4COM GROUP LIMITED

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

    Company Name4COM GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10844874
    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 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 AddressNo

    What are the latest accounts for 4COM GROUP 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 GROUP 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 GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 10, 2026 with updates

    5 pagesCS01

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

    1 pagesTM01

    Registration of charge 108448740008, created on Sep 30, 2025

    54 pagesMR01

    Termination of appointment of Christopher John Wheeler as a director on Aug 29, 2025

    1 pagesTM01

    Satisfaction of charge 108448740007 in full

    4 pagesMR04

    Statement of capital following an allotment of shares on Aug 01, 2025

    • Capital: GBP 3
    3 pagesSH01

    Change of details for 4Com Technologies 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 England 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

    Full accounts made up to Jun 30, 2024

    40 pagesAA

    Confirmation statement made on Jan 10, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 108448740001 in full

    1 pagesMR04

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

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

    2 pagesPSC05

    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

    Termination of appointment of Natalie Poppleton as a director on Sep 23, 2024

    1 pagesTM01

    Termination of appointment of Dean Burley as a director on Sep 23, 2024

    1 pagesTM01

    Termination of appointment of Matthew Watts as a director on Sep 23, 2024

    1 pagesTM01

    Termination of appointment of David Lee as a director on Sep 23, 2024

    1 pagesTM01

    Termination of appointment of James Kirk as a director on Sep 23, 2024

    1 pagesTM01

    Termination of appointment of Christopher Milburn as a director on Sep 23, 2024

    1 pagesTM01

    Who are the officers of 4COM GROUP 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
    IRVING, Roland
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Director
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    EnglandBritish180222500002
    JAWINSKA, Agnieszka
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    EnglandPolish246956230002
    SCUTT, Gary
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Director
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    EnglandBritish302009010001
    ATTREE, Lloyd
    Aviation Park West,
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    England
    Director
    Aviation Park West,
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    England
    EnglandBritish224336270001
    BRADDON, Russell Kingdon
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Director
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    EnglandBritish154608290001
    BURGESS, Mark
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Director
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    EnglandBritish234601290001
    BURLEY, Dean
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Director
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    EnglandBritish289775160001
    CARTLEDGE, Dean
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Director
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    EnglandBritish192716030001
    CARTLEDGE, Lynda Terry
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Director
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    EnglandBritish209897700001
    CLEMENTS, Kathleen
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Director
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    EnglandBritish238753320001
    DEVEREUX, Chloe
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Director
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    EnglandBritish267053440001
    DICKSON, Karen Lilian
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Director
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    EnglandBritish62426610010
    DUNNE, Martin
    Aviation Park West,
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    England
    Director
    Aviation Park West,
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    England
    EnglandBritish134187000005
    HAM, Anika Patricia
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Director
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    EnglandBritish172488970002
    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
    JONES, Jeffrey Paul
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Director
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    United KingdomBritish260506310001
    KING, Harriet Louis
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Director
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    EnglandBritish224064460001
    KIRK, James
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Director
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    EnglandBritish294406300001
    LEE, David
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Director
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    EnglandBritish297871580001
    MILBURN, Christopher
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Director
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    EnglandBritish294321210001
    OAKLEY, Julian David
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Director
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    EnglandBritish154606620002
    OWSNETT, Neil
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Director
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    EnglandBritish181364030001
    PARKER, Lee
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Director
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    EnglandBritish278271130001
    POPPLETON, Natalie
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Director
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    EnglandBritish313656090001
    REID, Darren
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Director
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    EnglandBritish267053420001
    SHAKOOR, Abdus Sattar
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Director
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    United KingdomBritish140960050002
    SMITH, Campbell Mclean
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Director
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    EnglandBritish299784620001
    TAYLOR, Lee
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Director
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    EnglandBritish267053390001
    TAYLOR, Steven Christopher
    Aviation Park West,
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    England
    Director
    Aviation Park West,
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    England
    United KingdomBritish337140360001
    WATTS, Matthew
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Director
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    EnglandBritish307387570001
    WHEELER, Christopher John
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    EnglandBritish242541430001
    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

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    Jun 30, 2017
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    No
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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