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

4c Strategies Limited MARKET HARBOROUGH


4c Strategies started in year 1998 as Private Limited Company with registration number 03599593. The 4c Strategies company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Market Harborough at Bowden House, 36. Postal code: LE16 9HE.

The company has 2 directors, namely Paul R., Gillian R.. Of them, Paul R., Gillian R. have been with the company the longest, being appointed on 5 February 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Brian C. who worked with the the company until 5 February 2021.

4c Strategies Limited Address / Contact

Office Address Bowden House, 36
Office Address2 Northampton Road
Town Market Harborough
Post code LE16 9HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03599593
Date of Incorporation Fri, 17th Jul 1998
Industry Other telecommunications activities
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Paul R.

Position: Director

Appointed: 05 February 2021

Gillian R.

Position: Director

Appointed: 05 February 2021

Brian C.

Position: Secretary

Appointed: 11 September 1998

Resigned: 05 February 2021

Mark S.

Position: Director

Appointed: 11 September 1998

Resigned: 05 February 2021

Alexander M.

Position: Director

Appointed: 11 September 1998

Resigned: 05 February 2021

Brian C.

Position: Director

Appointed: 11 September 1998

Resigned: 05 February 2021

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 1998

Resigned: 11 September 1998

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 17 July 1998

Resigned: 11 September 1998

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we discovered, there is Pivotal Consulting (It) Ltd from Market Harborough, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Alexander M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Brian C., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Pivotal Consulting (It) Ltd

Bowden House, 36 Northampton Road, Market Harborough, LE16 9HE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09184309
Notified on 5 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexander M.

Notified on 6 April 2016
Ceased on 5 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Brian C.

Notified on 6 April 2016
Ceased on 5 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark S.

Notified on 6 April 2016
Ceased on 5 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand294 184209 505231 087
Current Assets431 155570 407509 295
Debtors136 971360 902278 208
Net Assets Liabilities179 430291 686197 732
Other Debtors15 1117 18811 057
Property Plant Equipment11 79411 24912 648
Other
Accumulated Depreciation Impairment Property Plant Equipment10 79912 9877 103
Amounts Owed By Related Parties 205 16310 157
Average Number Employees During Period91112
Corporation Tax Payable63 32677 70668 834
Creditors261 278287 833321 808
Future Minimum Lease Payments Under Non-cancellable Operating Leases25 5008 50041 705
Increase From Depreciation Charge For Year Property Plant Equipment 3 7483 019
Net Current Assets Liabilities169 877282 574187 487
Other Creditors88 55493 599120 163
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 5608 903
Other Disposals Property Plant Equipment 2 87312 129
Other Taxation Social Security Payable100 36781 689101 031
Property Plant Equipment Gross Cost22 59324 23619 751
Provisions For Liabilities Balance Sheet Subtotal2 2412 1372 403
Total Additions Including From Business Combinations Property Plant Equipment 4 5167 644
Total Assets Less Current Liabilities181 671293 823200 135
Trade Creditors Trade Payables9 03134 83931 780
Trade Debtors Trade Receivables121 860148 551256 994

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 20th, March 2023
Free Download (10 pages)

Company search