C4C INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

C4C INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08398041

Incorporation date

11/02/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

51-81 Liverpool Street, Birmingham B9 4DSCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2013)
dot icon14/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon09/12/2025
Unaudited abridged accounts made up to 2025-02-26
dot icon15/09/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon28/02/2025
Unaudited abridged accounts made up to 2024-02-26
dot icon22/10/2024
Change of details for Mr Kulvinder Singh Sidhu as a person with significant control on 2024-10-05
dot icon22/10/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon22/10/2024
Secretary's details changed for Mr Kulvinder Sidhu on 2024-10-10
dot icon22/10/2024
Director's details changed for Mr Kulvinder Singh Sidhu on 2024-10-10
dot icon08/10/2024
Satisfaction of charge 083980410018 in full
dot icon08/10/2024
Registration of charge 083980410020, created on 2024-10-04
dot icon18/07/2024
Registration of charge 083980410019, created on 2024-07-16
dot icon15/07/2024
Director's details changed for Mr Kulvinder Singh Sidhu on 2024-07-02
dot icon15/07/2024
Secretary's details changed for Mr Kulvinder Sidhu on 2024-07-02
dot icon11/07/2024
Satisfaction of charge 083980410001 in full
dot icon03/06/2024
Satisfaction of charge 083980410015 in full
dot icon26/02/2024
Unaudited abridged accounts made up to 2023-02-26
dot icon08/02/2024
Satisfaction of charge 083980410012 in full
dot icon08/02/2024
Satisfaction of charge 083980410013 in full
dot icon02/02/2024
Registration of charge 083980410018, created on 2024-02-01
dot icon07/11/2023
Satisfaction of charge 083980410014 in full
dot icon22/09/2023
Satisfaction of charge 083980410017 in full
dot icon20/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon31/03/2023
Satisfaction of charge 083980410016 in full
dot icon25/02/2023
Unaudited abridged accounts made up to 2022-02-26
dot icon02/11/2022
Registration of charge 083980410017, created on 2022-10-28
dot icon09/09/2022
Satisfaction of charge 083980410004 in full
dot icon09/09/2022
Satisfaction of charge 083980410003 in full
dot icon21/07/2022
Confirmation statement made on 2022-07-21 with updates
dot icon31/05/2022
Satisfaction of charge 083980410002 in full
dot icon29/04/2022
Registration of charge 083980410015, created on 2022-04-27
dot icon29/04/2022
Registration of charge 083980410016, created on 2022-04-27
dot icon14/03/2022
Registration of charge 083980410014, created on 2022-03-11
dot icon25/02/2022
Unaudited abridged accounts made up to 2021-02-26
dot icon17/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon05/01/2022
Registration of charge 083980410013, created on 2022-01-04
dot icon22/12/2021
Registration of charge 083980410012, created on 2021-12-17
dot icon16/12/2021
Registration of charge 083980410011, created on 2021-12-10
dot icon25/11/2021
Compulsory strike-off action has been discontinued
dot icon24/11/2021
Unaudited abridged accounts made up to 2020-02-26
dot icon11/11/2021
Compulsory strike-off action has been suspended
dot icon09/11/2021
First Gazette notice for compulsory strike-off
dot icon21/10/2021
Satisfaction of charge 083980410009 in full
dot icon11/03/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon27/04/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-02-28
dot icon29/11/2019
Previous accounting period shortened from 2019-02-28 to 2019-02-26
dot icon20/08/2019
Satisfaction of charge 083980410007 in full
dot icon20/08/2019
Satisfaction of charge 083980410005 in full
dot icon31/05/2019
Total exemption full accounts made up to 2018-02-28
dot icon27/03/2019
Registration of charge 083980410010, created on 2019-03-26
dot icon26/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon15/11/2018
Amended total exemption full accounts made up to 2017-02-28
dot icon22/10/2018
Satisfaction of charge 083980410006 in full
dot icon10/08/2018
Unaudited abridged accounts made up to 2017-02-28
dot icon21/03/2018
Resolutions
dot icon16/03/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon04/07/2017
Registration of charge 083980410009, created on 2017-06-23
dot icon25/04/2017
Confirmation statement made on 2017-02-11 with updates
dot icon24/03/2017
Registration of charge 083980410008, created on 2017-03-09
dot icon19/12/2016
Total exemption small company accounts made up to 2016-02-28
dot icon01/04/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon28/01/2016
Registration of charge 083980410007, created on 2016-01-20
dot icon24/12/2015
Registration of charge 083980410006, created on 2015-12-18
dot icon09/12/2015
Registration of charge 083980410005, created on 2015-12-08
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/11/2015
Registration of charge 083980410004, created on 2015-11-06
dot icon27/08/2015
Registration of charge 083980410003, created on 2015-08-09
dot icon27/05/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon26/02/2015
Registration of charge 083980410002, created on 2015-02-10
dot icon13/11/2014
Registered office address changed from 39 Selsey Road Birmingham B17 8JR to 51-81 Liverpool Street Birmingham B9 4DS on 2014-11-13
dot icon10/11/2014
Registration of charge 083980410001, created on 2014-11-06
dot icon29/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/06/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon11/06/2014
Compulsory strike-off action has been discontinued
dot icon10/06/2014
First Gazette notice for compulsory strike-off
dot icon11/02/2013
Incorporation
2026
change arrow icon0 % *

* during past year

Total Assets

£0.00
2026
change arrow icon0 *

* during past year

Number of employees

0
2026
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/02/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
26/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
26/02/2025
dot iconNext account date
26/02/2026
dot iconNext due on
26/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.23M
-
0.00
149.39K
-
2022
4
1.04M
-
0.00
89.89K
-
2026
-
-
-
0.00
-
-
2026
-
-
-
0.00
-
-

Employees

2026

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sidhu, Kulvinder Singh
Director
11/02/2013 - Present
13
Sidhu, Kulvinder
Secretary
11/02/2013 - Present
-

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 C4C INVESTMENTS LIMITED

C4C INVESTMENTS LIMITED is an(a) Active company incorporated on 11/02/2013 with the registered office located at 51-81 Liverpool Street, Birmingham B9 4DS. 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 C4C INVESTMENTS LIMITED?

toggle

C4C INVESTMENTS LIMITED is currently Active. It was registered on 11/02/2013 .

Where is C4C INVESTMENTS LIMITED located?

toggle

C4C INVESTMENTS LIMITED is registered at 51-81 Liverpool Street, Birmingham B9 4DS.

What does C4C INVESTMENTS LIMITED do?

toggle

C4C INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for C4C INVESTMENTS LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-14 with updates.