4CAST GROUP LIMITED

Register to unlock more data on OkredoRegister

4CAST GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07260395

Incorporation date

20/05/2010

Size

Small

Contacts

Registered address

Registered address

1 Harrington Gardens, London SW7 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2010)
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon20/08/2025
Cessation of Lj Capital Limited as a person with significant control on 2016-04-07
dot icon20/08/2025
Cessation of Quadrangle Trustee Services Limited as a person with significant control on 2016-04-07
dot icon20/08/2025
Notification of 4Cast Holdings Limited as a person with significant control on 2016-04-07
dot icon02/06/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon04/10/2024
Current accounting period extended from 2024-12-26 to 2024-12-31
dot icon23/09/2024
Accounts for a small company made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon13/12/2023
Accounts for a small company made up to 2022-12-31
dot icon26/09/2023
Previous accounting period shortened from 2022-12-27 to 2022-12-26
dot icon23/05/2023
Director's details changed for Mr Mickey Kawaljit Arora on 2023-05-10
dot icon23/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon22/11/2021
Accounts for a small company made up to 2020-12-31
dot icon27/09/2021
Previous accounting period shortened from 2020-12-28 to 2020-12-27
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon29/03/2021
Accounts for a small company made up to 2019-12-31
dot icon29/12/2020
Current accounting period shortened from 2019-12-29 to 2019-12-28
dot icon21/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon13/03/2020
Group of companies' accounts made up to 2018-12-31
dot icon11/01/2020
Compulsory strike-off action has been discontinued
dot icon07/01/2020
First Gazette notice for compulsory strike-off
dot icon23/10/2019
Termination of appointment of Paul Daniel Blank as a director on 2019-10-15
dot icon27/06/2019
Group of companies' accounts made up to 2017-12-31
dot icon07/06/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon17/12/2018
Appointment of Mr Paul Daniel Blank as a director on 2018-10-24
dot icon17/12/2018
Appointment of Mr Joseph Fabunmi as a director on 2018-10-24
dot icon17/12/2018
Termination of appointment of Michael Walters as a director on 2018-10-24
dot icon05/10/2018
Group of companies' accounts made up to 2016-12-31
dot icon28/09/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon25/07/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon03/03/2018
Compulsory strike-off action has been discontinued
dot icon27/02/2018
First Gazette notice for compulsory strike-off
dot icon28/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon30/06/2017
Termination of appointment of Philip Edmund Lindsell as a director on 2017-06-30
dot icon06/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon06/06/2017
Appointment of Mr Michael Walters as a director on 2017-05-05
dot icon12/01/2017
Registered office address changed from 8th Floor 52 Grosvenor Gardens London SW1W 0AU to 1 Harrington Gardens London SW7 4JJ on 2017-01-12
dot icon11/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon20/06/2016
Termination of appointment of Robin Seymour Berry as a director on 2016-05-19
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon16/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon16/09/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon13/05/2015
Registration of charge 072603950002, created on 2015-05-11
dot icon29/04/2015
Appointment of Mr Robin Seymour Berry as a director on 2015-04-29
dot icon07/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon21/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon12/03/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon20/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon13/02/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon07/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon21/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon21/05/2012
Director's details changed for Mr Philip Edmund Lindsell on 2012-05-21
dot icon12/04/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon04/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon08/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon08/06/2011
Director's details changed for Mr Philip Edmund Lindsell on 2011-06-08
dot icon02/03/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon14/01/2011
Resolutions
dot icon29/10/2010
Registered office address changed from 4 Cornwall Gardens London London SW7 4AJ England on 2010-10-29
dot icon28/10/2010
Current accounting period shortened from 2011-05-31 to 2010-12-31
dot icon17/08/2010
Resolutions
dot icon16/08/2010
Appointment of Mr Philip Edmund Lindsell as a director
dot icon12/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon20/05/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.09M
-
0.00
2.54K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joseph Fabunmi
Director
24/10/2018 - Present
8
Mr Kawaljit Singh Arora
Director
20/05/2010 - Present
63

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4CAST GROUP LIMITED

4CAST GROUP LIMITED is an(a) Active company incorporated on 20/05/2010 with the registered office located at 1 Harrington Gardens, London SW7 4JJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4CAST GROUP LIMITED?

toggle

4CAST GROUP LIMITED is currently Active. It was registered on 20/05/2010 .

Where is 4CAST GROUP LIMITED located?

toggle

4CAST GROUP LIMITED is registered at 1 Harrington Gardens, London SW7 4JJ.

What does 4CAST GROUP LIMITED do?

toggle

4CAST GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for 4CAST GROUP LIMITED?

toggle

The latest filing was on 06/10/2025: Accounts for a small company made up to 2024-12-31.