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

4dm Group Limited LEICESTER


4dm Group started in year 1998 as Private Limited Company with registration number 03512656. The 4dm Group company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Leicester at 147 Scudamore Road. Postal code: LE3 1UQ. Since Wed, 17th Jun 2009 4dm Group Limited is no longer carrying the name 4dm.

The firm has 2 directors, namely Dimitrios K., Caroline S.. Of them, Dimitrios K., Caroline S. have been with the company the longest, being appointed on 15 September 2023. At present 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.

4dm Group Limited Address / Contact

Office Address 147 Scudamore Road
Town Leicester
Post code LE3 1UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03512656
Date of Incorporation Wed, 18th Feb 1998
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Dimitrios K.

Position: Director

Appointed: 15 September 2023

Caroline S.

Position: Director

Appointed: 15 September 2023

Patrick H.

Position: Director

Appointed: 31 January 2023

Resigned: 15 September 2023

Sotos C.

Position: Director

Appointed: 28 March 2017

Resigned: 31 January 2023

Simon L.

Position: Secretary

Appointed: 08 February 2017

Resigned: 28 March 2017

Simon L.

Position: Director

Appointed: 08 February 2017

Resigned: 28 March 2017

Caron M.

Position: Secretary

Appointed: 29 October 2015

Resigned: 08 February 2017

Simon M.

Position: Director

Appointed: 01 October 2012

Resigned: 01 July 2022

Lance H.

Position: Director

Appointed: 01 March 2007

Resigned: 31 December 2013

Robin S.

Position: Director

Appointed: 01 January 2007

Resigned: 31 December 2008

Scott S.

Position: Director

Appointed: 01 August 2005

Resigned: 20 October 2006

James P.

Position: Director

Appointed: 01 July 2002

Resigned: 31 May 2010

Mark C.

Position: Director

Appointed: 01 July 2002

Resigned: 29 October 2015

Michael C.

Position: Director

Appointed: 01 July 2002

Resigned: 10 January 2006

Darren C.

Position: Director

Appointed: 01 July 2002

Resigned: 04 April 2014

Mark C.

Position: Secretary

Appointed: 22 February 2001

Resigned: 29 October 2015

Leslie R.

Position: Director

Appointed: 29 September 1998

Resigned: 27 September 2012

Nigel C.

Position: Director

Appointed: 29 September 1998

Resigned: 15 March 2006

Alan H.

Position: Director

Appointed: 29 September 1998

Resigned: 01 August 2003

Charles G.

Position: Director

Appointed: 02 March 1998

Resigned: 27 September 2012

Neil P.

Position: Director

Appointed: 02 March 1998

Resigned: 29 September 1998

Nigel C.

Position: Secretary

Appointed: 02 March 1998

Resigned: 22 February 2001

Access Nominees Limited

Position: Nominee Director

Appointed: 18 February 1998

Resigned: 18 February 1998

Access Registrars Limited

Position: Nominee Secretary

Appointed: 18 February 1998

Resigned: 18 February 1998

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we found, there is 4Dm Holdings Limited from Leicester, 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.

4dm Holdings Limited

147 Scudamore Road, Leicester, LE3 1UQ, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 04694222
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

4dm June 17, 2009
Hob's Directmail August 20, 1999
Hobs For Direct Marketing March 25, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 12th, October 2023
Free Download (11 pages)

Company search

Advertisements