UKBizDB.co.uk

4DIGITAL LIMITED

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

This company is commonly known as 4digital Limited. The company was founded 8 years ago and was given the registration number 09673046. The firm's registered office is in GLOUCESTER. You can find them at The Lodge, Hucclecote Lane, Gloucester, Gloucestershire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:4DIGITAL LIMITED
Company Number:09673046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Lodge, Hucclecote Lane, Gloucester, Gloucestershire, United Kingdom, GL3 2LP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Talbot Lane, Leicester, England, LE1 4LR

Director08 September 2021Active
The Lodge, Hucclecote Lane, Gloucester, United Kingdom, GL3 2LP

Secretary28 June 2017Active
The Lodge, Hucclecote Lane, Gloucester, United Kingdom, GL3 2LP

Secretary06 July 2015Active
The Lodge, Hucclecote Lane, Gloucester, United Kingdom, GL3 2LP

Director07 March 2016Active
The Lodge, Hucclecote Lane, Gloucester, United Kingdom, GL3 2LP

Director18 August 2016Active
Avening, Priory Industrial Estate, London Road, Tetbury, United Kingdom, GL8 8HZ

Director06 July 2015Active
193, Charles Street, Leicester, England, LE1 1LA

Director08 September 2021Active

People with Significant Control

Mr Andrew Philip Stanton
Notified on:06 April 2017
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:The Lodge, Hucclecote Lane, Gloucester, United Kingdom, GL3 2LP
Nature of control:
  • Voting rights 75 to 100 percent
Mr Andrew Philip Stanton
Notified on:30 June 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:28, Talbot Lane, Leicester, England, LE1 4LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-09-28Address

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

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-03-23Address

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

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-11Gazette

Gazette filings brought up to date.

Download
2022-01-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-07-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-01Address

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

Download
2020-12-22Capital

Capital cancellation shares.

Download
2020-12-22Capital

Capital return purchase own shares.

Download
2020-12-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-27Capital

Capital cancellation shares.

Download
2020-11-27Capital

Capital return purchase own shares.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.