Warning: file_put_contents(c/fa6fedc33b7385fe60d15b721434a279.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
4kopps Limited, RM6 5EX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

4KOPPS LIMITED

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

This company is commonly known as 4kopps Limited. The company was founded 4 years ago and was given the registration number 12334116. The firm's registered office is in ROMFORD. You can find them at 7 Crabtree Avenue, , Romford, . This company's SIC code is 63120 - Web portals.

Company Information

Name:4KOPPS LIMITED
Company Number:12334116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:7 Crabtree Avenue, Romford, England, RM6 5EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Devana Road, Leicester, United Kingdom, LE2 1PL

Director26 November 2019Active
53 Kittiwake House, High Street, Slough, England, SL1 1AG

Director28 November 2020Active
53 Kittiwake House, High Street, Slough, England, SL1 1AG

Director21 December 2020Active
20, Devana Road, Leicester, United Kingdom, LE2 1PL

Director26 November 2019Active
34, Beckingham Road, Leicester, England, LE2 1HB

Director26 November 2019Active

People with Significant Control

Mr Marverick Onyeme
Notified on:21 December 2020
Status:Active
Date of birth:August 1997
Nationality:Nigerian
Country of residence:England
Address:53 Kittiwake House, High Street, Slough, England, SL1 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Sakayath Alom Khan
Notified on:28 November 2020
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:53 Kittiwake House, High Street, Slough, England, SL1 1AG
Nature of control:
  • Significant influence or control
Mr Abdus Samad Samad
Notified on:26 November 2019
Status:Active
Date of birth:October 1997
Nationality:Italian
Country of residence:England
Address:34, Beckingham Road, Leicester, England, LE2 1HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ashadur Rahaman
Notified on:26 November 2019
Status:Active
Date of birth:November 1997
Nationality:Italian
Country of residence:United Kingdom
Address:20, Devana Road, Leicester, United Kingdom, LE2 1PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Yash Mahesh Joshi
Notified on:26 November 2019
Status:Active
Date of birth:March 1999
Nationality:Indian
Country of residence:United Kingdom
Address:20, Devana Road, Leicester, United Kingdom, LE2 1PL
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 (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)

Copyright © 2024. All rights reserved.