UKBizDB.co.uk

4DMI LIMITED

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

This company is commonly known as 4dmi Limited. The company was founded 16 years ago and was given the registration number 06374530. The firm's registered office is in LEICESTER. You can find them at 147 Scudamore Road, , Leicester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:4DMI LIMITED
Company Number:06374530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:147 Scudamore Road, Leicester, England, LE3 1UQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
147, Scudamore Road, Leicester, England, LE3 1UQ

Director15 September 2023Active
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH

Director15 September 2023Active
Unit 4 Kingsthorne Park, Henson Way, Kettering, NN16 8HD

Secretary22 November 2007Active
147, Scudamore Road, Leicester, England, LE3 1UQ

Secretary08 February 2017Active
Unit 4 Kingsthorne Park, Henson Way, Kettering, NN16 8HD

Secretary29 October 2015Active
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Corporate Secretary18 September 2007Active
Unit 4 Kingsthorne Park, Henson Way, Kettering, NN16 8HD

Director06 November 2007Active
147, Scudamore Road, Leicester, England, LE3 1UQ

Director28 March 2017Active
Unit 4 Kingsthorne Park, Henson Way, Kettering, NN16 8HD

Director22 November 2007Active
Unit 4 Kingsthorne Park, Henson Way, Kettering, NN16 8HD

Director22 November 2007Active
147, Scudamore Road, Leicester, England, LE3 1UQ

Director31 January 2023Active
Unit 4 Kingsthorne Park, Henson Way, Kettering, NN16 8HD

Director22 November 2007Active
C/O Eclipse Colour Print Limited, Riley Road, Kettering, United Kingdom, NN16 8NN

Director24 February 2011Active
147, Scudamore Road, Leicester, England, LE3 1UQ

Director08 February 2017Active
C/O Eclipse Colour Print Limited, Riley Road, Kettering, United Kingdom, NN16 8NN

Director24 February 2011Active
Unit 4 Kingsthorne Park, Henson Way, Kettering, NN16 8HD

Director22 November 2007Active
Unit 4 Kingsthorne Park, Henson Way, Kettering, NN16 8HD

Director22 November 2007Active
7 Belle Baulk, Towcester, NN12 6YE

Director22 November 2007Active
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Corporate Director18 September 2007Active

People with Significant Control

Eclipse Web Limited
Notified on:30 April 2016
Status:Active
Country of residence:England
Address:Unit 4, Henson Way, Kettering, England, NN16 8HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type dormant.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-06-26Mortgage

Mortgage satisfy charge full.

Download
2023-06-26Mortgage

Mortgage satisfy charge full.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2022-12-13Accounts

Accounts with accounts type dormant.

Download
2022-10-27Accounts

Change account reference date company current shortened.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2021-11-15Accounts

Accounts with accounts type dormant.

Download
2021-10-29Mortgage

Mortgage satisfy charge full.

Download
2021-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type dormant.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type dormant.

Download
2018-12-28Accounts

Accounts with accounts type dormant.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.