4COM TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

4COM TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06472837

Incorporation date

15/01/2008

Size

Group

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 icon27/03/2026
Confirmation statement made on 2026-03-15 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 064728370016, created on 2025-09-30
dot icon27/08/2025
Satisfaction of charge 064728370015 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 Daisy Midco 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 icon10/07/2025
Termination of appointment of Daron Grenville Hutt as a director on 2025-06-27
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 icon28/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon14/03/2025
Group of companies' accounts made up to 2024-06-30
dot icon28/11/2024
Memorandum and Articles of Association
dot icon28/11/2024
Resolutions
dot icon25/11/2024
Change of share class name or designation
dot icon25/11/2024
Particulars of variation of rights attached to shares
dot icon07/10/2024
Termination of appointment of Jamie Victoria Devereux-Hutt as a director on 2024-09-23
dot icon07/10/2024
Termination of appointment of Andrew John Whittaker as a secretary on 2024-09-23
dot icon07/10/2024
Cessation of Daron Grenville Hutt 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 20 Lindred Road Brierfield Nelson BB9 5SR on 2024-10-07
dot icon07/10/2024
Notification of Daisy Midco Limited as a person with significant control on 2024-09-23
dot icon07/10/2024
Registered office address changed from 20 Lindred Road Brierfield Nelson BB9 5SR England to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on 2024-10-07
dot icon26/09/2024
Registration of charge 064728370015, created on 2024-09-19
dot icon24/09/2024
Statement of capital following an allotment of shares on 2024-09-23
dot icon24/09/2024
Satisfaction of charge 064728370010 in full
dot icon24/09/2024
Satisfaction of charge 064728370011 in full
dot icon24/09/2024
Satisfaction of charge 064728370012 in full
dot icon24/09/2024
Satisfaction of charge 064728370013 in full
dot icon24/09/2024
Satisfaction of charge 064728370014 in full
dot icon30/08/2024
Resolutions
dot icon22/07/2024
Memorandum and Articles of Association
dot icon29/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon09/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon05/03/2024
Statement of capital on 2011-03-11
dot icon05/03/2024
Sub-division of shares on 2011-05-31
dot icon01/03/2024
Second filing of a statement of capital following an allotment of shares on 2022-02-15
dot icon29/02/2024
Second filing of a statement of capital following an allotment of shares on 2021-04-23
dot icon23/02/2024
Statement of capital following an allotment of shares on 2023-03-15
dot icon17/11/2023
Statement of capital on 2015-07-02
dot icon13/11/2023
Second filing of a statement of capital following an allotment of shares on 2019-11-21
dot icon13/11/2023
Second filing of a statement of capital following an allotment of shares on 2019-11-12
dot icon13/11/2023
Second filing of a statement of capital following an allotment of shares on 2021-04-20
dot icon13/11/2023
Second filing of a statement of capital following an allotment of shares on 2021-01-26
dot icon24/05/2023
Change of share class name or designation
dot icon20/04/2023
Termination of appointment of Karen Lilian Dickson as a director on 2023-04-19
dot icon13/04/2023
Satisfaction of charge 5 in full
dot icon20/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon10/03/2023
Registration of charge 064728370014, created on 2023-03-03
dot icon10/01/2023
Group of companies' accounts made up to 2022-06-30
dot icon17/05/2022
Registration of charge 064728370013, created on 2022-05-16
dot icon17/03/2022
Group of companies' accounts made up to 2021-06-30
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon15/02/2022
Statement of capital following an allotment of shares on 2022-02-15
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 icon06/05/2021
Resolutions
dot icon06/05/2021
Memorandum and Articles of Association
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with updates
dot icon23/04/2021
Statement of capital following an allotment of shares on 2021-04-23
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon20/04/2021
Statement of capital following an allotment of shares on 2021-04-20
dot icon08/04/2021
Registration of charge 064728370012, created on 2021-03-30
dot icon26/01/2021
Confirmation statement made on 2020-12-23 with updates
dot icon26/01/2021
Statement of capital following an allotment of shares on 2021-01-26
dot icon07/01/2021
Director's details changed for Mr Gary Scutt on 2021-01-04
dot icon06/01/2021
Group of companies' accounts made up to 2020-06-30
dot icon02/01/2020
Group of companies' accounts made up to 2019-06-30
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with updates
dot icon23/12/2019
Statement of capital following an allotment of shares on 2019-11-21
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon16/12/2019
Statement of capital following an allotment of shares on 2019-11-12
dot icon12/11/2019
Registration of charge 064728370011, created on 2019-11-07
dot icon22/10/2019
Change of details for Mr Daron Grenville Hutt as a person with significant control on 2019-10-22
dot icon10/10/2019
Director's details changed for Mrs Karen Lilian Elfallah on 2019-09-22
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon24/09/2019
Statement of capital following an allotment of shares on 2019-08-06
dot icon29/08/2019
Re-registration of Memorandum and Articles
dot icon29/08/2019
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon29/08/2019
Resolutions
dot icon29/08/2019
Re-registration from a public company to a private limited company
dot icon29/08/2019
Resolutions
dot icon29/08/2019
Change of name notice
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 icon22/08/2019
Director's details changed for Dr Jamie Victoria Devereux-Hutt on 2019-08-22
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon06/03/2019
Cancellation of shares by a PLC. Statement of capital on 2019-02-14
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 icon11/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon06/12/2018
Group of companies' accounts made up to 2018-06-30
dot icon19/11/2018
Resolutions
dot icon09/10/2018
Confirmation statement made on 2018-10-09 with updates
dot icon09/10/2018
Memorandum and Articles of Association
dot icon04/10/2018
Change of share class name or designation
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon04/07/2018
Cancellation of shares. Statement of capital on 2018-04-12
dot icon26/06/2018
Purchase of own shares.
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 Grenville Hutt as a person with significant control on 2018-06-15
dot icon05/06/2018
Confirmation statement made on 2018-05-26 with updates
dot icon08/05/2018
Change of details for Mr Daron Grenville 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 icon21/02/2018
Second filing of a statement of capital following an allotment of shares on 2017-01-31
dot icon29/01/2018
Termination of appointment of Martin Dunne as a director on 2018-01-25
dot icon02/01/2018
Group of companies' accounts made up to 2017-06-30
dot icon28/11/2017
Termination of appointment of Lloyd Attree as a director on 2017-11-28
dot icon28/11/2017
Termination of appointment of Stephen Calland 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 2017-11-10
dot icon08/11/2017
Director's details changed for Mr Martin Dunne on 2017-11-08
dot icon08/11/2017
Director's details changed for Dr Jamie Victoria Devereux on 2017-11-08
dot icon12/10/2017
Appointment of Mr Andrew John Whittaker as a director on 2017-10-10
dot icon12/10/2017
Termination of appointment of Lloyd Attree as a secretary on 2017-10-11
dot icon12/10/2017
Appointment of Mr Andrew John Whittaker as a secretary on 2017-10-11
dot icon12/09/2017
Termination of appointment of Steven Taylor as a director on 2017-08-03
dot icon29/08/2017
Termination of appointment of Julian Oakley as a director on 2017-08-17
dot icon29/08/2017
Termination of appointment of Roland Irving as a director on 2017-08-17
dot icon29/08/2017
Termination of appointment of Lynda Terry Cartledge as a director on 2017-08-17
dot icon29/08/2017
Termination of appointment of Dean Cartledge as a director on 2017-08-17
dot icon03/08/2017
Registration of charge 064728370010, created on 2017-08-01
dot icon02/08/2017
Satisfaction of charge 064728370008 in full
dot icon02/08/2017
Satisfaction of charge 4 in full
dot icon27/06/2017
Second filing of a statement of capital following an allotment of shares on 2017-01-31
dot icon13/06/2017
Termination of appointment of Deborah Naylor as a director on 2017-06-07
dot icon03/06/2017
Appointment of Mr Steven Taylor as a director on 2017-05-02
dot icon02/06/2017
Termination of appointment of Steven John Mills as a director on 2017-05-30
dot icon01/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon04/05/2017
Second filing of a statement of capital following an allotment of shares on 2017-01-31
dot icon27/03/2017
Second filing of a statement of capital following an allotment of shares on 2017-01-31
dot icon07/03/2017
Appointment of Mr Steven John Mills as a director on 2017-03-03
dot icon06/03/2017
Appointment of Mr Dean Cartledge as a director on 2017-03-03
dot icon06/03/2017
Appointment of Mr Julian Oakley as a director on 2017-03-03
dot icon23/02/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon03/02/2017
Group of companies' accounts made up to 2016-06-30
dot icon18/01/2017
Director's details changed for Jamie Victoria Devereux on 2017-01-18
dot icon13/01/2017
Appointment of Jamie Victoria Devereux as a director on 2017-01-09
dot icon04/01/2017
Appointment of Mr Lloyd Attree as a director on 2017-01-03
dot icon03/01/2017
Appointment of Mrs Deborah Naylor as a director on 2017-01-03
dot icon03/01/2017
Appointment of Mr Lloyd Attree as a secretary on 2017-01-03
dot icon03/01/2017
Termination of appointment of Stephen Calland as a secretary on 2017-01-03
dot icon23/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon07/06/2016
Cancellation of shares. Statement of capital on 2015-06-30
dot icon22/04/2016
Auditor's resignation
dot icon12/04/2016
Statement of capital following an allotment of shares on 2016-02-25
dot icon12/04/2016
Statement of capital following an allotment of shares on 2016-02-05
dot icon12/04/2016
Purchase of own shares.
dot icon12/01/2016
Group of companies' accounts made up to 2015-06-30
dot icon15/12/2015
Statement of capital on 2015-07-02
dot icon08/10/2015
Satisfaction of charge 064728370009 in full
dot icon08/10/2015
Satisfaction of charge 6 in full
dot icon08/10/2015
Satisfaction of charge 7 in full
dot icon25/08/2015
Resolutions
dot icon28/05/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon28/05/2015
Termination of appointment of Simon Paul Yarwood as a secretary on 2015-05-15
dot icon28/05/2015
Appointment of Mr Stephen Calland as a secretary on 2015-05-15
dot icon28/05/2015
Termination of appointment of Simon Yarwood as a director on 2015-05-15
dot icon03/02/2015
Statement of capital following an allotment of shares on 2015-01-09
dot icon14/01/2015
Group of companies' accounts made up to 2014-06-30
dot icon25/11/2014
Statement of capital following an allotment of shares on 2014-11-21
dot icon17/11/2014
Appointment of Mr Stephen Calland as a director on 2014-10-01
dot icon18/08/2014
Appointment of Mrs Lynda Terry Cartledge as a director on 2014-08-01
dot icon23/06/2014
Registration of charge 064728370009
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 Roland Irving on 2013-07-31
dot icon09/06/2014
Director's details changed for Mr Daron Grenville Hutt on 2014-05-30
dot icon09/06/2014
Director's details changed for Mrs Karen Lilian Elfallah on 2013-07-11
dot icon09/06/2014
Director's details changed for Mr Martin Dunne on 2014-05-30
dot icon07/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon03/04/2014
Registration of charge 064728370008
dot icon07/03/2014
Cancellation of shares. Statement of capital on 2014-03-07
dot icon07/03/2014
Purchase of own shares.
dot icon12/12/2013
Group of companies' accounts made up to 2013-06-30
dot icon07/10/2013
Termination of appointment of Nicola Hutt as a director
dot icon17/09/2013
Change of share class name or designation
dot icon16/09/2013
Resolutions
dot icon12/09/2013
Statement of capital following an allotment of shares on 2013-09-09
dot icon06/08/2013
Statement of capital on 2013-04-22
dot icon31/07/2013
Appointment of Mr Roland Irving as a director
dot icon31/07/2013
Director's details changed for Mr Gary Scutt 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 Martin Dunne on 2013-07-25
dot icon11/07/2013
Appointment of Mrs Karen Lilian Elfallah as a director
dot icon05/07/2013
Termination of appointment of Karen Elfallah as a director
dot icon02/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon19/04/2013
Statement of capital on 2013-04-11
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Particulars of variation of rights attached to shares
dot icon18/02/2013
Change of share class name or designation
dot icon15/12/2012
Statement of capital following an allotment of shares on 2012-11-21
dot icon14/12/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-05-01
dot icon14/12/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-05-01
dot icon12/12/2012
Second filing of AR01 previously delivered to Companies House made up to 2010-03-08
dot icon12/12/2012
Annual return made up to 2009-01-15 with full list of shareholders
dot icon05/12/2012
Group of companies' accounts made up to 2012-06-30
dot icon30/11/2012
Particulars of a mortgage or charge / charge no: 6
dot icon30/11/2012
Particulars of a mortgage or charge / charge no: 7
dot icon28/11/2012
Appointment of Mrs Nicola Joanne Hutt as a director
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/09/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-05-01
dot icon27/09/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-05-01
dot icon10/09/2012
Second filing of SH01 previously delivered to Companies House
dot icon06/06/2012
Termination of appointment of Hammad Elfallah as a director
dot icon03/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon09/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/01/2012
Group of companies' accounts made up to 2011-06-30
dot icon18/11/2011
Appointment of Mr Hammad Elfallah as a director
dot icon18/11/2011
Appointment of Mr Simon Yarwood as a director
dot icon16/09/2011
Termination of appointment of Jonathan Russell as a director
dot icon12/09/2011
Auditor's report
dot icon12/09/2011
Resolutions
dot icon12/09/2011
Balance Sheet
dot icon12/09/2011
Re-registration of Memorandum and Articles
dot icon12/09/2011
Auditor's statement
dot icon12/09/2011
Certificate of re-registration from Private to Public Limited Company
dot icon12/09/2011
Re-registration from a private company to a public company
dot icon08/09/2011
Resolutions
dot icon13/07/2011
Sub-division of shares on 2011-05-31
dot icon27/06/2011
Termination of appointment of Paul Hallam as a director
dot icon10/05/2011
Termination of appointment of Lynda Cartledge as a secretary
dot icon06/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon20/04/2011
Certificate of change of name
dot icon20/04/2011
Change of name notice
dot icon24/03/2011
Resolutions
dot icon24/03/2011
Statement of capital following an allotment of shares on 2011-03-11
dot icon22/03/2011
Director's details changed for Mrs Karen Lilian Elfallah on 2011-03-08
dot icon22/03/2011
Director's details changed for Mr Jonathan Lansdowne Russell on 2011-03-08
dot icon22/03/2011
Director's details changed for Mr Martin Dunne on 2011-03-08
dot icon22/03/2011
Secretary's details changed for Mrs Lynda Terry Cartledge on 2011-03-08
dot icon01/03/2011
Appointment of Mr Jonathan Lansdowne Russell as a director
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon22/12/2010
Registered office address changed from , 4Com House, Watt Road Churchfields, Salisbury, Wiltshire, SP2 7UD on 2010-12-22
dot icon05/10/2010
Appointment of Mr Martin Dunne as a director
dot icon25/09/2010
Group of companies' accounts made up to 2010-06-30
dot icon21/07/2010
Appointment of Mr Paul Charles Hallam as a director
dot icon21/07/2010
Appointment of Mr Gary Scutt as a director
dot icon09/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon08/03/2010
Director's details changed for Mr Daron Grenville Hutt on 2010-03-08
dot icon08/03/2010
Director's details changed for Karen Lilian Elfallah on 2010-03-08
dot icon31/10/2009
Group of companies' accounts made up to 2009-06-30
dot icon23/10/2009
Full accounts made up to 2008-12-31
dot icon09/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon29/07/2009
Accounting reference date shortened from 31/12/2009 to 30/06/2009
dot icon23/07/2009
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon24/04/2009
Appointment terminated secretary trethowans services LIMITED
dot icon24/04/2009
Secretary appointed mrs lynda terry cartledge
dot icon29/01/2009
Return made up to 15/01/09; full list of members
dot icon12/01/2009
Ad 31/12/08\gbp si 2500000@1=2500000\gbp ic 1/2500001\
dot icon12/01/2009
Memorandum and Articles of Association
dot icon12/01/2009
Nc inc already adjusted 31/12/08
dot icon12/01/2009
Resolutions
dot icon24/10/2008
Certificate of change of name
dot icon15/10/2008
Director's change of particulars / daron hutt / 15/10/2008
dot icon15/10/2008
Director's change of particulars / daron hutt / 15/10/2008
dot icon03/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 2
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
15/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Jonathan Lansdowne
Director
01/03/2011 - 13/09/2011
34
Calland, Stephen
Director
01/10/2014 - 28/11/2017
16
Scutt, Gary
Director
05/07/2010 - Present
23
VMED O2 SECRETARIES LIMITED
Corporate Secretary
01/08/2025 - Present
131
Dickson, Karen Lilian
Director
05/07/2013 - 19/04/2023
4

Persons with Significant Control

3
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 TECHNOLOGIES LIMITED

4COM TECHNOLOGIES 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 TECHNOLOGIES LIMITED?

toggle

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

Where is 4COM TECHNOLOGIES LIMITED located?

toggle

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

What does 4COM TECHNOLOGIES LIMITED do?

toggle

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

What is the latest filing for 4COM TECHNOLOGIES LIMITED?

toggle

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