UKBizDB.co.uk

4CAST LIMITED

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

This company is commonly known as 4cast Limited. The company was founded 32 years ago and was given the registration number 02711701. The firm's registered office is in LONDON. You can find them at 1 Harrington Gardens, , London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:4CAST LIMITED
Company Number:02711701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:1 Harrington Gardens, London, England, SW7 4JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Harrington Gardens, London, England, SW7 4JJ

Director30 July 2010Active
1, Harrington Gardens, London, England, SW7 4JJ

Director24 October 2018Active
18 The Island, Thames Ditton, KT7 0SH

Secretary03 September 1994Active
Bellsmead, Station Road, Rotherfield, TN6 3HR

Nominee Secretary05 May 1992Active
27 Narbonne Avenue, London, SW4 9JR

Secretary18 December 1992Active
85 Queens Road, Wimbledon, London, SW19 8NR

Secretary01 October 2005Active
91 Junction Road, Wahroonga, Australia,

Director03 September 1994Active
52 Grosvenor Gardens, London, Greater London, SW1W 0AU

Director29 April 2015Active
1, Harrington Gardens, London, England, SW7 4JJ

Director24 October 2018Active
50, Chiswick Common Road, London, W4 1RZ

Director26 October 2009Active
1, Silverwood Close, Brackley Road, Beckenham, Uk, BR3 1RN

Director26 October 2009Active
1, Harrington Gardens, London, England, SW7 4JJ

Director30 July 2010Active
The Glebe, South Harting, GU31 5QA

Director18 December 1992Active
85 Queens Road, Wimbledon, London, SW19 8NR

Director03 September 1994Active
Central Station, Vale Road, Tunbridge Wells, TN1 1BT

Director05 May 1992Active
120 W86th Street, New York City, New York, New York Usa,

Director23 September 1999Active
1, Harrington Gardens, London, England, SW7 4JJ

Director05 May 2017Active
22 East Sheen Avenue, London, SW14 8AS

Director27 March 1995Active

People with Significant Control

Mr Kawaljit Singh Arora
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:1, Harrington Gardens, London, England, SW7 4JJ
Nature of control:
  • Significant influence or control
4cast Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Harrington Gardens, London, England, SW7 4JJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-12-13Accounts

Accounts with accounts type small.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type small.

Download
2021-09-27Accounts

Change account reference date company previous shortened.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type small.

Download
2020-12-29Accounts

Change account reference date company current shortened.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type small.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type small.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-03Gazette

Gazette filings brought up to date.

Download
2018-02-27Gazette

Gazette notice compulsory.

Download
2017-09-28Accounts

Change account reference date company previous shortened.

Download
2017-06-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.