4c Systems Limited

General information

Name:

4c Systems Ltd

Office Address:

Frost Group Limited Court House The Old Police Station LE65 1BS Ashby De La Zouch

Number: 04358692

Incorporation date: 2002-01-23

Dissolution date: 2023-05-06

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

4c Systems started conducting its operations in the year 2002 as a Private Limited Company registered with number: 04358692. This firm's headquarters was based in Ashby De La Zouch at Frost Group Limited. The 4c Systems Limited company had been on the market for twenty one years. The name of the company was replaced in the year 2002 to 4c Systems Limited. This company previous registered name was Mundays (717).

Peter C., Christopher P. and Keith P. were the enterprise's directors and were running the company for 21 years.

Executives who had control over this firm were as follows: Michael T. had 1/2 or less of voting rights. Christopher P., had 1/2 or less of voting rights. Julia P. owned over 3/4 of company shares.

  • Previous company's names
  • 4c Systems Limited 2002-02-04
  • Mundays (717) Limited 2002-01-23

Financial data based on annual reports

Company staff

Peter C.

Role: Director

Appointed: 26 April 2002

Latest update: 4 July 2023

Christopher P.

Role: Director

Appointed: 08 April 2002

Latest update: 4 July 2023

Linda R.

Role: Secretary

Appointed: 08 April 2002

Latest update: 4 July 2023

Keith P.

Role: Director

Appointed: 08 April 2002

Latest update: 4 July 2023

People with significant control

Michael T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Christopher P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Julia P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 05 March 2021
Confirmation statement last made up date 22 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 23 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 October 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 01 April 2015
Date Approval Accounts 24 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
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 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 16 November 2012
Annual Accounts 18 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 October 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 7 November 2014
Date Approval Accounts 7 November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2020/03/31 (AA)
filed on: 17th, July 2020
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Oppenheim And Company Limited 52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

Shoreditch

HQ address,
2013

Address:

Oppenheim And Company Limited 52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

Shoreditch

HQ address,
2014

Address:

Oppenheim And Company Limited 52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

Shoreditch

HQ address,
2015

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

Shoreditch

HQ address,
2016

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

Shoreditch

Accountant/Auditor,
2015 - 2016

Name:

Oppenheim And Company Limited

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

Shoreditch

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
21
Company Age

Closest Companies - by postcode