4 Sight Management Ltd

General information

Name:

4 Sight Management Limited

Office Address:

35 Ruddlesway SL4 5SF Windsor

Number: 04466762

Incorporation date: 2002-06-21

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is widely known as 4 Sight Management Ltd. This firm was started twenty two years ago and was registered under 04466762 as the registration number. This head office of the company is located in Windsor. You can contact it at 35 Ruddlesway. The firm has operated under three different names. The company's first registered name, Prime Profits Recovery, was changed on 2002/06/25 to Prime Profit Recovery. The current name, used since 2011, is 4 Sight Management Ltd. This enterprise's SIC and NACE codes are 70229 and their NACE code stands for Management consultancy activities other than financial management. The company's latest financial reports were submitted for the period up to 2022-09-30 and the latest confirmation statement was filed on 2023-09-12.

According to the latest data, we have only a single director in the company: Ranjan C. (since 2021/12/03). The firm had been controlled by Richard R. up until nineteen years ago. Additionally another director, namely Stephanie H. resigned in December 2021.

  • Previous company's names
  • 4 Sight Management Ltd 2011-10-07
  • Prime Profit Recovery Limited 2002-06-25
  • Prime Profits Recovery Limited 2002-06-21

Financial data based on annual reports

Company staff

Ranjan C.

Role: Director

Appointed: 03 December 2021

Latest update: 21 December 2023

People with significant control

Ranjan C. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Ranjan C.
Notified on 12 September 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Testwood Consultancy Limited
Address: 35 Ruddlesway, Windsor, SL4 5SF, England
Legal authority Companies Act 2016
Legal form Limited Company
Country registered England
Place registered United Kingdom
Registration number 07749119
Notified on 3 December 2021
Ceased on 12 September 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Michael H.
Notified on 1 September 2016
Ceased on 11 January 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 26 September 2024
Confirmation statement last made up date 12 September 2023
Annual Accounts 14 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 14 April 2015
Annual Accounts 3 March 2016
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 3 March 2016
Annual Accounts 24 March 2017
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 24 March 2017
Annual Accounts 28 June 2018
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 28 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts 31 December 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 2022-09-30 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Lexham House Forest Road Binfield

Post code:

RG42 4HP

City / Town:

Bracknell

HQ address,
2014

Address:

Lexham House Forest Road Binfield

Post code:

RG42 4HP

City / Town:

Bracknell

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
21
Company Age

Closest Companies - by postcode