4 BUSINESS LIMITED
Overview
| Company Name | 4 BUSINESS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03782650 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 4 BUSINESS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is 4 BUSINESS LIMITED located?
| Registered Office Address | Unit 2, The Point, Swallowfields AL7 1WL Welwyn Garden City England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 4 BUSINESS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIRST CLASS COMPANY SERVICES LIMITED | Aug 03, 1999 | Aug 03, 1999 |
| ASTERGLEM LIMITED | Jun 04, 1999 | Jun 04, 1999 |
What are the latest accounts for 4 BUSINESS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for 4 BUSINESS LIMITED?
| Last Confirmation Statement Made Up To | Jun 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 04, 2025 |
| Overdue | No |
What are the latest filings for 4 BUSINESS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2025 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Registered office address changed from Unit 10, the Point Swallowfields Welwyn Garden City AL7 1WL England to Unit 2, the Point, Swallowfields Welwyn Garden City AL7 1WL on Apr 21, 2023 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Registered office address changed from Office 3.05 1 King Street London EC2V 8AU England to Unit 10, the Point Swallowfields Welwyn Garden City AL7 1WL on Sep 26, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Director's details changed for Mr. Michael Anthony Clifford on Jun 10, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 04, 2020 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to Office 3.05 1 King Street London EC2V 8AU on Nov 11, 2019 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Alison Joan Henwood as a person with significant control on Jun 01, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Michael Clifford as a person with significant control on Jun 01, 2019 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Stephen Porter as a director on Jan 04, 2019 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of 4 BUSINESS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLIFFORD, Michael Anthony | Director | Swallowfields AL7 1WL Welwyn Garden City Unit 2, The Point, England | England | Irish | 65119940005 | |||||
| ATKIN, Muriel Ann | Secretary | 3 Maycroft May Hill IM8 2HQ Ramsey Isle Of Man | British | 1201380001 | ||||||
| CLIFFORD, Michael Anthony, Mr. | Secretary | 75 Brookside East Barnet EN4 8TS Barnet Hertfordshire | Irish | 65119940002 | ||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
| ATKIN, Muriel Ann | Director | 3 Maycroft May Hill IM8 2HQ Ramsey Isle Of Man | British | 1201380001 | ||||||
| DAULTREY, Steven Richard | Director | Glendale London Road RH17 6HT Balcombe West Sussex | England | British | 154305630001 | |||||
| DIXON, Jonathan Marcus Simon | Director | Ockham House 67 East Street GU9 7TJ Farnham Surrey | United Kingdom | British | 95783680001 | |||||
| DIXON, Richard Maurice | Director | 31 Derby Square Douglas IM1 3LW Isle Of Man | British | 98182440001 | ||||||
| DIXON, Richard Maurice | Director | Derwent Lodge 9a Longhope Drive Wrecclesham GU10 4SN Farnham Surrey | British | 7973090003 | ||||||
| DUNSFORD, Ian | Director | 81 Bosworth Road EN5 5NA Barnet Hertfordshire | England | British | 74605290002 | |||||
| FORSTER, Colin | Director | 2 Ormly Avenue IM8 3LF Ramsey Isle Of Man | Isle Of Man | British | 55485060001 | |||||
| FORSTER, Colin | Director | 2 Ormly Avenue IM8 3LF Ramsey Isle Of Man | Isle Of Man | British | 55485060001 | |||||
| KEENE, Richard John | Director | 22 Southbourne Crescent NW4 2JY London | British | 753020001 | ||||||
| PORTER, Stephen | Director | Hanover Street 3rd Floor W1S 1YH London 14 England | Isle Of Man | British | 138117200001 | |||||
| FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Who are the persons with significant control of 4 BUSINESS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Anthony Clifford | Jun 01, 2019 | Swallowfields AL7 1WL Welwyn Garden City Unit 2, The Point, England | No |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
| Mrs Alison Joan Henwood | Apr 06, 2016 | 14 Hanover Street W1S 1YH London 3rd Floor | Yes |
Nationality: British Country of Residence: Mauritius | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0