This company is commonly known as 4th Dimension Innovation Limited. The company was founded 21 years ago and was given the registration number 04673404. The firm's registered office is in EGHAM. You can find them at 5 Alpha Way, Thorpe Industrial Estate, Egham, Surrey. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | 4TH DIMENSION INNOVATION LIMITED |
---|---|---|
Company Number | : | 04673404 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Alpha Way, Thorpe Industrial Estate, Egham, Surrey, TW20 8RZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Alpha Way, Thorpe Industrial Estate, Egham, TW20 8RZ | Secretary | 20 February 2003 | Active |
5, Alpha Way, Thorpe Industrial Estate, Egham, TW20 8RZ | Director | 20 February 2003 | Active |
5, Alpha Way, Thorpe Industrial Estate, Egham, TW20 8RZ | Director | 03 April 2017 | Active |
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ | Corporate Secretary | 20 February 2003 | Active |
57 Cheviot Road, Little Sandhurst, GU47 8NE | Director | 20 February 2003 | Active |
5, Alpha Way, Thorpe Industrial Estate, Egham, United Kingdom, TW20 8RZ | Director | 01 October 2010 | Active |
5, Alpha Way, Thorpe Industrial Estate, Egham, TW20 8RZ | Director | 23 February 2009 | Active |
5, Alpha Way, Thorpe Industrial Estate, Egham, TW20 8RZ | Director | 05 April 2017 | Active |
5, Alpha Way, Thorpe Industrial Estate, Egham, United Kingdom, TW20 8RZ | Director | 11 April 2012 | Active |
The Quadrant, 118 London Road, Kingston, KT2 6QJ | Corporate Director | 20 February 2003 | Active |
Mr Anthony Chapman | ||
Notified on | : | 23 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Alpha Way, Thorpe Business Park, Egham, England, TW20 8RZ |
Nature of control | : |
|
Ms Victoria Foster | ||
Notified on | : | 10 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Address | : | 5, Alpha Way, Egham, TW20 8RZ |
Nature of control | : |
|
Mr Neil Colin Foster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Address | : | 5, Alpha Way, Egham, TW20 8RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type group. | Download |
2023-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type group. | Download |
2022-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-04 | Accounts | Accounts with accounts type group. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-11 | Accounts | Accounts with accounts type group. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Accounts | Accounts with accounts type group. | Download |
2019-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-21 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.