4i Designs Limited

General information

Name:

4i Designs Ltd

Office Address:

48 Rothschild Drive Sarisbury Green SO31 7NS Southampton

Number: 06094438

Incorporation date: 2007-02-12

Dissolution date: 2020-10-20

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 48 Rothschild Drive, Southampton SO31 7NS 4i Designs Limited was classified as a Private Limited Company registered under the 06094438 Companies House Reg No. It was set up on Mon, 12th Feb 2007. 4i Designs Limited had been in the United Kingdom for 13 years.

The following firm was managed by a single managing director: Stefan W., who was chosen to lead the company 17 years ago.

Executives who controlled the firm include: Lynn P. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Stefan W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Lynn P.

Role: Secretary

Appointed: 20 February 2007

Latest update: 19 January 2024

Stefan W.

Role: Director

Appointed: 12 February 2007

Latest update: 19 January 2024

People with significant control

Lynn P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stefan W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 25 March 2021
Confirmation statement last made up date 11 February 2020
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 November 2014
Annual Accounts 11 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 May 2015
Annual Accounts 25 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, October 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

13 Gatley Drive

Post code:

GU4 7JJ

City / Town:

Guildford

HQ address,
2014

Address:

13 Gatley Drive

Post code:

GU4 7JJ

City / Town:

Guildford

HQ address,
2015

Address:

13 Gatley Drive

Post code:

GU4 7JJ

City / Town:

Guildford

HQ address,
2016

Address:

13 Gatley Drive

Post code:

GU4 7JJ

City / Town:

Guildford

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
  • 84220 : Defence activities
  • 71121 : Engineering design activities for industrial process and production
13
Company Age

Similar companies nearby

Closest companies