Force 24 Ltd LEEDS


Force 24 started in year 2010 as Private Limited Company with registration number 07448931. The Force 24 company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Leeds at Indigo Blu Office 2. Postal code: LS10 1EL.

The firm has 3 directors, namely Christopher U., Nicholas W. and Adam O.. Of them, Adam O. has been with the company the longest, being appointed on 20 January 2011 and Christopher U. has been with the company for the least time - from 20 November 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Raymond W. who worked with the the firm until 20 November 2020.

Force 24 Ltd Address / Contact

Office Address Indigo Blu Office 2
Office Address2 Crown Point Road
Town Leeds
Post code LS10 1EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07448931
Date of Incorporation Wed, 24th Nov 2010
Industry Other information technology service activities
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Christopher U.

Position: Director

Appointed: 20 November 2020

Nicholas W.

Position: Director

Appointed: 06 March 2013

Adam O.

Position: Director

Appointed: 20 January 2011

Raymond W.

Position: Secretary

Appointed: 23 September 2015

Resigned: 20 November 2020

Christopher M.

Position: Director

Appointed: 01 December 2011

Resigned: 10 July 2014

Martin D.

Position: Director

Appointed: 01 December 2011

Resigned: 09 October 2013

Matthew O.

Position: Director

Appointed: 24 November 2010

Resigned: 20 January 2011

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Candelene Limited from Leeds, England. This PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Nicholas W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Adam O., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Candelene Limited

Indigo Blu Office 2, Crown Point Road Crown Point Road, Hunslet, Leeds, LS10 1EL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08887618
Notified on 1 July 2016
Ceased on 20 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Nicholas W.

Notified on 1 July 2016
Ceased on 20 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Adam O.

Notified on 1 July 2016
Ceased on 20 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 96578 586221 7273 400 9831 139 8421 030 273
Current Assets689 8851 143 8791 482 6064 561 2292 704 3802 820 219
Debtors684 9201 065 2931 260 8791 160 2461 564 5381 789 946
Net Assets Liabilities702 738910 041823 8173 607 4841 967 7962 249 030
Other Debtors  225 340162 142194 058253 309
Property Plant Equipment151 267174 62865 25757 58556 22466 379
Other
Accumulated Amortisation Impairment Intangible Assets18 93758 567591 645975 033581 047922 119
Accumulated Depreciation Impairment Property Plant Equipment53 98498 509214 726126 37766 07398 186
Additions Other Than Through Business Combinations Intangible Assets   337 666567 591516 035
Additions Other Than Through Business Combinations Property Plant Equipment   36 04738 46542 268
Amounts Owed By Related Parties  41 78310 27710 27710 277
Average Number Employees During Period  40487970
Bank Borrowings Overdrafts  415 617538 378350 254200 428
Corporation Tax Recoverable  120 093228 513415 221341 259
Creditors246 644507 292415 617538 378350 254200 428
Deferred Tax Asset Debtors    149 093297 141
Disposals Decrease In Depreciation Impairment Property Plant Equipment 224    
Disposals Property Plant Equipment 413    
Dividends Paid On Shares  826 284   
Fixed Assets279 329402 498891 541670 849973 9121 159 030
Further Item Increase Decrease In Equity From Share Capital Changes Dividend Payments Component Total Increase Decrease In Equity From Share Capital Changes Dividend Payments   -30 000  
Future Minimum Lease Payments Under Non-cancellable Operating Leases    165 36789 231
Increase From Amortisation Charge For Year Intangible Assets 39 630 537 492263 167341 072
Increase From Depreciation Charge For Year Property Plant Equipment 44 749 43 07738 29632 113
Intangible Assets128 062227 870826 284613 264917 6881 092 651
Intangible Assets Gross Cost146 999286 4371 417 9291 588 2971 498 7352 014 770
Issue Equity Instruments   4 030 690  
Net Current Assets Liabilities443 241636 587360 2923 529 8981 344 1381 290 428
Other Creditors  190 678329 812513 172620 581
Other Disposals Decrease In Amortisation Impairment Intangible Assets   154 104117 153 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   131 42698 600 
Other Disposals Intangible Assets   167 298117 153 
Other Disposals Property Plant Equipment   132 068100 130 
Other Taxation Social Security Payable  307 172297 343352 784294 475
Profit Loss  118 468-478 261-1 639 688 
Property Plant Equipment Gross Cost205 251273 137279 983183 962122 297164 565
Provisions For Liabilities Balance Sheet Subtotal19 83219 83212 39954 885  
Total Additions Including From Business Combinations Intangible Assets 139 438    
Total Additions Including From Business Combinations Property Plant Equipment 68 299    
Total Assets Less Current Liabilities722 5701 039 0851 251 8334 200 7472 318 0502 449 458
Trade Creditors Trade Payables  219 602250 436305 614284 156
Trade Debtors Trade Receivables  873 663759 314795 889887 960
Transaction Costs Increase Decrease In Equity   -390 022  
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   138  
Transfers To From Retained Earnings Increase Decrease In Equity   30 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 3rd, November 2023
Free Download (45 pages)

Company search

Advertisements