Background WavePink WaveYellow Wave

FOUR CYMRU FBA LIMITED (03948082)

FOUR CYMRU FBA LIMITED (03948082) is an active UK company. incorporated on 15 March 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities and 1 other business activities. FOUR CYMRU FBA LIMITED has been registered for 26 years. Current directors include EGLINGTON, Raymond, WILLIAMS, Einir, WILLIAMS, Nan.

Company Number
03948082
Status
active
Type
ltd
Incorporated
15 March 2000
Age
26 years
Address
The Hickman Building, London, E1 1FX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
EGLINGTON, Raymond, WILLIAMS, Einir, WILLIAMS, Nan
SIC Codes
70210, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR CYMRU FBA LIMITED

FOUR CYMRU FBA LIMITED is an active company incorporated on 15 March 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities and 1 other business activity. FOUR CYMRU FBA LIMITED was registered 26 years ago.(SIC: 70210, 99999)

Status

active

Active since 26 years ago

Company No

03948082

LTD Company

Age

26 Years

Incorporated 15 March 2000

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 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

FRANCIS BALSOM ASSOCIATES LIMITED
From: 15 September 2000To: 7 October 2015
PLOTMORE LIMITED
From: 15 March 2000To: 15 September 2000
Contact
Address

The Hickman Building 2 Whitechapel Road London, E1 1FX,

Previous Addresses

4 the Science Park Aberystwyth Ceredigion SY23 3AH
From: 15 March 2000To: 26 March 2026
Timeline

11 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Loan Cleared
Aug 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
Jan 16
Loan Secured
Mar 16
Director Left
Jul 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

WILLIAMS, Einir

Active
2 Whitechapel Road, LondonE1 1FX
Secretary
Appointed 30 Sept 2015

EGLINGTON, Raymond

Active
2 Whitechapel Road, LondonE1 1FX
Born April 1968
Director
Appointed 30 Sept 2015

WILLIAMS, Einir

Active
2 Whitechapel Road, LondonE1 1FX
Born March 1965
Director
Appointed 30 Sept 2015

WILLIAMS, Nan

Active
2 Whitechapel Road, LondonE1 1FX
Born June 1962
Director
Appointed 30 Sept 2015

BALSOM, Denis Frank, Dr

Resigned
Y Glyn, AberystwythSY23 4BY
Secretary
Appointed 31 Aug 2000
Resigned 30 Sept 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Mar 2000
Resigned 31 Aug 2000

BALSOM, Denis Frank, Dr

Resigned
Y Glyn, AberystwythSY23 4BY
Born September 1948
Director
Appointed 31 Aug 2000
Resigned 30 Sept 2015

BALSOM, Susan Carol

Resigned
Y Glyn, AberystwythSY23 4BY
Born May 1950
Director
Appointed 31 Aug 2000
Resigned 30 Sept 2015

JACK, Andrew

Resigned
4 The Science Park, CeredigionSY23 3AH
Born June 1963
Director
Appointed 30 Sept 2015
Resigned 02 Jul 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Mar 2000
Resigned 31 Aug 2000

Persons with significant control

1

Whitechapel Road, LondonE1 1FX

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

82

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
2 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 November 2015
AP03Appointment of Secretary
Statement Of Companys Objects
8 October 2015
CC04CC04
Resolution
8 October 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
8 October 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
7 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 October 2015
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
11 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
29 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2004
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
18 March 2002
AAAnnual Accounts
Legacy
17 January 2002
395Particulars of Mortgage or Charge
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
22 January 2001
225Change of Accounting Reference Date
Legacy
5 October 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
287Change of Registered Office
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Incorporation Company
15 March 2000
NEWINCIncorporation