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

4choice Ltd LONDON


4choice started in year 2009 as Private Limited Company with registration number 06809309. The 4choice company has been functioning successfully for 15 years now and its status is active. The firm's office is based in London at 71-75 Shelton Street. Postal code: WC2H 9JQ. Since 2013-07-05 4choice Ltd is no longer carrying the name Renegade Games.

The company has one director. Peter Z., appointed on 4 February 2009. There are currently no secretaries appointed. As of 19 April 2024, there were 5 ex directors - Britt H., Richard M. and others listed below. There were no ex secretaries.

4choice Ltd Address / Contact

Office Address 71-75 Shelton Street
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06809309
Date of Incorporation Wed, 4th Feb 2009
Industry Business and domestic software development
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Peter Z.

Position: Director

Appointed: 04 February 2009

Britt H.

Position: Director

Appointed: 28 August 2019

Resigned: 18 November 2021

Richard M.

Position: Director

Appointed: 20 August 2019

Resigned: 23 February 2021

Scott B.

Position: Director

Appointed: 08 August 2016

Resigned: 01 March 2019

Paul M.

Position: Director

Appointed: 28 April 2016

Resigned: 31 December 2020

Richard M.

Position: Director

Appointed: 21 January 2016

Resigned: 06 September 2017

Fubra Limited

Position: Corporate Director

Appointed: 04 February 2009

Resigned: 28 April 2016

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Zii Ltd from Maidstone, England. The abovementioned PSC is classified as "a limited company", has 50,01-75% voting rights and has 75,01-100% shares. The abovementioned PSC has 50,01-75% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Fubra Ltd that entered Aldershot, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Zii Ltd

Orchard Dene Heath Road, Boughton Monchelsea, Maidstone, ME17 4JN, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05989125
Notified on 6 April 2016
Nature of control: 75,01-100% shares
50,01-75% voting rights

Fubra Ltd

Manor Coach House Church Hill, Aldershot, GU12 4RQ, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 03967214
Notified on 6 April 2016
Ceased on 27 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Renegade Games July 5, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-282013-02-282014-02-282015-02-282016-02-292019-12-312020-12-312021-12-312022-12-31
Net Worth58 03735 527167 854923 1201 757 675    
Balance Sheet
Cash Bank On Hand     587 628216 133292 754343 778
Current Assets11 47916 269171 3441 110 895752 763922 345505 007386 081479 236
Debtors5 4061 77353 599492 728302 537334 717288 87493 327135 458
Net Assets Liabilities     975 405508 320411 854878 323
Other Debtors     160 751198 7413 262135 458
Cash Bank In Hand6 07314 515117 745618 168450 226    
Tangible Fixed Assets51 42530 97664 45261 24425 461    
Net Assets Liabilities Including Pension Asset Liability58 03735 527167 854      
Reserves/Capital
Called Up Share Capital932932786786786    
Profit Loss Account Reserve36 03713 436166 854922 1201 756 675    
Shareholder Funds58 03735 527167 854923 1201 757 675    
Other
Accumulated Amortisation Impairment Intangible Assets     257 107284 680312 253331 245
Average Number Employees During Period     111181
Bank Overdrafts     24 96610 62710 8096 049
Creditors     48 10470 27851 22717 428
Disposals Intangible Assets        126 944
Fixed Assets51 42530 97691 35288 6541 915 618101 16473 59177 000416 514
Future Minimum Lease Payments Under Non-cancellable Operating Leases     55 74336 78724 619 
Increase From Amortisation Charge For Year Intangible Assets      27 57327 57318 992
Intangible Assets     55 14627 57350 100170 926
Intangible Assets Gross Cost     312 253312 253362 353502 171
Investments Fixed Assets  26 90027 4101 890 15746 01846 01826 900245 588
Net Current Assets Liabilities6 6124 46076 502834 466-157 943874 241434 729334 854461 808
Other Creditors     1 2292 284-1 
Other Investments Other Than Loans      46 018110 566493 625
Taxation Social Security Payable     4 56061236 9737 904
Total Additions Including From Business Combinations Intangible Assets       50 100266 762
Trade Creditors Trade Payables     3 93423 755141 
Trade Debtors Trade Receivables     173 96690 13390 065 
Accounting Period Subsidiary   2 0152 016    
Capital Redemption Reserve  214214214    
Creditors Due Within One Year4 86710 03794 842276 430910 706    
Number Shares Allotted 932786786786    
Par Value Share 1111    
Share Capital Allotted Called Up Paid932932786786786    
Tangible Fixed Assets Additions 1 700107 29932 576     
Tangible Fixed Assets Cost Or Valuation109 432111 132146 731179 307     
Tangible Fixed Assets Depreciation58 00780 15682 279118 063153 846    
Tangible Fixed Assets Depreciation Charged In Period 22 14929 26835 78435 783    
Total Assets Less Current Liabilities58 03735 527167 854923 1201 757 675    
Other Aggregate Reserves6868214      
Share Premium Account21 00021 000       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  27 145      
Tangible Fixed Assets Disposals  70 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 1st, September 2023
Free Download (7 pages)

Company search