UKBizDB.co.uk

4 BUSINESS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 4 Business Limited. The company was founded 24 years ago and was given the registration number 03782650. The firm's registered office is in LONDON. You can find them at Office 3.05, 1 King Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:4 BUSINESS LIMITED
Company Number:03782650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1999
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Office 3.05, 1 King Street, London, England, EC2V 8AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, The Point,, Swallowfields, Welwyn Garden City, England, AL7 1WL

Director01 July 1999Active
3 Maycroft, May Hill, Ramsey, Isle Of Man, IM8 2HQ

Secretary01 July 1999Active
75 Brookside, East Barnet, Barnet, EN4 8TS

Secretary10 September 2002Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary04 June 1999Active
3 Maycroft, May Hill, Ramsey, Isle Of Man, IM8 2HQ

Director01 July 1999Active
Glendale, London Road, Balcombe, RH17 6HT

Director08 January 2003Active
Ockham House, 67 East Street, Farnham, GU9 7TJ

Director02 January 2001Active
31 Derby Square, Douglas, Isle Of Man, IM1 3LW

Director13 January 2009Active
Derwent Lodge 9a Longhope Drive, Wrecclesham, Farnham, GU10 4SN

Director01 July 1999Active
81 Bosworth Road, Barnet, EN5 5NA

Director17 November 2000Active
2 Ormly Avenue, Ramsey, IM8 3LF

Director13 January 2009Active
2 Ormly Avenue, Ramsey, IM8 3LF

Director01 July 1999Active
22 Southbourne Crescent, London, NW4 2JY

Director01 July 1999Active
14, Hanover Street, 3rd Floor, London, England, W1S 1YH

Director05 September 2014Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director04 June 1999Active

People with Significant Control

Mr Michael Anthony Clifford
Notified on:01 June 2019
Status:Active
Date of birth:October 1967
Nationality:Irish
Country of residence:England
Address:Unit 2, The Point,, Swallowfields, Welwyn Garden City, England, AL7 1WL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Alison Joan Henwood
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:3rd Floor, 14 Hanover Street, London, W1S 1YH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Accounts with accounts type micro entity.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type micro entity.

Download
2023-04-21Address

Change registered office address company with date old address new address.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-09-26Address

Change registered office address company with date old address new address.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type dormant.

Download
2020-08-24Accounts

Accounts with accounts type micro entity.

Download
2020-06-10Officers

Change person director company with change date.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Address

Change registered office address company with date old address new address.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-06Resolution

Resolution.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2018-09-21Accounts

Accounts with accounts type micro entity.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Officers

Termination secretary company with name termination date.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-05-18Accounts

Accounts with accounts type micro entity.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.