4COM CAPITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company Name4COM CAPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06472878
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of 4COM CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    4COM CONNECTIONS LIMITEDOct 12, 2009Oct 12, 2009
    SUNNY CONNECTIONS LIMITEDJan 15, 2008Jan 15, 2008

    What are the latest accounts for 4COM CAPITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for 4COM CAPITAL LIMITED?

    Last Confirmation Statement Made Up ToJan 10, 2027
    Next Confirmation Statement DueJan 24, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2026
    OverdueNo

    What are the latest filings for 4COM CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 10, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Dean Cartledge as a director on Dec 18, 2025

    1 pagesTM01

    Registration of charge 064728780008, created on Sep 30, 2025

    54 pagesMR01

    Satisfaction of charge 064728780007 in full

    4 pagesMR04

    Change of details for 4Com Group Limited as a person with significant control on Aug 05, 2025

    2 pagesPSC05

    Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025

    1 pagesAA01

    Appointment of Vmed O2 Secretaries Limited as a secretary on Aug 01, 2025

    2 pagesAP04

    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 pagesAD01

    Termination of appointment of Andrew John Whittaker as a director on May 23, 2025

    1 pagesTM01

    Previous accounting period shortened from Jun 30, 2025 to Mar 31, 2025

    1 pagesAA01

    Accounts for a small company made up to Jun 30, 2024

    19 pagesAA

    Confirmation statement made on Jan 10, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    30 pagesMA

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Satisfaction of charge 064728780002 in full

    1 pagesMR04

    Satisfaction of charge 064728780003 in full

    1 pagesMR04

    Satisfaction of charge 064728780004 in full

    1 pagesMR04

    Satisfaction of charge 064728780005 in full

    1 pagesMR04

    Satisfaction of charge 064728780006 in full

    1 pagesMR04

    Termination of appointment of Daron Grenville Hutt as a director on Sep 23, 2024

    1 pagesTM01

    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 pagesAD01

    Change of details for 4Com Group Limited as a person with significant control on Sep 23, 2024

    2 pagesPSC05

    Registration of charge 064728780007, created on Sep 19, 2024

    57 pagesMR01

    Who are the officers of 4COM CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VMED O2 SECRETARIES LIMITED
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    Secretary
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04272689
    79050630041
    SCUTT, Gary
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Director
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    EnglandBritish302009010001
    CARTLEDGE, Lynda Terry
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    United Kingdom
    Secretary
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    United Kingdom
    172176730001
    CARTLEDGE, Lynda Terry
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Secretary
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    146223790001
    CARTLEDGE, Lynda Terry
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    United Kingdom
    Secretary
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    United Kingdom
    146137560001
    TRETHOWANS SERVICES LIMITED
    The Director General's House
    Rockstone Place
    SO15 2EP Southampton
    Secretary
    The Director General's House
    Rockstone Place
    SO15 2EP Southampton
    44067280002
    CARTLEDGE, Dean
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    EnglandBritish192716030001
    ELFALLAH, Karen Lilian
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    United Kingdom
    Director
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    United Kingdom
    United KingdomBritish62426610005
    HUTT, Daron Grenville
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Director
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    EnglandBritish296202850001
    NEWCOMBE, Paul Charles
    4com House
    Watt Road Churchfields
    SP2 7UD Salisbury
    Wiltshire
    Director
    4com House
    Watt Road Churchfields
    SP2 7UD Salisbury
    Wiltshire
    United KingdomBritish148630910001
    NEWTON, James Arthur
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    Director
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    EnglandBritish203348260001
    WEDERELL, Ian Clive
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    United Kingdom
    Director
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    United Kingdom
    United KingdomEnglish148630880001
    WHITTAKER, Andrew John
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Director
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    EnglandBritish238938480001
    YARWOOD, Simon Paul
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    United Kingdom
    Director
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    United Kingdom
    EnglandBritish180221810001

    Who are the persons with significant control of 4COM CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4com Group Limited
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    Jul 07, 2017
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of England And Wales
    Registration Number10844874
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Daron Hutt
    Aviation Park West
    Hurn
    BH23 6EW Christchurch
    11
    England
    Jun 19, 2017
    Aviation Park West
    Hurn
    BH23 6EW Christchurch
    11
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Gary Scutt
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    4com Technologies Limited
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Apr 06, 2016
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number06472837
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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