Background WavePink WaveYellow Wave

FOUR (HOLDINGS) LIMITED (04225618)

FOUR (HOLDINGS) LIMITED (04225618) is an active UK company. incorporated on 30 May 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FOUR (HOLDINGS) LIMITED has been registered for 24 years. Current directors include BANKS, Benjamin Charles.

Company Number
04225618
Status
active
Type
ltd
Incorporated
30 May 2001
Age
24 years
Address
6-10 Market Road, London, N7 9PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BANKS, Benjamin Charles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR (HOLDINGS) LIMITED

FOUR (HOLDINGS) LIMITED is an active company incorporated on 30 May 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FOUR (HOLDINGS) LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04225618

LTD Company

Age

24 Years

Incorporated 30 May 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 29 April 2024 - 27 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

6-10 Market Road London, N7 9PW,

Previous Addresses

, 55 Loudoun Road, St John's Wood, London, NW8 0DL
From: 10 January 2014To: 18 December 2023
, 73/75 Mortimer Street, London, W1W 7SQ, United Kingdom
From: 16 June 2010To: 10 January 2014
, 73-75 Mortimer Street, London, W1W 7SQ
From: 30 May 2001To: 16 June 2010
Timeline

23 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Share Buyback
Oct 11
Director Left
Oct 12
Funding Round
Aug 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Secured
Sept 15
Loan Secured
Jun 17
Share Issue
Apr 19
Funding Round
Apr 19
Funding Round
Apr 20
Loan Secured
Apr 21
Director Joined
May 21
Director Left
Sept 21
Capital Reduction
Jan 22
Share Buyback
Jan 22
Funding Round
May 22
Director Left
Aug 22
New Owner
May 24
New Owner
May 24
New Owner
May 24
Owner Exit
Jul 24
Director Left
Dec 25
8
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BANKS, Benjamin Charles

Active
Market Road, LondonN7 9PW
Born August 1969
Director
Appointed 05 Jun 2001

PEREZ, Charles

Resigned
Loudoun Road, LondonNW8 0DL
Secretary
Appointed 05 Jun 2001
Resigned 12 Aug 2022

M&M SECRETARIAL SERVICES LIMITED

Resigned
7 Manchester Square, LondonW1U 3PQ
Corporate secretary
Appointed 30 May 2001
Resigned 05 Jun 2001

DA'PRATO, Gino Pietro

Resigned
Loudoun Road, LondonNW8 0DL
Born August 1961
Director
Appointed 05 Jun 2001
Resigned 15 Jul 2021

PEREZ, Charles

Resigned
Loudoun Road, LondonNW8 0DL
Born September 1965
Director
Appointed 05 Jun 2001
Resigned 12 Aug 2022

SIGNORET, Dominique

Resigned
Richmond Road, LondonE8 3NJ
Born November 1947
Director
Appointed 05 Jun 2001
Resigned 16 Oct 2012

WILLIAMS, Cyril Ansah

Resigned
The Green, HurworthDL2 2AA
Born March 1965
Director
Appointed 08 Apr 2021
Resigned 31 Dec 2025

M & M CORPORATE SERVICES LIMITED

Resigned
7 Manchester Square, LondonW1U 3PB
Corporate director
Appointed 30 May 2001
Resigned 05 Jun 2001

Persons with significant control

4

3 Active
1 Ceased

Mr Benjamin Charles Banks

Ceased
Market Road, LondonN7 9PW
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2022
Ceased 08 Jun 2024

Mr Charles Perez

Active
Provost Road, LondonNW3 4ST
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2022

Mr Benjamin Charles Banks

Active
Market Road, LondonN7 9PW
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2022
Brook Park East, ShirebrookNG20 8RY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2020
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Group
5 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Change To A Person With Significant Control
8 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 May 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 May 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 May 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
31 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
25 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Resolution
14 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
26 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
29 April 2022
AAAnnual Accounts
Resolution
11 January 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
10 January 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 January 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
14 May 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
14 May 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Resolution
24 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 April 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 April 2019
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
19 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
15 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Group
7 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2016
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2015
MR04Satisfaction of Charge
Resolution
26 August 2015
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Group
15 April 2015
AAAnnual Accounts
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Change Person Director Company With Change Date
7 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2013
CH03Change of Secretary Details
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Capital Return Purchase Own Shares
27 October 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Accounts With Accounts Type Group
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
1 July 2009
288cChange of Particulars
Legacy
15 June 2009
363aAnnual Return
Legacy
15 June 2009
287Change of Registered Office
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
10 October 2007
288cChange of Particulars
Legacy
18 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
20 June 2007
288cChange of Particulars
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
28 July 2006
288cChange of Particulars
Legacy
29 June 2006
363aAnnual Return
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Legacy
14 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Legacy
19 July 2004
363aAnnual Return
Legacy
25 March 2004
287Change of Registered Office
Legacy
14 January 2004
288cChange of Particulars
Legacy
10 January 2004
395Particulars of Mortgage or Charge
Legacy
18 October 2003
288cChange of Particulars
Accounts With Accounts Type Group
18 August 2003
AAAnnual Accounts
Legacy
5 June 2003
363aAnnual Return
Legacy
16 June 2002
363aAnnual Return
Accounts With Accounts Type Group
23 April 2002
AAAnnual Accounts
Legacy
22 April 2002
225Change of Accounting Reference Date
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Incorporation Company
30 May 2001
NEWINCIncorporation