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

4c Communications Limited WIMBLEDON


Founded in 1999, 4c Communications, classified under reg no. 03801847 is an active company. Currently registered at Wsm Connect House SW19 7JY, Wimbledon the company has been in the business for twenty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

There is a single director in the firm at the moment - Carina C., appointed on 1 September 1999. In addition, a secretary was appointed - Frederick C., appointed on 1 September 2004. Currenlty, the firm lists one former director, whose name is Frederick C. and who left the the firm on 1 September 2004. In addition, there is one former secretary - Carina C. who worked with the the firm until 1 September 2004.

4c Communications Limited Address / Contact

Office Address Wsm Connect House
Office Address2 133-137 Alexandra Road
Town Wimbledon
Post code SW19 7JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03801847
Date of Incorporation Wed, 7th Jul 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (278 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Frederick C.

Position: Secretary

Appointed: 01 September 2004

Carina C.

Position: Director

Appointed: 01 September 1999

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 July 1999

Resigned: 07 July 1999

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 07 July 1999

Resigned: 07 July 1999

Frederick C.

Position: Director

Appointed: 07 July 1999

Resigned: 01 September 2004

Carina C.

Position: Secretary

Appointed: 07 July 1999

Resigned: 01 September 2004

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats identified, there is Carina C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Frederick C. This PSC owns 25-50% shares and has 25-50% voting rights.

Carina C.

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

Frederick C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312024-04-30
Net Worth-1 7673 259        
Balance Sheet
Cash Bank On Hand 11 28114 17011 77610 82816 45911 0638 45311 1336 312
Current Assets10 30914 75115 30612 77212 14417 28912 16710 26911 9856 371
Debtors1 6583 4701 1369961 3168301 1041 81685259
Other Debtors 3 4708186371 3168301 1041 81685259
Property Plant Equipment 1 3441 0087562 1411 6061 9221 4421 082 
Cash Bank In Hand8 65111 281        
Tangible Fixed Assets1 7911 344        
Reserves/Capital
Called Up Share Capital1 0001 000        
Profit Loss Account Reserve-2 7672 259        
Shareholder Funds-1 7673 259        
Other
Accumulated Depreciation Impairment Property Plant Equipment 11 69612 03212 28412 99813 53314 17314 65315 013 
Average Number Employees During Period 111111111
Corporation Tax Payable 1 6225 1595 1485 3335 0992 5772 0642 1061 949
Creditors 12 8369 7008 99411 7439 8288 8179 1679 4495 332
Dividends Paid  13 000       
Increase From Depreciation Charge For Year Property Plant Equipment  336252714535640480360338
Net Current Assets Liabilities-3 5581 9155 6063 7784017 4613 3501 1022 5361 039
Nominal Value Allotted Share Capital 1 0001 0001 0001 0001 0001 000   
Number Shares Allotted 1 000    1 0001 000  
Number Shares Issued Fully Paid  1 0001 0001 000 1 0001 0001 0001 000
Other Creditors 10 6573 5732 6135 1622 9793 7733 7853 2583 208
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         15 351
Other Disposals Property Plant Equipment         16 095
Other Taxation Social Security Payable 279491901467449669805805 
Par Value Share 1111 1   
Profit Loss 5 02616 355       
Property Plant Equipment Gross Cost 13 04013 04013 04015 13915 13916 09516 09516 095 
Total Additions Including From Business Combinations Property Plant Equipment    2 099 956   
Total Assets Less Current Liabilities-1 7673 2596 6144 5342 5429 0675 2722 5443 6181 039
Trade Creditors Trade Payables 2784773327811 3011 7982 5133 280175
Trade Debtors Trade Receivables  318359      
Creditors Due Within One Year13 86712 836        
Share Capital Allotted Called Up Paid1 0001 000        
Tangible Fixed Assets Cost Or Valuation 13 040        
Tangible Fixed Assets Depreciation11 24911 696        
Tangible Fixed Assets Depreciation Charged In Period 447        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Extension of accounting period to 30th April 2024 from 31st December 2023
filed on: 11th, June 2024
Free Download (1 page)

Company search

Advertisements