UKBizDB.co.uk

4COM TECHNOLOGIES LIMITED

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

This company is commonly known as 4com Technologies Limited. The company was founded 16 years ago and was given the registration number 06472837. The firm's registered office is in BOURNEMOUTH. You can find them at One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:4COM TECHNOLOGIES LIMITED
Company Number:06472837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE

Secretary11 October 2017Active
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE

Director05 January 2022Active
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE

Director09 January 2017Active
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE

Director15 January 2008Active
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE

Director05 July 2010Active
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE

Director10 October 2017Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, BH23 6EW

Secretary03 January 2017Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, BH23 6EW

Secretary15 May 2015Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6EW

Secretary24 April 2009Active
Loewy House, Aviation Park West, Hurn, Christchurch, BH23 6EW

Secretary12 September 2011Active
The Director General's House, Rockstone Place, Southampton, SO15 2EP

Corporate Secretary15 January 2008Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, BH23 6EW

Director03 January 2017Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, BH23 6EW

Director01 October 2014Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, BH23 6EW

Director03 March 2017Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, BH23 6EW

Director01 August 2014Active
Loewy House, 11 Enterprise Way, Christchurch, England, BH23 6EW

Director05 July 2013Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6EW

Director17 September 2010Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6EW

Director07 November 2011Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6EW

Director15 January 2008Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6EW

Director05 July 2010Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6EW

Director27 November 2012Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6EW

Director25 July 2013Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, BH23 6EW

Director03 March 2017Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, BH23 6EW

Director03 January 2017Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, BH23 6EW

Director03 March 2017Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6EW

Director01 March 2011Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, BH23 6EW

Director02 May 2017Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6EW

Director07 July 2011Active

People with Significant Control

Mr Daron Grenville Hutt
Notified on:26 May 2017
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Confirmation statement

Confirmation statement with updates.

Download
2024-03-09Accounts

Accounts with accounts type group.

Download
2024-03-05Capital

Capital alter shares subdivision.

Download
2024-03-05Capital

Capital alter shares redemption statement of capital.

Download
2024-03-01Capital

Second filing capital allotment shares.

Download
2024-02-29Capital

Second filing capital allotment shares.

Download
2024-02-23Capital

Capital allotment shares.

Download
2023-11-17Capital

Capital alter shares redemption statement of capital.

Download
2023-11-13Capital

Second filing capital allotment shares.

Download
2023-11-13Capital

Second filing capital allotment shares.

Download
2023-11-13Capital

Second filing capital allotment shares.

Download
2023-11-13Capital

Second filing capital allotment shares.

Download
2023-05-24Capital

Capital name of class of shares.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-13Mortgage

Mortgage satisfy charge full.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-10Accounts

Accounts with accounts type group.

Download
2022-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-17Accounts

Accounts with accounts type group.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Capital

Capital allotment shares.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.