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

4ca Ltd ROMFORD


4ca Ltd is a private limited company registered at Office 1709, 321-323 High Road, Chadwell Heath, Romford RM6 6AX. Incorporated on 2022-01-04, this 2-year-old company is run by 1 director.
Director Hanadi K., appointed on 17 August 2023.
The company is officially categorised as "accounting and auditing activities" (SIC: 69201), "tax consultancy" (Standard Industrial Classification: 69203).
The last confirmation statement was sent on 2022-09-09 and the date for the following filing is 2023-09-23.

4ca Ltd Address / Contact

Office Address Office 1709, 321-323 High Road
Office Address2 Chadwell Heath
Town Romford
Post code RM6 6AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 13825793
Date of Incorporation Tue, 4th Jan 2022
Industry Accounting and auditing activities
Industry Tax consultancy
End of financial Year 31st January
Company age 2 years old
Account next due date Thu, 4th Jan 2024 (116 days after)
Next confirmation statement due date Sat, 23rd Sep 2023 (2023-09-23)
Last confirmation statement dated Fri, 9th Sep 2022

Company staff

Hanadi K.

Position: Director

Appointed: 17 August 2023

Muhammad A.

Position: Director

Appointed: 31 August 2022

Resigned: 17 August 2023

Esha N.

Position: Director

Appointed: 04 January 2022

Resigned: 31 August 2022

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats researched, there is Hanadi K. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Muhammad A. This PSC owns 75,01-100% shares. The third one is Esha N., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hanadi K.

Notified on 22 March 2024
Nature of control: 75,01-100% shares

Muhammad A.

Notified on 31 August 2022
Ceased on 22 March 2024
Nature of control: 75,01-100% shares

Esha N.

Notified on 4 January 2022
Ceased on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Address change date: Sun, 31st Mar 2024. New Address: 7 Ingleby Gardens Chigwell IG7 6EH. Previous address: 271 Wellington Road South Wellington Road South Hounslow TW4 5HQ England
filed on: 31st, March 2024
Free Download (1 page)

Company search