Background WavePink WaveYellow Wave

4DM GROUP LIMITED (03512656)

4DM GROUP LIMITED (03512656) is an active UK company. incorporated on 18 February 1998. with registered office in Leicester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. 4DM GROUP LIMITED has been registered for 28 years. Current directors include KYPRIANOU, Dimitrios, SHEPHARD, Caroline Anne.

Company Number
03512656
Status
active
Type
ltd
Incorporated
18 February 1998
Age
28 years
Address
147 Scudamore Road, Leicester, LE3 1UQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KYPRIANOU, Dimitrios, SHEPHARD, Caroline Anne
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4DM GROUP LIMITED

4DM GROUP LIMITED is an active company incorporated on 18 February 1998 with the registered office located in Leicester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. 4DM GROUP LIMITED was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03512656

LTD Company

Age

28 Years

Incorporated 18 February 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

4DM LIMITED
From: 20 August 1999To: 17 June 2009
HOB'S DIRECTMAIL LIMITED
From: 25 March 1998To: 20 August 1999
HOBS FOR DIRECT MARKETING LIMITED
From: 18 February 1998To: 25 March 1998
Contact
Address

147 Scudamore Road Leicester, LE3 1UQ,

Previous Addresses

Unit 4 Kingsthorne Park Henson Way Kettering Northamptonshire NN16 8HD
From: 18 February 1998To: 17 February 2017
Timeline

29 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Jul 10
Director Left
Nov 12
Director Left
Nov 12
Director Joined
May 13
Director Left
Jan 14
Director Left
Jun 14
Director Left
Nov 15
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Joined
Feb 17
Loan Secured
Feb 17
Director Joined
May 17
Director Left
May 17
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Director Left
Jul 22
Director Left
Feb 23
Director Joined
Feb 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

KYPRIANOU, Dimitrios

Active
Scudamore Road, LeicesterLE3 1UQ
Born May 1975
Director
Appointed 15 Sept 2023

SHEPHARD, Caroline Anne

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born June 1980
Director
Appointed 15 Sept 2023

CHEVIN-HALL, Nigel Clive

Resigned
Longridge House, NorthamptonNN6 8AT
Secretary
Appointed 02 Mar 1998
Resigned 22 Feb 2001

CHRISTISON, Mark Andrew

Resigned
Unit 4 Kingsthorne Park, KetteringNN16 8HD
Secretary
Appointed 22 Feb 2001
Resigned 29 Oct 2015

LISSER, Simon Shaun

Resigned
Scudamore Road, LeicesterLE3 1UQ
Secretary
Appointed 08 Feb 2017
Resigned 28 Mar 2017

MOORE, Caron Louise

Resigned
Unit 4 Kingsthorne Park, KetteringNN16 8HD
Secretary
Appointed 29 Oct 2015
Resigned 08 Feb 2017

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 18 Feb 1998
Resigned 18 Feb 1998

CHEVIN-HALL, Nigel Clive

Resigned
Longridge House, NorthamptonNN6 8AT
Born October 1961
Director
Appointed 29 Sept 1998
Resigned 15 Mar 2006

CHRISTISON, Mark Andrew

Resigned
Unit 4 Kingsthorne Park, KetteringNN16 8HD
Born April 1972
Director
Appointed 01 Jul 2002
Resigned 29 Oct 2015

CONSTANTINIDES, Sotos

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born August 1966
Director
Appointed 28 Mar 2017
Resigned 31 Jan 2023

COX, Michael Alan

Resigned
6 Thame Road, HaddenhamHP17 8EW
Born December 1964
Director
Appointed 01 Jul 2002
Resigned 10 Jan 2006

CRAWFORD, Darren John

Resigned
Unit 4 Kingsthorne Park, KetteringNN16 8HD
Born December 1968
Director
Appointed 01 Jul 2002
Resigned 04 Apr 2014

GRANT-SALMON, Charles

Resigned
Unit 4 Kingsthorne Park, KetteringNN16 8HD
Born August 1955
Director
Appointed 02 Mar 1998
Resigned 27 Sept 2012

HEADLEY, Patrick John

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born March 1968
Director
Appointed 31 Jan 2023
Resigned 15 Sept 2023

HILL, Lance Ralph John

Resigned
Unit 4 Kingsthorne Park, KetteringNN16 8HD
Born March 1973
Director
Appointed 01 Mar 2007
Resigned 31 Dec 2013

HYDE, Alan John

Resigned
Apartado 2057, Portimao
Born May 1950
Director
Appointed 29 Sept 1998
Resigned 01 Aug 2003

LISSER, Simon Shaun

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born August 1967
Director
Appointed 08 Feb 2017
Resigned 28 Mar 2017

MOORE, Simon Ernest

Resigned
Riley Road, KetteringNN16 8NN
Born August 1965
Director
Appointed 01 Oct 2012
Resigned 01 Jul 2022

PIKE, Neil

Resigned
Farthing Cottage, WeldonNN17 3JL
Born August 1955
Director
Appointed 02 Mar 1998
Resigned 29 Sept 1998

PORTSMOUTH, James

Resigned
Unit 4 Kingsthorne Park, KetteringNN16 8HD
Born February 1974
Director
Appointed 01 Jul 2002
Resigned 31 May 2010

RITCHIE, Leslie

Resigned
Unit 4 Kingsthorne Park, KetteringNN16 8HD
Born June 1954
Director
Appointed 29 Sept 1998
Resigned 27 Sept 2012

SHIELDS, Scott

Resigned
88 Navigation Drive, Glen ParvaLE2 9TB
Born March 1972
Director
Appointed 01 Aug 2005
Resigned 20 Oct 2006

SKINNER, Robin Stephen

Resigned
7 Belle Baulk, TowcesterNN12 6YE
Born March 1969
Director
Appointed 01 Jan 2007
Resigned 31 Dec 2008

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 18 Feb 1998
Resigned 18 Feb 1998

Persons with significant control

1

Scudamore Road, LeicesterLE3 1UQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 October 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 May 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
16 May 2017
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
4 April 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Statement Of Companys Objects
3 March 2017
CC04CC04
Resolution
3 March 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 February 2017
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
20 February 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 February 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
3 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 June 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Full
30 July 2014
AAAnnual Accounts
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Auditors Resignation Company
19 December 2012
AUDAUD
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Sail Address Company With Old Address
21 February 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
3 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Move Registers To Sail Company
3 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Certificate Change Of Name Company
13 June 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
27 April 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
15 March 2008
363aAnnual Return
Accounts With Accounts Type Group
21 November 2007
AAAnnual Accounts
Legacy
26 October 2007
288cChange of Particulars
Legacy
24 October 2007
353353
Legacy
24 October 2007
190190
Accounts With Accounts Type Group
11 June 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Legacy
9 March 2007
190190
Legacy
9 March 2007
353353
Legacy
9 March 2007
288cChange of Particulars
Legacy
9 March 2007
288cChange of Particulars
Legacy
8 March 2007
288cChange of Particulars
Legacy
8 March 2007
288cChange of Particulars
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
363aAnnual Return
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
29 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
13 October 2005
AAAnnual Accounts
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
13 May 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 May 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 February 2003
AAAnnual Accounts
Resolution
28 January 2003
RESOLUTIONSResolutions
Legacy
7 October 2002
122122
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 March 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Legacy
19 November 2001
122122
Accounts With Accounts Type Full Group
23 May 2001
AAAnnual Accounts
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
363sAnnual Return (shuttle)
Resolution
29 November 2000
RESOLUTIONSResolutions
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 January 2000
AAAnnual Accounts
Resolution
23 November 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Legacy
23 March 1999
363sAnnual Return (shuttle)
Legacy
15 January 1999
88(2)R88(2)R
Legacy
29 October 1998
395Particulars of Mortgage or Charge
Miscellaneous
8 October 1998
MISCMISC
Memorandum Articles
8 October 1998
MEM/ARTSMEM/ARTS
Resolution
6 October 1998
RESOLUTIONSResolutions
Resolution
6 October 1998
RESOLUTIONSResolutions
Resolution
6 October 1998
RESOLUTIONSResolutions
Resolution
6 October 1998
RESOLUTIONSResolutions
Resolution
6 October 1998
RESOLUTIONSResolutions
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
122122
Legacy
6 October 1998
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
24 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 1998
287Change of Registered Office
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
225Change of Accounting Reference Date
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
287Change of Registered Office
Incorporation Company
18 February 1998
NEWINCIncorporation