4me Group Ltd

General information

Name:

4me Group Limited

Office Address:

Units 1 And 2 2nd Floor Blenheim Court SK8 2JY Cheadle

Number: 10219163

Incorporation date: 2016-06-07

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

10219163 is a registration number for 4me Group Ltd. This firm was registered as a Private Limited Company on 2016-06-07. This firm has been operating on the British market for nine years. The enterprise can be reached at Units 1 And 2 2nd Floor Blenheim Court in Cheadle. It's post code assigned to this location is SK8 2JY. The firm's registered with SIC code 64999 and their NACE code stands for Financial intermediation not elsewhere classified. 4me Group Limited reported its account information for the financial period up to 2022-11-30. Its most recent confirmation statement was released on 2022-11-23.

According to the latest update, we have a single managing director in the company: Leon T. (since 2016-06-07). The following business had been managed by Patrick M. till 2020-05-01.

The companies with significant control over this firm include: L Trotman Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cheadle at Carrs Road, SK8 2JY.

Financial data based on annual reports

Company staff

Leon T.

Role: Director

Appointed: 07 June 2016

Latest update: 14 March 2025

People with significant control

L Trotman Limited
Address: Blenheim Court Carrs Road, Cheadle, SK8 2JY, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Leon T.
Notified on 1 July 2016
Ceased on 1 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Patrick M.
Notified on 1 July 2016
Ceased on 17 April 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 07 December 2023
Confirmation statement last made up date 23 November 2022
Annual Accounts
Start Date For Period Covered By Report 7 June 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts 17 August 2017
Start Date For Period Covered By Report 2016-06-07
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 17 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
End Date For Period Covered By Report 30 November 2018

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Free Download
Confirmation statement with no updates 5th November 2024 (CS01)
filed on: 5th, November 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
9
Company Age

Closest Companies - by postcode