Background WavePink WaveYellow Wave

4G CAPITAL LIMITED (07145698)

4G CAPITAL LIMITED (07145698) is an active UK company. incorporated on 4 February 2010. with registered office in Lymm. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. 4G CAPITAL LIMITED has been registered for 16 years. Current directors include PATHAK, Ashvin Rao, PATHAK, Christian Hari, PATHAK, Francesca and 1 others.

Company Number
07145698
Status
active
Type
ltd
Incorporated
4 February 2010
Age
16 years
Address
Agden Hall, Lymm, WA13 0TZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PATHAK, Ashvin Rao, PATHAK, Christian Hari, PATHAK, Francesca, PATHAK, Patricia Mary
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4G CAPITAL LIMITED

4G CAPITAL LIMITED is an active company incorporated on 4 February 2010 with the registered office located in Lymm. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. 4G CAPITAL LIMITED was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

07145698

LTD Company

Age

16 Years

Incorporated 4 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 7 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

FLEETNESS 699 LIMITED
From: 4 February 2010To: 15 April 2010
Contact
Address

Agden Hall Agden Lane Lymm, WA13 0TZ,

Previous Addresses

Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ
From: 18 May 2010To: 10 July 2012
Agden Hall Agden Lane Lymm Cheshire WA13 0TZ
From: 13 April 2010To: 18 May 2010
123 Deansgate Manchester M3 2BU United Kingdom
From: 4 February 2010To: 13 April 2010
Timeline

9 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Funding Round
Apr 10
Funding Round
May 10
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

PATHAK, Ashvin Rao

Active
Agden, LymmWA13 0TZ
Born September 1950
Director
Appointed 22 Mar 2010

PATHAK, Christian Hari

Active
Agden Lane, LymmWA13 0TZ
Born November 1980
Director
Appointed 01 Oct 2024

PATHAK, Francesca

Active
Agden Lane, LymmWA13 0TZ
Born November 1987
Director
Appointed 01 Nov 2024

PATHAK, Patricia Mary

Active
Agden Lane, LymmWA13 0TZ
Born December 1952
Director
Appointed 01 Oct 2024

GERVASIO, James Ernest Peter

Resigned
210-212 Chapeltown Road, LeedsLS7 4HZ
Secretary
Appointed 30 Mar 2010
Resigned 31 Mar 2011

WALSH, Michael Bernard

Resigned
Agden Lane, LymmWA13 0TZ
Secretary
Appointed 31 Mar 2011
Resigned 14 Jun 2012

P & P SECRETARIES LIMITED

Resigned
Deansgate, ManchesterM3 2BU
Corporate secretary
Appointed 04 Feb 2010
Resigned 22 Mar 2010

WALLWORK, Simon John

Resigned
Deansgate, ManchesterM3 2BU
Born July 1964
Director
Appointed 04 Feb 2010
Resigned 22 Mar 2010

P & P DIRECTORS LIMITED

Resigned
Deansgate, ManchesterM3 2BU
Corporate director
Appointed 04 Feb 2010
Resigned 22 Mar 2010

Persons with significant control

2

Mr Ashvin Rao Pathak

Active
Agden Lane, LymmWA13 0TZ
Born September 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Patricia Mary Pathak

Active
Agden Lane, LymmWA13 0TZ
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
15 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
10 July 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Capital Allotment Shares
18 May 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
18 May 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 May 2010
AA01Change of Accounting Reference Date
Resolution
18 May 2010
RESOLUTIONSResolutions
Capital Allotment Shares
22 April 2010
SH01Allotment of Shares
Certificate Change Of Name Company
15 April 2010
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Change Of Name Notice
30 March 2010
CONNOTConfirmation Statement Notification
Incorporation Company
4 February 2010
NEWINCIncorporation