Background WavePink WaveYellow Wave

4DMI LIMITED (06374530)

4DMI LIMITED (06374530) is an active UK company. incorporated on 18 September 2007. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. 4DMI LIMITED has been registered for 18 years. Current directors include KYPRIANOU, Dimitrios, SHEPHARD, Caroline Anne.

Company Number
06374530
Status
active
Type
ltd
Incorporated
18 September 2007
Age
18 years
Address
147 Scudamore Road, Leicester, LE3 1UQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KYPRIANOU, Dimitrios, SHEPHARD, Caroline Anne
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4DMI LIMITED

4DMI LIMITED is an active company incorporated on 18 September 2007 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. 4DMI LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06374530

LTD Company

Age

18 Years

Incorporated 18 September 2007

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

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

SECKLOE 364 LIMITED
From: 18 September 2007To: 8 November 2007
Contact
Address

147 Scudamore Road Leicester, LE3 1UQ,

Previous Addresses

Unit 4 Kingsthorne Park Henson Way Kettering Northamptonshire NN16 8HD
From: 18 September 2007To: 17 February 2017
Timeline

30 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Jul 10
Funding Round
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Nov 12
Director Left
Nov 12
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
Director Left
Feb 17
Loan Secured
Feb 17
Director Joined
May 17
Director Left
May 17
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Director Left
Jul 22
Director Left
Feb 23
Director Joined
Feb 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 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 22 Nov 2007
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

EMW SECRETARIES LIMITED

Resigned
Seebeck House, Milton KeynesMK5 8FR
Corporate secretary
Appointed 18 Sept 2007
Resigned 22 Nov 2007

CHRISTISON, Mark Andrew

Resigned
Unit 4 Kingsthorne Park, KetteringNN16 8HD
Born April 1972
Director
Appointed 06 Nov 2007
Resigned 29 Oct 2015

CONSTANTINIDES, Sotos

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

CRAWFORD, Darren John

Resigned
Unit 4 Kingsthorne Park, KetteringNN16 8HD
Born December 1968
Director
Appointed 22 Nov 2007
Resigned 04 Apr 2014

GRANT-SALMON, Charles

Resigned
Unit 4 Kingsthorne Park, KetteringNN16 8HD
Born August 1955
Director
Appointed 22 Nov 2007
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 22 Nov 2007
Resigned 31 Dec 2013

KOBUTA, Michael

Resigned
Riley Road, KetteringNN16 8NN
Born January 1952
Director
Appointed 24 Feb 2011
Resigned 08 Feb 2017

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 24 Feb 2011
Resigned 01 Jul 2022

PORTSMOUTH, James

Resigned
Unit 4 Kingsthorne Park, KetteringNN16 8HD
Born February 1974
Director
Appointed 22 Nov 2007
Resigned 31 May 2010

RITCHIE, Leslie

Resigned
Unit 4 Kingsthorne Park, KetteringNN16 8HD
Born June 1954
Director
Appointed 22 Nov 2007
Resigned 27 Sept 2012

SKINNER, Robin Stephen

Resigned
7 Belle Baulk, TowcesterNN12 6YE
Born March 1969
Director
Appointed 22 Nov 2007
Resigned 31 Dec 2008

EMW DIRECTORS LIMITED

Resigned
Seebeck House, Milton KeynesMK5 8FR
Corporate director
Appointed 18 Sept 2007
Resigned 06 Nov 2007

Persons with significant control

1

Henson Way, KetteringNN16 8HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
23 September 2025
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
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
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
Mortgage Satisfy Charge Full
26 June 2023
MR04Satisfaction of Charge
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
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
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
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
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
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 Director Company With Name Termination Date
17 February 2017
TM01Termination 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
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
3 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
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
18 September 2014
AR01AR01
Accounts With Accounts Type Full
30 July 2014
AAAnnual Accounts
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
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
Resolution
1 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Group
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Statement Of Companys Objects
12 May 2011
CC04CC04
Accounts With Accounts Type Group
14 April 2011
AAAnnual Accounts
Capital Allotment Shares
7 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Resolution
3 March 2011
RESOLUTIONSResolutions
Legacy
18 January 2011
MG02MG02
Change Sail Address Company With Old Address
15 October 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Move Registers To Sail Company
30 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 September 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Accounts With Accounts Type Group
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
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 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
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
7 May 2009
AAAnnual Accounts
Legacy
7 May 2009
225Change of Accounting Reference Date
Resolution
26 March 2009
RESOLUTIONSResolutions
Legacy
26 March 2009
169169
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
16 October 2008
363aAnnual Return
Legacy
16 October 2008
353353
Resolution
6 March 2008
RESOLUTIONSResolutions
Legacy
20 February 2008
287Change of Registered Office
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
88(3)88(3)
Legacy
19 December 2007
88(2)R88(2)R
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
88(2)R88(2)R
Resolution
27 November 2007
RESOLUTIONSResolutions
Legacy
24 November 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
8 November 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 September 2007
NEWINCIncorporation