Background WavePink WaveYellow Wave

FOURFEET DESIGN LIMITED (04460095)

FOURFEET DESIGN LIMITED (04460095) is an active UK company. incorporated on 13 June 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. FOURFEET DESIGN LIMITED has been registered for 23 years. Current directors include BEGG, Jonathan Hope, BOUGHTON, Edward James.

Company Number
04460095
Status
active
Type
ltd
Incorporated
13 June 2002
Age
23 years
Address
9 Newbury Street, London, EC1A 7HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
BEGG, Jonathan Hope, BOUGHTON, Edward James
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOURFEET DESIGN LIMITED

FOURFEET DESIGN LIMITED is an active company incorporated on 13 June 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. FOURFEET DESIGN LIMITED was registered 23 years ago.(SIC: 73120)

Status

active

Active since 23 years ago

Company No

04460095

LTD Company

Age

23 Years

Incorporated 13 June 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

9 Newbury Street Farringdon London, EC1A 7HU,

Previous Addresses

87 - 88 Turnmill Street London EC1M 5QU
From: 3 April 2012To: 5 July 2021
Black Bull Yard 24-28 Hatton Wall Clerkenwell London EC1N 8JH
From: 13 June 2002To: 3 April 2012
Timeline

4 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Jun 02
Funding Round
Jul 16
New Owner
Jul 17
New Owner
Jul 17
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BEGG, Jonathan Hope

Active
15 Ryewood Cottages, SevenoaksTN14 5HW
Secretary
Appointed 17 Jun 2002

BEGG, Jonathan Hope

Active
15 Ryewood Cottages, SevenoaksTN14 5HW
Born November 1972
Director
Appointed 17 Jun 2002

BOUGHTON, Edward James

Active
Bernard Close, AylesburyHP18 0AJ
Born January 1974
Director
Appointed 17 Jun 2002

UKBF NOMINEE COMPANY SECRETARY LIMITED

Resigned
Office 2, Stourport On SevernDY13 8UW
Corporate nominee secretary
Appointed 13 Jun 2002
Resigned 19 Jun 2002

UKBF NOMINEE DIRECTOR LIMITED

Resigned
Office 2, Stourport On SevernDY13 8UW
Corporate nominee director
Appointed 13 Jun 2002
Resigned 19 Jun 2002

Persons with significant control

2

Mr Jonathan Hope Begg

Active
Newbury Street, LondonEC1A 7HU
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Edward James Boughton

Active
Newbury Street, LondonEC1A 7HU
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 September 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Capital Allotment Shares
21 July 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
27 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Micro Entity
20 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 March 2015
AA01Change of Accounting Reference Date
Resolution
4 March 2015
RESOLUTIONSResolutions
Resolution
4 March 2015
RESOLUTIONSResolutions
Resolution
4 March 2015
RESOLUTIONSResolutions
Resolution
4 March 2015
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Small
21 October 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Secretary Company With Change Date
28 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 April 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Gazette Notice Compulsary
20 October 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 April 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 April 2008
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Legacy
28 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
12 April 2007
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 May 2006
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 April 2005
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 April 2004
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
30 December 2002
287Change of Registered Office
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Incorporation Company
13 June 2002
NEWINCIncorporation