Background WavePink WaveYellow Wave

4SITE TELECOMS UK LTD (08627828)

4SITE TELECOMS UK LTD (08627828) is an active UK company. incorporated on 29 July 2013. with registered office in Monmouthshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 4SITE TELECOMS UK LTD has been registered for 12 years. Current directors include ROBERT, Michel Francois, SPERRING, Nigel.

Company Number
08627828
Status
active
Type
ltd
Incorporated
29 July 2013
Age
12 years
Address
102 Wales One Business Park, Monmouthshire, NP26 3DG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROBERT, Michel Francois, SPERRING, Nigel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4SITE TELECOMS UK LTD

4SITE TELECOMS UK LTD is an active company incorporated on 29 July 2013 with the registered office located in Monmouthshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 4SITE TELECOMS UK LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08627828

LTD Company

Age

12 Years

Incorporated 29 July 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

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

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

102 Wales One Business Park Magor Monmouthshire, NP26 3DG,

Previous Addresses

26-27 Lower Woodcock Street Castle Cary Somerset BA7 7BH
From: 17 February 2015To: 21 January 2020
Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ
From: 29 July 2013To: 17 February 2015
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Owner Exit
May 18
Director Left
May 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Apr 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Joined
Oct 22
Director Joined
Mar 23
Director Left
Nov 23
Director Left
May 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ROBERT, Michel Francois

Active
Wales One Business Park, MonmouthshireNP26 3DG
Born September 1965
Director
Appointed 02 Jun 2025

SPERRING, Nigel

Active
Wales One Business Park, MonmouthshireNP26 3DG
Born July 1969
Director
Appointed 07 Jun 2024

DUGGAN, Ian Joseph

Resigned
Wales One Business Park, MonmouthshireNP26 3DG
Born December 1969
Director
Appointed 29 Jul 2013
Resigned 02 Jun 2025

FARMER, Kyla

Resigned
Wales One Business Park, MonmouthshireNP26 3DG
Born July 1981
Director
Appointed 08 Mar 2023
Resigned 07 Jun 2024

GAUNTLETT, Ian John

Resigned
Wales One Business Park, MonmouthshireNP26 3DG
Born March 1964
Director
Appointed 13 Dec 2019
Resigned 14 Nov 2023

O'CONNOR, Raymond William

Resigned
Wales One Business Park, MonmouthshireNP26 3DG
Born February 1970
Director
Appointed 26 Sept 2022
Resigned 07 Jun 2024

O'KEEFFE, Patrick Anthony

Resigned
Wales One Business Park, MonmouthshireNP26 3DG
Born June 1971
Director
Appointed 13 Dec 2019
Resigned 24 Mar 2020

THOMPSON, Philip Michael

Resigned
Lower Woodcock Street, Castle CaryBA7 7BH
Born December 1965
Director
Appointed 29 Jul 2013
Resigned 26 Apr 2018

WELCH, Peter Duncan, Mr.

Resigned
Wales One Business Park, MonmouthshireNP26 3DG
Born October 1963
Director
Appointed 13 Dec 2019
Resigned 30 Apr 2024

Persons with significant control

4

1 Active
3 Ceased
Wales One Business Park, MagorNP26 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2019
Keating Road, Limerick

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jul 2016
Ceased 30 Jul 2016

Mr Ian Duggan

Ceased
Wales One Business Park, MonmouthshireNP26 3DG
Born December 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Ceased 13 Dec 2019

Mr Philip Michael Thompson

Ceased
Lower Woodcock Street, Castle CaryBA7 7BH
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 26 Apr 2018
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2026
AAAnnual Accounts
Legacy
23 January 2026
AGREEMENT2AGREEMENT2
Legacy
15 January 2026
PARENT_ACCPARENT_ACC
Legacy
15 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2025
AAAnnual Accounts
Legacy
10 February 2025
PARENT_ACCPARENT_ACC
Legacy
10 February 2025
AGREEMENT2AGREEMENT2
Legacy
30 January 2025
PARENT_ACCPARENT_ACC
Legacy
30 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2024
AAAnnual Accounts
Legacy
27 February 2024
PARENT_ACCPARENT_ACC
Legacy
14 February 2024
AGREEMENT2AGREEMENT2
Legacy
3 February 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
29 August 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 August 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
22 July 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 January 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 April 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Incorporation Company
29 July 2013
NEWINCIncorporation