Background WavePink WaveYellow Wave

C4DI LTD (08441026)

C4DI LTD (08441026) is an active UK company. incorporated on 12 March 2013. with registered office in Hull. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. C4DI LTD has been registered for 13 years. Current directors include CROOKHAM, Christopher David, GIBBONS, Dominic Anthony.

Company Number
08441026
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 March 2013
Age
13 years
Address
Wykeland Limited, Hull, HU1 1UU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CROOKHAM, Christopher David, GIBBONS, Dominic Anthony
SIC Codes
62020, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C4DI LTD

C4DI LTD is an active company incorporated on 12 March 2013 with the registered office located in Hull. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. C4DI LTD was registered 13 years ago.(SIC: 62020, 82110)

Status

active

Active since 13 years ago

Company No

08441026

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 12 March 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

Due today

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026
Contact
Address

Wykeland Limited 47 Queen Street Hull, HU1 1UU,

Timeline

20 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
May 13
Loan Secured
May 13
Director Joined
Nov 13
Director Left
Mar 14
Director Left
Jul 16
New Owner
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
May 19
Director Left
Sept 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Aug 24
Director Left
Sept 24
Owner Exit
Nov 24
Director Joined
Nov 25
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CROOKHAM, Christopher David

Active
47 Queen Street, HullHU1 1UU
Born September 1987
Director
Appointed 19 Nov 2025

GIBBONS, Dominic Anthony

Active
14 Westfield Park, ElloughtonHU15 1AN
Born October 1970
Director
Appointed 12 Mar 2013

FRANKS, Ian Charles

Resigned
Swanland Road, HessleHU13 0NS
Secretary
Appointed 12 Mar 2013
Resigned 19 Nov 2025

CONNOLLY, John Ferdinand

Resigned
Beverley Road, North NewbaldYO43 4SQ
Born October 1977
Director
Appointed 19 Mar 2013
Resigned 26 Sept 2024

HUDSON, Stephen Peter

Resigned
Farm, YorkYO42 4RZ
Born July 1948
Director
Appointed 12 Mar 2013
Resigned 19 Feb 2014

KEEL, David James

Resigned
47 Queen Street, HullHU1 1UU
Born November 1950
Director
Appointed 07 May 2013
Resigned 14 Aug 2024

MOSS, Jon Richard

Resigned
46 West End, SwanlandHU14 3PE
Born December 1971
Director
Appointed 19 Mar 2013
Resigned 30 Jun 2016

PARKINSON, Andrew Richard

Resigned
Victoria Avenue, HullHU5 3DY
Born May 1980
Director
Appointed 20 Nov 2013
Resigned 07 Dec 2021

ROYCE, Sean Michael

Resigned
47 Queen Street, HullHU1 1UU
Born January 1967
Director
Appointed 30 May 2019
Resigned 07 Dec 2021

WALKER, William James

Resigned
47 Queen Street, HullHU1 1UU
Born March 1955
Director
Appointed 19 Mar 2013
Resigned 19 Mar 2018

YOUNG, Gary Stuart

Resigned
47 Queen Street, HullHU1 1UU
Born June 1965
Director
Appointed 01 Apr 2018
Resigned 26 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
Queen Street, HullHU1 1UU

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Sept 2024

Mr John Ferdinand Connolly

Ceased
47 Queen Street, HullHU1 1UU
Born October 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Sept 2024
Fundings
Financials
Latest Activities

Filing History

49

Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
31 May 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Incorporation Company
12 March 2013
NEWINCIncorporation