Background WavePink WaveYellow Wave

A4G AUDIT LIMITED (03824057)

A4G AUDIT LIMITED (03824057) is an active UK company. incorporated on 12 August 1999. with registered office in Sevenoaks. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. A4G AUDIT LIMITED has been registered for 26 years. Current directors include PALMER, Malcolm Calvin.

Company Number
03824057
Status
active
Type
ltd
Incorporated
12 August 1999
Age
26 years
Address
Kings Lodge, Sevenoaks, TN15 6AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
PALMER, Malcolm Calvin
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A4G AUDIT LIMITED

A4G AUDIT LIMITED is an active company incorporated on 12 August 1999 with the registered office located in Sevenoaks. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. A4G AUDIT LIMITED was registered 26 years ago.(SIC: 69201)

Status

active

Active since 26 years ago

Company No

03824057

LTD Company

Age

26 Years

Incorporated 12 August 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

STEPHEN-HILL LIMITED
From: 12 August 1999To: 17 March 2011
Contact
Address

Kings Lodge London Road, West Kingsdown Sevenoaks, TN15 6AR,

Timeline

2 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Aug 99
Owner Exit
Jun 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

PALMER, Malcolm Calvin

Active
Kings Lodge, SevenoaksTN15 6AR
Born January 1967
Director
Appointed 12 Aug 1999

BRAMHAM, Timothy Norman

Resigned
30 High Street, MaidstoneME17 2QD
Secretary
Appointed 12 Aug 1999
Resigned 01 Sept 2002

MAY, Doreen

Resigned
Woodley, LongfieldDA3 7EJ
Secretary
Appointed 12 Aug 1999
Resigned 12 Aug 1999

WOOD, Lynette Annie Noelle

Resigned
60 Phoenix Drive, WateringburyME18 5DR
Secretary
Appointed 01 Sept 2002
Resigned 30 Sept 2017

BRAMHAM, Timothy Norman

Resigned
30 High Street, MaidstoneME17 2QD
Born January 1966
Director
Appointed 12 Aug 1999
Resigned 01 Sept 2002

HODGE, Chloe Natalie

Resigned
76 Penenden, LongfieldDA3 8LS
Born September 1979
Director
Appointed 12 Aug 1999
Resigned 12 Aug 1999

MASON, Wesley Stuart Leonard

Resigned
20 Covesfield, GravesendDA11 0EG
Born September 1978
Director
Appointed 30 Aug 2005
Resigned 31 Dec 2006

Persons with significant control

2

1 Active
1 Ceased
Poplar Close, LongfieldDA3 7LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jun 2021

Mr Malcolm Calvin Palmer

Active
Kings Lodge, SevenoaksTN15 6AR
Born January 1967

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

80

Accounts With Accounts Type Unaudited Abridged
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
8 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Resolution
26 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Certificate Change Of Name Company
17 March 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
3 October 2008
363aAnnual Return
Legacy
3 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
88(2)R88(2)R
Legacy
28 February 2005
123Notice of Increase in Nominal Capital
Resolution
28 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 August 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 October 2003
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
30 July 2002
88(2)R88(2)R
Legacy
21 June 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
24 May 2002
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2001
AAAnnual Accounts
Legacy
1 March 2001
363sAnnual Return (shuttle)
Memorandum Articles
21 November 2000
MEM/ARTSMEM/ARTS
Resolution
21 November 2000
RESOLUTIONSResolutions
Legacy
21 November 2000
88(2)R88(2)R
Legacy
1 June 2000
225Change of Accounting Reference Date
Legacy
27 September 1999
287Change of Registered Office
Legacy
19 August 1999
288bResignation of Director or Secretary
Legacy
19 August 1999
288bResignation of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Incorporation Company
12 August 1999
NEWINCIncorporation