Tn4 Associates Limited

General information

Name:

Tn4 Associates Ltd

Office Address:

4 Mason's Yard 177 Westbourne Street BN3 5FB Hove

Number: 04768686

Incorporation date: 2003-05-18

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Tn4 Associates Limited company has been operating on the market for 21 years, having launched in 2003. Started with Companies House Reg No. 04768686, Tn4 Associates is a Private Limited Company with office in 4 Mason's Yard, Hove BN3 5FB. The company has a history in name changing. In the past, the firm had four different names. Up till 2015 the firm was prospering as Ib4 Associates and up to that point the registered company name was Ibxtn4. This enterprise's SIC code is 62090: Other information technology service activities. 2022-09-30 is the last time account status updates were reported.

In order to be able to match the demands of their clients, the following business is continually overseen by a number of two directors who are Iain B. and Timothy H.. Their mutual commitment has been of extreme use to the following business for twelve years.

  • Previous company's names
  • Tn4 Associates Limited 2015-07-01
  • Ib4 Associates Limited 2013-07-17
  • Ibxtn4 Limited 2012-10-05
  • Ibex It Limited 2003-08-26
  • Blossom Consultants Limited 2003-05-18

Financial data based on annual reports

Company staff

Iain B.

Role: Director

Appointed: 05 October 2012

Latest update: 29 February 2024

Timothy H.

Role: Director

Appointed: 11 August 2003

Latest update: 29 February 2024

People with significant control

The companies with significant control over the firm include: Ibex Systems (Sussex) Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Hove at 34 Third Avenue, BN3 2PD, East Sussex and was registered as a PSC under the reg no 04967572. Timothy H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ibex Systems (Sussex) Limited
Address: Curtis House 34 Third Avenue, Hove, East Sussex, BN3 2PD, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04967572
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Timothy H.
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 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts 1 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 1 February 2013
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 19 June 2015
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 24 June 2016
Annual Accounts 19 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 19 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 24 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 24 June 2014
Annual Accounts
End Date For Period Covered By Report 30 September 2020

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
Address change date: 20th September 2023. New Address: 4 Mason's Yard 177 Westbourne Street Hove East Sussex BN3 5FB. Previous address: Curtis House 34 Third Avenue Hove East Sussex BN3 2PD (AD01)
filed on: 20th, September 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Granary, Unit E Hermitage Court Hermitage Lane

Post code:

ME16 9NT

City / Town:

Maidstone

HQ address,
2014

Address:

The Granary, Unit E Hermitage Court Hermitage Lane

Post code:

ME16 9NT

City / Town:

Maidstone

HQ address,
2015

Address:

Curtis House 34 Third Avenue

Post code:

BN3 2PD

City / Town:

Hove

HQ address,
2016

Address:

Curtis House 34 Third Avenue

Post code:

BN3 2PD

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
20
Company Age

Closest Companies - by postcode