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

4i Solutions Limited LONDON


4i Solutions started in year 2007 as Private Limited Company with registration number 06212094. The 4i Solutions company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at 9 Hare & Billet Road. Postal code: SE3 0RB.

At present there are 3 directors in the the company, namely Simon D., Stephen W. and Nick J.. In addition one secretary - Nick J. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David G. who worked with the the company until 30 June 2016.

4i Solutions Limited Address / Contact

Office Address 9 Hare & Billet Road
Town London
Post code SE3 0RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06212094
Date of Incorporation Fri, 13th Apr 2007
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (531 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Simon D.

Position: Director

Appointed: 01 April 2023

Nick J.

Position: Secretary

Appointed: 01 July 2016

Stephen W.

Position: Director

Appointed: 17 April 2007

Nick J.

Position: Director

Appointed: 17 April 2007

Ivor R.

Position: Director

Appointed: 01 January 2017

Resigned: 23 April 2018

David G.

Position: Secretary

Appointed: 17 April 2007

Resigned: 30 June 2016

David G.

Position: Director

Appointed: 17 April 2007

Resigned: 30 June 2016

Jpcors Limited

Position: Corporate Secretary

Appointed: 13 April 2007

Resigned: 13 April 2007

Jpcord Limited

Position: Corporate Director

Appointed: 13 April 2007

Resigned: 13 April 2007

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Nick J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Stephen W. This PSC owns 25-50% shares and has 25-50% voting rights.

Nick J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-04-302024-04-30
Balance Sheet
Cash Bank On Hand135 52996 807
Current Assets553 571691 621
Debtors418 042594 814
Net Assets Liabilities274 332347 318
Other Debtors158 056130 269
Property Plant Equipment4 54946 554
Other
Accrued Liabilities45 14316 101
Accumulated Depreciation Impairment Property Plant Equipment5 61418 655
Additions Other Than Through Business Combinations Property Plant Equipment 55 046
Average Number Employees During Period89
Creditors282 651379 219
Current Tax For Period70 456127 138
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences36110 501
Dividend Per Share Interim9104
Dividends Paid On Shares Interim275 931326 250
Increase Decrease In Existing Provisions 10 501
Increase From Depreciation Charge For Year Property Plant Equipment 13 041
Net Current Assets Liabilities270 920312 402
Nominal Value Allotted Share Capital100100
Number Shares Issued Fully Paid10 00010 000
Other Creditors5 86631 786
Par Value Share 0
Prepayments16 02623 357
Property Plant Equipment Gross Cost10 16365 209
Provisions1 13711 638
Provisions For Liabilities Balance Sheet Subtotal1 13711 638
Taxation Social Security Payable176 430216 180
Tax Tax Credit On Profit Or Loss On Ordinary Activities70 817137 639
Total Assets Less Current Liabilities275 469358 956
Trade Creditors Trade Payables55 212115 152
Trade Debtors Trade Receivables243 960441 188
Director Remuneration26 18837 710

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
On March 10, 2025 director's details were changed
filed on: 13th, March 2025
Free Download (2 pages)

Company search