The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 1
  • Kelly, Stephen John
    Director born in August 1966
    Individual (90 offsprings)
    Officer
    1999-09-07 ~ now
    OF - Director → CIF 0
    Kelly, Stephen John
    Individual (90 offsprings)
    Officer
    2000-08-01 ~ now
    OF - Secretary → CIF 0
    Mr Stephen John Kelly
    Born in August 1966
    Individual (90 offsprings)
    Person with significant control
    2019-01-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Dunning, Barrie John
    Chartered Accountant born in November 1953
    Individual (19 offsprings)
    Officer
    2016-08-05 ~ 2019-01-31
    OF - Director → CIF 0
  • 2
    Haigh, Nigel Jeremy Izod
    Accountant born in May 1955
    Individual (3 offsprings)
    Officer
    2016-08-05 ~ 2019-01-31
    OF - Director → CIF 0
  • 3
    Hay, Stephen
    Director born in August 1967
    Individual (11 offsprings)
    Officer
    2000-08-01 ~ 2016-07-27
    OF - Director → CIF 0
  • 4
    Jackson, Paul Francis
    Chartered Accountant born in November 1948
    Individual (110 offsprings)
    Officer
    2016-08-05 ~ 2019-01-31
    OF - Director → CIF 0
  • 5
    Ashton, Paul Kerr
    Chartered Accountant born in August 1949
    Individual (33 offsprings)
    Officer
    2016-08-05 ~ 2019-01-31
    OF - Director → CIF 0
  • 6
    Kelly, Karen Anne
    Individual
    Officer
    1999-09-07 ~ 2000-08-01
    OF - Secretary → CIF 0
  • 7
    Thacker, Richard Stephen
    Chartered Accountant born in June 1962
    Individual (19 offsprings)
    Officer
    2016-08-05 ~ 2019-01-31
    OF - Director → CIF 0
  • 8
    Drown, Peter Loring
    Chartered Accountant born in May 1950
    Individual (23 offsprings)
    Officer
    2016-08-05 ~ 2019-01-31
    OF - Director → CIF 0
  • 9
    9 Perseverance Works, Kingsland Road, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,134 GBP2023-06-30
    Officer
    1999-08-31 ~ 1999-09-07
    PE - Nominee Director → CIF 0
  • 10
    9 Perseverance Works, Kingsland Road, London
    Active Corporate (4 parents, 21 offsprings)
    Equity (Company account)
    15,468 GBP2023-06-30
    Officer
    1999-08-31 ~ 1999-09-07
    PE - Nominee Secretary → CIF 0
  • 11
    BM CONNECT LIMITED - now
    BM 2020 LIMITED
    - 2020-09-01
    82, St John Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    491,316 GBP2023-08-31
    Person with significant control
    2016-08-05 ~ 2019-01-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

PB24 LIMITED

Previous names
2020CA LIMITED - 2019-03-08
STEPHENS FINANCE LIMITED - 2002-03-11
STAMPTON PROPERTIES LIMITED - 2000-09-27
Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Debtors
Current
150,664 GBP2023-08-29
117,683 GBP2022-08-29
Cash at bank and in hand
67 GBP2023-08-29
38,675 GBP2022-08-29
Current Assets
150,731 GBP2023-08-29
156,358 GBP2022-08-29
Creditors
Current, Amounts falling due within one year
-90,628 GBP2023-08-29
-102,881 GBP2022-08-29
Net Assets/Liabilities
60,103 GBP2023-08-29
53,477 GBP2022-08-29
Average Number of Employees
12022-08-30 ~ 2023-08-29
12021-08-30 ~ 2022-08-29
Par Value of Share
Class 1 ordinary share
12022-08-30 ~ 2023-08-29
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
150 shares2023-08-29
150 shares2022-08-29
Number of Shares Issued (Fully Paid)
176 shares2023-08-29
176 shares2022-08-29
Nominal value of allotted share capital
176 GBP2022-08-30 ~ 2023-08-29
176 GBP2021-08-30 ~ 2022-08-29
Director Remuneration
9,096 GBP2022-08-30 ~ 2023-08-29
8,830 GBP2021-08-30 ~ 2022-08-29

Related profiles found in government register
  • PB24 LIMITED
    Info
    2020CA LIMITED - 2019-03-08
    STEPHENS FINANCE LIMITED - 2002-03-11
    STAMPTON PROPERTIES LIMITED - 2000-09-27
    Registered number 03833864
    82 St John Street, London EC1M 4JN
    Private Limited Company incorporated on 1999-08-31 (25 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-31
    CIF 0
  • PB24 LIMITED
    S
    Registered number missing
    82 St John Street, London, England, EC1M 4JN
    CIF 1 CIF 2
  • 2020CA LIMITED
    S
    Registered number missing
    1 St Andrew's Hill, London, EC4V 5BY
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    C/o 2020 Chartered Accountants, 1 Saint Andrews Hill, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    775,965 GBP2016-02-28
    Officer
    2002-02-18 ~ dissolved
    CIF 26 - Secretary → ME
  • 2
    VALEBROCK LIMITED - 2005-04-05
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2005-07-01 ~ dissolved
    CIF 6 - Secretary → ME
  • 3
    SHELFCO 3 LIMITED - 2006-06-26
    C/o 2020 Chartered Accountants, 1 St Andrew`s Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2004-10-27 ~ dissolved
    CIF 14 - Secretary → ME
  • 4
    EPROPEX.COM LIMITED - 1999-06-09
    4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved Corporate (3 parents)
    Officer
    2003-03-18 ~ dissolved
    CIF 21 - Secretary → ME
  • 5
    SHELFCO 6 LIMITED - 2008-01-15
    C/o 2020 Chartered Accountants, 1 St Andrew`s Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2004-10-28 ~ dissolved
    CIF 10 - Secretary → ME
  • 6
    C/o 2020 Chartered Accountants, 1 Saint Andrews Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2003-03-18 ~ dissolved
    CIF 22 - Secretary → ME
Ceased 23
  • 1
    SHELFCO LIMITED - 2005-03-22
    82 St John Street, London, England
    Dissolved Corporate (3 parents, 27 offsprings)
    Equity (Company account)
    1 GBP2019-10-31
    Person with significant control
    2016-04-06 ~ 2020-05-26
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    Officer
    2004-10-26 ~ 2020-05-26
    CIF 2 - Secretary → ME
  • 2
    33-6 CONSULTANCY LTD - 2008-02-04
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -351,022 GBP2020-12-31
    Officer
    2007-12-17 ~ 2010-07-21
    CIF 3 - Secretary → ME
    2003-09-12 ~ 2004-06-01
    CIF 16 - Secretary → ME
  • 3
    53 Sheen Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,324 GBP2018-12-31
    Officer
    2007-06-27 ~ 2008-10-31
    CIF 5 - Secretary → ME
  • 4
    A1 Marquis Court, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2004-10-07 ~ 2008-10-01
    CIF 15 - Secretary → ME
  • 5
    239 Old Street, Hoxton, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,112 GBP2024-06-30
    Officer
    2003-06-09 ~ 2004-03-22
    CIF 19 - Secretary → ME
  • 6
    82 St John Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2010-07-07 ~ 2020-11-16
    CIF 32 - Secretary → ME
  • 7
    C SQUARED COMMUNICATIONS LIMITED - 2013-12-16
    BRITEBOY LIMITED - 2002-05-22
    2nd Floor 100 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2002-03-14 ~ 2007-07-11
    CIF 25 - Secretary → ME
  • 8
    C SQUARED EVENTS LIMITED - 2013-12-16
    SHELFCO 7 LIMITED - 2007-01-11
    2nd Floor 110 Cannon Stree, London
    Dissolved Corporate (3 parents)
    Officer
    2004-10-28 ~ 2007-07-11
    CIF 11 - Secretary → ME
  • 9
    SHELFCO 8 LIMITED - 2007-01-11
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2004-10-28 ~ 2007-07-11
    CIF 12 - Secretary → ME
  • 10
    SHELFCO 9 LIMITED - 2007-01-11
    115 Southwark Bridge Road, London
    Dissolved Corporate (3 parents)
    Officer
    2004-10-28 ~ 2007-07-11
    CIF 13 - Secretary → ME
  • 11
    C2 VENTURES 2003 LIMITED - 2003-09-23
    C2 VENTURES LIMITED - 2003-05-09
    E IT SECURITY LIMITED - 2002-01-22
    C/o M J Edhouse&co, 94 Horsecroft Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,103 GBP2020-06-30
    Officer
    2003-03-18 ~ 2010-01-01
    CIF 24 - Secretary → ME
  • 12
    SHELFCO11 LIMITED - 2007-01-18
    St James House, 13 Kensington Square, London
    Dissolved Corporate (2 parents)
    Officer
    2004-11-01 ~ 2008-08-12
    CIF 8 - Secretary → ME
  • 13
    Wytmead, Essendon Hill, Essendon, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,003 GBP2021-06-30
    Officer
    2002-01-23 ~ 2017-12-14
    CIF 30 - Secretary → ME
  • 14
    AUGAUST ESTATES LIMITED - 2003-09-22
    30 Finsbury Square, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,101.24 GBP2022-12-31
    Officer
    2003-07-08 ~ 2017-06-22
    CIF 29 - Secretary → ME
  • 15
    ESSENSYS LTD - 2019-05-17
    1 Finsbury Avenue, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2007-12-14 ~ 2015-03-11
    CIF 4 - Secretary → ME
  • 16
    Tong Hall, Tong, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,287 GBP2019-12-31
    Officer
    2006-02-01 ~ 2019-09-01
    CIF 1 - Secretary → ME
  • 17
    LINEDATA SERVICES (BFT) LIMITED - 2010-06-30
    BEAUCHAMP FINANCIAL TECHNOLOGY LIMITED - 2006-04-28
    BEECHSWORD LIMITED - 1998-01-08
    8-10 Old Jewry 8-10 Old Jewry, 6th Floor, London, England
    Active Corporate (4 parents)
    Officer
    2000-10-26 ~ 2005-12-02
    CIF 27 - Secretary → ME
  • 18
    IN COMMUNICATION LIMITED - 2021-03-09
    SHELFCO 10 LIMITED - 2005-12-29
    82 St John Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    541,331 GBP2023-12-31
    Officer
    2004-11-01 ~ 2016-10-31
    CIF 9 - Secretary → ME
  • 19
    RAINSTOR LIMITED - 2014-12-31
    CLEAR PACE SOFTWARE LIMITED - 2010-06-09
    Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    2003-03-19 ~ 2008-09-19
    CIF 20 - Secretary → ME
  • 20
    69 Old Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,931 GBP2023-04-30
    Officer
    2004-12-23 ~ 2006-12-01
    CIF 7 - Secretary → ME
  • 21
    4 Alison Drive, Camberley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2003-06-24 ~ 2007-03-23
    CIF 18 - Secretary → ME
  • 22
    30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -5,900 GBP2022-01-01 ~ 2022-12-31
    Officer
    2003-08-01 ~ 2017-06-22
    CIF 17 - Secretary → ME
  • 23
    DATA RE LTD - 2014-08-12
    DATA RE - ENGINEERING LIMITED - 2003-06-18
    E IT SUPPORT LIMITED - 2001-12-06
    Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (1 parent)
    Equity (Company account)
    307,622 GBP2024-06-30
    Officer
    2005-09-07 ~ 2016-10-31
    CIF 28 - Secretary → ME
    2003-03-18 ~ 2004-08-06
    CIF 23 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.