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

4cm Limited LUTON


4cm started in year 2011 as Private Limited Company with registration number 07795642. The 4cm company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Luton at 260 - 270 Butterfield. Postal code: LU2 8DL.

The firm has 2 directors, namely Sarah H., Jenni J.. Of them, Sarah H., Jenni J. have been with the company the longest, being appointed on 22 November 2021. As of 29 March 2024, there was 1 ex director - Nicholas B.. There were no ex secretaries.

4cm Limited Address / Contact

Office Address 260 - 270 Butterfield
Office Address2 Great Marlings
Town Luton
Post code LU2 8DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07795642
Date of Incorporation Mon, 3rd Oct 2011
Industry Public relations and communications activities
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Sarah H.

Position: Director

Appointed: 22 November 2021

Jenni J.

Position: Director

Appointed: 22 November 2021

Nicholas B.

Position: Director

Appointed: 03 October 2011

Resigned: 22 November 2021

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Jjsh Holdings Ltd from Milton Keynes, England. This PSC is classified as "a limited company", 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. The second one in the PSC register is Nicholas B. This PSC owns 75,01-100% shares.

Jjsh Holdings Ltd

6 North Close, Drayton Parslow, Milton Keynes, MK17 0JQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 13637526
Notified on 22 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas B.

Notified on 6 April 2016
Ceased on 22 November 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312021-12-312022-12-31
Net Worth21 55132 792   
Balance Sheet
Cash Bank In Hand538384   
Cash Bank On Hand 38426 29271 93674 125
Current Assets154 267114 278209 387210 420393 198
Debtors153 729113 894183 095138 484319 073
Intangible Fixed Assets20 00010 000   
Net Assets Liabilities 32 79262 11583 068220 385
Other Debtors 1 9441 9442 9045 960
Property Plant Equipment 5 6962 168 2 959
Tangible Fixed Assets10 3115 696   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve21 45132 692   
Shareholder Funds21 55132 792   
Other
Accumulated Amortisation Impairment Intangible Assets 40 00050 000  
Accumulated Depreciation Impairment Property Plant Equipment 25 17628 70430 87231 241
Average Number Employees During Period 981210
Bank Borrowings Overdrafts 12 1959 88410 28710 000
Creditors 97 182149 00633 87624 167
Creditors Due Within One Year163 02797 182   
Fixed Assets30 31115 6962 168  
Increase From Amortisation Charge For Year Intangible Assets  10 000  
Increase From Depreciation Charge For Year Property Plant Equipment  3 528 369
Intangible Assets 10 000   
Intangible Assets Gross Cost 50 000   
Intangible Fixed Assets Aggregate Amortisation Impairment30 00040 000   
Intangible Fixed Assets Amortisation Charged In Period 10 000   
Intangible Fixed Assets Cost Or Valuation50 000    
Net Current Assets Liabilities-8 76017 09660 381116 944242 155
Number Shares Allotted 100   
Other Creditors 27 44425 8512 5281 893
Other Taxation Social Security Payable 54 09178 95310 30911 917
Par Value Share 1  1
Property Plant Equipment Gross Cost 30 872 30 87234 200
Provisions For Liabilities Balance Sheet Subtotal  434 562
Share Capital Allotted Called Up Paid100100   
Tangible Fixed Assets Additions 4 342   
Tangible Fixed Assets Cost Or Valuation26 53030 872   
Tangible Fixed Assets Depreciation16 21925 176   
Tangible Fixed Assets Depreciation Charged In Period 8 957   
Total Assets Less Current Liabilities21 55132 79262 549116 944245 114
Trade Creditors Trade Payables 3 45234 31826 02244 458
Trade Debtors Trade Receivables 111 950181 151135 180218 952
Accrued Liabilities Deferred Income   1 5001 525
Amounts Owed By Group Undertakings    93 740
Corporation Tax Payable   18 60730 043
Number Shares Issued Fully Paid    100
Prepayments Accrued Income   400421
Total Additions Including From Business Combinations Property Plant Equipment    3 328

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2023/10/03
filed on: 3rd, October 2023
Free Download (4 pages)

Company search