Background WavePink WaveYellow Wave

4CM LIMITED (07795642)

4CM LIMITED (07795642) is an active UK company. incorporated on 3 October 2011. with registered office in Luton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. 4CM LIMITED has been registered for 14 years. Current directors include HARRIS, Sarah Anne, JAQUES, Jenni.

Company Number
07795642
Status
active
Type
ltd
Incorporated
3 October 2011
Age
14 years
Address
260 - 270 Butterfield Great Marlings, Luton, LU2 8DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
HARRIS, Sarah Anne, JAQUES, Jenni
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4CM LIMITED

4CM LIMITED is an active company incorporated on 3 October 2011 with the registered office located in Luton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. 4CM LIMITED was registered 14 years ago.(SIC: 70210)

Status

active

Active since 14 years ago

Company No

07795642

LTD Company

Age

14 Years

Incorporated 3 October 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 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

260 - 270 Butterfield Great Marlings Luton, LU2 8DL,

Previous Addresses

Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England
From: 11 July 2018To: 31 August 2023
The Stable Yard Vicarage Road Stony Stratford Milton Keynes MK11 1BN England
From: 28 February 2017To: 11 July 2018
Calverton House 1 Keller Close Kiln Farm Milton Keynes MK11 3LL
From: 22 January 2015To: 28 February 2017
C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Bucks HP19 8YF United Kingdom
From: 3 October 2011To: 22 January 2015
Timeline

7 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Loan Secured
Nov 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Loan Cleared
Jul 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HARRIS, Sarah Anne

Active
Great Marlings, LutonLU2 8DL
Born July 1977
Director
Appointed 22 Nov 2021

JAQUES, Jenni

Active
Great Marlings, LutonLU2 8DL
Born February 1974
Director
Appointed 22 Nov 2021

BROOKS, Nicholas Andrew

Resigned
Sherwood Drive, Milton KeynesMK3 6DP
Born October 1957
Director
Appointed 03 Oct 2011
Resigned 22 Nov 2021

Persons with significant control

2

1 Active
1 Ceased
North Close, Milton KeynesMK17 0JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2021

Mr Nicholas Andrew Brooks

Ceased
Sherwood Drive, Milton KeynesMK3 6DP
Born October 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Nov 2021
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 September 2023
RP04CS01RP04CS01
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
22 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 March 2013
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
2 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Gazette Notice Compulsary
29 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
3 October 2011
NEWINCIncorporation