Background WavePink WaveYellow Wave

OPTIMUM4 LIMITED (03541524)

OPTIMUM4 LIMITED (03541524) is an active UK company. incorporated on 6 April 1998. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. OPTIMUM4 LIMITED has been registered for 27 years. Current directors include FENTON, Laura Claire, NICHOLS, Anna-Louise.

Company Number
03541524
Status
active
Type
ltd
Incorporated
6 April 1998
Age
27 years
Address
West One, Leeds, LS1 4LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
FENTON, Laura Claire, NICHOLS, Anna-Louise
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIMUM4 LIMITED

OPTIMUM4 LIMITED is an active company incorporated on 6 April 1998 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. OPTIMUM4 LIMITED was registered 27 years ago.(SIC: 73120)

Status

active

Active since 27 years ago

Company No

03541524

LTD Company

Age

27 Years

Incorporated 6 April 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 31 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

CHALMERS MEDIA & MARKETING LIMITED
From: 6 April 1998To: 7 August 2002
Contact
Address

West One 100 Wellington Street Leeds, LS1 4LT,

Previous Addresses

West One 114 Wellington Street Leeds West Yorkshire LS1 1BA England
From: 19 April 2011To: 1 April 2014
6Th Floor West One 114 Wellington Street Leeds West Yorkshire LS1 1BA
From: 6 April 1998To: 19 April 2011
Timeline

33 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Aug 12
Director Left
Jan 13
Loan Cleared
Apr 15
Loan Secured
May 15
Director Joined
Aug 16
Loan Cleared
Aug 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Jun 21
Director Left
May 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BEAN, Louise

Active
100 Wellington Street, LeedsLS1 4LT
Secretary
Appointed 29 Jul 2016

FENTON, Laura Claire

Active
100 Wellington Street, LeedsLS1 4LT
Born March 1981
Director
Appointed 26 Mar 2026

NICHOLS, Anna-Louise

Active
100 Wellington Street, LeedsLS1 4LT
Born July 1970
Director
Appointed 18 Oct 2022

CHALMERS, Andrew Craig

Resigned
100 Wellington Street, LeedsLS1 4LT
Secretary
Appointed 15 Oct 2001
Resigned 29 Jul 2016

CHALMERS, Andrew Craig

Resigned
3 Oaklea Gardens, LeedsLS16 8BU
Secretary
Appointed 15 Oct 2001
Resigned 14 Mar 2007

JONES, Martyn John Derek

Resigned
Neways House, Buckhurst HillIG9 5AG
Secretary
Appointed 06 Apr 1998
Resigned 06 Apr 1998

SMALING, Angela

Resigned
89 Becketts Park Drive, LeedsLS6 3PJ
Secretary
Appointed 06 Apr 1998
Resigned 15 Oct 2001

CHALMERS, Andrew Craig

Resigned
100 Wellington Street, LeedsLS1 4LT
Born July 1969
Director
Appointed 06 Apr 1998
Resigned 30 Dec 2020

CHALMERS, Angela

Resigned
3 Oaklea Gardens, LeedsLS16 8BH
Born September 1968
Director
Appointed 14 Mar 2007
Resigned 27 Jul 2012

COURTS, Ian Andrew

Resigned
100 Wellington Street, LeedsLS1 4LT
Born August 1975
Director
Appointed 29 Jul 2016
Resigned 06 Jul 2020

HILL, Paul Matthew

Resigned
100 Wellington Street, LeedsLS1 4LT
Born April 1971
Director
Appointed 01 Oct 2011
Resigned 29 Jul 2016

HOWARD, Thomas Malcolm

Resigned
100 Wellington Street, LeedsLS1 4LT
Born October 1971
Director
Appointed 28 Jul 2016
Resigned 22 Sept 2023

JACKSON, Christopher

Resigned
High Lodge, LeedsLS17 9LT
Born November 1963
Director
Appointed 15 Oct 2001
Resigned 30 Aug 2004

JONES, Lynn

Resigned
Neways House 29 Broadfield Way, Buckhurst HillIG9 5AG
Born October 1957
Director
Appointed 06 Apr 1998
Resigned 06 Apr 1998

KISSANE, Philip Patrick

Resigned
100 Wellington Street, LeedsLS1 4LT
Born September 1965
Director
Appointed 01 Oct 2011
Resigned 29 Jul 2016

LEE, Stephen David

Resigned
100 Wellington Street, LeedsLS1 4LT
Born June 1974
Director
Appointed 01 Oct 2011
Resigned 29 Jul 2016

LISTER, Craig

Resigned
100 Wellington Street, LeedsLS1 4LT
Born June 1971
Director
Appointed 29 Jul 2016
Resigned 11 Nov 2020

MCGREGOR, Stuart Robert

Resigned
114 Wellington Street, LeedsLS1 1BA
Born March 1966
Director
Appointed 01 Oct 2011
Resigned 28 Dec 2012

SEWARDS, David

Resigned
3 Woodeson Court, LeedsLS13 1RH
Born January 1967
Director
Appointed 15 Oct 2001
Resigned 29 Nov 2005

TEDESCO, Daniel James

Resigned
100 Wellington Street, LeedsLS1 4LT
Born December 1981
Director
Appointed 06 Jul 2020
Resigned 01 May 2022

TERRY, Adrian Michael

Resigned
100 Wellington Street, LeedsLS1 4LT
Born August 1973
Director
Appointed 22 Sept 2023
Resigned 31 Jan 2026

TERRY, Adrian Michael

Resigned
100 Wellington Street, LeedsLS1 4LT
Born August 1973
Director
Appointed 11 Nov 2020
Resigned 17 Oct 2022

TRELEAVEN, Timothy James

Resigned
100 Wellington Street, LeedsLS1 4LT
Born January 1977
Director
Appointed 29 Jul 2016
Resigned 11 Nov 2020

VEAR, Paul Leslie

Resigned
100 Wellington Street, LeedsLS1 4LT
Born July 1965
Director
Appointed 01 Oct 2011
Resigned 29 Jul 2016

WARD, Michael Joseph

Resigned
3 Gledhow Avenue, LeedsLS8 1NU
Born December 1977
Director
Appointed 05 Jan 2005
Resigned 04 Sept 2006

Persons with significant control

1

Wellington Street, LeedsLS1 4LT

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

182

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2025
AAAnnual Accounts
Legacy
13 August 2025
PARENT_ACCPARENT_ACC
Legacy
13 August 2025
GUARANTEE2GUARANTEE2
Legacy
13 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2023
AAAnnual Accounts
Legacy
29 September 2023
PARENT_ACCPARENT_ACC
Legacy
29 September 2023
AGREEMENT2AGREEMENT2
Legacy
29 September 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2022
AAAnnual Accounts
Legacy
22 September 2022
PARENT_ACCPARENT_ACC
Legacy
22 September 2022
GUARANTEE2GUARANTEE2
Legacy
22 September 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2021
AAAnnual Accounts
Legacy
30 September 2021
PARENT_ACCPARENT_ACC
Legacy
30 September 2021
AGREEMENT2AGREEMENT2
Legacy
30 September 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2020
AAAnnual Accounts
Legacy
13 October 2020
PARENT_ACCPARENT_ACC
Legacy
13 October 2020
AGREEMENT2AGREEMENT2
Legacy
13 October 2020
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2019
AAAnnual Accounts
Legacy
18 September 2019
PARENT_ACCPARENT_ACC
Legacy
18 September 2019
AGREEMENT2AGREEMENT2
Legacy
18 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2018
AAAnnual Accounts
Legacy
26 September 2018
PARENT_ACCPARENT_ACC
Legacy
26 September 2018
AGREEMENT2AGREEMENT2
Legacy
26 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2017
AAAnnual Accounts
Legacy
26 September 2017
PARENT_ACCPARENT_ACC
Legacy
26 September 2017
AGREEMENT2AGREEMENT2
Legacy
26 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Resolution
4 October 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 September 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 September 2016
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 April 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Auditors Resignation Company
16 April 2013
AUDAUD
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Accounts With Accounts Type Medium
28 November 2012
AAAnnual Accounts
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Resolution
7 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Medium
15 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
8 August 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
287Change of Registered Office
Accounts With Accounts Type Small
30 January 2009
AAAnnual Accounts
Legacy
20 October 2008
88(3)88(3)
Legacy
20 October 2008
88(2)Return of Allotment of Shares
Legacy
20 October 2008
122122
Resolution
20 October 2008
RESOLUTIONSResolutions
Legacy
7 May 2008
363aAnnual Return
Legacy
7 May 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288cChange of Particulars
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
27 September 2006
287Change of Registered Office
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
363aAnnual Return
Legacy
8 September 2006
287Change of Registered Office
Legacy
8 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 April 2006
AAAnnual Accounts
Resolution
20 December 2005
RESOLUTIONSResolutions
Resolution
20 December 2005
RESOLUTIONSResolutions
Resolution
20 December 2005
RESOLUTIONSResolutions
Resolution
20 December 2005
RESOLUTIONSResolutions
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
169169
Resolution
13 October 2005
RESOLUTIONSResolutions
Legacy
6 October 2005
395Particulars of Mortgage or Charge
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
27 July 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 July 2005
AAAnnual Accounts
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288cChange of Particulars
Legacy
29 April 2004
363sAnnual Return (shuttle)
Memorandum Articles
24 February 2004
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
19 February 2004
AAAnnual Accounts
Legacy
9 December 2003
287Change of Registered Office
Legacy
25 September 2003
88(2)R88(2)R
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
25 April 2003
287Change of Registered Office
Resolution
25 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
2 November 2002
88(3)88(3)
Legacy
2 November 2002
88(2)R88(2)R
Legacy
23 August 2002
88(2)R88(2)R
Resolution
23 August 2002
RESOLUTIONSResolutions
Resolution
12 August 2002
RESOLUTIONSResolutions
Resolution
12 August 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 2002
287Change of Registered Office
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2002
AAAnnual Accounts
Legacy
27 January 2002
287Change of Registered Office
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 2000
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1999
AAAnnual Accounts
Legacy
12 August 1999
225Change of Accounting Reference Date
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
287Change of Registered Office
Incorporation Company
6 April 1998
NEWINCIncorporation