You are here: bizstats.co.uk > a-z index > 4 list > 48 list

4812 Limited LEEDS


Founded in 2017, 4812, classified under reg no. 10644862 is an active company. Currently registered at Sandway Business Centre LS9 8SS, Leeds the company has been in the business for seven years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 12th May 2020 4812 Limited is no longer carrying the name Communiteam.

The firm has one director. Usmaan H., appointed on 9 May 2020. There are currently no secretaries appointed. As of 19 April 2024, there were 2 ex directors - Bryan T., Peter V. and others listed below. There were no ex secretaries.

4812 Limited Address / Contact

Office Address Sandway Business Centre
Office Address2 Shannon Street
Town Leeds
Post code LS9 8SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10644862
Date of Incorporation Wed, 1st Mar 2017
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 7 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 Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Usmaan H.

Position: Director

Appointed: 09 May 2020

Bryan T.

Position: Director

Appointed: 24 April 2020

Resigned: 09 May 2020

Peter V.

Position: Director

Appointed: 01 March 2017

Resigned: 02 March 2020

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As BizStats found, there is Usmaan H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Cfs Secretaries Limited that put Doncaster, England as the address. This PSC has a legal form of "a companies act", 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 Bryan T., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Usmaan H.

Notified on 9 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cfs Secretaries Limited

Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England

Legal authority Limited
Legal form Companies Act
Notified on 24 April 2020
Ceased on 9 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bryan T.

Notified on 24 April 2020
Ceased on 9 May 2020
Nature of control: significiant influence or control

Peter V.

Notified on 1 March 2017
Ceased on 2 March 2020
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Communiteam May 12, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1     
Balance Sheet
Cash Bank On Hand11    
Current Assets  149 60044 71739 827
Net Assets Liabilities1111 2892 8491 194
Cash Bank In Hand1     
Net Assets Liabilities Including Pension Asset Liability1     
Reserves/Capital
Shareholder Funds1     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 11   
Creditors   8891 189854
Net Current Assets Liabilities  148 71143 52838 973
Number Shares Allotted111   
Par Value Share111   
Total Assets Less Current Liabilities  148 71143 52838 973
Share Capital Allotted Called Up Paid1     

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
Free Download (3 pages)

Company search