4COM CUSTOMER SERVICES LTD

Register to unlock more data on OkredoRegister

4COM CUSTOMER SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03601393

Incorporation date

21/07/1998

Size

Full

Contacts

Registered address

Registered address

12 Wellington Place, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1998)
dot icon18/05/2025
Final Gazette dissolved following liquidation
dot icon18/02/2025
Return of final meeting in a members' voluntary winding up
dot icon27/11/2024
Registered office address changed from 1 Bridgewater Place Water Lane Leeds LS11 5QR to 12 Wellington Place Leeds LS1 4AP on 2024-11-27
dot icon01/06/2024
Liquidators' statement of receipts and payments to 2024-03-26
dot icon18/04/2023
Declaration of solvency
dot icon18/04/2023
Resolutions
dot icon18/04/2023
Appointment of a voluntary liquidator
dot icon18/04/2023
Registered office address changed from One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE England to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 2023-04-18
dot icon17/04/2023
Register inspection address has been changed to One Lansdowne Plaza 2 24 Christchurch Road Bournemouth BH1 3NE
dot icon17/04/2023
Register(s) moved to registered inspection location One Lansdowne Plaza 2 24 Christchurch Road Bournemouth BH1 3NE
dot icon20/03/2023
Satisfaction of charge 036013930010 in full
dot icon20/03/2023
Satisfaction of charge 036013930011 in full
dot icon20/03/2023
Satisfaction of charge 036013930013 in full
dot icon20/03/2023
Satisfaction of charge 036013930014 in full
dot icon20/03/2023
Satisfaction of charge 036013930015 in full
dot icon20/03/2023
Satisfaction of charge 036013930012 in full
dot icon10/03/2023
Registration of charge 036013930015, created on 2023-03-03
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon17/05/2022
Registration of charge 036013930014, created on 2022-05-16
dot icon30/03/2022
Statement of capital on 2022-03-30
dot icon30/03/2022
Statement by Directors
dot icon30/03/2022
Solvency Statement dated 29/03/22
dot icon30/03/2022
Resolutions
dot icon30/03/2022
Full accounts made up to 2021-06-30
dot icon23/02/2022
Termination of appointment of Gareth Jones as a director on 2022-02-21
dot icon23/02/2022
Termination of appointment of Kevin John Beckett as a director on 2022-02-21
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 036013930013, 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
Full accounts made up to 2020-06-30
dot icon20/08/2020
Registration of charge 036013930012, created on 2020-08-18
dot icon30/06/2020
Full accounts 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 036013930011, 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 icon15/06/2018
Appointment of Mr Gareth Jones as a director on 2018-06-14
dot icon15/06/2018
Appointment of Mr Kevin John Beckett as a director 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 icon15/03/2018
Full accounts made up to 2017-06-30
dot icon13/02/2018
Termination of appointment of Jamie Pulford as a director on 2018-02-12
dot icon28/11/2017
Termination of appointment of Lloyd Attree as a director on 2017-11-27
dot icon13/11/2017
Director's details changed for Mr Daron Grenville Hutt on 2017-11-13
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 icon01/09/2017
Termination of appointment of Richard per Long as a director on 2017-08-23
dot icon29/08/2017
Termination of appointment of Adam Christopher Sullivan as a director on 2017-08-21
dot icon29/08/2017
Termination of appointment of Russ James Barrett as a director on 2017-08-21
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 036013930010, created on 2017-08-01
dot icon02/08/2017
Satisfaction of charge 9 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 2017-07-19
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 icon09/05/2017
Termination of appointment of Andrew Leigh Rousell as a director on 2017-05-02
dot icon13/04/2017
Appointment of Mr Jamie Pulford as a director on 2017-04-05
dot icon10/04/2017
Full accounts made up to 2016-06-30
dot icon06/03/2017
Appointment of Mr Lloyd Attree as a director on 2017-03-06
dot icon20/09/2016
Director's details changed for Mr Adam Christopher Sullivan on 2016-09-09
dot icon19/09/2016
Appointment of Mr Andrew Leigh Rousell as a director on 2016-09-09
dot icon28/07/2016
Confirmation statement made on 2016-07-04 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 icon08/10/2015
Satisfaction of charge 8 in full
dot icon25/08/2015
Memorandum and Articles of Association
dot icon25/08/2015
Resolutions
dot icon06/07/2015
Annual return made up to 2015-07-04 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 icon06/03/2015
Satisfaction of charge 7 in full
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 2014-07-04 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 Richard per Long on 2014-05-30
dot icon09/06/2014
Director's details changed for Mr Gary Scutt 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
Accounts made up to 2013-06-30
dot icon31/07/2013
Director's details changed for Mr Simon Yarwood on 2013-07-25
dot icon31/07/2013
Director's details changed for Mr Daron Grenville Hutt on 2013-07-25
dot icon31/07/2013
Director's details changed for Mr Richard per Long on 2013-07-25
dot icon31/07/2013
Termination of appointment of Richard Poynter as a director
dot icon31/07/2013
Termination of appointment of Gareth Jones as a director
dot icon05/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon05/07/2013
Termination of appointment of Karen Elfallah as a director
dot icon13/03/2013
Appointment of Mr Russ James Barrett as a director
dot icon13/03/2013
Appointment of Mr Adam Christopher Sullivan as a director
dot icon05/12/2012
Accounts made up to 2012-06-30
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon26/01/2012
Appointment of Mr Gary Scutt as a director
dot icon06/01/2012
Accounts made up to 2011-06-30
dot icon08/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon08/07/2011
Director's details changed for Mrs Karen Lilian Elfallah on 2011-03-08
dot icon08/07/2011
Secretary's details changed for Mrs Lynda Terry Cartledge on 2011-07-05
dot icon08/07/2011
Director's details changed for Mr Richard per Long on 2011-07-05
dot icon08/07/2011
Director's details changed for Mr Daron Grenville Hutt on 2011-07-05
dot icon08/07/2011
Director's details changed for Mr Simon Yarwood on 2011-07-05
dot icon08/07/2011
Director's details changed for Mr Richard Poynter on 2011-07-05
dot icon27/06/2011
Termination of appointment of Paul Hallam as a director
dot icon20/04/2011
Certificate of change of name
dot icon20/04/2011
Change of name notice
dot icon22/12/2010
Registered office address changed from 4 Com House Watt Road Churchfields Salisbury Wiltshire SP2 7UD on 2010-12-22
dot icon04/10/2010
Termination of appointment of Martin Dunne as a director
dot icon25/09/2010
Accounts made up to 2010-06-30
dot icon17/08/2010
Termination of appointment of Alasdair Mcadam as a director
dot icon21/07/2010
Appointment of Mr Gareth Jones as a director
dot icon21/07/2010
Appointment of Mr Alasdair Mcadam as a director
dot icon21/07/2010
Termination of appointment of Hammad Elfallah as a director
dot icon21/07/2010
Termination of appointment of Kevin Beckett as a director
dot icon07/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon07/07/2010
Director's details changed for Mr Richard per Long on 2010-07-05
dot icon07/07/2010
Director's details changed for Mr Kevin John Beckett on 2010-07-05
dot icon07/07/2010
Director's details changed for Simon Yarwood on 2010-07-05
dot icon07/07/2010
Director's details changed for Mr Richard Poynter on 2010-07-05
dot icon07/07/2010
Director's details changed for Mr Paul Charles Hallam on 2010-07-05
dot icon07/07/2010
Director's details changed for Martin Dunne on 2010-07-05
dot icon07/07/2010
Secretary's details changed for Lynda Terry Cartledge on 2010-07-05
dot icon26/11/2009
Director's details changed for Karen Lilian Elfallah on 2009-11-25
dot icon02/11/2009
Termination of appointment of Kathryn Hunter as a director
dot icon23/10/2009
Accounts made up to 2009-06-30
dot icon23/10/2009
Accounts made up to 2008-12-31
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 9
dot icon29/07/2009
Director appointed mr richard poynter
dot icon29/07/2009
Director appointed mr richard per long
dot icon22/07/2009
Accounting reference date shortened from 31/12/2009 to 30/06/2009
dot icon06/07/2009
Return made up to 05/07/09; full list of members
dot icon23/01/2009
Particulars of a mortgage or charge / charge no: 8
dot icon12/01/2009
Director appointed mr kevin john beckett
dot icon08/01/2009
Director appointed mr paul charles hallam
dot icon30/12/2008
Particulars of a mortgage or charge / charge no: 7
dot icon27/10/2008
Director appointed kathryn hunter
dot icon27/10/2008
Director appointed martin dunne
dot icon15/10/2008
Director's change of particulars / daron hutt / 15/10/2008
dot icon05/09/2008
Accounts made up to 2007-12-31
dot icon28/07/2008
Appointment terminated director mark blackwell
dot icon14/07/2008
Return made up to 05/07/08; full list of members
dot icon11/07/2008
Director's change of particulars / daron hutt / 16/05/2008
dot icon03/06/2008
Particulars of a mortgage or charge / charge no: 6
dot icon22/05/2008
Director appointed simon yarwood
dot icon22/05/2008
Resolutions
dot icon01/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/04/2008
Director appointed hammad elfallah
dot icon23/04/2008
Resolutions
dot icon23/04/2008
Declaration of assistance for shares acquisition
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon18/02/2008
New secretary appointed
dot icon01/12/2007
Auditor's resignation
dot icon20/11/2007
Memorandum and Articles of Association
dot icon16/11/2007
Secretary resigned;director resigned
dot icon13/11/2007
Certificate of change of name
dot icon22/10/2007
Director resigned
dot icon22/10/2007
Director resigned
dot icon18/10/2007
Declaration of satisfaction of mortgage/charge
dot icon04/10/2007
Accounts made up to 2006-12-31
dot icon11/09/2007
New director appointed
dot icon21/08/2007
Director resigned
dot icon19/07/2007
Return made up to 05/07/07; full list of members
dot icon04/07/2007
New director appointed
dot icon21/05/2007
Secretary resigned;director resigned
dot icon21/05/2007
New secretary appointed
dot icon13/11/2006
Accounts made up to 2005-12-31
dot icon28/07/2006
Certificate of change of name
dot icon28/07/2006
Return made up to 05/07/06; full list of members
dot icon17/07/2006
Director resigned
dot icon01/12/2005
New director appointed
dot icon01/12/2005
New director appointed
dot icon22/11/2005
Director resigned
dot icon08/09/2005
Declaration of assistance for shares acquisition
dot icon08/08/2005
Resolutions
dot icon08/08/2005
Director resigned
dot icon08/08/2005
Director resigned
dot icon26/07/2005
Resolutions
dot icon13/07/2005
Return made up to 05/07/05; full list of members
dot icon25/05/2005
Accounts made up to 2004-12-31
dot icon01/03/2005
New director appointed
dot icon30/12/2004
New director appointed
dot icon30/12/2004
New director appointed
dot icon30/12/2004
New director appointed
dot icon08/11/2004
Ad 05/10/04--------- £ si 2271@1=2271 £ ic 54549/56820
dot icon28/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/07/2004
Return made up to 13/07/04; full list of members
dot icon30/07/2004
Registered office changed on 30/07/04 from: brunel house mitchell road salisbury wiltshire SP2 7PY
dot icon18/05/2004
Particulars of mortgage/charge
dot icon20/04/2004
Particulars of mortgage/charge
dot icon07/04/2004
Accounts made up to 2003-12-31
dot icon20/11/2003
New secretary appointed
dot icon12/11/2003
Secretary resigned;director resigned
dot icon28/07/2003
Return made up to 21/07/03; full list of members
dot icon30/06/2003
Director's particulars changed
dot icon21/05/2003
Accounts made up to 2002-12-31
dot icon25/11/2002
Director's particulars changed
dot icon25/11/2002
Director's particulars changed
dot icon06/09/2002
Memorandum and Articles of Association
dot icon06/09/2002
Nc inc already adjusted 29/08/02
dot icon06/09/2002
Resolutions
dot icon06/09/2002
Resolutions
dot icon31/07/2002
Return made up to 21/07/02; full list of members
dot icon19/06/2002
Registered office changed on 19/06/02 from: 2-4 boathouse meadow business park cherry orchard lane salisbury wiltshire SP2 7LD
dot icon26/04/2002
Director's particulars changed
dot icon27/03/2002
Accounts made up to 2001-12-31
dot icon27/03/2002
Accounts made up to 2000-12-31
dot icon19/02/2002
Director resigned
dot icon31/01/2002
New secretary appointed
dot icon31/01/2002
Registered office changed on 31/01/02 from: rusell house oxford road bournemouth dorset BH8 8EX
dot icon31/01/2002
Secretary resigned
dot icon22/01/2002
Director's particulars changed
dot icon22/01/2002
Director resigned
dot icon26/11/2001
New director appointed
dot icon21/11/2001
Resolutions
dot icon29/08/2001
Ad 25/06/01--------- £ si 4549@1
dot icon29/08/2001
Nc inc already adjusted 25/06/01
dot icon29/08/2001
Resolutions
dot icon29/08/2001
Resolutions
dot icon22/08/2001
Return made up to 21/07/01; full list of members
dot icon31/10/2000
Accounts made up to 1999-12-31
dot icon12/09/2000
Return made up to 21/07/00; full list of members
dot icon30/05/2000
Director resigned
dot icon30/05/2000
Director resigned
dot icon16/05/2000
Director resigned
dot icon16/05/2000
Director resigned
dot icon04/08/1999
Return made up to 21/07/99; full list of members
dot icon04/06/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon25/03/1999
New director appointed
dot icon22/02/1999
Ad 16/02/99--------- £ si 3336@1=3336 £ ic 46664/50000
dot icon17/02/1999
Particulars of mortgage/charge
dot icon15/02/1999
New director appointed
dot icon05/02/1999
Resolutions
dot icon05/02/1999
New director appointed
dot icon05/02/1999
New director appointed
dot icon05/02/1999
New director appointed
dot icon05/02/1999
New director appointed
dot icon05/02/1999
Ad 27/01/99--------- £ si 46662@1=46662 £ ic 2/46664
dot icon05/02/1999
Nc inc already adjusted 02/12/98
dot icon15/12/1998
Resolutions
dot icon15/12/1998
Resolutions
dot icon10/12/1998
Certificate of change of name
dot icon07/12/1998
Director resigned
dot icon07/12/1998
New director appointed
dot icon21/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
07/06/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scutt, Gary
Director
25/01/2012 - Present
22
Hutt, Daron Grenville
Director
02/12/1998 - Present
52
Cartledge, Dean
Director
05/01/2022 - Present
21
Whittaker, Andrew John
Director
10/10/2017 - Present
25
Cartledge, Lynda Terry
Secretary
12/02/2008 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4COM CUSTOMER SERVICES LTD

4COM CUSTOMER SERVICES LTD is an(a) Dissolved company incorporated on 21/07/1998 with the registered office located at 12 Wellington Place, Leeds LS1 4AP. There are currently 5 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 CUSTOMER SERVICES LTD?

toggle

4COM CUSTOMER SERVICES LTD is currently Dissolved. It was registered on 21/07/1998 and dissolved on 18/05/2025.

Where is 4COM CUSTOMER SERVICES LTD located?

toggle

4COM CUSTOMER SERVICES LTD is registered at 12 Wellington Place, Leeds LS1 4AP.

What does 4COM CUSTOMER SERVICES LTD do?

toggle

4COM CUSTOMER SERVICES LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for 4COM CUSTOMER SERVICES LTD?

toggle

The latest filing was on 18/05/2025: Final Gazette dissolved following liquidation.