You are here: bizstats.co.uk > a-z index > 2 list > 24 list

24i Unit Media Limited CAMBRIDGE


Founded in 2004, 24i Unit Media, classified under reg no. 05054992 is an active company. Currently registered at Botanic House CB2 1PH, Cambridge the company has been in the business for twenty years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022. Since Wednesday 10th August 2022 24i Unit Media Limited is no longer carrying the name Exabre.

Currently there are 3 directors in the the company, namely Donald M., Robert H. and Mark C.. In addition one secretary - Mark C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

24i Unit Media Limited Address / Contact

Office Address Botanic House
Office Address2 100 Hills Road
Town Cambridge
Post code CB2 1PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05054992
Date of Incorporation Wed, 25th Feb 2004
Industry Business and domestic software development
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (114 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Donald M.

Position: Director

Appointed: 30 January 2024

Mark C.

Position: Secretary

Appointed: 10 January 2024

Robert H.

Position: Director

Appointed: 20 July 2023

Mark C.

Position: Director

Appointed: 04 April 2022

Robert H.

Position: Secretary

Appointed: 01 August 2022

Resigned: 09 January 2024

Neale F.

Position: Director

Appointed: 04 April 2022

Resigned: 20 July 2023

Damien R.

Position: Director

Appointed: 06 October 2020

Resigned: 02 March 2023

Neil M.

Position: Director

Appointed: 06 March 2018

Resigned: 23 November 2020

Neil A.

Position: Director

Appointed: 01 September 2017

Resigned: 05 October 2018

James R.

Position: Director

Appointed: 06 November 2013

Resigned: 06 March 2018

Douglas M.

Position: Director

Appointed: 11 December 2009

Resigned: 04 December 2012

Stephen P.

Position: Director

Appointed: 13 December 2007

Resigned: 27 March 2009

Andy S.

Position: Director

Appointed: 13 December 2007

Resigned: 27 March 2009

David M.

Position: Director

Appointed: 17 September 2007

Resigned: 21 January 2014

Simon B.

Position: Director

Appointed: 26 April 2007

Resigned: 01 August 2007

Mike L.

Position: Director

Appointed: 04 May 2006

Resigned: 04 April 2022

Charles G.

Position: Director

Appointed: 04 May 2006

Resigned: 02 May 2017

William P.

Position: Director

Appointed: 27 February 2004

Resigned: 17 May 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 2004

Resigned: 25 February 2004

Rhett R.

Position: Director

Appointed: 25 February 2004

Resigned: 22 November 2013

Martin H.

Position: Director

Appointed: 25 February 2004

Resigned: 04 April 2022

Martin H.

Position: Secretary

Appointed: 25 February 2004

Resigned: 04 April 2022

People with significant control

The list of persons with significant control that own or have control over the company is made up of 9 names. As BizStats identified, there is 24I Holdings Limited from Cambridge, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Mike L. This PSC has significiant influence or control over the company,. The third one is Peter G., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

24i Holdings Limited

Botanic House 100 Hills Road, Cambridge, CB2 1PH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 12075082
Notified on 4 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mike L.

Notified on 5 July 2017
Ceased on 4 April 2022
Nature of control: significiant influence or control

Peter G.

Notified on 6 April 2016
Ceased on 4 April 2022
Nature of control: 25-50% shares

Martin H.

Notified on 6 April 2016
Ceased on 4 April 2022
Nature of control: significiant influence or control

Neil M.

Notified on 6 March 2018
Ceased on 4 April 2022
Nature of control: significiant influence or control

Parminder S.

Notified on 3 July 2017
Ceased on 4 April 2022
Nature of control: 25-50% voting rights
25-50% shares

James R.

Notified on 17 July 2017
Ceased on 6 March 2018
Nature of control: significiant influence or control

James R.

Notified on 6 April 2016
Ceased on 16 July 2017
Nature of control: significiant influence or control

Eden Ventures Limited

1 Widcombe Crescent, Bath, BA2 6AH, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 29 June 2017
Nature of control: 25-50% voting rights

Company previous names

Exabre August 10, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand220 775218 593190 186218 524369 726100 035
Current Assets572 661449 777456 297507 907570 852309 304
Debtors351 886231 184266 111289 383201 126209 269
Net Assets Liabilities381 164362 857355 144408 762  
Other Debtors1 9441 9431 8669 1178 0107 677
Property Plant Equipment69 63861 24044 49120 5136 7972 502
Other
Accrued Liabilities 17 8005 600   
Accumulated Depreciation Impairment Property Plant Equipment274 474305 18433 80645 39849 166290 710
Additions Other Than Through Business Combinations Property Plant Equipment  21 443   
Average Number Employees During Period161915131313
Creditors19 4471 5074 598119 658151 80884 015
Deferred Income 13 25016 806   
Finance Lease Liabilities Present Value Total19 4471 5074 5984 520  
Increase From Depreciation Charge For Year Property Plant Equipment 30 71036 33211 5923 7684 295
Net Current Assets Liabilities330 973303 124315 251388 249419 044225 289
Other Creditors20 8416 7914 937   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  55 663   
Other Disposals Property Plant Equipment  57 523   
Prepayments Accrued Income6 16230 34127 160   
Property Plant Equipment Gross Cost344 112366 42449 16549 16549 166293 212
Taxation Social Security Payable -49 774-36 023   
Total Assets Less Current Liabilities400 611364 364359 742408 762425 841227 791
Trade Creditors Trade Payables23 40830 06460 62931 83329 56061 017
Trade Debtors Trade Receivables252 23996 941158 145190 98883 05940 348
Accrued Liabilities Deferred Income128 26431 05022 40621 07718 2665 313
Corporation Tax Recoverable91 541101 95978 94064 29999 229136 437
Other Taxation Social Security Payable24 64723 37416 32922 32725 27917 685
Total Additions Including From Business Combinations Property Plant Equipment 22 312 7 175917 
Value-added Tax Payable12 48928 812    
Disposals Decrease In Depreciation Impairment Property Plant Equipment    41 0554 167
Disposals Property Plant Equipment    41 0554 167
Increase Decrease In Property Plant Equipment    1 
Prepayments  27 16024 97910 82816 947
Recoverable Value-added Tax     7 860

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Other Persons with significant control Resolution
9544.05 GBP is the capital in company's statement on Thursday 30th November 2023
filed on: 5th, January 2024
Free Download (3 pages)

Company search