Background WavePink WaveYellow Wave

4C GLOBAL LIMITED (07634396)

4C GLOBAL LIMITED (07634396) is an active UK company. incorporated on 16 May 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. 4C GLOBAL LIMITED has been registered for 14 years. Current directors include AINSWORTH, Edward John Burnett, MARSON, Peter Nicholas, MOUDGIL, Rohit.

Company Number
07634396
Status
active
Type
ltd
Incorporated
16 May 2011
Age
14 years
Address
174 5th Floor, King's House, London, W6 7JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
AINSWORTH, Edward John Burnett, MARSON, Peter Nicholas, MOUDGIL, Rohit
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4C GLOBAL LIMITED

4C GLOBAL LIMITED is an active company incorporated on 16 May 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. 4C GLOBAL LIMITED was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07634396

LTD Company

Age

14 Years

Incorporated 16 May 2011

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 6 October 2025 (5 months 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

8 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

174 5th Floor, King's House 174 - Hammersmith Road London, W6 7JP,

Previous Addresses

The Kensington Centre 66 Hammersmith Road London W14 8UD
From: 16 May 2011To: 17 December 2018
Timeline

38 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Left
May 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Jan 12
Funding Round
Jan 12
Director Joined
Jun 12
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Apr 14
Funding Round
May 14
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Mar 15
Capital Update
Jul 17
Share Issue
May 18
Share Issue
Jan 19
Share Issue
Jan 19
Share Issue
Jan 19
Share Issue
Nov 19
Funding Round
Nov 19
Director Left
Jan 20
Loan Secured
Jan 20
Funding Round
Jan 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Share Issue
Feb 21
Share Issue
Jun 22
Loan Secured
Aug 25
Loan Secured
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
22
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AINSWORTH, Edward John Burnett

Active
5th Floor, King's House, LondonW6 7JP
Born February 1970
Director
Appointed 16 May 2011

MARSON, Peter Nicholas

Active
5th Floor, King's House, LondonW6 7JP
Born March 1971
Director
Appointed 01 Jun 2012

MOUDGIL, Rohit

Active
Vicarage Road, EghamTW20 8NN
Born September 1977
Director
Appointed 16 May 2011

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 16 May 2011
Resigned 16 May 2011

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 16 May 2011
Resigned 16 May 2011

ROSENKRANZ, Franklin Daniel

Resigned
Coombe End, Kingston Upon ThamesKT2 7DQ
Born May 1945
Director
Appointed 16 May 2011
Resigned 31 Jan 2020

Persons with significant control

5

1 Active
4 Ceased
174 Hammersmith Road, LondonW6 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2020

Edward John Burnett Ainsworth

Ceased
5th Floor, King's House, LondonW6 7JP
Born February 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Jan 2020

Mr Peter Nicholas Marson

Ceased
5th Floor, King's House, LondonW6 7JP
Born March 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Jan 2020

Mr Franklin Daniel Rosenkranz

Ceased
5th Floor, King's House, LondonW6 7JP
Born May 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Jan 2020

Mr Rohit Moudgil

Ceased
5th Floor, King's House, LondonW6 7JP
Born September 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Jan 2020
Fundings
Financials
Latest Activities

Filing History

94

Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Resolution
1 September 2025
RESOLUTIONSResolutions
Memorandum Articles
1 September 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2023
AAAnnual Accounts
Legacy
17 November 2023
PARENT_ACCPARENT_ACC
Legacy
17 November 2023
AGREEMENT2AGREEMENT2
Legacy
17 November 2023
GUARANTEE2GUARANTEE2
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
14 June 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
22 February 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Second Filing Of Director Termination With Name
25 November 2020
RP04TM01RP04TM01
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2020
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
5 November 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
1 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
1 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
1 February 2019
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
18 May 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
12 July 2017
SH19Statement of Capital
Legacy
21 June 2017
SH20SH20
Legacy
21 June 2017
CAP-SSCAP-SS
Resolution
21 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Accounts With Accounts Type Small
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Capital Allotment Shares
2 March 2015
SH01Allotment of Shares
Capital Allotment Shares
16 February 2015
SH01Allotment of Shares
Capital Allotment Shares
16 February 2015
SH01Allotment of Shares
Capital Allotment Shares
13 January 2015
SH01Allotment of Shares
Capital Allotment Shares
13 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Capital Allotment Shares
8 May 2014
SH01Allotment of Shares
Capital Allotment Shares
24 April 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 March 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 March 2014
SH01Allotment of Shares
Capital Allotment Shares
18 March 2014
SH01Allotment of Shares
Capital Allotment Shares
18 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
4 November 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
16 July 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
16 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Full
12 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Capital Allotment Shares
18 January 2012
SH01Allotment of Shares
Capital Allotment Shares
18 January 2012
SH01Allotment of Shares
Resolution
24 October 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
18 May 2011
TM02Termination of Secretary
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Incorporation Company
16 May 2011
NEWINCIncorporation