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

4sl Consulting Limited LONDON


Founded in 2007, 4sl Consulting, classified under reg no. 06312735 is an active company. Currently registered at 1 Bridges Court SW11 3BB, London the company has been in the business for seventeen years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 22nd Jul 2008 4sl Consulting Limited is no longer carrying the name Stbs Consulting.

The firm has 3 directors, namely Peter G., Thomas R. and Oliver M.. Of them, Peter G., Thomas R., Oliver M. have been with the company the longest, being appointed on 30 April 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Barnaby M. who worked with the the firm until 21 August 2022.

4sl Consulting Limited Address / Contact

Office Address 1 Bridges Court
Office Address2 Battersea
Town London
Post code SW11 3BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06312735
Date of Incorporation Fri, 13th Jul 2007
Industry Other information technology service activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 4th Oct 2023 (2023-10-04)
Last confirmation statement dated Tue, 20th Sep 2022

Company staff

Peter G.

Position: Director

Appointed: 30 April 2021

Thomas R.

Position: Director

Appointed: 30 April 2021

Oliver M.

Position: Director

Appointed: 30 April 2021

James M.

Position: Director

Appointed: 14 October 2014

Resigned: 30 April 2021

Mike H.

Position: Director

Appointed: 18 August 2014

Resigned: 30 April 2021

Steven R.

Position: Director

Appointed: 18 August 2014

Resigned: 30 April 2021

Edward C.

Position: Director

Appointed: 25 October 2010

Resigned: 30 April 2021

Stuart T.

Position: Director

Appointed: 01 March 2008

Resigned: 30 April 2021

Stuart A.

Position: Director

Appointed: 13 July 2007

Resigned: 31 March 2014

Barnaby M.

Position: Director

Appointed: 13 July 2007

Resigned: 21 August 2022

Barnaby M.

Position: Secretary

Appointed: 13 July 2007

Resigned: 21 August 2022

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Databarracks Ltd from London, United Kingdom. This PSC is classified as "a 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.

Databarracks Ltd

1 Bridges Court, Battersea, London, SW11 3BB, United Kingdom

Legal authority The Companies (Guernsey) Law 2008
Legal form Limited Company
Country registered United Kingdom
Place registered Guernsey Registry
Registration number 40662
Notified on 1 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Stbs Consulting July 22, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2 091 1491 319 9131 243 1641 392 4481 571 8452 038 9731 044 289110
Net Assets Liabilities 976 528802 5501 104 2151 532 175 1 137 745110
Cash Bank On Hand316 404369 070171 488337 939582 6611 358 851588 242 
Debtors1 774 745950 8431 071 6761 054 509989 184680 122456 047 
Other Debtors263 54973 54686 32186 19065 46237 22612 458 
Property Plant Equipment65 94376 57472 755219 990331 043382 146206 855 
Other
Creditors824 748431 09317 50215 634371 780415 007113 399 
Fixed Assets77 07787 70873 822221 057332 110382 146206 855 
Net Current Assets Liabilities1 266 401888 820746 230898 7921 200 0651 623 966930 890110
Total Assets Less Current Liabilities1 343 478976 528820 0521 119 8491 532 1752 006 1121 137 745110
Accrued Liabilities50 74822 233103 84950 15247 58233 68826 568 
Accumulated Depreciation Impairment Property Plant Equipment163 049214 771239 601295 622408 450606 953827 319 
Average Number Employees During Period 32151715112 
Bank Borrowings Overdrafts9 189 98145454545 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 151  10 621  
Disposals Property Plant Equipment  32 74239 03752 03510 621  
Future Minimum Lease Payments Under Non-cancellable Operating Leases506 80011 920729 215367 12872 05930 4384 791 
Increase From Depreciation Charge For Year Property Plant Equipment 51 72230 98156 021112 828209 124220 366 
Investments Fixed Assets11 13411 1341 0671 0671 067   
Investments In Group Undertakings11 13411 1341 0671 0671 067-1 067  
Other Creditors67 83126 895387590  768 
Other Remaining Borrowings  17 50215 63415 634   
Other Taxation Social Security Payable225 758120 48082 832101 19786 208125 04015 207 
Prepayments Accrued Income228 107123 516195 839220 610145 89095 94017 301 
Property Plant Equipment Gross Cost228 992291 345312 356515 612739 493989 0991 034 174 
Total Additions Including From Business Combinations Property Plant Equipment 62 35353 753242 293275 916260 22745 075 
Trade Creditors Trade Payables471 200261 485299 215324 200222 311167 6871 988 
Trade Debtors Trade Receivables1 233 259703 951739 686697 879728 002497 126126 288 
Corporation Tax Payable     88 54768 823 
Total Borrowings   33 10631 268   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 8th, December 2023
Free Download (8 pages)

Company search