Background WavePink WaveYellow Wave

DEPARTMENT 4 BUSINESS LIMITED (08099707)

DEPARTMENT 4 BUSINESS LIMITED (08099707) is an active UK company. incorporated on 11 June 2012. with registered office in Toddington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. DEPARTMENT 4 BUSINESS LIMITED has been registered for 13 years. Current directors include HUNTER, Carol Ann.

Company Number
08099707
Status
active
Type
ltd
Incorporated
11 June 2012
Age
13 years
Address
1 Grange Walk, Toddington, LU5 6EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HUNTER, Carol Ann
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEPARTMENT 4 BUSINESS LIMITED

DEPARTMENT 4 BUSINESS LIMITED is an active company incorporated on 11 June 2012 with the registered office located in Toddington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. DEPARTMENT 4 BUSINESS LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08099707

LTD Company

Age

13 Years

Incorporated 11 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

1 Grange Walk Toddington, LU5 6EZ,

Previous Addresses

Office 1 Marlowe House Watling Street Hockliffe Leighton Buzzard LU7 9LS England
From: 5 December 2019To: 1 July 2020
Experience House 5 Port Hill Hertford Herts SG14 1PJ
From: 11 June 2012To: 5 December 2019
Timeline

12 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Mar 14
Share Buyback
Jul 16
Capital Reduction
Aug 16
Funding Round
Apr 17
New Owner
Mar 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
3
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HUNTER, Carol Ann

Active
Grange Walk, ToddingtonLU5 6EZ
Born December 1956
Director
Appointed 01 Feb 2013

HUGHES, David Kevin

Resigned
5 Port Hill, HertfordSG14 1PJ
Born April 1955
Director
Appointed 01 Feb 2013
Resigned 31 Dec 2013

PENN, John Robert

Resigned
5 Port Hill, HertfordSG14 1PJ
Born September 1942
Director
Appointed 11 Jun 2012
Resigned 30 Jun 2018

TEAR, Jeremy Charles William

Resigned
5 Port Hill, HertfordSG14 1PJ
Born June 1954
Director
Appointed 11 Jun 2012
Resigned 30 Jun 2018

Persons with significant control

3

1 Active
2 Ceased

Ms Carol Ann Hunter

Active
Grange Walk, ToddingtonLU5 6EZ
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2017

Mr John Robert Penn

Ceased
5 Port Hill, HertfordSG14 1PJ
Born September 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2018

Mr Jeremy Charles William Tear

Ceased
5 Port Hill, HertfordSG14 1PJ
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2018
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
13 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
17 October 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
14 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
29 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Capital Allotment Shares
18 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Capital Cancellation Shares
9 August 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 July 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Incorporation Company
11 June 2012
NEWINCIncorporation