Background WavePink WaveYellow Wave

NINETY EIGHT BY FOUR COMPANY LIMITED (03886775)

NINETY EIGHT BY FOUR COMPANY LIMITED (03886775) is an active UK company. incorporated on 1 December 1999. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NINETY EIGHT BY FOUR COMPANY LIMITED has been registered for 26 years. Current directors include BRYANT, Jonathan Francis Peter, CHOHAN, Shushilkumar, GARRIDO-LESTACHE QUINTAS, Silvia Angela.

Company Number
03886775
Status
active
Type
ltd
Incorporated
1 December 1999
Age
26 years
Address
99 Wilsthorpe Road, Nottingham, NG10 3LE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BRYANT, Jonathan Francis Peter, CHOHAN, Shushilkumar, GARRIDO-LESTACHE QUINTAS, Silvia Angela
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NINETY EIGHT BY FOUR COMPANY LIMITED

NINETY EIGHT BY FOUR COMPANY LIMITED is an active company incorporated on 1 December 1999 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NINETY EIGHT BY FOUR COMPANY LIMITED was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

03886775

LTD Company

Age

26 Years

Incorporated 1 December 1999

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

99 Wilsthorpe Road Long Eaton Nottingham, NG10 3LE,

Previous Addresses

7 Amherst Avenue Ealing London London W13 8NQ
From: 1 December 1999To: 5 April 2023
Timeline

3 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Nov 99
New Owner
May 24
New Owner
May 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BRYANT, Jonathan Francis Peter

Active
136 Holland Park Avenue, LondonW11 4UE
Born April 1966
Director
Appointed 03 Aug 2001

CHOHAN, Shushilkumar

Active
Amherst Avenue, LondonW13 8NQ
Born September 1967
Director
Appointed 03 Dec 2001

GARRIDO-LESTACHE QUINTAS, Silvia Angela

Active
Mountfield Road, LondonW5 2NQ
Born August 1964
Director
Appointed 01 Dec 1999

COLESHAW, Cecilia Joy

Resigned
98a The Grove, LondonW5 3SH
Secretary
Appointed 01 Dec 1999
Resigned 30 Jun 2005

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 01 Dec 1999
Resigned 01 Dec 1999

COLESHAW, Cecilia Joy

Resigned
98a The Grove, LondonW5 3SH
Born June 1957
Director
Appointed 01 Dec 1999
Resigned 30 Jun 2005

FROST, Tamineh

Resigned
98 The Grove, EalingW5 3SH
Born March 1968
Director
Appointed 01 Dec 1999
Resigned 02 Dec 2001

SAVAGE, Joanne Elizabeth

Resigned
98d The Grove, LondonW5 3SH
Born December 1968
Director
Appointed 01 Dec 1999
Resigned 02 Aug 2001

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 01 Dec 1999
Resigned 01 Dec 1999

Persons with significant control

2

Mr Shushilkuma Chohan

Active
Wilsthorpe Road, NottinghamNG10 3LE
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2024

Mrs Pratibha Chohan

Active
Wilsthorpe Road, NottinghamNG10 3LE
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2024
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 May 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 May 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Micro Entity
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Micro Entity
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 November 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Legacy
1 January 2009
287Change of Registered Office
Legacy
1 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
28 January 2008
AAMDAAMD
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 November 2007
AAAnnual Accounts
Legacy
8 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
287Change of Registered Office
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 October 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2003
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2002
AAAnnual Accounts
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
363sAnnual Return (shuttle)
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2001
AAAnnual Accounts
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
15 February 2000
88(2)R88(2)R
Legacy
29 January 2000
288bResignation of Director or Secretary
Legacy
29 January 2000
288bResignation of Director or Secretary
Legacy
29 January 2000
287Change of Registered Office
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288aAppointment of Director or Secretary
Incorporation Company
1 December 1999
NEWINCIncorporation