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.
Office Address | Sandway Business Centre |
Office Address2 | Shannon Street |
Town | Leeds |
Post code | LS9 8SS |
Country of origin | United Kingdom |
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 |
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 |
Communiteam | May 12, 2020 |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Net Worth | 1 | |||||
Balance Sheet | ||||||
Cash Bank On Hand | 1 | 1 | ||||
Current Assets | 1 | 49 600 | 44 717 | 39 827 | ||
Net Assets Liabilities | 1 | 1 | 1 | 1 289 | 2 849 | 1 194 |
Cash Bank In Hand | 1 | |||||
Net Assets Liabilities Including Pension Asset Liability | 1 | |||||
Reserves/Capital | ||||||
Shareholder Funds | 1 | |||||
Other | ||||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 | ||||
Creditors | 889 | 1 189 | 854 | |||
Net Current Assets Liabilities | 1 | 48 711 | 43 528 | 38 973 | ||
Number Shares Allotted | 1 | 1 | 1 | |||
Par Value Share | 1 | 1 | 1 | |||
Total Assets Less Current Liabilities | 1 | 48 711 | 43 528 | 38 973 | ||
Share Capital Allotted Called Up Paid | 1 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023 filed on: 31st, December 2023 |
accounts | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy