Background WavePink WaveYellow Wave

4TH CORNER LIMITED (04910421)

4TH CORNER LIMITED (04910421) is an active UK company. incorporated on 24 September 2003. with registered office in Banbury. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. 4TH CORNER LIMITED has been registered for 22 years. Current directors include RANSOM, Amanda Kathleen, RANSOM, Julian William Andrew.

Company Number
04910421
Status
active
Type
ltd
Incorporated
24 September 2003
Age
22 years
Address
The Colin Sanders Innovation Centre, Banbury, OX16 9PA
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
RANSOM, Amanda Kathleen, RANSOM, Julian William Andrew
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4TH CORNER LIMITED

4TH CORNER LIMITED is an active company incorporated on 24 September 2003 with the registered office located in Banbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. 4TH CORNER LIMITED was registered 22 years ago.(SIC: 81300)

Status

active

Active since 22 years ago

Company No

04910421

LTD Company

Age

22 Years

Incorporated 24 September 2003

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

The Colin Sanders Innovation Centre Mewburn Road Banbury, OX16 9PA,

Previous Addresses

Fairview Sibford Gower Banbury Oxfordshire OX15 5RW
From: 24 September 2003To: 20 September 2017
Timeline

4 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Feb 14
Loan Secured
Jun 18
New Owner
Jan 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

RANSOM, Amanda Kathleen

Active
47 South Bar Street, BanburyOX16 9AB
Born February 1969
Director
Appointed 10 Feb 2014

RANSOM, Julian William Andrew

Active
47 South Bar Street, BanburyOX16 9AB
Born March 1969
Director
Appointed 24 Sept 2003

RANSOM, Amanda Kathleen

Resigned
Fairview, BanburyOX15 5RW
Secretary
Appointed 24 Apr 2007
Resigned 01 Sept 2009

RANSOM, Julian William Andrew

Resigned
Fairview, BanburyOX15 5RW
Secretary
Appointed 24 Sept 2003
Resigned 01 Jul 2004

RANSOM, Rosanna

Resigned
Flat 2 Rubbles Edge, RingwoodBH24 4EW
Secretary
Appointed 01 Jul 2004
Resigned 24 Apr 2007

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 24 Sept 2003
Resigned 24 Sept 2003

BRADSHAW, Patrick Julian

Resigned
The Mount, BanburyOX15 5EQ
Born April 1969
Director
Appointed 24 Sept 2003
Resigned 01 Jul 2004

RANSOM, Amanda Kathleen

Resigned
Fairview, BanburyOX15 5RW
Born February 1969
Director
Appointed 24 Apr 2007
Resigned 01 Sept 2009

RANSOM, Julian William Andrew

Resigned
Fairview, BanburyOX15 5RW
Born March 1969
Director
Appointed 24 Sept 2003
Resigned 01 Jul 2004

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 24 Sept 2003
Resigned 24 Sept 2003

Persons with significant control

2

Mrs Amanda Kathleen Ransom

Active
47 South Bar Street, BanburyOX16 9AB
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2019

Mr Julian William Andrew Ransom

Active
47 South Bar Street, BanburyOX16 9AB
Born March 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
31 January 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Resolution
25 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 March 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
24 March 2021
MAMA
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Legacy
28 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
10 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
13 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2005
AAAnnual Accounts
Legacy
24 May 2005
288cChange of Particulars
Legacy
22 November 2004
225Change of Accounting Reference Date
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
28 October 2003
88(2)R88(2)R
Legacy
18 October 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
287Change of Registered Office
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
288bResignation of Director or Secretary
Incorporation Company
24 September 2003
NEWINCIncorporation