C4 LIMITED

Register to unlock more data on OkredoRegister

C4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05326155

Incorporation date

06/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

The Walled Garden, Longhirst, Morpeth, Northumberland NE61 3LJCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2005)
dot icon07/01/2026
Confirmation statement made on 2025-12-04 with no updates
dot icon23/12/2025
Termination of appointment of Olive Ruth Mitchell as a director on 2025-11-30
dot icon14/11/2025
Termination of appointment of Andrew John Mitchell as a secretary on 2025-11-14
dot icon14/11/2025
Termination of appointment of Andrew John Mitchell as a director on 2025-11-14
dot icon05/11/2025
Micro company accounts made up to 2025-03-31
dot icon11/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon14/11/2024
Micro company accounts made up to 2024-03-31
dot icon12/09/2024
Appointment of Mrs Camille Moncur as a director on 2024-04-06
dot icon18/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon15/11/2023
Micro company accounts made up to 2023-03-31
dot icon15/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon08/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon15/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon20/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/05/2018
Registration of charge 053261550006, created on 2018-05-17
dot icon20/12/2017
Confirmation statement made on 2017-12-15 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 2016-12-15 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2016
Satisfaction of charge 2 in full
dot icon17/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/01/2015
Termination of appointment of Anne Camille Moncur as a director on 2015-01-26
dot icon16/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon16/12/2014
Registered office address changed from , the Walled Garden, Longirst, Morpeth, Nothumberland, NE61 3LJ to The Walled Garden Longhirst Morpeth Northumberland NE61 3LJ on 2014-12-16
dot icon15/12/2014
Director's details changed for Mrs Olive Ruth Mitchell on 2014-12-15
dot icon15/12/2014
Director's details changed for Andrew John Mitchell on 2014-12-15
dot icon15/12/2014
Secretary's details changed for Andrew John Mitchell on 2014-12-15
dot icon14/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/07/2014
Appointment of Mrs Anne Camille Moncur as a director on 2014-07-07
dot icon16/12/2013
Statement of capital following an allotment of shares on 2013-03-31
dot icon16/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/07/2013
Registration of charge 053261550004
dot icon24/07/2013
Registration of charge 053261550005
dot icon24/07/2013
Registration of charge 053261550003
dot icon24/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon20/01/2012
Appointment of Miss Paula Marie Kennedy as a director
dot icon19/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon07/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon26/04/2010
Appointment of Mrs Olive Ruth Mitchell as a director
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon15/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon15/01/2010
Director's details changed for Andrew John Mitchell on 2010-01-15
dot icon14/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon08/01/2009
Return made up to 06/01/09; full list of members
dot icon26/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon22/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon21/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon08/01/2008
Return made up to 06/01/08; full list of members
dot icon03/10/2007
Ad 03/10/07--------- £ si 999@1=999 £ ic 1/1000
dot icon10/07/2007
Secretary's particulars changed;director's particulars changed
dot icon10/07/2007
New director appointed
dot icon10/07/2007
New secretary appointed
dot icon10/07/2007
New director appointed
dot icon10/07/2007
Secretary resigned
dot icon23/01/2007
Return made up to 06/01/07; full list of members
dot icon06/04/2006
Accounts for a dormant company made up to 2006-03-31
dot icon13/01/2006
Return made up to 06/01/06; full list of members
dot icon02/12/2005
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon18/01/2005
Registered office changed on 18/01/05 from:\1 saville chambers, north street, newcastle upon tyne, NE1 8DF
dot icon18/01/2005
New secretary appointed
dot icon18/01/2005
New secretary appointed;new director appointed
dot icon18/01/2005
Secretary resigned
dot icon18/01/2005
Director resigned
dot icon06/01/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
210.57K
-
0.00
-
-
2022
5
212.30K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moncur, Robert
Director
10/07/2007 - Present
4
JL NOMINEES TWO LIMITED
Nominee Secretary
06/01/2005 - 06/01/2005
3110
JL NOMINEES ONE LIMITED
Nominee Director
06/01/2005 - 06/01/2005
3010
Carey, Lawrence Daniel
Director
06/01/2005 - Present
24
Kennedy, Paula Marie
Director
19/01/2012 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 C4 LIMITED

C4 LIMITED is an(a) Active company incorporated on 06/01/2005 with the registered office located at The Walled Garden, Longhirst, Morpeth, Northumberland NE61 3LJ. There are currently 5 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 C4 LIMITED?

toggle

C4 LIMITED is currently Active. It was registered on 06/01/2005 .

Where is C4 LIMITED located?

toggle

C4 LIMITED is registered at The Walled Garden, Longhirst, Morpeth, Northumberland NE61 3LJ.

What does C4 LIMITED do?

toggle

C4 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for C4 LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-04 with no updates.