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

4elementz Cic REDRUTH


4elementz Cic started in year 2013 as Community Interest Company with registration number 08546377. The 4elementz Cic company has been functioning successfully for 12 years now and its status is active - proposal to strike off. The firm's office is based in Redruth at 23 Brunton Road. Postal code: TR15 3SL.

4elementz Cic Address / Contact

Office Address 23 Brunton Road
Office Address2 Pool
Town Redruth
Post code TR15 3SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08546377
Date of Incorporation Tue, 28th May 2013
Industry Artistic creation
Industry Other activities of employment placement agencies
End of financial Year 31st May
Company age 12 years old
Account next due date Thu, 29th Feb 2024 (493 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Kelly T.

Position: Director

Appointed: 10 October 2023

Resigned: 11 October 2023

Kelly T.

Position: Director

Appointed: 15 May 2023

Resigned: 02 October 2023

Vikki D.

Position: Director

Appointed: 15 May 2023

Resigned: 02 October 2023

Kelly T.

Position: Director

Appointed: 01 May 2023

Resigned: 03 May 2023

Jacob S.

Position: Director

Appointed: 01 March 2021

Resigned: 01 May 2023

Brian T.

Position: Director

Appointed: 19 August 2019

Resigned: 03 March 2021

Faye B.

Position: Director

Appointed: 14 April 2019

Resigned: 19 August 2019

Vikki D.

Position: Director

Appointed: 14 April 2019

Resigned: 03 May 2023

Jason S.

Position: Director

Appointed: 01 October 2017

Resigned: 14 June 2019

Jacob S.

Position: Director

Appointed: 01 October 2017

Resigned: 14 June 2019

Jacob S.

Position: Director

Appointed: 09 June 2016

Resigned: 10 August 2017

Max H.

Position: Director

Appointed: 09 June 2016

Resigned: 10 August 2017

Jason S.

Position: Director

Appointed: 09 June 2016

Resigned: 10 August 2017

Zoe H.

Position: Director

Appointed: 09 September 2013

Resigned: 09 June 2016

Anna P.

Position: Director

Appointed: 09 September 2013

Resigned: 09 June 2016

Kelly T.

Position: Director

Appointed: 28 May 2013

Resigned: 01 May 2023

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Kelly T. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is Kelly T. This PSC owns 75,01-100% shares.

Kelly T.

Notified on 25 May 2023
Ceased on 10 October 2023
Nature of control: 25-50% voting rights

Kelly T.

Notified on 28 May 2017
Ceased on 1 May 2023
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Officers Persons with significant control Resolution
New director appointment on 2023/10/10.
filed on: 11th, October 2023
Free Download (2 pages)

Company search