Background WavePink WaveYellow Wave

4C PLATFORM.COM LIMITED (07377957)

4C PLATFORM.COM LIMITED (07377957) is an active UK company. incorporated on 16 September 2010. with registered office in South Cerney, Cirencester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 4C PLATFORM.COM LIMITED has been registered for 15 years. Current directors include LAWS, Iain Richard Picton, YEANDLE, James.

Company Number
07377957
Status
active
Type
ltd
Incorporated
16 September 2010
Age
15 years
Address
Usay House, 5 Hercules Court Lakeside Business Park, South Cerney, Cirencester, GL7 5XZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LAWS, Iain Richard Picton, YEANDLE, James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4C PLATFORM.COM LIMITED

4C PLATFORM.COM LIMITED is an active company incorporated on 16 September 2010 with the registered office located in South Cerney, Cirencester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 4C PLATFORM.COM LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07377957

LTD Company

Age

15 Years

Incorporated 16 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

CLICK MARKETING ONLINE LIMITED
From: 11 January 2013To: 24 November 2016
VENTURE BUSINESS LTD
From: 16 September 2010To: 11 January 2013
Contact
Address

Usay House, 5 Hercules Court Lakeside Business Park Broadway Lane South Cerney, Cirencester, GL7 5XZ,

Previous Addresses

Usay House, 5 Hercules Court Lakeside Business Park Broadway Lane South Cerney, Cirencester Gloucestershire GL7 5XL England
From: 27 July 2017To: 10 August 2017
Units a1-a2 Lakeside Business Park Broadway Lane South Cerney Gloucestershire GL7 5XL
From: 18 August 2014To: 27 July 2017
Unit a6 Lakeside Business Park Broadway Lane South Cerney Cirencester Gloucestershire GL7 5XL England
From: 14 March 2013To: 18 August 2014
15-17 Church Street Stourbridge West Midlands DY8 1LU United Kingdom
From: 27 November 2010To: 14 March 2013
40 Rosemary Hill Road Sutton Coldfield West Midlands B74 4HL England
From: 16 September 2010To: 27 November 2010
Timeline

16 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Nov 12
Funding Round
Dec 12
Owner Exit
Aug 17
Owner Exit
Aug 17
Funding Round
Apr 19
Director Joined
Apr 20
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
2
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 22 Feb 2022

LAWS, Iain Richard Picton

Active
Lakeside Business Park, South Cerney, CirencesterGL7 5XZ
Born October 1968
Director
Appointed 05 Nov 2021

YEANDLE, James

Active
Lakeside Business Park, South Cerney, CirencesterGL7 5XZ
Born May 1983
Director
Appointed 23 Feb 2024

CLARKE, Dean

Resigned
Lakeside Business Park, South Cerney, CirencesterGL7 5XZ
Secretary
Appointed 01 Sept 2021
Resigned 22 Feb 2022

HALL, Andrew Mark

Resigned
Lakeside Business Park, South Cerney, CirencesterGL7 5XZ
Born November 1962
Director
Appointed 16 Sept 2010
Resigned 01 Sept 2021

MILLS, Paul Craig

Resigned
Church Street, StourbridgeDY8 1LU
Born April 1982
Director
Appointed 20 Mar 2020
Resigned 05 Nov 2021

TOMKINS, Kim Lisa, Ms.

Resigned
Church Street, StourbridgeDY8 1LU
Born November 1966
Director
Appointed 05 Nov 2012
Resigned 01 Sept 2021

WILLIAMS, Huw Scott

Resigned
Lakeside Business Park, South Cerney, CirencesterGL7 5XZ
Born August 1978
Director
Appointed 15 Nov 2021
Resigned 23 Feb 2024

WORRELL, Robert Laurence

Resigned
Lakeside Business Park, South Cerney, CirencesterGL7 5XZ
Born December 1968
Director
Appointed 05 Nov 2021
Resigned 23 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
Lakeside Business Park, South CerneyGL7 5XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2016

Mr. Andrew Mark Hall

Ceased
StourbridgeDY8 1LU
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2016

Miss Kim Lisa Tomkins

Ceased
StourbridgeDY8 1LU
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2026
AAAnnual Accounts
Legacy
5 February 2026
PARENT_ACCPARENT_ACC
Legacy
5 February 2026
GUARANTEE2GUARANTEE2
Legacy
5 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2023
AAAnnual Accounts
Legacy
5 September 2023
PARENT_ACCPARENT_ACC
Legacy
5 September 2023
GUARANTEE2GUARANTEE2
Legacy
5 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 April 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
4 March 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 March 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Accounts With Accounts Type Small
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Capital Allotment Shares
26 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Certificate Change Of Name Company
24 November 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 November 2016
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 January 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
6 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Dormant
27 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 November 2010
AD01Change of Registered Office Address
Incorporation Company
16 September 2010
NEWINCIncorporation