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

4digital Limited LEICESTER


Founded in 2015, 4digital, classified under reg no. 09673046 is an active company. Currently registered at 28 Talbot Lane LE1 4LR, Leicester the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has one director. Nathan P., appointed on 8 September 2021. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

4digital Limited Address / Contact

Office Address 28 Talbot Lane
Town Leicester
Post code LE1 4LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09673046
Date of Incorporation Mon, 6th Jul 2015
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Nathan P.

Position: Director

Appointed: 08 September 2021

Simon W.

Position: Director

Appointed: 08 September 2021

Resigned: 28 September 2021

Leeann D.

Position: Secretary

Appointed: 28 June 2017

Resigned: 27 September 2020

Leeann D.

Position: Director

Appointed: 18 August 2016

Resigned: 27 September 2020

Iain B.

Position: Director

Appointed: 07 March 2016

Resigned: 07 May 2017

Andrew S.

Position: Director

Appointed: 06 July 2015

Resigned: 08 September 2021

Andrew S.

Position: Secretary

Appointed: 06 July 2015

Resigned: 28 June 2017

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we established, there is Andrew S. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Andrew S. This PSC and has 75,01-100% voting rights.

Andrew S.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Andrew S.

Notified on 6 April 2017
Ceased on 1 July 2018
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth881      
Balance Sheet
Cash Bank On Hand16 20910 7197 63440 75950 91048 99732 212
Current Assets27 68950 34028 24855 90058 76248 997 
Debtors4 48035 88615 43415 141420  
Net Assets Liabilities88110 64741 71863 28963 19419 2312 893
Property Plant Equipment1 2342 47348 75548 44870 15430 18522 500
Total Inventories7 0003 7355 180 7 432  
Cash Bank In Hand16 209      
Stocks Inventory7 000      
Tangible Fixed Assets1 234      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve781      
Shareholder Funds881      
Other
Version Production Software 1111  
Accumulated Depreciation Impairment Property Plant Equipment1651 0431 9222 9687 87721 23128 916
Additions Other Than Through Business Combinations Property Plant Equipment 2 11747 16173926 615  
Average Number Employees During Period  23321
Creditors28 04242 16635 28541 05950 00049 16739 294
Fixed Assets1 2342 47348 75548 44870 154  
Increase From Depreciation Charge For Year Property Plant Equipment 8788791 0464 90917 3467 685
Net Current Assets Liabilities-3538 1747 03714 84143 04038 21319 687
Number Shares Allotted1001111  
Property Plant Equipment Gross Cost1 3993 51650 67751 41678 03151 416 
Total Assets Less Current Liabilities88110 64741 71863 289113 19468 39842 187
Creditors Due Within One Year28 042      
Par Value Share1      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions1 399      
Tangible Fixed Assets Cost Or Valuation1 399      
Tangible Fixed Assets Depreciation165      
Tangible Fixed Assets Depreciation Charged In Period165      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 992 
Disposals Property Plant Equipment     26 615 

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates 27th September 2023
filed on: 29th, September 2023
Free Download (4 pages)

Company search