Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
24/7 Responders Ltd
24/7 Responders Ltd is a dissolved company incorporated on 22 September 2020 with the registered office located in London, Greater London. 24/7 Responders Ltd was registered 5 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 September 2025
(2 months ago)
Was
4 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
12897745
Private limited company
Age
5 years
Incorporated
22 September 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 August 2023
(2 years 3 months ago)
Next confirmation dated
1 January 1970
Last change occurred
3 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about 24/7 Responders Ltd
Contact
Update Details
Address
48 Warwick Street
London
W1B 5AW
England
Address changed on
22 Aug 2024
(1 year 2 months ago)
Previous address was
29 Millstone Lane Unit 3 Leicester LE1 5JN England
Companies in W1B 5AW
Telephone
0800 0476590
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Andrew Brown
PSC • Director • British • Lives in England • Born in Sep 1995
Zakir Ali Samyal
Director • British • Lives in UK • Born in Apr 1991
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
ZS Charge Global Ltd
Zakir Ali Samyal is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
30 Sep 2023
For period
30 Sep
⟶
30 Sep 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£43.5K
Decreased by £5.57K (-11%)
Total Liabilities
-£61.03K
Increased by £11.8K (+24%)
Net Assets
-£17.53K
Decreased by £17.37K (+10786%)
Debt Ratio (%)
140%
Increased by 39.96% (+40%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
2 Months Ago on 9 Sep 2025
Compulsory Strike-Off Suspended
1 Year Ago on 7 Nov 2024
Compulsory Gazette Notice
1 Year Ago on 29 Oct 2024
Zakir Ali Samyal Resigned
1 Year 2 Months Ago on 22 Aug 2024
Zakir Ali Samyal (PSC) Resigned
1 Year 2 Months Ago on 22 Aug 2024
Andrew Brown Appointed
1 Year 2 Months Ago on 22 Aug 2024
Andrew Brown (PSC) Appointed
1 Year 2 Months Ago on 22 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 22 Aug 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 23 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 30 May 2024
Get Alerts
Get Credit Report
Discover 24/7 Responders Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 9 Sep 2025
Compulsory strike-off action has been suspended
Submitted on 7 Nov 2024
First Gazette notice for compulsory strike-off
Submitted on 29 Oct 2024
Cessation of Zakir Ali Samyal as a person with significant control on 22 August 2024
Submitted on 22 Aug 2024
Termination of appointment of Zakir Ali Samyal as a director on 22 August 2024
Submitted on 22 Aug 2024
Registered office address changed from 29 Millstone Lane Unit 3 Leicester LE1 5JN England to 48 Warwick Street London W1B 5AW on 22 August 2024
Submitted on 22 Aug 2024
Appointment of Andrew Brown as a director on 22 August 2024
Submitted on 22 Aug 2024
Notification of Andrew Brown as a person with significant control on 22 August 2024
Submitted on 22 Aug 2024
Micro company accounts made up to 30 September 2023
Submitted on 23 Jun 2024
Registered office address changed from 117 Narborough Road Leicester LE3 0PA England to 29 Millstone Lane Unit 3 Leicester LE1 5JN on 30 May 2024
Submitted on 30 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs