FOUR MASTERS SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

FOUR MASTERS SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01650206

Incorporation date

12/07/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Westcroft Park, Broadstone BH18 8LXCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1982)
dot icon30/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon03/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon25/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon18/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon09/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon19/10/2020
Director's details changed for Andrew Stephen Johnson on 2014-06-09
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon01/06/2020
Registered office address changed from Block a Arena Business Park Holyrood Close Poole BH17 7FJ to 15 Westcroft Park Broadstone BH18 8LX on 2020-06-01
dot icon27/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon17/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon21/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon26/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/07/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon13/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/03/2016
Termination of appointment of John Stephen Valentine as a director on 2016-02-08
dot icon10/03/2016
Cancellation of shares. Statement of capital on 2016-02-08
dot icon10/03/2016
Purchase of own shares.
dot icon09/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon09/06/2014
Registered office address changed from Silbury Court 420 Silbury Boulevard Central Milton Keynes MK9 2AF on 2014-06-09
dot icon09/06/2014
Director's details changed for Andrew Stephen Johnson on 2014-06-01
dot icon09/06/2014
Register(s) moved to registered office address
dot icon11/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/07/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/07/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon14/07/2010
Register(s) moved to registered inspection location
dot icon13/07/2010
Director's details changed for John Stephen Valentine on 2010-06-01
dot icon13/07/2010
Director's details changed for David George Batchelor on 2010-06-01
dot icon13/07/2010
Register inspection address has been changed
dot icon13/07/2010
Director's details changed for Andrew Stephen Johnson on 2010-06-01
dot icon13/07/2010
Purchase of own shares.
dot icon28/06/2010
Cancellation of shares. Statement of capital on 2010-06-28
dot icon28/06/2010
Resolutions
dot icon23/06/2010
Termination of appointment of David Batchelor as a secretary
dot icon23/06/2010
Termination of appointment of David Batchelor as a director
dot icon06/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/06/2009
Return made up to 01/06/09; full list of members
dot icon14/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/07/2008
Return made up to 01/06/08; full list of members
dot icon10/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/08/2007
Return made up to 01/06/07; no change of members
dot icon07/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/06/2006
Return made up to 01/06/06; full list of members
dot icon17/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/06/2005
Return made up to 01/06/05; full list of members
dot icon08/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon11/06/2004
Return made up to 01/06/04; full list of members
dot icon03/12/2003
Particulars of mortgage/charge
dot icon12/06/2003
Return made up to 01/06/03; full list of members
dot icon12/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon14/06/2002
Return made up to 01/06/02; full list of members
dot icon22/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon29/06/2001
Return made up to 01/06/01; full list of members
dot icon20/06/2001
Full accounts made up to 2000-12-31
dot icon21/07/2000
Full accounts made up to 1999-12-31
dot icon26/06/2000
Return made up to 01/06/00; full list of members
dot icon09/09/1999
Full accounts made up to 1998-12-31
dot icon16/08/1999
Return made up to 01/06/99; no change of members
dot icon10/05/1999
Particulars of mortgage/charge
dot icon06/11/1998
New director appointed
dot icon13/08/1998
Return made up to 01/06/98; full list of members
dot icon11/06/1998
Full accounts made up to 1997-12-31
dot icon30/04/1998
Certificate of change of name
dot icon28/04/1998
Director resigned
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon26/10/1997
Registered office changed on 26/10/97 from: unit 23,sarum complex wallingford road uxbridge middlesex UB8 2RW
dot icon25/07/1997
Director resigned
dot icon28/06/1997
Return made up to 01/06/97; no change of members
dot icon19/07/1996
Full accounts made up to 1995-12-31
dot icon18/07/1996
Return made up to 01/06/96; no change of members
dot icon19/10/1995
Full accounts made up to 1994-12-31
dot icon23/06/1995
Return made up to 01/06/95; full list of members
dot icon28/09/1994
Full accounts made up to 1993-12-31
dot icon24/05/1994
Return made up to 01/06/94; no change of members
dot icon14/01/1994
Declaration of satisfaction of mortgage/charge
dot icon01/07/1993
Return made up to 01/06/93; no change of members
dot icon17/06/1993
Full accounts made up to 1992-12-31
dot icon31/07/1992
Secretary resigned;new secretary appointed;director resigned
dot icon31/07/1992
Return made up to 01/06/92; full list of members
dot icon03/06/1992
Accounts for a small company made up to 1991-12-31
dot icon10/10/1991
Return made up to 01/06/91; full list of members
dot icon09/08/1991
New secretary appointed
dot icon17/07/1991
Full accounts made up to 1990-12-31
dot icon17/07/1991
Return made up to 20/03/91; no change of members
dot icon10/07/1991
Secretary resigned;director resigned
dot icon25/07/1990
Particulars of mortgage/charge
dot icon12/06/1990
Full accounts made up to 1989-12-31
dot icon12/06/1990
Registered office changed on 12/06/90 from: 23 sarum complex wallingford road uxbridge middlesex UB8 2RW
dot icon12/06/1990
Return made up to 01/06/90; no change of members
dot icon16/05/1990
Particulars of mortgage/charge
dot icon02/02/1990
Registered office changed on 02/02/90 from: 72 london road st albans herts AL1 1NG
dot icon02/02/1990
Director resigned
dot icon12/09/1989
Particulars of mortgage/charge
dot icon02/05/1989
Return made up to 17/04/89; full list of members
dot icon02/05/1989
Full accounts made up to 1988-12-31
dot icon06/03/1989
Particulars of contract relating to shares
dot icon06/03/1989
Wd 24/02/89 ad 30/12/88--------- £ si 30000@1=30000 £ ic 50000/80000
dot icon06/03/1989
Wd 24/02/89 ad 30/12/88--------- £ si 20000@1=20000 £ ic 30000/50000
dot icon06/03/1989
Resolutions
dot icon06/03/1989
£ nc 30000/80000
dot icon21/02/1989
New director appointed
dot icon01/09/1988
Return made up to 30/06/88; full list of members
dot icon01/09/1988
Return made up to 28/07/87; full list of members
dot icon27/06/1988
Full accounts made up to 1987-12-31
dot icon27/06/1988
New secretary appointed
dot icon29/04/1988
Certificate of change of name
dot icon08/04/1988
Return made up to 31/12/86; full list of members
dot icon21/03/1988
Full accounts made up to 1986-12-31
dot icon12/02/1988
First gazette
dot icon20/10/1987
New director appointed
dot icon16/08/1986
Full accounts made up to 1985-12-31
dot icon14/10/1982
Memorandum and Articles of Association
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
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
485.51K
-
0.00
461.45K
-
2022
3
550.36K
-
0.00
544.03K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Andrew Stephen
Director
19/10/1998 - 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 FOUR MASTERS SYSTEMS LIMITED

FOUR MASTERS SYSTEMS LIMITED is an(a) Active company incorporated on 12/07/1982 with the registered office located at 15 Westcroft Park, Broadstone BH18 8LX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FOUR MASTERS SYSTEMS LIMITED?

toggle

FOUR MASTERS SYSTEMS LIMITED is currently Active. It was registered on 12/07/1982 .

Where is FOUR MASTERS SYSTEMS LIMITED located?

toggle

FOUR MASTERS SYSTEMS LIMITED is registered at 15 Westcroft Park, Broadstone BH18 8LX.

What does FOUR MASTERS SYSTEMS LIMITED do?

toggle

FOUR MASTERS SYSTEMS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for FOUR MASTERS SYSTEMS LIMITED?

toggle

The latest filing was on 30/06/2025: Total exemption full accounts made up to 2024-12-31.