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

4sight Communications Limited SUTTON


4sight Communications started in year 2012 as Private Limited Company with registration number 08160359. The 4sight Communications company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Sutton at Chancery House Suite A, 7th Floor, Chancery House. Postal code: SM1 1JB.

The company has 3 directors, namely John T., Steve H. and Simon T.. Of them, Simon T. has been with the company the longest, being appointed on 1 April 2013 and John T. and Steve H. have been with the company for the least time - from 5 September 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Dianne T. who worked with the the company until 5 September 2023.

4sight Communications Limited Address / Contact

Office Address Chancery House Suite A, 7th Floor, Chancery House
Office Address2 St Nicholas Way
Town Sutton
Post code SM1 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08160359
Date of Incorporation Fri, 27th Jul 2012
Industry Other telecommunications activities
End of financial Year 31st July
Company age 12 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

John T.

Position: Director

Appointed: 05 September 2023

Steve H.

Position: Director

Appointed: 05 September 2023

Simon T.

Position: Director

Appointed: 01 April 2013

Dianne T.

Position: Secretary

Appointed: 15 April 2021

Resigned: 05 September 2023

Philip B.

Position: Director

Appointed: 12 June 2014

Resigned: 27 January 2022

Richard B.

Position: Director

Appointed: 27 July 2012

Resigned: 05 September 2023

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we identified, there is Cloudclevr Investments Limited from Stratford-Upon-Avon, England. This PSC is classified as "a private 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. The second entity in the persons with significant control register is Simon T. This PSC has significiant influence or control over the company,. Moving on, there is Richard B., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Cloudclevr Investments Limited

Bridgeway House Bridgeway, Stratford-Upon-Avon, CV37 6YX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14617410
Notified on 5 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon T.

Notified on 6 April 2016
Ceased on 5 September 2023
Nature of control: significiant influence or control

Richard B.

Notified on 6 April 2016
Ceased on 5 September 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand2 027 9442 635 0213 290 3052 133 2982 617 807
Current Assets2 471 7183 130 6323 866 7302 798 2483 303 427
Debtors443 774495 611576 425664 950685 620
Net Assets Liabilities962 3771 479 5452 106 5381 210 9861 716 911
Other Debtors60 57772 177197 880137 487154 071
Property Plant Equipment17 44513 44111 953101 86870 602
Other
Accumulated Depreciation Impairment Property Plant Equipment59 51569 74278 092106 549141 587
Average Number Employees During Period 28273128
Creditors1 523 4711 662 6701 770 4451 670 2431 639 972
Increase From Depreciation Charge For Year Property Plant Equipment 10 2278 35028 45735 038
Net Current Assets Liabilities948 2471 467 9622 096 2851 128 0051 663 455
Number Shares Issued Fully Paid 2 000   
Other Creditors896 1351 003 667907 206955 138946 301
Other Taxation Social Security Payable445 292424 309435 422320 644393 570
Par Value Share 1   
Property Plant Equipment Gross Cost76 96083 18390 045208 417212 189
Provisions For Liabilities Balance Sheet Subtotal3 3151 8581 70018 88717 146
Total Additions Including From Business Combinations Property Plant Equipment 6 2236 862118 3723 772
Total Assets Less Current Liabilities965 6921 481 4032 108 2381 229 8731 734 057
Trade Creditors Trade Payables182 044234 694427 817394 461300 101
Trade Debtors Trade Receivables383 197423 434378 545527 463531 549

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-07-31
filed on: 13th, November 2023
Free Download (11 pages)

Company search

Advertisements