4COM CAPITAL LIMITED

Register to unlock more data on OkredoRegister

4COM CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06472878

Incorporation date

15/01/2008

Size

Small

Contacts

Registered address

Registered address

500 Brook Drive, Reading, United Kingdom RG2 6UUCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2008)
dot icon12/04/2026
Full accounts made up to 2025-03-31
dot icon14/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon23/12/2025
Termination of appointment of Dean Cartledge as a director on 2025-12-18
dot icon03/10/2025
Registration of charge 064728780008, created on 2025-09-30
dot icon27/08/2025
Satisfaction of charge 064728780007 in full
dot icon06/08/2025
Change of details for 4Com Group Limited as a person with significant control on 2025-08-05
dot icon05/08/2025
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 2025-08-05
dot icon05/08/2025
Appointment of Vmed O2 Secretaries Limited as a secretary on 2025-08-01
dot icon05/08/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon06/06/2025
Termination of appointment of Andrew John Whittaker as a director on 2025-05-23
dot icon01/04/2025
Previous accounting period shortened from 2025-06-30 to 2025-03-31
dot icon14/03/2025
Accounts for a small company made up to 2024-06-30
dot icon23/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon14/10/2024
Statement of company's objects
dot icon14/10/2024
Resolutions
dot icon14/10/2024
Memorandum and Articles of Association
dot icon14/10/2024
Memorandum and Articles of Association
dot icon14/10/2024
Satisfaction of charge 064728780002 in full
dot icon14/10/2024
Satisfaction of charge 064728780003 in full
dot icon14/10/2024
Satisfaction of charge 064728780004 in full
dot icon14/10/2024
Satisfaction of charge 064728780005 in full
dot icon14/10/2024
Satisfaction of charge 064728780006 in full
dot icon07/10/2024
Change of details for 4Com Group Limited as a person with significant control on 2024-09-23
dot icon07/10/2024
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 2024-10-07
dot icon07/10/2024
Termination of appointment of Daron Grenville Hutt as a director on 2024-09-23
dot icon26/09/2024
Registration of charge 064728780007, created on 2024-09-19
dot icon19/04/2024
Second filing for the notification of 4Com Group Limited as a person with significant control
dot icon12/03/2024
Notification of 4Com Technologies Limited as a person with significant control on 2016-04-06
dot icon12/03/2024
Cessation of 4Com Technologies Limited as a person with significant control on 2017-07-07
dot icon27/02/2024
Accounts for a small company made up to 2023-06-30
dot icon14/02/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon06/07/2023
Termination of appointment of Lynda Terry Cartledge as a secretary on 2023-07-06
dot icon10/03/2023
Registration of charge 064728780006, created on 2023-03-03
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon10/01/2023
Accounts for a small company made up to 2022-06-30
dot icon20/12/2022
Resolutions
dot icon20/12/2022
Solvency Statement dated 09/12/22
dot icon20/12/2022
Statement by Directors
dot icon20/12/2022
Statement of capital on 2022-12-20
dot icon19/12/2022
Statement of capital following an allotment of shares on 2022-12-09
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon17/05/2022
Registration of charge 064728780005, created on 2022-05-16
dot icon30/03/2022
Accounts for a small company made up to 2021-06-30
dot icon06/01/2022
Appointment of Mr Dean Cartledge as a director on 2022-01-05
dot icon06/01/2022
Director's details changed for Mr Gary Scutt on 2022-01-05
dot icon06/01/2022
Director's details changed for Mr Daron Grenville Hutt on 2022-01-05
dot icon06/10/2021
Director's details changed for Mr Andrew John Whittaker on 2021-10-01
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon08/04/2021
Registration of charge 064728780004, created on 2021-03-30
dot icon07/01/2021
Director's details changed for Mr Gary Scutt on 2021-01-04
dot icon06/01/2021
Accounts for a small company made up to 2020-06-30
dot icon30/06/2020
Accounts for a small company made up to 2019-06-30
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon12/11/2019
Registration of charge 064728780003, created on 2019-11-07
dot icon22/10/2019
Notification of 4Com Group Limited as a person with significant control on 2019-10-22
dot icon22/10/2019
Cessation of Daron Hutt as a person with significant control on 2019-10-22
dot icon23/08/2019
Director's details changed for Mr Gary Scutt on 2019-08-22
dot icon22/08/2019
Director's details changed for Mr Daron Grenville Hutt on 2019-08-22
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon25/03/2019
Full accounts made up to 2018-06-30
dot icon22/01/2019
Registered office address changed from Loewy House Aviation Park West Bournemouth International Airport, Hurn Christchurch Dorset BH23 6EW to One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE on 2019-01-22
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon15/06/2018
Director's details changed for Mr Daron Grenville Hutt on 2018-06-14
dot icon15/06/2018
Change of details for Mr Daron Hutt as a person with significant control on 2018-06-14
dot icon08/05/2018
Change of details for Mr Daron Hutt as a person with significant control on 2018-05-08
dot icon03/05/2018
Director's details changed for Mr Daron Grenville Hutt on 2018-05-03
dot icon14/03/2018
Accounts for a small company made up to 2017-06-30
dot icon13/11/2017
Director's details changed for Mr Gary Scutt on 2017-11-13
dot icon12/10/2017
Appointment of Mr Andrew John Whittaker as a director on 2017-10-10
dot icon14/08/2017
Termination of appointment of James Arthur Newton as a director on 2017-08-08
dot icon03/08/2017
Registration of charge 064728780002, created on 2017-08-01
dot icon02/08/2017
Satisfaction of charge 1 in full
dot icon19/07/2017
Cessation of Gary Scutt as a person with significant control on 2017-07-19
dot icon19/07/2017
Notification of Daron Hutt as a person with significant control on 2017-06-19
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon10/04/2017
Full accounts made up to 2016-06-30
dot icon28/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon22/04/2016
Auditor's resignation
dot icon12/01/2016
Full accounts made up to 2015-06-30
dot icon08/12/2015
Appointment of Mr James Arthur Newton as a director on 2015-12-07
dot icon22/09/2015
Memorandum and Articles of Association
dot icon22/09/2015
Resolutions
dot icon25/08/2015
Resolutions
dot icon10/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon18/05/2015
Termination of appointment of Simon Yarwood as a director on 2015-05-16
dot icon10/03/2015
Full accounts made up to 2014-06-30
dot icon29/07/2014
Director's details changed for Mr Simon Yarwood on 2014-07-24
dot icon08/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon09/06/2014
Director's details changed for Mr Simon Yarwood on 2014-05-30
dot icon09/06/2014
Director's details changed for Mr Daron Grenville Hutt on 2014-05-30
dot icon12/12/2013
Full accounts made up to 2013-06-30
dot icon31/07/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon31/07/2013
Director's details changed for Mr Daron Grenville Hutt on 2013-07-25
dot icon31/07/2013
Termination of appointment of Lynda Cartledge as a secretary
dot icon31/07/2013
Appointment of Mr Simon Yarwood as a director
dot icon05/07/2013
Termination of appointment of Karen Elfallah as a director
dot icon05/12/2012
Full accounts made up to 2012-06-30
dot icon18/09/2012
Appointment of Mrs Lynda Terry Cartledge as a secretary
dot icon28/06/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon22/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon13/02/2012
Appointment of Mr Gary Scutt as a director
dot icon20/01/2012
Termination of appointment of Lynda Cartledge as a secretary
dot icon06/01/2012
Full accounts made up to 2011-06-30
dot icon20/06/2011
Termination of appointment of Ian Wederell as a director
dot icon22/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon22/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon22/12/2010
Registered office address changed from 4Com House Watt Road Churchfields Salisbury Wiltshire SP2 7UD on 2010-12-22
dot icon04/10/2010
Termination of appointment of Paul Newcombe as a director
dot icon31/08/2010
Previous accounting period extended from 2009-12-31 to 2010-06-30
dot icon02/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon02/03/2010
Director's details changed for Daron Grenville Hutt on 2010-03-02
dot icon02/03/2010
Director's details changed for Karen Lilian Elfallah on 2010-03-02
dot icon19/02/2010
Appointment of Mr Paul Charles Newcombe as a director
dot icon05/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon02/02/2010
Appointment of Mr Ian Clive Wederell as a director
dot icon05/12/2009
Certificate of change of name
dot icon05/12/2009
Resolutions
dot icon15/10/2009
Appointment of Mrs Lynda Terry Cartledge as a secretary
dot icon14/10/2009
Appointment of Mrs Lynda Terry Cartledge as a secretary
dot icon12/10/2009
Certificate of change of name
dot icon12/10/2009
Resolutions
dot icon08/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/10/2009
Previous accounting period shortened from 2009-01-31 to 2008-12-31
dot icon30/09/2009
Appointment terminated secretary trethowans services LIMITED
dot icon29/01/2009
Return made up to 15/01/09; full list of members
dot icon20/02/2008
Registered office changed on 20/02/08 from: the director generals house 15 rockstone place southampton SO15 2EP
dot icon15/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scutt, Gary
Director
13/02/2012 - Present
22
VMED O2 SECRETARIES LIMITED
Corporate Secretary
01/08/2025 - Present
131
Hutt, Daron Grenville
Director
15/01/2008 - 23/09/2024
52
Cartledge, Dean
Director
05/01/2022 - 18/12/2025
21
Whittaker, Andrew John
Director
10/10/2017 - 23/05/2025
25

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 4COM CAPITAL LIMITED

4COM CAPITAL LIMITED is an(a) Active company incorporated on 15/01/2008 with the registered office located at 500 Brook Drive, Reading, United Kingdom RG2 6UU. 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 4COM CAPITAL LIMITED?

toggle

4COM CAPITAL LIMITED is currently Active. It was registered on 15/01/2008 .

Where is 4COM CAPITAL LIMITED located?

toggle

4COM CAPITAL LIMITED is registered at 500 Brook Drive, Reading, United Kingdom RG2 6UU.

What does 4COM CAPITAL LIMITED do?

toggle

4COM CAPITAL LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for 4COM CAPITAL LIMITED?

toggle

The latest filing was on 12/04/2026: Full accounts made up to 2025-03-31.