T4 Communications Uk Limited

General information

Name:

T4 Communications Uk Ltd

Office Address:

T4connex Coventry University Technology Park Puma Way CV1 2TT Coventry

Number: 06240820

Incorporation date: 2007-05-09

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

T4 Communications Uk started conducting its operations in 2007 as a Private Limited Company under the ID 06240820. The business has been active for seventeen years and it's currently active. This company's office is based in Coventry at T4connex Coventry University Technology Park. You could also find the firm utilizing the post code of CV1 2TT. From 2009-05-27 T4 Communications Uk Limited is no longer under the business name T4 Communications Uk. The company's registered with SIC code 70229 : Management consultancy activities other than financial management. T4 Communications Uk Ltd released its account information for the financial year up to 2022-05-31. The company's latest confirmation statement was filed on 2023-06-14.

The corporation's trademark number is UK00003164433. They submitted a trademark application on Fri, 13th May 2016 and their IPO accepted it after three months. The trademark's registration is valid until Wed, 13th May 2026.

There's a group of five directors running this business at the current moment, specifically Graham S., Ann C., Christopher C. and 2 other members of the Management Board who might be found within the Company Staff section of this page who have been performing the directors obligations since October 2017.

  • Previous company's names
  • T4 Communications Uk Limited 2009-05-27
  • T4 Communications Uk 2007-05-09

Trade marks

Trademark UK00003164433
Trademark image:-
Status:Registered
Filing date:2016-05-13
Date of entry in register:2016-08-19
Renewal date:2026-05-13
Owner name:T4 Communications UK Ltd
Owner address:Technocentre Coventry University, T4 Connex, Puma Way, Coventry, United Kingdom, CV1 2TT

Financial data based on annual reports

Company staff

Graham S.

Role: Director

Appointed: 31 October 2017

Latest update: 20 December 2023

Ann C.

Role: Director

Appointed: 06 February 2014

Latest update: 20 December 2023

Christopher C.

Role: Director

Appointed: 06 February 2014

Latest update: 20 December 2023

Andrea A.

Role: Director

Appointed: 09 May 2007

Latest update: 20 December 2023

Mark A.

Role: Director

Appointed: 09 May 2007

Latest update: 20 December 2023

People with significant control

Executives who control this firm include: Mark A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher C. has substantial control or influence over the company. Graham S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mark A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Graham S.
Notified on 31 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrea A.
Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 23 February 2015
Annual Accounts 13 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 13 January 2016
Annual Accounts 13 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 13 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 11 January 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 11 January 2013
Annual Accounts 20 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 20 January 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 31st May 2023 (AA)
filed on: 9th, January 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

29 Gaveston Gardens Deddington

Post code:

OX15 0NX

City / Town:

Banbury

HQ address,
2013

Address:

Bloxham Mill Business Centre Barford Road Bloxham

Post code:

OX15 4FF

City / Town:

Banbury

Accountant/Auditor,
2013 - 2016

Name:

Cottons Accountants Llp

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 62012 : Business and domestic software development
16
Company Age

Similar companies nearby

Closest companies