4TH DIMENSION LIMITED

Register to unlock more data on OkredoRegister

4TH DIMENSION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04617597

Incorporation date

13/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Blackland Farm, Grinstead Lane, East Grinstead RH19 4HPCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2002)
dot icon17/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon14/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon05/02/2025
Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ to Blackland Farm Grinstead Lane East Grinstead RH19 4HP on 2025-02-05
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/11/2024
Termination of appointment of Rosemary Margaret Taylor as a director on 2024-04-10
dot icon25/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon25/04/2024
Change of details for Mr Nicholas Paul Taylor as a person with significant control on 2024-04-10
dot icon25/04/2024
Cessation of Rosemary Margaret Taylor as a person with significant control on 2024-04-10
dot icon25/04/2024
Notification of Mark Alexander Sinclair as a person with significant control on 2024-04-10
dot icon25/04/2024
Notification of Rachael Laura Fisher as a person with significant control on 2024-04-10
dot icon16/04/2024
Appointment of Mr Mark Alexander Sinclair as a director on 2024-04-10
dot icon16/04/2024
Appointment of Miss Rachael Laura Fisher as a director on 2024-04-10
dot icon02/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon06/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/04/2023
Change of details for Mrs Rosemary Margaret Taylor as a person with significant control on 2022-05-30
dot icon04/04/2023
Confirmation statement made on 2023-03-30 with updates
dot icon04/04/2023
Notification of Nicholas Paul Taylor as a person with significant control on 2022-05-30
dot icon18/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-03-30 with updates
dot icon07/04/2022
Notification of Rosemary Margaret Taylor as a person with significant control on 2022-03-30
dot icon07/04/2022
Appointment of Mrs Rosemary Margaret Taylor as a director on 2022-03-30
dot icon07/04/2022
Cessation of Christopher John Taylor as a person with significant control on 2022-03-30
dot icon04/04/2022
Termination of appointment of Christopher John Taylor as a director on 2022-03-30
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon07/09/2021
Termination of appointment of Pp Secretaries Limited as a secretary on 2021-09-07
dot icon02/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon22/12/2015
Director's details changed for Christopher John Taylor on 2015-12-13
dot icon22/12/2015
Director's details changed for Nicholas Paul Taylor on 2015-12-13
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon29/12/2009
Director's details changed for Christopher John Taylor on 2009-12-13
dot icon29/12/2009
Director's details changed for Nicholas Paul Taylor on 2009-12-13
dot icon29/12/2009
Secretary's details changed for Pp Secretaries Limited on 2009-12-13
dot icon20/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/05/2009
Director appointed nicholas paul taylor
dot icon13/05/2009
Resolutions
dot icon02/01/2009
Return made up to 13/12/08; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/12/2007
Return made up to 13/12/07; full list of members
dot icon16/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/12/2006
Return made up to 13/12/06; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/02/2006
Return made up to 13/12/05; full list of members
dot icon14/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/12/2004
Return made up to 13/12/04; full list of members
dot icon13/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/07/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon24/12/2003
Return made up to 13/12/03; full list of members
dot icon24/01/2003
Director resigned
dot icon24/01/2003
New director appointed
dot icon24/01/2003
Ad 13/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon24/01/2003
Resolutions
dot icon24/01/2003
Resolutions
dot icon24/01/2003
Resolutions
dot icon13/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon+27.03 % *

* during past year

Cash in Bank

£149,269.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
91.33K
-
0.00
43.15K
-
2022
12
57.86K
-
0.00
117.51K
-
2023
12
34.37K
-
0.00
149.27K
-
2023
12
34.37K
-
0.00
149.27K
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

34.37K £Descended-40.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

149.27K £Ascended27.03 % *

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
Taylor, Nicholas Paul
Director
01/04/2009 - Present
1
Fisher, Rachael Laura
Director
10/04/2024 - Present
3
Taylor, Rosemary Margaret
Director
30/03/2022 - 10/04/2024
-
Sinclair, Mark Alexander
Director
10/04/2024 - Present
2

Persons with Significant Control

6
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 DIMENSION LIMITED

4TH DIMENSION LIMITED is an(a) Active company incorporated on 13/12/2002 with the registered office located at Blackland Farm, Grinstead Lane, East Grinstead RH19 4HP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of 4TH DIMENSION LIMITED?

toggle

4TH DIMENSION LIMITED is currently Active. It was registered on 13/12/2002 .

Where is 4TH DIMENSION LIMITED located?

toggle

4TH DIMENSION LIMITED is registered at Blackland Farm, Grinstead Lane, East Grinstead RH19 4HP.

What does 4TH DIMENSION LIMITED do?

toggle

4TH DIMENSION 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.

How many employees does 4TH DIMENSION LIMITED have?

toggle

4TH DIMENSION LIMITED had 12 employees in 2023.

What is the latest filing for 4TH DIMENSION LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-10 with no updates.