General information

Name:

The4oc Ltd

Office Address:

Studio D The Taper Building 175 Long Lane London

Number: 06434271

Incorporation date: 2007-11-22

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The4oc is a company situated at London at Studio D The Taper Building. This business has been registered in year 2007 and is established as reg. no. 06434271. This business has been present on the UK market for 17 years now and company status at the time is active. From Tue, 8th Oct 2013 The4oc Limited is no longer under the name Slc Partners. This company's SIC and NACE codes are 70229 which stands for Management consultancy activities other than financial management. 2022-04-30 is the last time the accounts were filed.

As for the following company, most of director's responsibilities have been fulfilled by Catherine C., John C. and Paul M.. As for these three people, Paul M. has carried on with the company the longest, having been a member of the Management Board since November 2007. Moreover, the director's assignments are regularly backed by a secretary - Gracinda M., who was selected by this company on Thu, 22nd Nov 2007.

  • Previous company's names
  • The4oc Limited 2013-10-08
  • Slc Partners Limited 2007-11-22

Financial data based on annual reports

Company staff

Catherine C.

Role: Director

Appointed: 01 May 2013

Latest update: 12 January 2024

John C.

Role: Director

Appointed: 01 May 2013

Latest update: 12 January 2024

Gracinda M.

Role: Secretary

Appointed: 22 November 2007

Latest update: 12 January 2024

Paul M.

Role: Director

Appointed: 22 November 2007

Latest update: 12 January 2024

People with significant control

Executives who have control over this firm are as follows: Catherine C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Catherine C.
Notified on 1 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John C.
Notified on 1 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul M.
Notified on 1 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 05 December 2023
Confirmation statement last made up date 21 November 2022
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 January 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 January 2016
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
End Date For Period Covered By Report 30 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2023/11/21 (CS01)
filed on: 6th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Rutledge Mews 3 Southbourne Road

Post code:

S10 2QN

City / Town:

Sheffield

HQ address,
2015

Address:

Rutledge Mews 3 Southbourne Road

Post code:

S10 2QN

City / Town:

Sheffield

HQ address,
2016

Address:

G2 Leeds Road

Post code:

S9 3TY

City / Town:

Sheffield

Accountant/Auditor,
2015

Name:

Grey And Green Limited

Address:

Rutledge Mews 1-3 Southbourne Road

Post code:

S10 2QN

City / Town:

Sheffield

Accountant/Auditor,
2016

Name:

Grey And Green Limited

Address:

G2, 12 Leeds Road

Post code:

S9 3TY

City / Town:

Sheffield

Accountant/Auditor,
2014

Name:

Grey And Green Limited

Address:

Rutledge Mews 1-3 Southbourne Road

Post code:

S10 2QN

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
16
Company Age