Warning: file_put_contents(c/78ea868451bc31701cfb86e28c6914a7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
4c Strategies Limited, LE19 1SD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

4C STRATEGIES LIMITED

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

This company is commonly known as 4c Strategies Limited. The company was founded 25 years ago and was given the registration number 03599593. The firm's registered office is in LEICESTER. You can find them at Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicester, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:4C STRATEGIES LIMITED
Company Number:03599593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicester, LE19 1SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bowden House, 36, Northampton Road, Market Harborough, England, LE16 9HE

Director05 February 2021Active
Bowden House, 36, Northampton Road, Market Harborough, England, LE16 9HE

Director05 February 2021Active
Aicliffe, Main Street, Skeffington, LE7 9YB

Secretary11 September 1998Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary17 July 1998Active
Aicliffe, Main Street, Skeffington, LE7 9YB

Director11 September 1998Active
70 Northleigh Grove, Market Harborough, LE16 9QX

Director11 September 1998Active
7 Reeves Lane, Wing, Oakham, LE15 8SD

Director11 September 1998Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director17 July 1998Active

People with Significant Control

Pivotal Consulting (It) Ltd
Notified on:05 February 2021
Status:Active
Country of residence:England
Address:Bowden House, 36, Northampton Road, Market Harborough, England, LE16 9HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Edward Sayers
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:Rivermead House, 7 Lewis Court, Leicester, LE19 1SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brian Cawley
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:Rivermead House, 7 Lewis Court, Leicester, LE19 1SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alexander David Mailer
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:Rivermead House, 7 Lewis Court, Leicester, LE19 1SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Address

Move registers to sail company with new address.

Download
2023-06-09Address

Change sail address company with new address.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Address

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

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-09Officers

Termination secretary company with name termination date.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Officers

Change person director company with change date.

Download
2019-02-19Capital

Capital allotment shares.

Download
2019-02-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.