Eclipse 4dm Limited LEICESTER


Eclipse 4dm started in year 1989 as Private Limited Company with registration number 02433741. The Eclipse 4dm company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Leicester at 147 Scudamore Road. Postal code: LE3 1UQ. Since Wednesday 3rd April 2013 Eclipse 4dm Limited is no longer carrying the name 4dm.

The company has 2 directors, namely Dimitrios K., Caroline S.. Of them, Dimitrios K., Caroline S. have been with the company the longest, being appointed on 15 September 2023. 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.

Eclipse 4dm Limited Address / Contact

Office Address 147 Scudamore Road
Town Leicester
Post code LE3 1UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02433741
Date of Incorporation Wed, 18th Oct 1989
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Dimitrios K.

Position: Director

Appointed: 15 September 2023

Caroline S.

Position: Director

Appointed: 15 September 2023

Neil P.

Position: Secretary

Resigned: 31 October 1997

Nicholas C.

Position: Director

Appointed: 29 March 2019

Resigned: 01 July 2022

Simon L.

Position: Director

Appointed: 08 February 2017

Resigned: 28 March 2017

Patrick H.

Position: Director

Appointed: 08 February 2017

Resigned: 15 September 2023

Simon L.

Position: Secretary

Appointed: 08 February 2017

Resigned: 28 March 2017

Sotos C.

Position: Director

Appointed: 08 February 2017

Resigned: 31 January 2023

Caron M.

Position: Secretary

Appointed: 29 October 2015

Resigned: 08 February 2017

Simon M.

Position: Director

Appointed: 01 October 2012

Resigned: 01 July 2022

Lance H.

Position: Director

Appointed: 01 March 2007

Resigned: 31 December 2013

Robin S.

Position: Director

Appointed: 01 January 2007

Resigned: 31 December 2008

Scott S.

Position: Director

Appointed: 01 August 2005

Resigned: 20 October 2006

James P.

Position: Director

Appointed: 01 July 2002

Resigned: 31 May 2010

Darren C.

Position: Director

Appointed: 01 July 2002

Resigned: 04 April 2014

Mark C.

Position: Director

Appointed: 01 July 2002

Resigned: 29 October 2015

Michael C.

Position: Director

Appointed: 01 July 2002

Resigned: 10 January 2006

Mark C.

Position: Secretary

Appointed: 22 February 2001

Resigned: 29 October 2015

Charles G.

Position: Director

Appointed: 02 March 1998

Resigned: 27 September 2012

Nigel C.

Position: Secretary

Appointed: 31 October 1997

Resigned: 22 February 2001

Nigel C.

Position: Director

Appointed: 31 October 1997

Resigned: 15 March 2006

Aileen G.

Position: Director

Appointed: 31 October 1997

Resigned: 02 March 1998

Leslie R.

Position: Director

Appointed: 31 October 1997

Resigned: 27 September 2012

Linda H.

Position: Director

Appointed: 30 June 1996

Resigned: 30 October 1997

Philip H.

Position: Director

Appointed: 06 April 1994

Resigned: 29 October 1997

Deborah P.

Position: Director

Appointed: 01 April 1993

Resigned: 30 October 1997

Susan H.

Position: Director

Appointed: 01 April 1993

Resigned: 30 January 1996

Neil P.

Position: Director

Appointed: 31 December 1991

Resigned: 30 November 1998

Alan H.

Position: Director

Appointed: 31 December 1991

Resigned: 01 August 2003

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we researched, there is 4Dm Group Limited from Leicester, United Kingdom. This PSC is categorised as "a private company limited by shares", 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 one in the PSC register is Eclipse Group Limited that entered London, England as the address. This PSC has a legal form of "a company limited by shares", 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.

4dm Group Limited

147 Scudamore Road, Leicester, LE3 1UQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of England And Wales
Registration number 03512656
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eclipse Group Limited

1-3 Strand, London, WC2N 5JR, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Register Of Companies
Registration number 01001357
Notified on 30 April 2016
Ceased on 30 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

4dm April 3, 2013
Hobs For Direct Marketing June 17, 2009
Hob's Directmail March 25, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 12th, October 2023
Free Download (8 pages)

Company search

Advertisements