You are here: bizstats.co.uk > a-z index > 4 list > 4 list

4 Real Creative Limited CARDIFF


Founded in 2014, 4 Real Creative, classified under reg no. 09026966 is an active company. Currently registered at 8 St. Andrews Place CF10 3BE, Cardiff the company has been in the business for eleven years. Its financial year was closed on 31st May and its latest financial statement was filed on Wednesday 31st May 2023.

The company has 2 directors, namely James B., Michael B.. Of them, Michael B. has been with the company the longest, being appointed on 7 May 2014 and James B. has been with the company for the least time - from 3 March 2017. As of 12 July 2025, there was 1 ex director - David O.. There were no ex secretaries.

4 Real Creative Limited Address / Contact

Office Address 8 St. Andrews Place
Town Cardiff
Post code CF10 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09026966
Date of Incorporation Wed, 7th May 2014
Industry specialised design activities
End of financial Year 31st May
Company age 11 years old
Account next due date Fri, 28th Feb 2025 (134 days after)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

James B.

Position: Director

Appointed: 03 March 2017

Michael B.

Position: Director

Appointed: 07 May 2014

David O.

Position: Director

Appointed: 07 May 2014

Resigned: 13 September 2021

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we found, there is James B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Michael B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David O., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

James B.

Notified on 3 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Michael B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David O.

Notified on 6 April 2016
Ceased on 13 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-302015-05-312016-05-312017-05-302017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-312024-05-31
Net Worth19 80019 80052 182         
Balance Sheet
Cash Bank On Hand     110 403139 037100 116113 56082 57055 43248 678
Current Assets32 18632 18688 095147 272163 113184 985253 032196 193187 765176 695164 630243 929
Debtors     94 044113 99596 07774 20594 125109 198195 251
Net Assets Liabilities  52 182105 807105 807130 998149 274130 13065 44044 33751 34778 750
Other Debtors     19 46211 77965 1197 2827 1249 04912 155
Property Plant Equipment     14 26014 16020 1229 97915 78814 8509 627
Net Assets Liabilities Including Pension Asset Liability19 80019 80052 182         
Reserves/Capital
Shareholder Funds19 80019 80052 182         
Other
Accumulated Depreciation Impairment Property Plant Equipment     10 50418 69132 69042 83352 26258 98965 605
Additions Other Than Through Business Combinations Property Plant Equipment       19 961 15 2385 7891 393
Average Number Employees During Period      556676
Bank Borrowings Overdrafts        41 66730 83320 83310 833
Corporation Tax Payable     42 43954 943     
Creditors  37 40856 79067 73077 729115 22882 36241 66730 83320 83310 833
Dividends Paid        188 073127 094116 200 
Fixed Assets2 7352 7351 49510 42410 42414 260      
Future Minimum Lease Payments Under Non-cancellable Operating Leases     22 7509 75023 83310 83362 83349 83336 833
Increase From Depreciation Charge For Year Property Plant Equipment      8 18713 99910 1439 4296 7276 616
Issue Equity Instruments         20  
Net Current Assets Liabilities17 06517 06550 687106 32395 383126 718137 804113 83199 02463 32961 04382 363
Other Creditors     9 98015 6968 9395 1558 5368 5095 753
Other Taxation Social Security Payable     31 57140 15873 42375 25377 95474 194134 376
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   15 841 19 462      
Profit Loss        123 383165 971  
Property Plant Equipment Gross Cost     24 76432 85152 81252 81268 05073 83975 232
Provisions For Liabilities Balance Sheet Subtotal      2 6903 8231 8963 9473 7132 407
Redemption Shares Decrease In Equity         60 000  
Total Additions Including From Business Combinations Property Plant Equipment      8 087     
Total Assets Less Current Liabilities19 80019 80052 182116 747105 807140 978151 964133 953109 00379 11775 89391 990
Trade Creditors Trade Payables     1 4304 431  16 87610 88411 437
Trade Debtors Trade Receivables     74 582102 21630 95866 92387 001100 149183 096
Creditors Due Within One Year15 12115 12137 408         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address Desg Ltd 11-13 Penhill Rd Pontcanna Cardiff CF11 9PQ. Change occurred on Monday 14th April 2025. Company's previous address: 8 st. Andrews Place Cardiff CF10 3BE Wales.
filed on: 14th, April 2025
Free Download (1 page)

Company search