4COM GROUP LIMITED
Overview
| Company Name | 4COM GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10844874 |
| 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 GROUP LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is 4COM GROUP LIMITED located?
| Registered Office Address | 500 Brook Drive RG2 6UU Reading United Kingdom United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 4COM GROUP 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 GROUP 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 GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 10, 2026 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Dean Cartledge as a director on Dec 18, 2025 | 1 pages | TM01 | ||||||||||
Registration of charge 108448740008, created on Sep 30, 2025 | 54 pages | MR01 | ||||||||||
Termination of appointment of Christopher John Wheeler as a director on Aug 29, 2025 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 108448740007 in full | 4 pages | MR04 | ||||||||||
Statement of capital following an allotment of shares on Aug 01, 2025
| 3 pages | SH01 | ||||||||||
Change of details for 4Com Technologies 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 England 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 | ||||||||||
Full accounts made up to Jun 30, 2024 | 40 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 108448740001 in full | 1 pages | MR04 | ||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for 4Com Technologies Limited as a person with significant control on Sep 23, 2024 | 2 pages | PSC05 | ||||||||||
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 | ||||||||||
Termination of appointment of Natalie Poppleton as a director on Sep 23, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dean Burley as a director on Sep 23, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Watts as a director on Sep 23, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Lee as a director on Sep 23, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Kirk as a director on Sep 23, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Milburn as a director on Sep 23, 2024 | 1 pages | TM01 | ||||||||||
Who are the officers of 4COM GROUP 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 | ||||||||||
| IRVING, Roland | Director | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | England | British | 180222500002 | |||||||||
| JAWINSKA, Agnieszka | Director | Brook Drive RG2 6UU Reading 500 United Kingdom United Kingdom | England | Polish | 246956230002 | |||||||||
| SCUTT, Gary | Director | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | England | British | 302009010001 | |||||||||
| ATTREE, Lloyd | Director | Aviation Park West, Bournemouth International Airport, Hurn BH23 6EW Christchurch Loewy House Dorset England | England | British | 224336270001 | |||||||||
| BRADDON, Russell Kingdon | Director | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | England | British | 154608290001 | |||||||||
| BURGESS, Mark | Director | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | England | British | 234601290001 | |||||||||
| BURLEY, Dean | Director | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | England | British | 289775160001 | |||||||||
| CARTLEDGE, Dean | Director | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | England | British | 192716030001 | |||||||||
| CARTLEDGE, Lynda Terry | Director | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | England | British | 209897700001 | |||||||||
| CLEMENTS, Kathleen | Director | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | England | British | 238753320001 | |||||||||
| DEVEREUX, Chloe | Director | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | England | British | 267053440001 | |||||||||
| DICKSON, Karen Lilian | Director | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | England | British | 62426610010 | |||||||||
| DUNNE, Martin | Director | Aviation Park West, Bournemouth International Airport, Hurn BH23 6EW Christchurch Loewy House Dorset England | England | British | 134187000005 | |||||||||
| HAM, Anika Patricia | Director | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | England | British | 172488970002 | |||||||||
| HUTT, Daron Grenville | Director | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | England | British | 296202850001 | |||||||||
| JONES, Jeffrey Paul | Director | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | United Kingdom | British | 260506310001 | |||||||||
| KING, Harriet Louis | Director | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | England | British | 224064460001 | |||||||||
| KIRK, James | Director | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | England | British | 294406300001 | |||||||||
| LEE, David | Director | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | England | British | 297871580001 | |||||||||
| MILBURN, Christopher | Director | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | England | British | 294321210001 | |||||||||
| OAKLEY, Julian David | Director | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | England | British | 154606620002 | |||||||||
| OWSNETT, Neil | Director | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | England | British | 181364030001 | |||||||||
| PARKER, Lee | Director | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | England | British | 278271130001 | |||||||||
| POPPLETON, Natalie | Director | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | England | British | 313656090001 | |||||||||
| REID, Darren | Director | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | England | British | 267053420001 | |||||||||
| SHAKOOR, Abdus Sattar | Director | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | United Kingdom | British | 140960050002 | |||||||||
| SMITH, Campbell Mclean | Director | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | England | British | 299784620001 | |||||||||
| TAYLOR, Lee | Director | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | England | British | 267053390001 | |||||||||
| TAYLOR, Steven Christopher | Director | Aviation Park West, Bournemouth International Airport, Hurn BH23 6EW Christchurch Loewy House Dorset England | United Kingdom | British | 337140360001 | |||||||||
| WATTS, Matthew | Director | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | England | British | 307387570001 | |||||||||
| WHEELER, Christopher John | Director | Brook Drive RG2 6UU Reading 500 United Kingdom United Kingdom | England | British | 242541430001 | |||||||||
| WHITTAKER, Andrew John | Director | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | England | British | 238938480001 |
Who are the persons with significant control of 4COM GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 4com Technologies Limited | Jun 30, 2017 | Brook Drive RG2 6UU Reading 500 United Kingdom United Kingdom | No | ||||||||||
| |||||||||||||
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