4COM CAPITAL LIMITED
Overview
| Company Name | 4COM CAPITAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06472878 |
| 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 4COM CAPITAL LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is 4COM CAPITAL LIMITED located?
| Registered Office Address | 500 Brook Drive RG2 6UU Reading United Kingdom United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 4COM CAPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| 4COM CONNECTIONS LIMITED | Oct 12, 2009 | Oct 12, 2009 |
| SUNNY CONNECTIONS LIMITED | Jan 15, 2008 | Jan 15, 2008 |
What are the latest accounts for 4COM CAPITAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for 4COM CAPITAL LIMITED?
| Last Confirmation Statement Made Up To | Jan 10, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 24, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 10, 2026 |
| Overdue | No |
What are the latest filings for 4COM CAPITAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 10, 2026 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Dean Cartledge as a director on Dec 18, 2025 | 1 pages | TM01 | ||||||||||
Registration of charge 064728780008, created on Sep 30, 2025 | 54 pages | MR01 | ||||||||||
Satisfaction of charge 064728780007 in full | 4 pages | MR04 | ||||||||||
Change of details for 4Com Group Limited as a person with significant control on Aug 05, 2025 | 2 pages | PSC05 | ||||||||||
Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Appointment of Vmed O2 Secretaries Limited as a secretary on Aug 01, 2025 | 2 pages | AP04 | ||||||||||
Registered office address changed from Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR United Kingdom to 500 Brook Drive Reading United Kingdom RG2 6UU on Aug 05, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew John Whittaker as a director on May 23, 2025 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Jun 30, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Jun 30, 2024 | 19 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Satisfaction of charge 064728780002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 064728780003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 064728780004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 064728780005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 064728780006 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Daron Grenville Hutt as a director on Sep 23, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE England to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on Oct 07, 2024 | 1 pages | AD01 | ||||||||||
Change of details for 4Com Group Limited as a person with significant control on Sep 23, 2024 | 2 pages | PSC05 | ||||||||||
Registration of charge 064728780007, created on Sep 19, 2024 | 57 pages | MR01 | ||||||||||
Who are the officers of 4COM CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VMED O2 SECRETARIES LIMITED | Secretary | Brook Drive RG2 6UU Reading 500 United Kingdom United Kingdom |
| 79050630041 | ||||||||||
| SCUTT, Gary | Director | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | England | British | 302009010001 | |||||||||
| CARTLEDGE, Lynda Terry | Secretary | Aviation Park West Bournemouth International Airport, Hurn BH23 6EW Christchurch Loewy House Dorset United Kingdom | 172176730001 | |||||||||||
| CARTLEDGE, Lynda Terry | Secretary | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | 146223790001 | |||||||||||
| CARTLEDGE, Lynda Terry | Secretary | Aviation Park West Bournemouth International Airport, Hurn BH23 6EW Christchurch Loewy House Dorset United Kingdom | 146137560001 | |||||||||||
| TRETHOWANS SERVICES LIMITED | Secretary | The Director General's House Rockstone Place SO15 2EP Southampton | 44067280002 | |||||||||||
| CARTLEDGE, Dean | Director | Brook Drive RG2 6UU Reading 500 United Kingdom United Kingdom | England | British | 192716030001 | |||||||||
| ELFALLAH, Karen Lilian | Director | Aviation Park West Bournemouth International Airport, Hurn BH23 6EW Christchurch Loewy House Dorset United Kingdom | United Kingdom | British | 62426610005 | |||||||||
| HUTT, Daron Grenville | Director | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | England | British | 296202850001 | |||||||||
| NEWCOMBE, Paul Charles | Director | 4com House Watt Road Churchfields SP2 7UD Salisbury Wiltshire | United Kingdom | British | 148630910001 | |||||||||
| NEWTON, James Arthur | Director | Aviation Park West Bournemouth International Airport, Hurn BH23 6EW Christchurch Loewy House Dorset | England | British | 203348260001 | |||||||||
| WEDERELL, Ian Clive | Director | Aviation Park West Bournemouth International Airport, Hurn BH23 6EW Christchurch Loewy House Dorset United Kingdom | United Kingdom | English | 148630880001 | |||||||||
| WHITTAKER, Andrew John | Director | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | England | British | 238938480001 | |||||||||
| YARWOOD, Simon Paul | Director | Aviation Park West Bournemouth International Airport, Hurn BH23 6EW Christchurch Loewy House Dorset United Kingdom | England | British | 180221810001 |
Who are the persons with significant control of 4COM CAPITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 4com Group Limited | Jul 07, 2017 | Brook Drive RG2 6UU Reading 500 United Kingdom United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Daron Hutt | Jun 19, 2017 | Aviation Park West Hurn BH23 6EW Christchurch 11 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gary Scutt | Jul 28, 2016 | Aviation Park West Bournemouth International Airport, Hurn BH23 6EW Christchurch Loewy House Dorset | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| 4com Technologies Limited | Apr 06, 2016 | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | Yes | ||||||||||
| |||||||||||||
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