4d2k Limited

General information

Name:

4d2k Ltd

Office Address:

3 Holly Gardens West End SO30 3RU Southampton

Number: 06276417

Incorporation date: 2007-06-12

Dissolution date: 2021-11-25

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

4d2k came into being in 2007 as a company enlisted under no 06276417, located at SO30 3RU Southampton at 3 Holly Gardens. The company's last known status was dissolved. 4d2k had been operating offering its services for 14 years.

The officers included: Gwyneth D. appointed 17 years ago and Martyn D. appointed on Tuesday 12th June 2007.

Martyn D. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Gwyneth D.

Role: Secretary

Appointed: 12 June 2007

Latest update: 11 January 2023

Gwyneth D.

Role: Director

Appointed: 12 June 2007

Latest update: 11 January 2023

Martyn D.

Role: Director

Appointed: 12 June 2007

Latest update: 11 January 2023

People with significant control

Martyn D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 26 June 2019
Confirmation statement last made up date 12 June 2018
Annual Accounts 30 January 2014
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 30 January 2014
Annual Accounts 9 February 2015
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 9 February 2015
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts 22 December 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Address change date: Fri, 17th May 2019. New Address: 3 Holly Gardens West End Southampton SO30 3RU. Previous address: 71 Leith Avenue Portchester Fareham Hampshire PO16 8HL (AD01)
filed on: 17th, May 2019
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode