Background WavePink WaveYellow Wave

4C ASSOCIATES LIMITED (04018096)

4C ASSOCIATES LIMITED (04018096) is an active UK company. incorporated on 20 June 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. 4C ASSOCIATES LIMITED has been registered for 25 years. Current directors include MOUDGIL, Rohit, SMITH, Jeremy, TERRY, Simon Jonathan Patrick.

Company Number
04018096
Status
active
Type
ltd
Incorporated
20 June 2000
Age
25 years
Address
174 5th Floor, Kings House, London, W6 7JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MOUDGIL, Rohit, SMITH, Jeremy, TERRY, Simon Jonathan Patrick
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4C ASSOCIATES LIMITED

4C ASSOCIATES LIMITED is an active company incorporated on 20 June 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. 4C ASSOCIATES LIMITED was registered 25 years ago.(SIC: 74909)

Status

active

Active since 25 years ago

Company No

04018096

LTD Company

Age

25 Years

Incorporated 20 June 2000

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

174 5th Floor, Kings House 174 - Hammersmith Road London, W6 7JP,

Previous Addresses

The Kensington Centre, 66 Hammersmith Road London W14 8UD
From: 10 February 2010To: 17 December 2018
Ocean House the Ring Bracknell Berkshire RG12 1AN
From: 20 June 2000To: 10 February 2010
Timeline

51 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Nov 10
Director Joined
Feb 11
Capital Update
Jan 12
Funding Round
Jan 12
Capital Update
Jul 13
Loan Cleared
Dec 14
Loan Secured
Dec 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
New Owner
Jun 17
New Owner
Jun 17
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Jan 20
Loan Secured
Jan 20
Owner Exit
Jun 21
Owner Exit
Jun 21
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Share Issue
Jun 22
Funding Round
Jun 22
Director Joined
Oct 22
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Loan Secured
Apr 25
Loan Secured
Aug 25
Loan Secured
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Capital Reduction
Feb 26
Share Buyback
Feb 26
23
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MOUDGIL, Rohit

Active
5th Floor, Kings House, LondonW6 7JP
Born September 1977
Director
Appointed 10 Feb 2011

SMITH, Jeremy

Active
5th Floor, Kings House, LondonW6 7JP
Born January 1979
Director
Appointed 31 Oct 2022

TERRY, Simon Jonathan Patrick

Active
5th Floor, Kings House, LondonW6 7JP
Born September 1967
Director
Appointed 27 Jan 2015

AINSWORTH, Edward John

Resigned
Flat 2 Waterside Point, LondonSW11 4PD
Secretary
Appointed 20 Jun 2000
Resigned 04 Apr 2008

EXEL SECRETARIAL SERVICES LIMITED

Resigned
The Ring, BracknellRG12 1AN
Corporate secretary
Appointed 04 Apr 2008
Resigned 31 Dec 2009

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 20 Jun 2000
Resigned 20 Jun 2000

AINSWORTH, Edward John

Resigned
Hammersmith Road, LondonW14 8UD
Born February 1970
Director
Appointed 20 Jun 2000
Resigned 27 Jan 2015

BUMSTEAD, Jonathan Culver

Resigned
Eastland Cottage, CranleighGU6 8LA
Born April 1965
Director
Appointed 04 Jul 2005
Resigned 31 Jul 2009

DENEKAMP, Johan Harmanus

Resigned
7 Tower Walk, LondonE1W 1LP
Born September 1959
Director
Appointed 27 Jan 2007
Resigned 15 Jan 2010

INGLIS, Graham, Dr

Resigned
Ocean House, BracknellRG12 1AN
Born March 1955
Director
Appointed 21 Aug 2008
Resigned 31 Dec 2009

MARSON, Peter Nicholas

Resigned
Hammersmith Road, LondonW14 8UD
Born March 1971
Director
Appointed 01 Nov 2010
Resigned 27 Jan 2015

MARSON, Peter Nicholas

Resigned
20 Cottesmore Court, LondonW8 5QN
Born March 1971
Director
Appointed 20 Jun 2000
Resigned 04 Apr 2008

SMITH, Nicholas Michael Norman

Resigned
Hunters Acre, WorplesdonGU3 3RL
Born October 1951
Director
Appointed 04 Jul 2005
Resigned 31 Dec 2009

VINEY, John Charles

Resigned
La Vignettes,Route Da Chateau 12, Ch-1185,Mont-Sur-Rolle
Born November 1947
Director
Appointed 04 Jul 2005
Resigned 04 Apr 2008

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 20 Jun 2000
Resigned 20 Jun 2000

Persons with significant control

3

1 Active
2 Ceased

Mr Rohit Moudgil

Ceased
5th Floor, Kings House, LondonW6 7JP
Born September 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Ceased 20 Jun 2021

Mr Simon Jonathan Patrick Terry

Ceased
5th Floor, Kings House, LondonW6 7JP
Born September 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Ceased 20 Jun 2021
174 Hammersmith Road, LondonW6 7JP

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

207

Resolution
2 March 2026
RESOLUTIONSResolutions
Capital Cancellation Shares
27 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 February 2026
SH03Return of Purchase of Own Shares
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Memorandum Articles
1 September 2025
MAMA
Resolution
1 September 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
5 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Capital Allotment Shares
15 June 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 June 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 May 2022
SH01Allotment of Shares
Capital Allotment Shares
24 May 2022
SH01Allotment of Shares
Capital Allotment Shares
24 May 2022
SH01Allotment of Shares
Capital Allotment Shares
24 May 2022
SH01Allotment of Shares
Capital Allotment Shares
24 May 2022
SH01Allotment of Shares
Capital Allotment Shares
24 May 2022
SH01Allotment of Shares
Memorandum Articles
29 November 2021
MAMA
Resolution
29 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
30 July 2013
SH19Statement of Capital
Legacy
17 July 2013
SH20SH20
Legacy
17 July 2013
CAP-SSCAP-SS
Resolution
17 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2012
AR01AR01
Legacy
6 March 2012
MG01MG01
Capital Allotment Shares
18 January 2012
SH01Allotment of Shares
Resolution
18 January 2012
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
16 January 2012
SH19Statement of Capital
Legacy
16 January 2012
SH20SH20
Legacy
16 January 2012
CAP-SSCAP-SS
Resolution
16 January 2012
RESOLUTIONSResolutions
Legacy
15 October 2011
MG01MG01
Legacy
15 October 2011
MG01MG01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Second Filing Of Form With Form Type
6 July 2011
RP04RP04
Legacy
26 April 2011
MG02MG02
Miscellaneous
12 April 2011
MISCMISC
Auditors Resignation Company
12 April 2011
AUDAUD
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
13 May 2010
AAAnnual Accounts
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Termination Secretary Company With Name
10 February 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 February 2010
AD01Change of Registered Office Address
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Legacy
24 October 2009
MG01MG01
Legacy
18 August 2009
395Particulars of Mortgage or Charge
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
363aAnnual Return
Legacy
13 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 December 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
18 July 2008
288cChange of Particulars
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
123Notice of Increase in Nominal Capital
Resolution
18 April 2008
RESOLUTIONSResolutions
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
88(2)Return of Allotment of Shares
Legacy
18 April 2008
88(2)Return of Allotment of Shares
Legacy
18 April 2008
128(4)128(4)
Legacy
18 April 2008
287Change of Registered Office
Legacy
6 February 2008
225Change of Accounting Reference Date
Legacy
28 October 2007
88(2)R88(2)R
Statement Of Affairs
20 August 2007
SASA
Legacy
20 August 2007
88(2)R88(2)R
Legacy
6 August 2007
88(3)88(3)
Legacy
6 August 2007
88(2)R88(2)R
Legacy
23 July 2007
363sAnnual Return (shuttle)
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
15 March 2007
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2006
AAAnnual Accounts
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Statement Of Affairs
7 September 2005
SASA
Legacy
7 September 2005
88(2)R88(2)R
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
13 July 2005
122122
Legacy
13 July 2005
88(2)R88(2)R
Legacy
13 July 2005
123Notice of Increase in Nominal Capital
Resolution
13 July 2005
RESOLUTIONSResolutions
Resolution
13 July 2005
RESOLUTIONSResolutions
Resolution
13 July 2005
RESOLUTIONSResolutions
Resolution
13 July 2005
RESOLUTIONSResolutions
Resolution
13 July 2005
RESOLUTIONSResolutions
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
88(2)R88(2)R
Legacy
25 May 2005
88(2)R88(2)R
Legacy
12 May 2005
88(2)R88(2)R
Legacy
12 May 2005
122122
Legacy
12 May 2005
123Notice of Increase in Nominal Capital
Resolution
12 May 2005
RESOLUTIONSResolutions
Resolution
12 May 2005
RESOLUTIONSResolutions
Resolution
12 May 2005
RESOLUTIONSResolutions
Resolution
12 May 2005
RESOLUTIONSResolutions
Resolution
12 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 April 2005
AAAnnual Accounts
Legacy
19 April 2005
88(2)R88(2)R
Legacy
19 April 2005
88(2)R88(2)R
Legacy
1 March 2005
88(2)R88(2)R
Legacy
10 January 2005
88(2)R88(2)R
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
287Change of Registered Office
Accounts With Accounts Type Full
5 December 2003
AAAnnual Accounts
Legacy
9 October 2003
88(2)R88(2)R
Legacy
26 July 2003
363sAnnual Return (shuttle)
Legacy
25 July 2003
88(2)R88(2)R
Legacy
17 July 2003
88(2)R88(2)R
Legacy
31 March 2003
88(2)R88(2)R
Legacy
26 March 2003
88(2)R88(2)R
Legacy
14 March 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
8 February 2003
AAAnnual Accounts
Legacy
30 December 2002
88(2)R88(2)R
Legacy
12 December 2002
88(2)R88(2)R
Legacy
26 November 2002
88(2)R88(2)R
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
29 July 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
23 April 2002
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
19 July 2001
88(2)R88(2)R
Legacy
19 July 2001
88(2)R88(2)R
Legacy
19 July 2001
88(2)R88(2)R
Legacy
19 July 2001
88(2)R88(2)R
Legacy
7 July 2001
88(2)R88(2)R
Legacy
7 July 2001
88(2)R88(2)R
Legacy
7 July 2001
88(2)R88(2)R
Legacy
7 July 2001
88(2)R88(2)R
Legacy
7 July 2001
88(2)R88(2)R
Legacy
7 July 2001
88(2)R88(2)R
Legacy
7 July 2001
88(2)R88(2)R
Legacy
7 July 2001
88(2)R88(2)R
Legacy
8 January 2001
287Change of Registered Office
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
287Change of Registered Office
Incorporation Company
20 June 2000
NEWINCIncorporation