Warning: file_put_contents(c/e412a825065f68ddc0bf02694b021e74.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
4e Digital Learning Ltd, SW6 7EN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

4E DIGITAL LEARNING LTD

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

This company is commonly known as 4e Digital Learning Ltd. The company was founded 7 years ago and was given the registration number 10691020. The firm's registered office is in LONDON. You can find them at Dawes Road Hub 20 Dawes Road, Fulham, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:4E DIGITAL LEARNING LTD
Company Number:10691020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2017
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Dawes Road Hub 20 Dawes Road, Fulham, London, England, SW6 7EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sapphire 2 Sitesi B-Blok Daire 5, Hurma Mah., 202. Sok., Konyaalti, Turkey, 07130

Secretary05 September 2017Active
Dawes Road Hub, 20 Dawes Road, Fulham, London, England, SW6 7EN

Director27 September 2017Active
Dawes Road Hub, 20 Dawes Road, Fulham, London, England, SW6 7EN

Director27 March 2017Active
Dawes Road Hub, 20 Dawes Road, Fulham, London, England, SW6 7EN

Director27 March 2017Active

People with Significant Control

Mr Tim Hughes
Notified on:27 September 2017
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Dawes Road Hub, 20 Dawes Road, London, England, SW6 7EN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Sarah Aubrey
Notified on:27 March 2017
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, The Port House, Portsmouth, United Kingdom, PO6 4TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ralph La Fontaine
Notified on:27 March 2017
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Dawes Road Hub, 20 Dawes Road, London, England, SW6 7EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-06-13Gazette

Gazette dissolved compulsory.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-31Gazette

Gazette filings brought up to date.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-03-30Officers

Change person secretary company with change date.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type micro entity.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-12-08Officers

Termination director company with name termination date.

Download
2017-11-30Address

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

Download
2017-11-30Address

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

Download
2017-10-12Resolution

Resolution.

Download
2017-09-29Persons with significant control

Notification of a person with significant control.

Download
2017-09-29Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Officers

Appoint person director company with name date.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Capital

Capital allotment shares.

Download
2017-09-05Officers

Appoint person secretary company with name date.

Download
2017-09-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.