4DM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

4DM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04694222

Incorporation date

12/03/2003

Size

Dormant

Contacts

Registered address

Registered address

147 Scudamore Road, Leicester LE3 1UQCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2003)
dot icon17/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon15/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/05/2025
Director's details changed for Mrs Caroline Anne Shephard on 2025-05-06
dot icon19/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon23/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon12/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/10/2023
Termination of appointment of Patrick John Headley as a director on 2023-09-15
dot icon18/09/2023
Appointment of Dimitrios Kyprianou as a director on 2023-09-15
dot icon18/09/2023
Appointment of Mrs Caroline Anne Shephard as a director on 2023-09-15
dot icon26/06/2023
Satisfaction of charge 046942220005 in full
dot icon22/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon01/02/2023
Appointment of Patrick John Headley as a director on 2023-01-31
dot icon01/02/2023
Termination of appointment of Sotos Constantinides as a director on 2023-01-31
dot icon13/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon27/10/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon07/07/2022
Termination of appointment of Simon Ernest Moore as a director on 2022-07-01
dot icon16/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon08/03/2022
Satisfaction of charge 046942220003 in full
dot icon15/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/10/2021
Satisfaction of charge 046942220004 in full
dot icon22/10/2021
Registration of charge 046942220006, created on 2021-10-14
dot icon17/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon13/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon11/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon27/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon11/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon17/05/2017
Register inspection address has been changed from 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE United Kingdom to C/O Gateley Plc One Eleven Edmund Street Birmingham B3 2HJ
dot icon16/05/2017
Register(s) moved to registered inspection location 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE
dot icon16/05/2017
Appointment of Mr Sotos Constantinides as a director on 2017-03-28
dot icon16/05/2017
Termination of appointment of Simon Shaun Lisser as a director on 2017-03-28
dot icon16/05/2017
Termination of appointment of Simon Shaun Lisser as a secretary on 2017-03-28
dot icon04/05/2017
Confirmation statement made on 2017-03-12 with updates
dot icon03/03/2017
Resolutions
dot icon03/03/2017
Statement of company's objects
dot icon20/02/2017
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon17/02/2017
Registered office address changed from Unit 4 Kingsthorne Park Henson Way Kettering Northamptonshire NN16 8HD to 147 Scudamore Road Leicester LE3 1UQ on 2017-02-17
dot icon17/02/2017
Appointment of Mr Simon Shaun Lisser as a secretary on 2017-02-08
dot icon17/02/2017
Appointment of Mr Simon Shaun Lisser as a director on 2017-02-08
dot icon17/02/2017
Termination of appointment of Caron Louise Moore as a secretary on 2017-02-08
dot icon17/02/2017
Registration of charge 046942220005, created on 2017-02-08
dot icon10/02/2017
Registration of charge 046942220004, created on 2017-02-08
dot icon09/02/2017
Registration of charge 046942220003, created on 2017-02-08
dot icon26/01/2017
Satisfaction of charge 2 in full
dot icon26/01/2017
Satisfaction of charge 1 in full
dot icon09/09/2016
Full accounts made up to 2015-12-31
dot icon17/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon03/11/2015
Appointment of Caron Louise Moore as a secretary on 2015-10-29
dot icon03/11/2015
Termination of appointment of Mark Andrew Christison as a director on 2015-10-29
dot icon03/11/2015
Termination of appointment of Mark Andrew Christison as a secretary on 2015-10-29
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon17/06/2015
Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE
dot icon13/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon30/07/2014
Full accounts made up to 2013-12-31
dot icon04/06/2014
Termination of appointment of Darren Crawford as a director
dot icon17/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon28/01/2014
Termination of appointment of Lance Hill as a director
dot icon20/08/2013
Full accounts made up to 2012-12-31
dot icon02/05/2013
Appointment of Simon Ernest Moore as a director
dot icon03/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon19/12/2012
Auditor's resignation
dot icon08/11/2012
Termination of appointment of Charles Grant-Salmon as a director
dot icon08/11/2012
Termination of appointment of Leslie Ritchie as a director
dot icon08/11/2012
Current accounting period extended from 2012-07-31 to 2012-12-31
dot icon02/05/2012
Full accounts made up to 2011-07-31
dot icon04/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon14/04/2011
Full accounts made up to 2010-07-31
dot icon30/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon16/03/2011
Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
dot icon02/07/2010
Termination of appointment of James Portsmouth as a director
dot icon29/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon25/03/2010
Register(s) moved to registered inspection location
dot icon25/03/2010
Register inspection address has been changed
dot icon08/02/2010
Group of companies' accounts made up to 2009-07-31
dot icon09/10/2009
Director's details changed for Lance Ralph John Hill on 2009-10-08
dot icon08/10/2009
Director's details changed for Charles Grant Salmon on 2009-10-08
dot icon08/10/2009
Director's details changed for Darren John Crawford on 2009-10-08
dot icon08/10/2009
Director's details changed for Mark Andrew Christison on 2009-10-08
dot icon08/10/2009
Secretary's details changed for Mark Andrew Christison on 2009-10-08
dot icon08/10/2009
Director's details changed for Leslie Ritchie on 2009-10-08
dot icon08/10/2009
Director's details changed for James Portsmouth on 2009-10-08
dot icon27/04/2009
Full accounts made up to 2008-07-31
dot icon07/04/2009
Return made up to 12/03/09; full list of members
dot icon11/03/2009
Appointment terminated director robin skinner
dot icon04/07/2008
Resolutions
dot icon04/06/2008
S-div
dot icon09/04/2008
Return made up to 12/03/08; full list of members
dot icon07/03/2008
Resolutions
dot icon21/11/2007
Full accounts made up to 2007-07-31
dot icon26/10/2007
Director's particulars changed
dot icon24/10/2007
Location of debenture register
dot icon24/10/2007
Location of register of members
dot icon11/06/2007
Full accounts made up to 2006-07-31
dot icon04/04/2007
Return made up to 12/03/07; full list of members
dot icon02/04/2007
Location of debenture register
dot icon02/04/2007
Location of register of members
dot icon09/03/2007
Director's particulars changed
dot icon09/03/2007
Director's particulars changed
dot icon08/03/2007
New director appointed
dot icon08/03/2007
New director appointed
dot icon08/03/2007
Director's particulars changed
dot icon08/03/2007
Director's particulars changed
dot icon21/11/2006
Director resigned
dot icon22/05/2006
£ ic 3304109/2441866 15/03/06 £ sr 860286@1=860286 £ sr [email protected]=1957
dot icon22/05/2006
Resolutions
dot icon12/04/2006
Director resigned
dot icon20/03/2006
Resolutions
dot icon15/03/2006
Return made up to 12/03/06; full list of members
dot icon09/03/2006
Director resigned
dot icon29/12/2005
Particulars of mortgage/charge
dot icon13/10/2005
Group of companies' accounts made up to 2005-07-31
dot icon12/10/2005
Particulars of mortgage/charge
dot icon30/09/2005
New director appointed
dot icon30/09/2005
Secretary's particulars changed;director's particulars changed
dot icon30/03/2005
Return made up to 12/03/05; full list of members
dot icon02/03/2005
Full accounts made up to 2004-07-31
dot icon14/05/2004
Return made up to 12/03/04; full list of members
dot icon14/05/2004
Location of debenture register
dot icon22/10/2003
Particulars of contract relating to shares
dot icon22/10/2003
Ad 01/08/03--------- £ si [email protected]=7499 £ si 3296609@1=3296609 £ ic 1/3304109
dot icon20/08/2003
New director appointed
dot icon20/08/2003
New director appointed
dot icon20/08/2003
New director appointed
dot icon20/08/2003
New director appointed
dot icon20/08/2003
New director appointed
dot icon16/07/2003
New director appointed
dot icon16/07/2003
New secretary appointed;new director appointed
dot icon07/07/2003
S-div 25/06/03
dot icon07/07/2003
Nc inc already adjusted 25/06/03
dot icon07/07/2003
Resolutions
dot icon07/07/2003
Resolutions
dot icon07/07/2003
Resolutions
dot icon07/07/2003
Accounting reference date extended from 31/03/04 to 31/07/04
dot icon07/07/2003
Registered office changed on 07/07/03 from: 198 silbury boulevard central milton keynes buckinghamshire MK9 1LL
dot icon07/07/2003
Secretary resigned
dot icon07/07/2003
Director resigned
dot icon25/04/2003
Certificate of change of name
dot icon12/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Lance Ralph John
Director
01/03/2007 - 31/12/2013
13
Constantinides, Sotos
Director
27/03/2017 - 30/01/2023
44
Headley, Patrick John
Director
31/01/2023 - 15/09/2023
17
Shephard, Caroline Anne
Director
15/09/2023 - Present
18
Kyprianou, Dimitrios
Director
15/09/2023 - Present
14

Persons with Significant Control

0

No PSC data available.

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 4DM HOLDINGS LIMITED

4DM HOLDINGS LIMITED is an(a) Active company incorporated on 12/03/2003 with the registered office located at 147 Scudamore Road, Leicester LE3 1UQ. 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 4DM HOLDINGS LIMITED?

toggle

4DM HOLDINGS LIMITED is currently Active. It was registered on 12/03/2003 .

Where is 4DM HOLDINGS LIMITED located?

toggle

4DM HOLDINGS LIMITED is registered at 147 Scudamore Road, Leicester LE3 1UQ.

What does 4DM HOLDINGS LIMITED do?

toggle

4DM HOLDINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 4DM HOLDINGS LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-12 with no updates.