UKBizDB.co.uk

4TH DIMENSION INNOVATION LIMITED

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

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.

Company Information

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:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:5 Alpha Way, Thorpe Industrial Estate, Egham, Surrey, TW20 8RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Alpha Way, Thorpe Industrial Estate, Egham, TW20 8RZ

Secretary20 February 2003Active
5, Alpha Way, Thorpe Industrial Estate, Egham, TW20 8RZ

Director20 February 2003Active
5, Alpha Way, Thorpe Industrial Estate, Egham, TW20 8RZ

Director03 April 2017Active
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ

Corporate Secretary20 February 2003Active
57 Cheviot Road, Little Sandhurst, GU47 8NE

Director20 February 2003Active
5, Alpha Way, Thorpe Industrial Estate, Egham, United Kingdom, TW20 8RZ

Director01 October 2010Active
5, Alpha Way, Thorpe Industrial Estate, Egham, TW20 8RZ

Director23 February 2009Active
5, Alpha Way, Thorpe Industrial Estate, Egham, TW20 8RZ

Director05 April 2017Active
5, Alpha Way, Thorpe Industrial Estate, Egham, United Kingdom, TW20 8RZ

Director11 April 2012Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Director20 February 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type group.

Download
2023-12-11Persons with significant control

Change to a person with significant control.

Download
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Persons with significant control

Notification of a person with significant control.

Download
2023-12-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type group.

Download
2022-10-26Mortgage

Mortgage satisfy charge full.

Download
2022-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-16Mortgage

Mortgage satisfy charge full.

Download
2022-04-04Accounts

Accounts with accounts type group.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-24Persons with significant control

Change to a person with significant control.

Download
2021-05-19Mortgage

Mortgage satisfy charge full.

Download
2021-05-11Accounts

Accounts with accounts type group.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type group.

Download
2019-03-01Mortgage

Mortgage satisfy charge full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-21Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.