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

4ps Marketing Limited LONDON


4ps Marketing started in year 2008 as Private Limited Company with registration number 06555145. The 4ps Marketing company has been functioning successfully for 16 years now and its status is active. The firm's office is based in London at 78 Chamber Street. Postal code: E1 8BL. Since Monday 14th July 2014 4ps Marketing Limited is no longer carrying the name 4ps: Marketing.

The company has one director. Guillaume D., appointed on 31 August 2020. There are currently no secretaries appointed. 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.

4ps Marketing Limited Address / Contact

Office Address 78 Chamber Street
Town London
Post code E1 8BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06555145
Date of Incorporation Fri, 4th Apr 2008
Industry Dormant Company
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Guillaume D.

Position: Director

Appointed: 31 August 2020

Robert G.

Position: Director

Appointed: 22 March 2021

Resigned: 31 October 2022

Adam H.

Position: Director

Appointed: 22 March 2021

Resigned: 31 August 2023

Sarah D.

Position: Director

Appointed: 18 March 2020

Resigned: 31 August 2020

Thomas C.

Position: Director

Appointed: 22 October 2018

Resigned: 01 August 2019

Frederic J.

Position: Director

Appointed: 03 October 2018

Resigned: 23 March 2020

Paul G.

Position: Director

Appointed: 03 October 2018

Resigned: 29 August 2019

Paul S.

Position: Director

Appointed: 21 June 2017

Resigned: 22 October 2018

Chris H.

Position: Director

Appointed: 21 June 2017

Resigned: 03 October 2018

Thomas A.

Position: Director

Appointed: 10 October 2016

Resigned: 21 June 2017

Elizabeth B.

Position: Secretary

Appointed: 27 September 2016

Resigned: 21 June 2017

Elizabeth B.

Position: Director

Appointed: 27 September 2016

Resigned: 21 June 2017

Matthew P.

Position: Secretary

Appointed: 04 April 2008

Resigned: 27 September 2016

Matthew P.

Position: Director

Appointed: 04 April 2008

Resigned: 03 October 2018

Chris H.

Position: Secretary

Appointed: 04 April 2008

Resigned: 27 September 2016

Chris H.

Position: Director

Appointed: 04 April 2008

Resigned: 27 September 2016

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats found, there is Netbooster Uk Limited from Redruth, United Kingdom. The abovementioned PSC is classified as "a limited", 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. The second entity in the PSC register is Netbooster Sa that put Paris, France as the official address. This PSC has a legal form of "a sa", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Chris H., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Netbooster Uk Limited

Suite 1a Gateway Business Centre Unit 1 Barncoose Gateway Park, Redruth, Cornwall, TR15 3RQ, United Kingdom

Legal authority English
Legal form Limited
Country registered Uk
Place registered Companies House
Registration number 03538849
Notified on 31 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Netbooster Sa

4-6 Passage Louis-Philippe, Paris, 75011, France

Legal authority France
Legal form Sa
Country registered France
Place registered Infogreffe
Registration number 418 267 704
Notified on 27 September 2016
Ceased on 31 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chris H.

Notified on 6 April 2016
Ceased on 27 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Matthew P.

Notified on 6 April 2016
Ceased on 27 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

4ps: Marketing July 14, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312016-12-312017-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand697 418     
Current Assets1 416 581698 549    
Debtors719 163698 549698 5491 8001 8001 800
Net Assets Liabilities43 968698 549    
Other Debtors33 840     
Property Plant Equipment54 460     
Other
Audit Fees Expenses 4 500    
Taxation Compliance Services Fees 500    
Accumulated Depreciation Impairment Property Plant Equipment101 291     
Additions Other Than Through Business Combinations Property Plant Equipment 30 828    
Administration Support Average Number Employees22    
Administrative Expenses1 073 960782 524    
Amounts Owed By Related Parties 698 549698 5491 8001 8001 800
Applicable Tax Rate2020    
Average Number Employees During Period1964    
Balances With Banks697 194     
Cash Cash Equivalents697 418     
Cash Cash Equivalents Cash Flow Value589 425697 418    
Cash On Hand224     
Consideration Received For Shares Issued In Period 1    
Cost Sales2 369 9652 182 762    
Creditors6 653     
Current Tax For Period131 681     
Decrease In Loans Owed To Related Parties Due To Loans Repaid -363 109    
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit -72 318    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-792-69 749    
Deferred Tax Liabilities-7 545     
Depreciation Amortisation Expense28 44125 481    
Depreciation Expense Property Plant Equipment28 44125 481    
Disposals Decrease In Depreciation Impairment Property Plant Equipment -22 257    
Disposals Property Plant Equipment -22 255    
Dividend Per Share Interim890 000120 000    
Dividends Paid-890 000-120 000    
Dividends Paid Classified As Financing Activities-890 000-120 000    
Finance Lease Liabilities Present Value Total6 653     
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-515 1151 135 324    
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables5 109-20 614    
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss3 298-1 158    
Gross Profit Loss1 657 5191 490 506    
Income Taxes Paid Refund Classified As Operating Activities96 988146 613    
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -164 324    
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation107 993-697 418    
Increase Decrease In Current Tax From Adjustment For Prior Periods13 0571 875    
Increase Decrease In Existing Provisions -69 749    
Increase Decrease In Provisions Through Business Combinations 62 204    
Increase From Depreciation Charge For Year Property Plant Equipment 25 483    
Increase In Loans Owed By Related Parties Due To Loans Advanced 698 549    
Increase In Loans Owed To Related Parties Due To Loans Advanced240 000120 000    
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss 283    
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts3 1462 360    
Interest Income On Bank Deposits686568    
Interest Paid Classified As Financing Activities-3 146-2 643    
Interest Paid Classified As Operating Activities3 1462 643    
Interest Payable Similar Charges Finance Costs3 1462 643    
Interest Received Classified As Investing Activities686568    
Interest Received Classified As Operating Activities686568    
Loans Owed By Related Parties 698 549    
Loans Owed To Related Parties243 109     
Net Cash Flows From Used In Financing Activities-903 160-139 296    
Net Cash Flows From Used In Investing Activities-13 865-30 262    
Net Cash Flows From Used In Operating Activities1 025 018-527 860    
Net Cash Generated From Operations1 122 006-381 247    
Net Cash Inflow Outflow From Operations Before Movements In Working Capital612 000733 463    
Net Current Assets Liabilities3 706698 549    
Nominal Value Allotted Share Capital 1    
Number Shares Issued Fully Paid1 0001 8001 8001 8001 8001 800
Number Shares Issued In Period- Gross 800    
Operating Profit Loss583 559707 982    
Other Creditors262 788     
Other Employee Expense12 6458 904    
Other Interest Receivable Similar Income Finance Income686568    
Other Payables Accrued Expenses594 634     
Par Value Share 11 11
Payments Finance Lease Liabilities Classified As Financing Activities-10 014-16 653    
Prepayments55 146     
Proceeds From Sales Property Plant Equipment -2    
Profit Loss437 153773 781    
Profit Loss On Ordinary Activities Before Tax581 099705 907    
Property Plant Equipment Gross Cost155 751     
Provisions7 545     
Provisions For Liabilities Balance Sheet Subtotal7 545     
Purchase Property Plant Equipment-14 551-30 828    
Revenue From Rendering Services4 027 4843 673 268    
Selling Average Number Employees1762    
Social Security Costs40 841182 749    
Staff Costs Employee Benefits Expense2 176 2081 885 930    
Taxation Social Security Payable261 241     
Tax Decrease From Utilisation Tax Losses -144 502    
Tax Expense Credit Applicable Tax Rate116 220141 181    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss14 6695 890    
Tax Tax Credit On Profit Or Loss On Ordinary Activities143 946-67 874    
Total Assets Less Current Liabilities58 166698 549    
Total Borrowings6 653     
Trade Creditors Trade Payables138 324     
Trade Debtors Trade Receivables630 177     
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -104 517    
Turnover Revenue4 027 4843 673 268    
Unpaid Contributions To Pension Schemes1 150     
Wages Salaries2 122 7221 694 277    
Director Remuneration23 50037 000    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution Restoration
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 30th, September 2023
Free Download (7 pages)

Company search