4TH CORNER LIMITED

Register to unlock more data on OkredoRegister

4TH CORNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04910421

Incorporation date

24/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Colin Sanders Innovation Centre, Mewburn Road, Banbury OX16 9PACopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2003)
dot icon18/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon18/06/2025
Total exemption full accounts made up to 2025-02-28
dot icon12/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon29/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon17/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon07/02/2023
Confirmation statement made on 2023-01-28 with updates
dot icon30/01/2023
Change of details for Mr Julian William Andrew Ransom as a person with significant control on 2019-04-03
dot icon30/01/2023
Notification of Amanda Kathleen Ransom as a person with significant control on 2019-04-03
dot icon30/01/2023
Director's details changed for Mrs Amanda Kathleen Ransom on 2023-01-31
dot icon30/01/2023
Director's details changed for Mr Julian William Andrew Ransom on 2023-01-31
dot icon01/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon04/02/2022
Confirmation statement made on 2022-01-28 with updates
dot icon26/07/2021
Micro company accounts made up to 2021-02-28
dot icon25/03/2021
Resolutions
dot icon24/03/2021
Change of share class name or designation
dot icon24/03/2021
Memorandum and Articles of Association
dot icon03/02/2021
Confirmation statement made on 2021-01-28 with updates
dot icon20/07/2020
Micro company accounts made up to 2020-02-29
dot icon31/01/2020
Confirmation statement made on 2020-01-28 with updates
dot icon10/05/2019
Micro company accounts made up to 2019-02-28
dot icon29/01/2019
Confirmation statement made on 2019-01-28 with updates
dot icon23/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon11/06/2018
Registration of charge 049104210002, created on 2018-06-07
dot icon29/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon20/09/2017
Registered office address changed from Fairview Sibford Gower Banbury Oxfordshire OX15 5RW to The Colin Sanders Innovation Centre Mewburn Road Banbury OX16 9PA on 2017-09-20
dot icon10/03/2017
Confirmation statement made on 2017-01-28 with updates
dot icon27/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon09/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/02/2014
Appointment of Mrs Amanda Kathleen Ransom as a director
dot icon29/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon29/01/2014
Director's details changed for Mr Julian William Andrew Ransom on 2014-01-01
dot icon24/09/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon15/04/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon30/09/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon18/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon27/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon28/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon26/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon25/09/2009
Return made up to 24/09/09; full list of members
dot icon10/09/2009
Appointment terminated director and secretary amanda ransom
dot icon18/11/2008
Total exemption small company accounts made up to 2008-02-28
dot icon26/09/2008
Return made up to 24/09/08; full list of members
dot icon13/11/2007
Particulars of mortgage/charge
dot icon13/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon09/10/2007
Return made up to 24/09/07; full list of members
dot icon03/05/2007
Secretary resigned
dot icon03/05/2007
New secretary appointed;new director appointed
dot icon03/10/2006
Return made up to 24/09/06; full list of members
dot icon21/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon18/10/2005
Return made up to 24/09/05; full list of members
dot icon25/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon24/05/2005
Secretary's particulars changed
dot icon22/11/2004
Accounting reference date extended from 30/09/04 to 28/02/05
dot icon24/09/2004
Return made up to 24/09/04; full list of members
dot icon10/09/2004
New director appointed
dot icon23/07/2004
New secretary appointed
dot icon23/07/2004
Director resigned
dot icon23/07/2004
Secretary resigned;director resigned
dot icon28/10/2003
Ad 24/09/03--------- £ si 99@1=99 £ ic 1/100
dot icon18/10/2003
New director appointed
dot icon18/10/2003
New secretary appointed;new director appointed
dot icon18/10/2003
Registered office changed on 18/10/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon18/10/2003
Director resigned
dot icon18/10/2003
Secretary resigned
dot icon24/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

36
2023
change arrow icon-99.52 % *

* during past year

Cash in Bank

£233.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
98.53K
-
0.00
-
-
2022
29
28.80K
-
0.00
49.01K
-
2023
36
32.96K
-
0.00
233.00
-
2023
36
32.96K
-
0.00
233.00
-

Employees

2023

Employees

36 Ascended24 % *

Net Assets(GBP)

32.96K £Ascended14.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

233.00 £Descended-99.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ransom, Amanda Kathleen
Director
23/04/2007 - 31/08/2009
9
Ransom, Amanda Kathleen
Director
10/02/2014 - Present
9
Ransom, Julian William Andrew
Director
24/09/2003 - Present
10

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 4TH CORNER LIMITED

4TH CORNER LIMITED is an(a) Active company incorporated on 24/09/2003 with the registered office located at The Colin Sanders Innovation Centre, Mewburn Road, Banbury OX16 9PA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of 4TH CORNER LIMITED?

toggle

4TH CORNER LIMITED is currently Active. It was registered on 24/09/2003 .

Where is 4TH CORNER LIMITED located?

toggle

4TH CORNER LIMITED is registered at The Colin Sanders Innovation Centre, Mewburn Road, Banbury OX16 9PA.

What does 4TH CORNER LIMITED do?

toggle

4TH CORNER LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

How many employees does 4TH CORNER LIMITED have?

toggle

4TH CORNER LIMITED had 36 employees in 2023.

What is the latest filing for 4TH CORNER LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-01-28 with no updates.