Background WavePink WaveYellow Wave

FOUR MARKETING LIMITED (03293084)

FOUR MARKETING LIMITED (03293084) is an active UK company. incorporated on 11 December 1996. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 1 other business activities. FOUR MARKETING LIMITED has been registered for 29 years. Current directors include BANKS, Benjamin Charles.

Company Number
03293084
Status
active
Type
ltd
Incorporated
11 December 1996
Age
29 years
Address
6-10 Market Road, London, N7 9PW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
BANKS, Benjamin Charles
SIC Codes
46420, 47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR MARKETING LIMITED

FOUR MARKETING LIMITED is an active company incorporated on 11 December 1996 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 1 other business activity. FOUR MARKETING LIMITED was registered 29 years ago.(SIC: 46420, 47710)

Status

active

Active since 29 years ago

Company No

03293084

LTD Company

Age

29 Years

Incorporated 11 December 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 29 April 2024 - 27 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

6-10 Market Road London, N7 9PW,

Previous Addresses

55 Loudoun Road St John's Wood London NW8 0DL
From: 10 January 2014To: 18 December 2023
73/75 Mortimer Street London W1W 7SQ United Kingdom
From: 21 December 2009To: 10 January 2014
73-75 Mortimer Street London W1W 7SQ
From: 11 December 1996To: 21 December 2009
Timeline

13 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Oct 12
Loan Secured
May 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Secured
Sept 15
Loan Secured
Jun 17
Director Joined
May 21
Director Left
Sept 21
Director Left
Aug 22
Director Left
Dec 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BANKS, Benjamin Charles

Active
Market Road, LondonN7 9PW
Born August 1969
Director
Appointed 03 Jan 1997

EATON, Helen

Resigned
3 Halford Road, LondonE10 6DR
Secretary
Appointed 11 Dec 1996
Resigned 03 Jan 1997

PEREZ, Charles

Resigned
Loudoun Road, LondonNW8 0DL
Secretary
Appointed 03 Jan 1997
Resigned 12 Aug 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Dec 1996
Resigned 11 Dec 1996

DA'PRATO, Gino Pietro

Resigned
Loudoun Road, LondonNW8 0DL
Born August 1961
Director
Appointed 03 Jan 1997
Resigned 15 Jul 2021

PEREZ, Charles

Resigned
Loudoun Road, LondonNW8 0DL
Born September 1965
Director
Appointed 03 Jan 1997
Resigned 12 Aug 2022

SIGNORET, Dominique

Resigned
Richmond Road, LondonE8 3NJ
Born November 1947
Director
Appointed 11 Dec 1996
Resigned 16 Oct 2012

WILLIAMS, Cyril Ansah

Resigned
The Green, HurworthDL2 2AA
Born March 1965
Director
Appointed 08 Apr 2021
Resigned 31 Dec 2025

Persons with significant control

1

Loudoun Road, LondonNW8 0DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Legacy
22 October 2012
MG02MG02
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Legacy
16 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
1 July 2009
288cChange of Particulars
Legacy
17 December 2008
363aAnnual Return
Legacy
17 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
28 August 2008
395Particulars of Mortgage or Charge
Legacy
2 January 2008
363aAnnual Return
Legacy
10 October 2007
288cChange of Particulars
Legacy
18 September 2007
288cChange of Particulars
Legacy
18 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
20 June 2007
288cChange of Particulars
Legacy
20 June 2007
288cChange of Particulars
Legacy
22 December 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
31 July 2006
288cChange of Particulars
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
13 April 2005
403aParticulars of Charge Subject to s859A
Legacy
13 April 2005
403aParticulars of Charge Subject to s859A
Legacy
20 January 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
395Particulars of Mortgage or Charge
Legacy
6 December 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
25 March 2004
287Change of Registered Office
Legacy
23 January 2004
363aAnnual Return
Legacy
14 January 2004
288cChange of Particulars
Legacy
12 January 2004
395Particulars of Mortgage or Charge
Legacy
10 January 2004
395Particulars of Mortgage or Charge
Legacy
18 October 2003
288cChange of Particulars
Accounts With Accounts Type Medium
5 July 2003
AAAnnual Accounts
Legacy
11 December 2002
363aAnnual Return
Legacy
21 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
23 April 2002
AAAnnual Accounts
Legacy
12 December 2001
363aAnnual Return
Legacy
26 September 2001
395Particulars of Mortgage or Charge
Legacy
3 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
14 April 2001
AAAnnual Accounts
Legacy
19 January 2001
363aAnnual Return
Legacy
17 January 2001
288cChange of Particulars
Legacy
17 January 2001
288cChange of Particulars
Accounts With Accounts Type Medium
30 March 2000
AAAnnual Accounts
Legacy
16 December 1999
363aAnnual Return
Legacy
28 July 1999
288cChange of Particulars
Accounts With Accounts Type Small
22 April 1999
AAAnnual Accounts
Legacy
26 January 1999
288cChange of Particulars
Legacy
3 December 1998
363aAnnual Return
Legacy
3 December 1998
288cChange of Particulars
Legacy
3 December 1998
288cChange of Particulars
Resolution
1 September 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 April 1998
AAAnnual Accounts
Resolution
3 April 1998
RESOLUTIONSResolutions
Resolution
3 April 1998
RESOLUTIONSResolutions
Resolution
3 April 1998
RESOLUTIONSResolutions
Legacy
18 December 1997
363sAnnual Return (shuttle)
Legacy
4 February 1997
395Particulars of Mortgage or Charge
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
88(2)R88(2)R
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Incorporation Company
11 December 1996
NEWINCIncorporation