Background WavePink WaveYellow Wave

FOUR IV INTERIORS LIMITED (03546990)

FOUR IV INTERIORS LIMITED (03546990) is an active UK company. incorporated on 16 April 1998. with registered office in Harrow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FOUR IV INTERIORS LIMITED has been registered for 27 years. Current directors include BONE, Andrew Eric, DEWAR DIXON, Christopher.

Company Number
03546990
Status
active
Type
ltd
Incorporated
16 April 1998
Age
27 years
Address
2nd Floor Bank House, Harrow, HA1 2EY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BONE, Andrew Eric, DEWAR DIXON, Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR IV INTERIORS LIMITED

FOUR IV INTERIORS LIMITED is an active company incorporated on 16 April 1998 with the registered office located in Harrow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FOUR IV INTERIORS LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03546990

LTD Company

Age

27 Years

Incorporated 16 April 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

2nd Floor Bank House 7 St Johns Road Harrow, HA1 2EY,

Previous Addresses

Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom
From: 3 May 2016To: 26 March 2018
4th Floor 11 Northburgh Street London EC1V 0AN
From: 16 April 1998To: 3 May 2016
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Apr 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DEWAR DIXON, Christopher

Active
46-48 East Street, EpsomKT17 1HQ
Secretary
Appointed 16 Apr 1998

BONE, Andrew Eric

Active
46-48 East Street, EpsomKT17 1HQ
Born January 1961
Director
Appointed 16 Apr 1998

DEWAR DIXON, Christopher

Active
46-48 East Street, EpsomKT17 1HQ
Born March 1963
Director
Appointed 16 Apr 1998

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 16 Apr 1998
Resigned 16 Apr 1998

JACKSON, Gregor Mark

Resigned
8 Grosvenor Road, RichmondTW10 6PB
Born August 1963
Director
Appointed 16 Apr 1998
Resigned 01 Mar 2004

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 16 Apr 1998
Resigned 16 Apr 1998

Persons with significant control

2

Mr Christopher Dewar-Dixon

Active
46-48 East Street, EpsomKT17 1HQ
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew Eric Bone

Active
46-48 East Street, EpsomKT17 1HQ
Born January 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Gazette Notice Compulsory
24 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Person Secretary Company With Change Date
4 May 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Dormant
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Person Secretary Company With Change Date
30 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2008
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 June 2006
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Legacy
21 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 May 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2004
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 February 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 May 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 1999
AAAnnual Accounts
Resolution
1 September 1999
RESOLUTIONSResolutions
Resolution
1 September 1999
RESOLUTIONSResolutions
Resolution
1 September 1999
RESOLUTIONSResolutions
Legacy
29 April 1999
363sAnnual Return (shuttle)
Legacy
27 April 1999
88(2)R88(2)R
Legacy
9 March 1999
225Change of Accounting Reference Date
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
287Change of Registered Office
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
288bResignation of Director or Secretary
Incorporation Company
16 April 1998
NEWINCIncorporation