Company name changed 24-7 group LIMITED\certificate issued on 20/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-20
(3 pages)
28 February 2022Termination of appointment of John Matthews as a director on 18 February 2022 (1 page)
24 February 2022Termination of appointment of Jason Kirk Lawler as a director on 18 February 2022 (1 page)
13 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
23 April 2021Accounts for a dormant company made up to 31 October 2020 (7 pages)
5 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
20 July 2020Accounts for a dormant company made up to 31 October 2019 (7 pages)
29 January 2020Previous accounting period shortened from 31 January 2020 to 31 October 2019 (1 page)
15 January 2020Confirmation statement made on 2 January 2020 with updates (5 pages)
15 January 2020Change of details for Darnhall Limited as a person with significant control on 3 January 2019 (2 pages)
10 July 2019Notification of Darnhall Limited as a person with significant control on 3 January 2019 (2 pages)
10 July 2019Appointment of Mr Jason Kirk Lawler as a director on 3 January 2019 (2 pages)
10 July 2019Appointment of Mr John Matthews as a director on 3 January 2019 (2 pages)
10 July 2019Appointment of Mr Andrew Robert Hawes as a director on 3 January 2019 (2 pages)
10 July 2019Withdrawal of a person with significant control statement on 10 July 2019 (2 pages)
24 January 2019Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom to Craven House 4 Britannia Road Sale Cheshire M33 2AA on 24 January 2019 (1 page)
4 January 2019Termination of appointment of Michael Duke as a director on 3 January 2019 (1 page)
3 January 2019Incorporation
Statement of capital on 2019-01-03
  • GBP 1
(37 pages)