Background WavePink WaveYellow Wave

4DM HOLDINGS LIMITED (04694222)

4DM HOLDINGS LIMITED (04694222) is an active UK company. incorporated on 12 March 2003. with registered office in Leicester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. 4DM HOLDINGS LIMITED has been registered for 23 years. Current directors include KYPRIANOU, Dimitrios, SHEPHARD, Caroline Anne.

Company Number
04694222
Status
active
Type
ltd
Incorporated
12 March 2003
Age
23 years
Address
147 Scudamore Road, Leicester, LE3 1UQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KYPRIANOU, Dimitrios, SHEPHARD, Caroline Anne
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4DM HOLDINGS LIMITED

4DM HOLDINGS LIMITED is an active company incorporated on 12 March 2003 with the registered office located in Leicester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. 4DM HOLDINGS LIMITED was registered 23 years ago.(SIC: 96090)

Status

active

Active since 23 years ago

Company No

04694222

LTD Company

Age

23 Years

Incorporated 12 March 2003

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 15 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 12 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

FENSHELF 211 LTD
From: 12 March 2003To: 25 April 2003
Contact
Address

147 Scudamore Road Leicester, LE3 1UQ,

Previous Addresses

Unit 4 Kingsthorne Park Henson Way Kettering Northamptonshire NN16 8HD
From: 12 March 2003To: 17 February 2017
Timeline

26 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Jul 10
Director Left
Nov 12
Director Left
Nov 12
Director Joined
May 13
Director Left
Jan 14
Director Left
Jun 14
Director Left
Nov 15
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Joined
Feb 17
Loan Secured
Feb 17
Director Joined
May 17
Director Left
May 17
Loan Secured
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Mar 22
Director Left
Jul 22
Director Left
Feb 23
Director Joined
Feb 23
Loan Cleared
Jun 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

KYPRIANOU, Dimitrios

Active
Scudamore Road, LeicesterLE3 1UQ
Born May 1975
Director
Appointed 15 Sept 2023

SHEPHARD, Caroline Anne

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born June 1980
Director
Appointed 15 Sept 2023

CHRISTISON, Mark Andrew

Resigned
Unit 4 Kingsthorne Park, KetteringNN16 8HD
Secretary
Appointed 25 Jun 2003
Resigned 29 Oct 2015

LISSER, Simon Shaun

Resigned
Scudamore Road, LeicesterLE3 1UQ
Secretary
Appointed 08 Feb 2017
Resigned 28 Mar 2017

MOORE, Caron Louise

Resigned
Unit 4 Kingsthorne Park, KetteringNN16 8HD
Secretary
Appointed 29 Oct 2015
Resigned 08 Feb 2017

MK COMPANY SECRETARIES LIMITED

Resigned
198 Silbury Boulevard, Milton KeynesMK9 1LL
Corporate nominee secretary
Appointed 12 Mar 2003
Resigned 25 Jun 2003

CHEVIN-HALL, Nigel Clive

Resigned
Longridge House, NorthamptonNN6 8AT
Born October 1961
Director
Appointed 01 Aug 2003
Resigned 15 Mar 2006

CHRISTISON, Mark Andrew

Resigned
Unit 4 Kingsthorne Park, KetteringNN16 8HD
Born April 1972
Director
Appointed 25 Jun 2003
Resigned 29 Oct 2015

CONSTANTINIDES, Sotos

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born August 1966
Director
Appointed 28 Mar 2017
Resigned 31 Jan 2023

COX, Michael Alan

Resigned
6 Thame Road, HaddenhamHP17 8EW
Born December 1964
Director
Appointed 01 Aug 2003
Resigned 10 Jan 2006

CRAWFORD, Darren John

Resigned
Unit 4 Kingsthorne Park, KetteringNN16 8HD
Born December 1968
Director
Appointed 01 Aug 2003
Resigned 04 Apr 2014

GRANT-SALMON, Charles

Resigned
Unit 4 Kingsthorne Park, KetteringNN16 8HD
Born August 1955
Director
Appointed 25 Jun 2003
Resigned 27 Sept 2012

HEADLEY, Patrick John

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born March 1968
Director
Appointed 31 Jan 2023
Resigned 15 Sept 2023

HILL, Lance Ralph John

Resigned
Unit 4 Kingsthorne Park, KetteringNN16 8HD
Born March 1973
Director
Appointed 01 Mar 2007
Resigned 31 Dec 2013

LISSER, Simon Shaun

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born August 1967
Director
Appointed 08 Feb 2017
Resigned 28 Mar 2017

MOORE, Simon Ernest

Resigned
Riley Road, KetteringNN16 8NN
Born August 1965
Director
Appointed 01 Oct 2012
Resigned 01 Jul 2022

PORTSMOUTH, James

Resigned
Unit 4 Kingsthorne Park, KetteringNN16 8HD
Born February 1974
Director
Appointed 01 Aug 2003
Resigned 31 May 2010

RITCHIE, Leslie

Resigned
Unit 4 Kingsthorne Park, KetteringNN16 8HD
Born June 1954
Director
Appointed 01 Aug 2003
Resigned 27 Sept 2012

SHIELDS, Scott

Resigned
88 Navigation Drive, Glen ParvaLE2 9TB
Born March 1972
Director
Appointed 01 Aug 2005
Resigned 20 Oct 2006

SKINNER, Robin Stephen

Resigned
7 Belle Baulk, TowcesterNN12 6YE
Born March 1969
Director
Appointed 01 Jan 2007
Resigned 31 Dec 2008

MK COMPANY DIRECTORS LIMITED

Resigned
198 Silbury Boulevard, Milton KeynesMK9 1LL
Corporate nominee director
Appointed 12 Mar 2003
Resigned 25 Jun 2003

Persons with significant control

1

Scudamore Road, LeicesterLE3 1UQ

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

141

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 October 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 May 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
16 May 2017
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Resolution
3 March 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
3 March 2017
CC04CC04
Change Account Reference Date Company Current Extended
20 February 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 February 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
3 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 June 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Full
30 July 2014
AAAnnual Accounts
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Auditors Resignation Company
19 December 2012
AUDAUD
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Sail Address Company With Old Address
16 March 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Move Registers To Sail Company
25 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
8 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 April 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
11 March 2009
288bResignation of Director or Secretary
Resolution
4 July 2008
RESOLUTIONSResolutions
Legacy
4 June 2008
122122
Legacy
9 April 2008
363aAnnual Return
Resolution
7 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 November 2007
AAAnnual Accounts
Legacy
26 October 2007
288cChange of Particulars
Legacy
24 October 2007
190190
Legacy
24 October 2007
353353
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Legacy
2 April 2007
190190
Legacy
2 April 2007
353353
Legacy
9 March 2007
288cChange of Particulars
Legacy
9 March 2007
288cChange of Particulars
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288cChange of Particulars
Legacy
8 March 2007
288cChange of Particulars
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
169169
Resolution
22 May 2006
RESOLUTIONSResolutions
Legacy
12 April 2006
288bResignation of Director or Secretary
Resolution
20 March 2006
RESOLUTIONSResolutions
Legacy
15 March 2006
363aAnnual Return
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
29 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
13 October 2005
AAAnnual Accounts
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288cChange of Particulars
Legacy
30 March 2005
363aAnnual Return
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
190190
Legacy
22 October 2003
88(3)88(3)
Legacy
22 October 2003
88(2)R88(2)R
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
122122
Legacy
7 July 2003
123Notice of Increase in Nominal Capital
Resolution
7 July 2003
RESOLUTIONSResolutions
Resolution
7 July 2003
RESOLUTIONSResolutions
Resolution
7 July 2003
RESOLUTIONSResolutions
Legacy
7 July 2003
225Change of Accounting Reference Date
Legacy
7 July 2003
287Change of Registered Office
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 April 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 March 2003
NEWINCIncorporation