4CAST LIMITED

Register to unlock more data on OkredoRegister

4CAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02711701

Incorporation date

05/05/1992

Size

Small

Contacts

Registered address

Registered address

1 Harrington Gardens, London SW7 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1992)
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon02/10/2024
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 icon13/05/2024
Confirmation statement made on 2024-05-05 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 icon10/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon18/05/2022
Confirmation statement made on 2022-05-05 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 icon06/05/2021
Confirmation statement made on 2021-05-05 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 icon05/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon22/11/2019
Accounts for a small company made up to 2018-12-31
dot icon21/10/2019
Termination of appointment of Paul Daniel Blank as a director on 2019-10-15
dot icon06/06/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon18/04/2019
Accounts for a small company made up to 2017-12-31
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 icon04/10/2018
Accounts for a small company 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 2018-05-05 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 2017-05-05 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 52 Grosvenor Gardens London Greater London SW1W 0AU to 1 Harrington Gardens London SW7 4JJ on 2017-01-12
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Termination of appointment of Robin Seymour Berry as a director on 2016-05-19
dot icon05/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon08/10/2015
Full 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 2015-05-05 with full list of shareholders
dot icon29/04/2015
Appointment of Mr Robin Seymour Berry as a director on 2015-04-29
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon21/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon21/02/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon20/06/2013
Full accounts made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon13/02/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon10/09/2012
Full accounts made up to 2011-12-31
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon08/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon12/04/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon16/06/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon02/03/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon28/02/2011
Miscellaneous
dot icon31/12/2010
Statement by directors
dot icon31/12/2010
Solvency statement dated 30/12/10
dot icon31/12/2010
Statement of capital on 2010-12-31
dot icon31/12/2010
Resolutions
dot icon22/12/2010
Statement of capital following an allotment of shares on 2010-06-22
dot icon17/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/08/2010
Accounts for a small company made up to 2009-12-31
dot icon04/08/2010
Appointment of Mr Philip Edmund Lindsell as a director
dot icon03/08/2010
Termination of appointment of Robert Whitmore as a director
dot icon03/08/2010
Termination of appointment of Rowland Park as a director
dot icon03/08/2010
Termination of appointment of Brian Park as a director
dot icon03/08/2010
Termination of appointment of Simon Gregory as a director
dot icon03/08/2010
Termination of appointment of Christopher Furness as a director
dot icon03/08/2010
Termination of appointment of Raymond Attrill as a director
dot icon03/08/2010
Termination of appointment of Rowland Park as a secretary
dot icon03/08/2010
Appointment of Mr Kawaljit Singh Arora as a director
dot icon16/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/07/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon08/07/2010
Director's details changed for Raymond John Attrill on 2010-05-05
dot icon29/06/2010
Statement of capital following an allotment of shares on 2010-06-29
dot icon22/04/2010
Appointment of Simon Philip Gregory as a director
dot icon14/01/2010
Appointment of Christopher Peter William Furness as a director
dot icon05/01/2010
Statement of company's objects
dot icon05/01/2010
Resolutions
dot icon15/10/2009
Accounts for a small company made up to 2008-12-31
dot icon29/05/2009
Return made up to 05/05/09; full list of members
dot icon13/10/2008
Accounts for a small company made up to 2007-12-31
dot icon07/05/2008
Return made up to 05/05/08; full list of members
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon30/08/2007
Return made up to 05/05/07; full list of members
dot icon28/09/2006
Accounts for a small company made up to 2005-12-31
dot icon03/07/2006
Return made up to 05/05/06; no change of members
dot icon21/06/2006
Director resigned
dot icon03/01/2006
New secretary appointed
dot icon03/01/2006
Secretary resigned
dot icon27/10/2005
Accounts for a small company made up to 2004-12-31
dot icon16/08/2005
Return made up to 05/05/05; full list of members
dot icon21/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon17/05/2004
Return made up to 05/05/04; full list of members
dot icon01/02/2004
Registered office changed on 01/02/04 from: 52 grosvenor gardens london SW1X 0AR
dot icon17/11/2003
Registered office changed on 17/11/03 from: 191 victoria street london SW1E 5NE
dot icon04/11/2003
Particulars of mortgage/charge
dot icon06/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon21/07/2003
Return made up to 05/05/03; full list of members
dot icon30/09/2002
Accounts for a medium company made up to 2001-12-31
dot icon05/06/2002
Return made up to 05/05/02; full list of members
dot icon15/05/2002
Resolutions
dot icon15/05/2002
Resolutions
dot icon15/05/2002
Ad 07/05/02--------- £ si 775@1=775 £ ic 79965/80740
dot icon15/05/2002
Ad 05/03/02--------- £ si 1150@1=1150 £ ic 78815/79965
dot icon21/01/2002
Ad 11/07/01--------- £ si 10@1=10 £ ic 78805/78815
dot icon25/09/2001
Accounts for a medium company made up to 2000-12-31
dot icon07/06/2001
Return made up to 05/05/01; full list of members
dot icon07/06/2001
Return made up to 05/05/00; full list of members
dot icon02/01/2001
Ad 01/12/00--------- £ si 2339@1=2339 £ ic 76466/78805
dot icon20/11/2000
Resolutions
dot icon20/11/2000
Resolutions
dot icon02/10/2000
Ad 08/09/00--------- £ si 1181@1=1181 £ ic 75285/76466
dot icon02/10/2000
Accounts for a small company made up to 1999-12-31
dot icon18/04/2000
Ad 09/03/00--------- £ si 758@1=758 £ ic 74527/75285
dot icon11/04/2000
Ad 28/03/00--------- £ si 1781@1=1781 £ ic 72746/74527
dot icon28/02/2000
Ad 27/02/98--------- £ si 1185@1
dot icon28/02/2000
Ad 27/02/98--------- £ si 750@1
dot icon28/02/2000
Ad 13/04/98--------- £ si 400@1
dot icon28/02/2000
Ad 10/07/98--------- £ si 400@1
dot icon28/02/2000
Ad 10/08/98--------- £ si 625@1
dot icon28/02/2000
Ad 28/08/98--------- £ si 200@1
dot icon28/02/2000
Ad 09/11/98--------- £ si 1856@1
dot icon23/02/2000
Ad 04/01/00--------- £ si 1461@1=1461 £ ic 71285/72746
dot icon18/01/2000
Resolutions
dot icon18/01/2000
Resolutions
dot icon19/10/1999
New director appointed
dot icon13/10/1999
Accounts for a small company made up to 1998-12-31
dot icon15/09/1999
Return made up to 05/05/99; full list of members
dot icon18/12/1998
Particulars of mortgage/charge
dot icon13/11/1998
Ad 09/11/98--------- £ si 1856@1=1856 £ ic 69429/71285
dot icon23/10/1998
Accounts for a small company made up to 1997-12-31
dot icon09/09/1998
Ad 28/08/98--------- £ si 200@1=200 £ ic 69229/69429
dot icon28/08/1998
Ad 10/08/98--------- £ si 625@1=625 £ ic 68604/69229
dot icon17/07/1998
Ad 10/07/98--------- £ si 400@1=400 £ ic 68204/68604
dot icon16/07/1998
Return made up to 05/05/98; full list of members
dot icon12/05/1998
Ad 13/04/98--------- £ si 400@1=400 £ ic 67804/68204
dot icon13/03/1998
Ad 27/02/98--------- £ si 750@1=750 £ ic 67054/67804
dot icon13/03/1998
Ad 27/02/98--------- £ si 1185@1=1185 £ ic 65869/67054
dot icon25/01/1998
Memorandum and Articles of Association
dot icon15/12/1997
Ad 24/11/97--------- £ si 2917@1=2917 £ ic 62952/65869
dot icon22/10/1997
Resolutions
dot icon22/10/1997
Resolutions
dot icon17/09/1997
Particulars of mortgage/charge
dot icon15/09/1997
Resolutions
dot icon15/09/1997
Resolutions
dot icon03/09/1997
Declaration of satisfaction of mortgage/charge
dot icon26/08/1997
Accounts for a small company made up to 1996-12-31
dot icon13/06/1997
Return made up to 05/05/97; full list of members
dot icon24/12/1996
Ad 18/10/96--------- £ si 339@1=339 £ ic 62613/62952
dot icon22/10/1996
Ad 18/09/96--------- £ si 3535@1=3535 £ ic 59078/62613
dot icon14/10/1996
Accounts for a small company made up to 1995-12-31
dot icon24/07/1996
Return made up to 11/05/96; full list of members
dot icon29/05/1996
Ad 10/05/96--------- £ si 3125@1=3125 £ ic 55953/59078
dot icon29/05/1996
Ad 10/05/96--------- £ si 300@1=300 £ ic 55653/55953
dot icon25/04/1996
Ad 16/04/96--------- £ si 7653@1=7653 £ ic 48000/55653
dot icon25/04/1996
Resolutions
dot icon25/04/1996
Resolutions
dot icon25/04/1996
Resolutions
dot icon25/04/1996
Resolutions
dot icon01/04/1996
Particulars of mortgage/charge
dot icon06/11/1995
Registered office changed on 06/11/95 from: 191 victoria street london SW1E 5NE
dot icon06/11/1995
Ad 18/10/95--------- £ si 6000@1=6000 £ ic 42000/48000
dot icon14/06/1995
Accounts for a small company made up to 1994-12-31
dot icon19/05/1995
Registered office changed on 19/05/95 from: 199 victoria street london SW1E 5NE
dot icon19/05/1995
Return made up to 05/05/95; full list of members
dot icon06/04/1995
Ad 27/03/95--------- £ si 6000@1=6000 £ ic 36000/42000
dot icon06/04/1995
New director appointed
dot icon28/03/1995
Ad 13/03/95--------- £ si 34000@1=34000 £ ic 2000/36000
dot icon28/03/1995
Nc inc already adjusted 13/03/95
dot icon28/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Certificate of change of name
dot icon25/11/1994
Resolutions
dot icon10/11/1994
New director appointed
dot icon10/11/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon22/08/1994
Full accounts made up to 1993-12-31
dot icon23/05/1994
Return made up to 05/05/94; full list of members
dot icon06/12/1993
Full accounts made up to 1992-12-31
dot icon03/08/1993
Return made up to 05/05/93; full list of members
dot icon22/06/1993
Resolutions
dot icon06/05/1993
Resolutions
dot icon16/02/1993
Secretary resigned;new secretary appointed
dot icon16/02/1993
Director resigned;new director appointed
dot icon16/02/1993
Ad 18/12/92--------- £ si 1998@1=1998 £ ic 2/2000
dot icon16/02/1993
Accounting reference date notified as 31/12
dot icon16/02/1993
Registered office changed on 16/02/93 from: central station vale rd tunbridge wells kent TN1 1BT
dot icon09/02/1993
Certificate of change of name
dot icon05/05/1992
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
05/05/2026
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
18
7.35M
-
0.00
407.00
-
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
30/07/2010 - Present
63

Persons with Significant Control

1
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 LIMITED

4CAST LIMITED is an(a) Active company incorporated on 05/05/1992 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 LIMITED?

toggle

4CAST LIMITED is currently Active. It was registered on 05/05/1992 .

Where is 4CAST LIMITED located?

toggle

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

What does 4CAST LIMITED do?

toggle

4CAST LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for 4CAST LIMITED?

toggle

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