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

4a Solutions Ltd LONDON


Founded in 2016, 4a Solutions, classified under reg no. 10044656 is a active - proposal to strike off company. Currently registered at 107 Miles Drive SE28 0NP, London the company has been in the business for 8 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2020.

4a Solutions Ltd Address / Contact

Office Address 107 Miles Drive
Town London
Post code SE28 0NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10044656
Date of Incorporation Fri, 4th Mar 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 8 years old
Account next due date Fri, 31st Dec 2021 (848 days after)
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Sat, 27th Nov 2021 (2021-11-27)
Last confirmation statement dated Fri, 13th Nov 2020

Company staff

Malamu M.

Position: Director

Appointed: 10 January 2021

Mahendra R.

Position: Director

Appointed: 05 November 2019

Resigned: 10 January 2021

Muhammad B.

Position: Director

Appointed: 04 March 2016

Resigned: 04 November 2019

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Malamu M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Mahendra R. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Muhammad B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Malamu M.

Notified on 10 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mahendra R.

Notified on 5 November 2019
Ceased on 10 January 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Muhammad B.

Notified on 3 March 2017
Ceased on 4 November 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-31
Net Worth100   
Balance Sheet
Current Assets  3 9485 037
Net Assets Liabilities10010036757
Cash Bank On Hand100100  
Cash Bank In Hand100   
Net Assets Liabilities Including Pension Asset Liability100   
Reserves/Capital
Shareholder Funds100   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  250300
Average Number Employees During Period  23
Creditors  3 6623 980
Net Current Assets Liabilities  2861 057
Total Assets Less Current Liabilities  2861 057
Number Shares Allotted100100  
Par Value Share11  
Share Capital Allotted Called Up Paid100   

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Voluntary strike-off action has been suspended
filed on: 13th, January 2022
Free Download (1 page)

Company search