Get an alert when M247 LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-03-31

Overdue

Confirmation statement due

2026-12-19 (in 7mo)

Last made up 2025-12-05

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. M247 LTD 2009-06-17 → present
  2. OPEN HOSTING LIMITED 2003-11-18 → 2009-06-17

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company is reliant on financial support from its ultimate parent company, Moco Topco Limited... The Directors have received written confirmation from Moco Topco Limited that financial support will be provided to the Company for a period of at least 12 months from the date these financial statements are approved. Based on this assessment, The Directors have not identified any material uncertainties that cast significant doubt on the group's ability to continue to operate as a going concern.”

Group structure

  1. M247 LTD · parent
    1. M247 Estates Limited 100% · England and Wales · Non-trading
    2. M247 Europe SRL 100% · Romania · Data centre and connectivity
    3. M247 DC Romania SRL 100% · Romania · European data hosting
    4. UK Web.Solutions Direct Limited 100% · England and Wales · Hosting and domain services
    5. Axamba Inc 100% · England and Wales · Dormant

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 22 resigned

Name Role Appointed Born Nationality
BRICEAG, Gherasim Director 2026-02-02 Mar 1992 Romanian,Moldovan
EDWARDS, Darryl Alexander Director 2021-09-01 May 1961 British
Show 22 resigned officers
Name Role Appointed Resigned
BUCKLE, Theodor David Secretary 2003-11-18 2016-10-11
ASHCROFT, Warren Director 2014-06-25 2020-03-20
BUCKLE, Jean Director 2012-03-20 2016-10-11
BUCKLE, Jonathan Gordon Director 2003-11-18 2020-03-20
BUCKLE, Nicole Lisa Jane Director 2012-03-20 2016-10-11
BUCKLE, Theodor David Director 2003-11-18 2016-10-11
BYRD, Alice Director 2012-03-20 2016-10-11
BYRD, Christopher George Director 2004-01-13 2019-02-04
COUTURIER, Graeme Bernard Director 2024-06-17 2026-02-28
DANIELS, Jason Leigh Director 2021-02-15 2021-08-04
DAVIES, Jenny Elizabeth Director 2019-09-03 2021-06-30
GOLDWATER, Andrew Geoffrey Director 2016-10-11 2021-01-04
HARRIS, John Haden Director 2021-08-04 2025-07-31
HUMPHREYS, Andrew Director 2022-03-31 2024-03-28
LEIGH BRAMWELL, Brian Herbert Director 2008-12-19 2016-10-11
LEITCH, Andrew Jack Director 2021-01-04 2022-03-31
PAIGE, Kevin Raymond Director 2019-02-19 2021-02-15
PERKINS, Lee John Director 2016-10-11 2018-03-16
PINTILIESCU, Paul Director 2014-11-24 2021-02-25
SILLARS, Anne Elizabeth Director 2012-11-01 2013-12-20
SILLARS, Paul Montgomerie Director 2011-04-08 2013-12-20
SMITH, James Paul Director 2005-11-01 2020-03-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Manchester Metronet Limited Corporate entity Shares 75–100% 2016-10-11 Active

Filing timeline

Last 20 of 162 total filings

Date Type Category Description
2026-03-02 TM01 officers Termination director company with name termination date PDF
2026-02-12 CH01 officers Change person director company with change date PDF
2026-02-03 AP01 officers Appoint person director company with name date PDF
2025-12-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-11 TM01 officers Termination director company with name termination date PDF
2025-07-15 CH01 officers Change person director company with change date PDF
2025-07-15 CH01 officers Change person director company with change date PDF
2025-07-15 CH01 officers Change person director company with change date PDF
2025-07-15 AD01 address Change registered office address company with date old address new address PDF
2025-04-02 AA accounts Accounts with accounts type full
2025-01-31 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-12-17 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-12-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-06-17 AP01 officers Appoint person director company with name date PDF
2024-03-28 TM01 officers Termination director company with name termination date PDF
2024-01-15 AA accounts Accounts with accounts type full
2023-12-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-09 AA accounts Accounts with accounts type full
2022-12-05 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page