4COM GROUP LIMITED

Register to unlock more data on OkredoRegister

4COM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10844874

Incorporation date

30/06/2017

Size

Full

Contacts

Registered address

Registered address

500 Brook Drive, Reading, United Kingdom RG2 6UUCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2017)
dot icon11/04/2026
Full accounts made up to 2025-03-31
dot icon14/01/2026
Confirmation statement made on 2026-01-10 with 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 108448740008, created on 2025-09-30
dot icon19/09/2025
Termination of appointment of Christopher John Wheeler as a director on 2025-08-29
dot icon27/08/2025
Satisfaction of charge 108448740007 in full
dot icon13/08/2025
Statement of capital following an allotment of shares on 2025-08-01
dot icon06/08/2025
Change of details for 4Com Technologies 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 England 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
Full accounts made up to 2024-06-30
dot icon23/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon14/10/2024
Satisfaction of charge 108448740001 in full
dot icon13/10/2024
Resolutions
dot icon13/10/2024
Memorandum and Articles of Association
dot icon07/10/2024
Termination of appointment of Karen Lilian Dickson as a director on 2024-09-23
dot icon07/10/2024
Termination of appointment of Daron Grenville Hutt as a director on 2024-09-23
dot icon07/10/2024
Termination of appointment of Julian David Oakley as a director on 2024-09-23
dot icon07/10/2024
Termination of appointment of Russell Kingdon Braddon as a director on 2024-09-23
dot icon07/10/2024
Termination of appointment of Chloe Devereux as a director on 2024-09-23
dot icon07/10/2024
Termination of appointment of Anika Patricia Ham as a director on 2024-09-23
dot icon07/10/2024
Termination of appointment of Lee Parker as a director on 2024-09-23
dot icon07/10/2024
Termination of appointment of Christopher Milburn as a director on 2024-09-23
dot icon07/10/2024
Termination of appointment of James Kirk as a director on 2024-09-23
dot icon07/10/2024
Termination of appointment of David Lee as a director on 2024-09-23
dot icon07/10/2024
Termination of appointment of Matthew Watts as a director on 2024-09-23
dot icon07/10/2024
Termination of appointment of Dean Burley as a director on 2024-09-23
dot icon07/10/2024
Termination of appointment of Natalie Poppleton as a director 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
Change of details for 4Com Technologies Limited as a person with significant control on 2024-09-23
dot icon27/09/2024
Satisfaction of charge 108448740002 in full
dot icon27/09/2024
Satisfaction of charge 108448740003 in full
dot icon27/09/2024
Satisfaction of charge 108448740004 in full
dot icon27/09/2024
Satisfaction of charge 108448740006 in full
dot icon26/09/2024
Registration of charge 108448740007, created on 2024-09-19
dot icon27/02/2024
Full accounts made up to 2023-06-30
dot icon14/02/2024
Confirmation statement made on 2024-01-10 with updates
dot icon19/09/2023
Appointment of Ms Natalie Poppleton as a director on 2023-09-10
dot icon06/07/2023
Termination of appointment of Lynda Terry Cartledge as a director on 2023-07-06
dot icon19/06/2023
Appointment of Mr Dean Burley as a director on 2023-06-19
dot icon20/04/2023
Appointment of Mrs Karen Lilian Dickson as a director on 2023-04-19
dot icon03/04/2023
Termination of appointment of Campbell Mclean Smith as a director on 2023-03-30
dot icon31/03/2023
Appointment of Mr Matthew Watts as a director on 2023-03-29
dot icon10/03/2023
Registration of charge 108448740006, created on 2023-03-03
dot icon08/03/2023
Termination of appointment of Lee Taylor as a director on 2023-02-27
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon10/01/2023
Full accounts 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 icon09/11/2022
Registration of charge 108448740005, created on 2022-11-08
dot icon03/10/2022
Termination of appointment of Darren Reid as a director on 2022-10-03
dot icon06/09/2022
Appointment of Mr Campbell Mclean Smith as a director on 2022-09-05
dot icon11/07/2022
Appointment of Mr David Lee as a director on 2022-07-11
dot icon07/07/2022
Termination of appointment of Neil Owsnett as a director on 2022-07-05
dot icon09/06/2022
Appointment of Mr Neil Owsnett as a director on 2022-06-06
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon17/05/2022
Registration of charge 108448740004, created on 2022-05-16
dot icon05/04/2022
Appointment of Mr James Kirk as a director on 2022-04-01
dot icon01/04/2022
Appointment of Mr Christopher Milburn as a director on 2022-04-01
dot icon29/03/2022
Full accounts made up to 2021-06-30
dot icon07/01/2022
Director's details changed for Mr Daron Grenville Hutt on 2022-01-05
dot icon06/01/2022
Director's details changed for Mr Dean Cartledge on 2022-01-05
dot icon06/01/2022
Director's details changed for Mr Gary Scutt on 2022-01-05
dot icon06/10/2021
Director's details changed for Mr Andrew John Whittaker on 2021-10-01
dot icon08/07/2021
Termination of appointment of Mark Burgess as a director on 2021-07-08
dot icon01/07/2021
Termination of appointment of Abdus Sattar Shakoor as a director on 2021-06-30
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon13/04/2021
Appointment of Mr Abdus Sattar Shakoor as a director on 2021-04-13
dot icon08/04/2021
Registration of charge 108448740003, created on 2021-03-30
dot icon08/01/2021
Director's details changed for Mr Julian David Oakley on 2021-01-04
dot icon08/01/2021
Termination of appointment of Kathleen Clements as a director on 2020-12-14
dot icon07/01/2021
Director's details changed for Mr Gary Scutt on 2021-01-04
dot icon07/01/2021
Appointment of Mr Lee Parker as a director on 2021-01-04
dot icon07/01/2021
Termination of appointment of Jeffrey Paul Jones as a director on 2020-12-31
dot icon06/01/2021
Full accounts made up to 2020-06-30
dot icon29/06/2020
Full accounts made up to 2019-06-30
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon11/02/2020
Appointment of Miss Chloe Devereux as a director on 2020-02-03
dot icon11/02/2020
Appointment of Mr Darren Reid as a director on 2020-02-03
dot icon11/02/2020
Appointment of Mr Lee Taylor as a director on 2020-02-03
dot icon11/02/2020
Appointment of Mr Russell Kingdon Braddon as a director on 2020-02-03
dot icon11/02/2020
Appointment of Mrs Anika Patricia Ham as a director on 2020-02-03
dot icon20/12/2019
Termination of appointment of Harriet Louis King as a director on 2019-12-20
dot icon12/11/2019
Registration of charge 108448740002, created on 2019-11-07
dot icon22/10/2019
Change of details for 4Com Plc as a person with significant control on 2019-10-22
dot icon23/08/2019
Director's details changed for Mr Roland Irving on 2019-08-22
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 Julian David Oakley on 2019-08-22
dot icon22/08/2019
Director's details changed for Mr Daron Grenville Hutt on 2019-08-22
dot icon22/08/2019
Director's details changed for Mr Mark Burgess on 2019-08-22
dot icon15/07/2019
Appointment of Mr Jeffrey Paul Jones as a director on 2019-07-15
dot icon15/07/2019
Appointment of Miss Harriet Louis King as a director on 2019-07-15
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 England 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 Miss Agnieska Jawinska on 2018-06-14
dot icon15/06/2018
Director's details changed for Mr Daron Grenville Hutt on 2018-06-14
dot icon06/06/2018
Appointment of Mrs Kathleen Clements as a director on 2018-03-20
dot icon01/06/2018
Appointment of Miss Agnieska Jawinska as a director on 2018-05-29
dot icon03/05/2018
Director's details changed for Mr Daron Grenville Hutt on 2018-05-03
dot icon29/01/2018
Appointment of Mr Christopher John Wheeler as a director on 2018-01-25
dot icon29/01/2018
Termination of appointment of Martin Dunne as a director on 2018-01-25
dot icon28/11/2017
Termination of appointment of Lloyd Attree as a director on 2017-11-28
dot icon13/11/2017
Director's details changed for Mr Gary Scutt on 2017-11-13
dot icon13/11/2017
Director's details changed for Mr Daron Grenville Hutt on 2017-11-13
dot icon08/11/2017
Director's details changed for Mr Roland Irving on 2017-11-08
dot icon08/11/2017
Director's details changed for Mr Martin Dunne on 2017-11-08
dot icon25/10/2017
Appointment of Mr Mark Burgess as a director on 2017-10-19
dot icon12/10/2017
Appointment of Mr Andrew John Whittaker as a director on 2017-10-10
dot icon12/09/2017
Termination of appointment of Steven Taylor as a director on 2017-08-03
dot icon30/08/2017
Appointment of Mr Dean Cartledge as a director on 2017-08-17
dot icon29/08/2017
Appointment of Mr Martin Dunne as a director on 2017-08-17
dot icon29/08/2017
Appointment of Mr Julian Oakley as a director on 2017-08-17
dot icon29/08/2017
Appointment of Mr Roland Irving as a director on 2017-08-17
dot icon29/08/2017
Appointment of Mrs Lynda Terry Cartledge as a director on 2017-08-17
dot icon29/08/2017
Appointment of Mr Lloyd Attree as a director on 2017-08-17
dot icon10/08/2017
Resolutions
dot icon03/08/2017
Registration of charge 108448740001, created on 2017-08-01
dot icon30/06/2017
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
Full
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Campbell Mclean
Director
05/09/2022 - 30/03/2023
-
Scutt, Gary
Director
30/06/2017 - Present
23
Watts, Matthew
Director
29/03/2023 - 23/09/2024
-
VMED O2 SECRETARIES LIMITED
Corporate Secretary
01/08/2025 - Present
131
Dickson, Karen Lilian
Director
19/04/2023 - 23/09/2024
4

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 4COM GROUP LIMITED

4COM GROUP LIMITED is an(a) Active company incorporated on 30/06/2017 with the registered office located at 500 Brook Drive, Reading, United Kingdom RG2 6UU. There are currently 4 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 GROUP LIMITED?

toggle

4COM GROUP LIMITED is currently Active. It was registered on 30/06/2017 .

Where is 4COM GROUP LIMITED located?

toggle

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

What does 4COM GROUP LIMITED do?

toggle

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

What is the latest filing for 4COM GROUP LIMITED?

toggle

The latest filing was on 11/04/2026: Full accounts made up to 2025-03-31.