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

4dm Holdings Limited LEICESTER


4dm Holdings started in year 2003 as Private Limited Company with registration number 04694222. The 4dm Holdings company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Leicester at 147 Scudamore Road. Postal code: LE3 1UQ. Since Friday 25th April 2003 4dm Holdings Limited is no longer carrying the name Fenshelf 211.

The company 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. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

4dm Holdings Limited Address / Contact

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

Company Information / Profile

Registration Number 04694222
Date of Incorporation Wed, 12th Mar 2003
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 21 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 Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 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: Director

Appointed: 08 February 2017

Resigned: 28 March 2017

Simon L.

Position: Secretary

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

Leslie R.

Position: Director

Appointed: 01 August 2003

Resigned: 27 September 2012

Nigel C.

Position: Director

Appointed: 01 August 2003

Resigned: 15 March 2006

Michael C.

Position: Director

Appointed: 01 August 2003

Resigned: 10 January 2006

Darren C.

Position: Director

Appointed: 01 August 2003

Resigned: 04 April 2014

James P.

Position: Director

Appointed: 01 August 2003

Resigned: 31 May 2010

Charles G.

Position: Director

Appointed: 25 June 2003

Resigned: 27 September 2012

Mark C.

Position: Secretary

Appointed: 25 June 2003

Resigned: 29 October 2015

Mark C.

Position: Director

Appointed: 25 June 2003

Resigned: 29 October 2015

Mk Company Secretaries Limited

Position: Nominee Secretary

Appointed: 12 March 2003

Resigned: 25 June 2003

Mk Company Directors Limited

Position: Nominee Director

Appointed: 12 March 2003

Resigned: 25 June 2003

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is 4Dmi Limited from Leicester, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

4dmi Limited

147 Scudamore Road, Leicester, LE3 1UQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of England And Wales
Registration number 06374530
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fenshelf 211 April 25, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 12th, October 2023
Free Download (8 pages)

Company search

Advertisements