4D INTERACTIVE LTD

Register to unlock more data on OkredoRegister

4D INTERACTIVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02676756

Incorporation date

13/01/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1, First Floor,, 1 Duchess Street, London W1W 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1992)
dot icon23/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon22/01/2026
Director's details changed for Sarah Godfrey on 2026-01-22
dot icon22/01/2026
Director's details changed for Nick Morgan on 2026-01-22
dot icon06/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon11/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon22/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon27/10/2023
Registered office address changed from C/O 4D Interactive Limited PO Box 2814 44 Bensham Grove Thornton Heath CR7 9FA England to Suite 1, First Floor, 1 Duchess Street London W1W 6AN on 2023-10-27
dot icon14/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon22/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon24/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon25/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon18/09/2020
Registered office address changed from C/O Leaman Mattei Chartered Accountants 47-57 Marylebone Lane London W1U 2NT England to C/O 4D Interactive Limited PO Box 2814 44 Bensham Grove Thornton Heath CR7 9FA on 2020-09-18
dot icon16/09/2020
Registered office address changed from Lu.405 the Light Bulb Filament Walk London SW18 4GQ England to C/O Leaman Mattei Chartered Accountants 47-57 Marylebone Lane London W1U 2NT on 2020-09-16
dot icon08/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon03/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon29/10/2018
Accounts for a small company made up to 2018-01-31
dot icon02/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon03/11/2017
Full accounts made up to 2017-01-31
dot icon16/08/2017
Registered office address changed from 1-9 Hardwicks Square London SW18 4AW to Lu.405 the Light Bulb Filament Walk London SW18 4GQ on 2017-08-16
dot icon03/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon10/11/2016
Full accounts made up to 2016-01-31
dot icon07/06/2016
Auditor's resignation
dot icon01/06/2016
Auditor's resignation
dot icon14/04/2016
Termination of appointment of David William Lee as a secretary on 2010-04-01
dot icon14/04/2016
Appointment of Mr Colin Glass as a director on 2010-04-01
dot icon29/12/2015
Annual return made up to 2015-12-29 with full list of shareholders
dot icon09/11/2015
Full accounts made up to 2015-01-31
dot icon01/09/2015
Registered office address changed from 20 Hardwicks Square London SW18 4JS England to 1-9 Hardwicks Square London SW18 4AW on 2015-09-01
dot icon09/06/2015
Registered office address changed from C/O Orega Business Centre 1-9 Hardwicks Square London SW18 4AW England to 20 Hardwicks Square London SW18 4JS on 2015-06-09
dot icon02/06/2015
Registered office address changed from 4D House 167-173 Wandsworth High Street Wandsworth London SW18 4JB to C/O Orega Business Centre 1-9 Hardwicks Square London SW18 4AW on 2015-06-02
dot icon30/12/2014
Annual return made up to 2014-12-29 with full list of shareholders
dot icon30/12/2014
Director's details changed for Mr Simon James Newton on 2014-03-19
dot icon28/10/2014
Full accounts made up to 2014-01-31
dot icon30/09/2014
Satisfaction of charge 4 in full
dot icon30/09/2014
Satisfaction of charge 2 in full
dot icon31/12/2013
Annual return made up to 2013-12-29 with full list of shareholders
dot icon08/10/2013
Full accounts made up to 2013-01-31
dot icon03/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon02/01/2013
Director's details changed for Mr David William Lee on 2013-01-02
dot icon02/01/2013
Secretary's details changed for Mr David William Lee on 2013-01-02
dot icon02/01/2013
Director's details changed for Nick Morgan on 2013-01-02
dot icon02/01/2013
Director's details changed for Sarah Godfrey on 2013-01-02
dot icon02/11/2012
Full accounts made up to 2012-01-31
dot icon08/02/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon31/10/2011
Full accounts made up to 2011-01-31
dot icon04/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon22/10/2010
Full accounts made up to 2010-01-31
dot icon08/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon05/02/2010
Director's details changed for Nick Morgan on 2010-01-01
dot icon05/02/2010
Director's details changed for David William Lee on 2010-01-01
dot icon05/02/2010
Director's details changed for Sarah Godfrey on 2010-01-01
dot icon05/02/2010
Director's details changed for Simon Newton on 2010-01-01
dot icon27/10/2009
Full accounts made up to 2009-01-31
dot icon09/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/01/2009
Return made up to 29/12/08; full list of members
dot icon31/12/2008
Resolutions
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon27/11/2008
Full accounts made up to 2008-01-31
dot icon09/01/2008
Return made up to 29/12/07; full list of members
dot icon14/08/2007
Accounting reference date shortened from 31/03/08 to 31/01/08
dot icon13/08/2007
New director appointed
dot icon19/07/2007
Full accounts made up to 2007-01-31
dot icon17/07/2007
New director appointed
dot icon14/06/2007
Resolutions
dot icon04/06/2007
Ad 15/05/07--------- £ si [email protected]=3374 £ ic 100000/103374
dot icon04/06/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon04/06/2007
Secretary resigned;director resigned
dot icon04/06/2007
New secretary appointed
dot icon04/06/2007
New director appointed
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Declaration of assistance for shares acquisition
dot icon19/05/2007
Particulars of mortgage/charge
dot icon27/02/2007
Return made up to 29/12/06; full list of members
dot icon27/02/2007
New director appointed
dot icon27/02/2007
Director resigned
dot icon01/12/2006
Full accounts made up to 2006-01-31
dot icon31/10/2006
Certificate of change of name
dot icon24/01/2006
Return made up to 29/12/05; full list of members
dot icon27/10/2005
Full accounts made up to 2005-01-31
dot icon09/08/2005
Nc inc already adjusted 16/02/05
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Registered office changed on 09/08/05 from: 9 leconfield avenue barnes london SW13 0LD
dot icon18/01/2005
Return made up to 29/12/04; full list of members
dot icon30/10/2004
Full accounts made up to 2004-01-31
dot icon16/06/2004
Particulars of mortgage/charge
dot icon12/01/2004
Return made up to 29/12/03; full list of members
dot icon09/09/2003
Declaration of satisfaction of mortgage/charge
dot icon20/05/2003
Full accounts made up to 2003-01-31
dot icon06/01/2003
Return made up to 29/12/02; full list of members
dot icon14/08/2002
Accounts for a small company made up to 2001-01-31
dot icon14/08/2002
Accounts for a small company made up to 2002-01-31
dot icon22/01/2002
Return made up to 29/12/01; full list of members
dot icon30/08/2001
Director's particulars changed
dot icon05/07/2001
Accounts for a small company made up to 2000-01-31
dot icon04/01/2001
Return made up to 29/12/00; full list of members
dot icon31/10/2000
Particulars of mortgage/charge
dot icon03/02/2000
Return made up to 13/01/00; full list of members
dot icon23/12/1999
Div 09/12/99
dot icon23/12/1999
Resolutions
dot icon02/12/1999
Accounts for a small company made up to 1999-01-31
dot icon18/10/1999
Return made up to 13/01/99; full list of members
dot icon23/03/1999
Certificate of change of name
dot icon08/12/1998
Div 26/11/98
dot icon03/12/1998
Resolutions
dot icon03/12/1998
Ad 25/11/98--------- £ si 88000@1=88000 £ ic 12000/100000
dot icon20/11/1998
Director resigned
dot icon20/11/1998
New director appointed
dot icon24/09/1998
Accounts for a small company made up to 1998-01-31
dot icon05/08/1998
Return made up to 13/01/98; no change of members
dot icon03/03/1998
Accounts for a small company made up to 1997-01-31
dot icon25/02/1997
Accounts for a small company made up to 1996-01-31
dot icon04/02/1997
Return made up to 13/01/97; no change of members
dot icon30/04/1996
Accounts for a small company made up to 1995-01-31
dot icon04/03/1996
Return made up to 13/01/96; full list of members
dot icon04/03/1996
Nc inc already adjusted 04/06/94
dot icon20/04/1995
Ad 04/06/94--------- £ si 11900@1
dot icon20/04/1995
Resolutions
dot icon20/04/1995
Return made up to 13/01/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/06/1994
Accounts for a dormant company made up to 1994-01-31
dot icon24/02/1994
Return made up to 13/01/94; no change of members
dot icon12/11/1993
Certificate of change of name
dot icon29/03/1993
Registered office changed on 29/03/93 from: aci house torrington park north finchley london N12 9SZ
dot icon29/03/1993
Accounts for a dormant company made up to 1993-01-31
dot icon29/03/1993
Resolutions
dot icon29/03/1993
Return made up to 13/01/93; full list of members
dot icon14/02/1992
Ad 13/01/92--------- £ si 98@1=98 £ ic 2/100
dot icon14/02/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon14/02/1992
Director resigned;new director appointed
dot icon13/01/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

24
2023
change arrow icon-21.78 % *

* during past year

Cash in Bank

£214,541.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
539.52K
-
0.00
197.46K
-
2022
24
462.56K
-
0.00
274.26K
-
2023
24
398.89K
-
0.00
214.54K
-
2023
24
398.89K
-
0.00
214.54K
-

Employees

2023

Employees

24 Ascended0 % *

Net Assets(GBP)

398.89K £Descended-13.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

214.54K £Descended-21.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glass, Colin
Director
01/04/2010 - Present
3
Lee, David William
Director
01/11/2006 - Present
11
Godfrey, Sarah
Director
29/06/2007 - Present
7
Morgan, Nick
Director
15/05/2007 - Present
8
Newton, Simon James
Director
13/07/2007 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About 4D INTERACTIVE LTD

4D INTERACTIVE LTD is an(a) Active company incorporated on 13/01/1992 with the registered office located at Suite 1, First Floor,, 1 Duchess Street, London W1W 6AN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of 4D INTERACTIVE LTD?

toggle

4D INTERACTIVE LTD is currently Active. It was registered on 13/01/1992 .

Where is 4D INTERACTIVE LTD located?

toggle

4D INTERACTIVE LTD is registered at Suite 1, First Floor,, 1 Duchess Street, London W1W 6AN.

What does 4D INTERACTIVE LTD do?

toggle

4D INTERACTIVE LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does 4D INTERACTIVE LTD have?

toggle

4D INTERACTIVE LTD had 24 employees in 2023.

What is the latest filing for 4D INTERACTIVE LTD?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-22 with no updates.