UKBizDB.co.uk

4-THOUGHT PROFESSIONAL SERVICES LIMITED

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

This company is commonly known as 4-thought Professional Services Limited. The company was founded 22 years ago and was given the registration number 04295748. The firm's registered office is in CITY OF LONDON. You can find them at International House, 24 Holborn Viaduct, City Of London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:4-THOUGHT PROFESSIONAL SERVICES LIMITED
Company Number:04295748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:International House, 24 Holborn Viaduct, City Of London, England, EC1A 2BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167, Great Portland Street, 5th Floor, London, England, W1W 5PF

Director01 October 2014Active
167, Great Portland Street, 5th Floor, London, England, W1W 5PF

Director01 July 2014Active
167, Great Portland Street, 5th Floor, London, England, W1W 5PF

Director01 September 2021Active
4 Stubble Close, Spring Park, Northampton, NN2 8DS

Secretary28 September 2001Active
167, Great Portland Street, 5th Floor, London, England, W1W 5PF

Secretary28 September 2001Active
15 Marnock Square, Camp Hill, Northampton, NN4 9RF

Director28 September 2001Active
147 Huntingdon Road, St. Neots, PE19 1RF

Director28 September 2001Active
9 Chesterment Way, Wellington Grange Lower Earley, Reading, RG6 4HW

Director28 September 2001Active
41, Albany Road, Lytham St Annes, FY8 4AT

Director06 April 2008Active
41 Albany Road, Ansdell, Lytham St Annes, FY8 4AT

Director28 September 2001Active
41 Albany Road, Ansdell, Lytham St Annes, FY8 4AT

Director01 July 2004Active
41 Albany Road, Ansdell, Lytham St Annes, FY8 4AT

Director01 October 2008Active
The Garden House, Warren Farm Micheldever Station, Winchester, SO21 3AS

Director28 September 2001Active
35 Elton Road, Kingston Upon Thames, KT2 6DA

Director28 September 2001Active

People with Significant Control

Mr David Willoughby
Notified on:29 September 2021
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:167, Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Patrick Alexander Jolin
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:International House, 24 Holborn Viaduct, City Of London, England, EC1A 2BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Officers

Termination secretary company with name termination date.

Download
2024-02-05Persons with significant control

Notification of a person with significant control statement.

Download
2024-02-05Persons with significant control

Cessation of a person with significant control.

Download
2024-01-20Address

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

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Address

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

Download
2023-07-06Address

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

Download
2023-05-26Accounts

Accounts with accounts type micro entity.

Download
2023-01-25Persons with significant control

Change to a person with significant control.

Download
2023-01-24Persons with significant control

Notification of a person with significant control.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Capital

Capital allotment shares.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-07Accounts

Accounts with accounts type micro entity.

Download
2017-09-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.