4D STUDIO LIMITED

Register to unlock more data on OkredoRegister

4D STUDIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03674594

Incorporation date

26/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Giffard Court, Millbrook Close, Northampton, Northamptonshire NN5 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1998)
dot icon09/12/2025
Confirmation statement made on 2025-11-26 with updates
dot icon11/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon12/12/2024
Director's details changed for Mrs Rosemary Muir on 2024-12-12
dot icon12/12/2024
Director's details changed for John Dickson Muir on 2024-12-12
dot icon28/11/2024
Confirmation statement made on 2024-11-26 with updates
dot icon25/10/2024
Total exemption full accounts made up to 2024-09-30
dot icon19/09/2024
Current accounting period shortened from 2024-12-31 to 2024-09-30
dot icon06/06/2024
Appointment of Ms Marianna Bia as a director on 2024-05-31
dot icon18/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/01/2024
Registered office address changed from Bedford House 69-79 Fulham High Street London SW6 3JW England to 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF on 2024-01-11
dot icon11/01/2024
Change of details for Mr John Dickson Muir as a person with significant control on 2024-01-11
dot icon11/01/2024
Change of details for Mrs Rosemary Muir as a person with significant control on 2024-01-11
dot icon30/11/2023
Confirmation statement made on 2023-11-26 with updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/02/2023
Termination of appointment of Will Henry Caradoc-Hodgkins as a director on 2023-02-15
dot icon07/12/2022
Confirmation statement made on 2022-11-26 with updates
dot icon20/07/2022
Change of share class name or designation
dot icon20/07/2022
Change of share class name or designation
dot icon18/07/2022
Resolutions
dot icon14/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-11-26 with updates
dot icon11/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/03/2020
Statement of capital following an allotment of shares on 2020-03-12
dot icon16/03/2020
Statement of capital following an allotment of shares on 2020-03-12
dot icon18/02/2020
Withdrawal of a person with significant control statement on 2020-02-18
dot icon23/01/2020
Statement of capital following an allotment of shares on 2019-12-01
dot icon23/01/2020
Statement of capital following an allotment of shares on 2019-12-01
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with updates
dot icon02/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-11-26 with updates
dot icon01/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/03/2018
Director's details changed for John Dickson Muir on 2018-01-11
dot icon27/03/2018
Director's details changed for Mrs Rosemary Muir on 2018-01-11
dot icon27/03/2018
Notification of Rosemary Muir as a person with significant control on 2017-11-01
dot icon27/03/2018
Notification of John Dickson Muir as a person with significant control on 2017-11-01
dot icon05/12/2017
Confirmation statement made on 2017-11-26 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/03/2017
Director's details changed for Mrs Rosemary Muir on 2017-03-17
dot icon17/03/2017
Director's details changed for John Dickson Muir on 2017-03-17
dot icon06/01/2017
Total exemption small company accounts made up to 2015-12-31
dot icon07/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon02/02/2016
Annual return made up to 2015-11-26 with full list of shareholders
dot icon02/02/2016
Termination of appointment of Martyn Donald William Kemp as a director on 2016-01-31
dot icon19/11/2015
Termination of appointment of Alastair Macleod as a director on 2015-09-30
dot icon12/11/2015
Director's details changed for Mr Will Henry Caradoc-Hodgkins on 2015-11-12
dot icon12/11/2015
Director's details changed for Mrs Rosemary Muir on 2015-11-12
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/04/2015
Registered office address changed from The Old Boathouse 1a Embankment London SW15 1LB to Bedford House 69-79 Fulham High Street London SW6 3JW on 2015-04-28
dot icon27/04/2015
Appointment of Mr Will Henry Caradoc-Hodgkins as a director on 2015-03-04
dot icon27/04/2015
Appointment of Mrs Rosemary Muir as a director on 2015-03-04
dot icon26/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon11/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2013-11-26 with full list of shareholders
dot icon05/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2012-11-26 with full list of shareholders
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon03/12/2010
Director's details changed for Martyn Donald William Kemp on 2010-11-26
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon05/01/2010
Registered office address changed from 247-249 Cromwell Road London SW5 9GA on 2010-01-05
dot icon04/01/2010
Director's details changed for Martyn Donald William Kemp on 2010-01-04
dot icon04/01/2010
Director's details changed for Alastair Macleod on 2010-01-04
dot icon04/01/2010
Director's details changed for John Dickson Muir on 2010-01-04
dot icon04/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/06/2009
Appointment terminated secretary timothy blackburn
dot icon07/01/2009
Return made up to 26/11/08; full list of members
dot icon16/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/02/2008
Return made up to 26/11/07; full list of members
dot icon28/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon22/02/2007
Secretary resigned
dot icon22/02/2007
New secretary appointed
dot icon14/12/2006
Return made up to 26/11/06; full list of members
dot icon26/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon24/04/2006
Return made up to 26/11/05; full list of members
dot icon16/03/2006
Director resigned
dot icon28/07/2005
New director appointed
dot icon13/05/2005
New director appointed
dot icon12/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon07/03/2005
Return made up to 26/11/04; full list of members
dot icon10/02/2005
New secretary appointed
dot icon01/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon02/12/2003
Return made up to 26/11/03; full list of members
dot icon18/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon10/12/2002
Return made up to 26/11/02; full list of members
dot icon06/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon03/12/2001
Return made up to 26/11/01; full list of members
dot icon15/10/2001
Registered office changed on 15/10/01 from: 66 great portland street london W1N 5AJ
dot icon15/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon08/12/2000
Return made up to 26/11/00; full list of members
dot icon27/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon14/12/1999
New secretary appointed
dot icon14/12/1999
Return made up to 26/11/99; full list of members
dot icon22/04/1999
Secretary resigned
dot icon22/04/1999
Director resigned
dot icon22/04/1999
New director appointed
dot icon22/04/1999
New director appointed
dot icon22/04/1999
Ad 01/04/99--------- £ si 2@1=2 £ ic 2/4
dot icon22/04/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon26/11/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

13
2023
change arrow icon+498.96 % *

* during past year

Cash in Bank

£451,482.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
124.87K
-
0.00
132.55K
-
2022
8
100.42K
-
0.00
75.38K
-
2023
13
148.38K
-
0.00
451.48K
-
2023
13
148.38K
-
0.00
451.48K
-

Employees

2023

Employees

13 Ascended63 % *

Net Assets(GBP)

148.38K £Ascended47.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

451.48K £Ascended498.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caradoc-Hodgkins, Will Henry
Director
03/03/2015 - 14/02/2023
6
Muir, John Dickson
Director
26/11/1998 - Present
3
Bia, Marianna
Director
31/05/2024 - Present
1
Muir, Rosemary
Director
04/03/2015 - Present
3

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About 4D STUDIO LIMITED

4D STUDIO LIMITED is an(a) Active company incorporated on 26/11/1998 with the registered office located at 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire NN5 5JF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of 4D STUDIO LIMITED?

toggle

4D STUDIO LIMITED is currently Active. It was registered on 26/11/1998 .

Where is 4D STUDIO LIMITED located?

toggle

4D STUDIO LIMITED is registered at 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire NN5 5JF.

What does 4D STUDIO LIMITED do?

toggle

4D STUDIO LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does 4D STUDIO LIMITED have?

toggle

4D STUDIO LIMITED had 13 employees in 2023.

What is the latest filing for 4D STUDIO LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-11-26 with updates.