Background WavePink WaveYellow Wave

FOUR DIGITAL SOLUTIONS LTD (07673319)

FOUR DIGITAL SOLUTIONS LTD (07673319) is an active UK company. incorporated on 17 June 2011. with registered office in Darlington. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46660). FOUR DIGITAL SOLUTIONS LTD has been registered for 14 years. Current directors include COCKERILL, Lauren Bobbi, HAYNES, Sally Claire, KNIGHT, Malcolm John and 3 others.

Company Number
07673319
Status
active
Type
ltd
Incorporated
17 June 2011
Age
14 years
Address
Attadale House, Darlington, DL1 4GD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46660)
Directors
COCKERILL, Lauren Bobbi, HAYNES, Sally Claire, KNIGHT, Malcolm John, MATTHEWSON, Charlotte Lorraine, MATTHEWSON, David Hugh, OAKLEY, Ross James
SIC Codes
46660

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR DIGITAL SOLUTIONS LTD

FOUR DIGITAL SOLUTIONS LTD is an active company incorporated on 17 June 2011 with the registered office located in Darlington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46660). FOUR DIGITAL SOLUTIONS LTD was registered 14 years ago.(SIC: 46660)

Status

active

Active since 14 years ago

Company No

07673319

LTD Company

Age

14 Years

Incorporated 17 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

4DIGITAL UK LTD
From: 17 June 2011To: 24 August 2011
Contact
Address

Attadale House Lingfield Way Darlington, DL1 4GD,

Previous Addresses

Harpenden Hall Southdown Road Harpenden Herts AL5 1TE
From: 15 August 2011To: 11 August 2025
, Barton Fields Barton on the Heath, Moreton in Marsh, Gloucestershire, GL56 0PW, England
From: 17 June 2011To: 15 August 2011
Timeline

21 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Aug 11
Director Joined
Oct 11
Director Joined
Nov 11
Funding Round
Aug 12
Funding Round
Aug 12
New Owner
Jul 17
New Owner
Nov 20
Owner Exit
Jun 22
Owner Exit
Jun 22
Loan Cleared
May 25
Loan Secured
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Owner Exit
Oct 25
2
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

COCKERILL, Lauren Bobbi

Active
Lingfield Way, DarlingtonDL1 4GD
Born May 1997
Director
Appointed 04 Aug 2025

HAYNES, Sally Claire

Active
Lingfield Way, DarlingtonDL1 4GD
Born April 1983
Director
Appointed 04 Aug 2025

KNIGHT, Malcolm John

Active
Lingfield Way, DarlingtonDL1 4GD
Born February 1958
Director
Appointed 04 Aug 2025

MATTHEWSON, Charlotte Lorraine

Active
Lingfield Way, DarlingtonDL1 4GD
Born June 1982
Director
Appointed 04 Aug 2025

MATTHEWSON, David Hugh

Active
Lingfield Way, DarlingtonDL1 4GD
Born May 1977
Director
Appointed 04 Aug 2025

OAKLEY, Ross James

Active
Lingfield Way, DarlingtonDL1 4GD
Born July 1987
Director
Appointed 04 Aug 2025

LAWLESS, Gerard Francis

Resigned
Southdown Road, HarpendenAL5 1TE
Secretary
Appointed 08 Aug 2011
Resigned 01 May 2014

TICKEL, Vince

Resigned
Lingfield Way, DarlingtonDL1 4GD
Secretary
Appointed 01 Apr 2014
Resigned 04 Aug 2025

DE WINTON, Frances

Resigned
34-43 Russell Street, LondonWC2B 5HA
Born March 1945
Director
Appointed 17 Jun 2011
Resigned 28 Jul 2011

RICKETT, Charlie Edward Francis

Resigned
Tennyson Road, HarpendenAL5 4BD
Born December 1975
Director
Appointed 17 Jun 2011
Resigned 04 Aug 2025

TICKEL, Vincent William

Resigned
Lingfield Way, DarlingtonDL1 4GD
Born September 1963
Director
Appointed 06 Sept 2011
Resigned 04 Aug 2025

Persons with significant control

4

1 Active
3 Ceased
Lingfield Way, DarlingtonDL1 4GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2025

Four Digital Solutions (Holdings) Limited

Ceased
Southdown Road, HarpendenAL5 1TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2021
Ceased 29 Oct 2025

Mr Vincent William Tickel

Ceased
Southdown Road, HarpendenAL5 1TE
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jun 2016
Ceased 31 Dec 2021

Charlie Rickett

Ceased
Southdown Road, HarpendenAL5 1TE
Born December 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
29 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
27 October 2025
AA01Change of Accounting Reference Date
Resolution
15 August 2025
RESOLUTIONSResolutions
Memorandum Articles
15 August 2025
MAMA
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
21 November 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
29 January 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
29 January 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
18 January 2016
RP04RP04
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Termination Secretary Company With Name
2 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 July 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 December 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 August 2012
SH01Allotment of Shares
Capital Allotment Shares
8 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Legacy
25 April 2012
MG01MG01
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Certificate Change Of Name Company
24 August 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
15 August 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 August 2011
AD01Change of Registered Office Address
Change Of Name Notice
1 August 2011
CONNOTConfirmation Statement Notification
Incorporation Company
17 June 2011
NEWINCIncorporation