UKBizDB.co.uk

2411 GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2411 Group Limited. The company was founded 5 years ago and was given the registration number 11784978. The firm's registered office is in SLOUGH. You can find them at Brightwell Grange, Britwell Road, Slough, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:2411 GROUP LIMITED
Company Number:11784978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Brightwell Grange, Britwell Road, Slough, England, SL1 8DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office S23, West Midlands House, Gipsy Lane, Willenhall, England, WV13 2HA

Director14 March 2023Active
Office S23, West Midlands House, Gipsy Lane, Willenhall, England, WV13 2HA

Director24 January 2019Active
Brightwell Grange, Britwell Road, Slough, England, SL1 8DF

Director24 January 2019Active
Office S23, West Midlands House, Gipsy Lane, Willenhall, England, WV13 2HA

Director24 January 2019Active
Brightwell Grange, Britwell Road, Burnham, United Kingdom, SL1 8DF

Director04 September 2019Active

People with Significant Control

Mr Mandip Singh Virdi
Notified on:14 March 2023
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:England
Address:Office S23, West Midlands House, Willenhall, England, WV13 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Phillip Charles Lidgerton
Notified on:24 January 2020
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:Brightwell Grange, Britwell Road, Burnham, England, SL1 8DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mandip Virdi
Notified on:24 January 2019
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:England
Address:Office S23, West Midlands House, Willenhall, England, WV13 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Survival Of The Fittest Limited
Notified on:24 January 2019
Status:Active
Country of residence:England
Address:Brightwell Grange, Britwell Road, Slough, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Douglas Walker
Notified on:24 January 2019
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Office S23, West Midlands House, Willenhall, England, WV13 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-03-31Persons with significant control

Cessation of a person with significant control.

Download
2023-03-14Persons with significant control

Notification of a person with significant control.

Download
2023-03-14Persons with significant control

Cessation of a person with significant control.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-08Persons with significant control

Change to a person with significant control.

Download
2023-03-08Persons with significant control

Change to a person with significant control.

Download
2023-03-08Officers

Change person director company with change date.

Download
2023-03-08Officers

Change person director company with change date.

Download
2023-03-08Address

Change registered office address company with date old address new address.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Accounts

Accounts with accounts type micro entity.

Download
2020-06-03Accounts

Change account reference date company previous extended.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.