Background WavePink WaveYellow Wave

FOUR QUARTERS (STUDIO SITE) LIMITED (08709530)

FOUR QUARTERS (STUDIO SITE) LIMITED (08709530) is an active UK company. incorporated on 27 September 2013. with registered office in Sittingbourne. The company operates in the Construction sector, engaged in development of building projects. FOUR QUARTERS (STUDIO SITE) LIMITED has been registered for 12 years. Current directors include DHILLON, Inderdeep Singh George.

Company Number
08709530
Status
active
Type
ltd
Incorporated
27 September 2013
Age
12 years
Address
12 Conqueror Court, Sittingbourne, ME10 5BH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DHILLON, Inderdeep Singh George
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR QUARTERS (STUDIO SITE) LIMITED

FOUR QUARTERS (STUDIO SITE) LIMITED is an active company incorporated on 27 September 2013 with the registered office located in Sittingbourne. The company operates in the Construction sector, specifically engaged in development of building projects. FOUR QUARTERS (STUDIO SITE) LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08709530

LTD Company

Age

12 Years

Incorporated 27 September 2013

Size

N/A

Accounts

ARD: 27/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

12 Conqueror Court Sittingbourne, ME10 5BH,

Previous Addresses

25 Bedford Square London England and Wales WC1B 3HH United Kingdom
From: 16 March 2017To: 22 November 2017
7 Cavendish Square London W1G 0PE
From: 15 August 2014To: 16 March 2017
7 Cavendish Square London W1G 0PE England
From: 15 August 2014To: 15 August 2014
81 Piccadilly London W1J 8HY United Kingdom
From: 27 September 2013To: 15 August 2014
Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Apr 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Dec 16
Director Left
Nov 17
Director Joined
Nov 22
Director Left
Jan 23
Owner Exit
Nov 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DHILLON, Inderdeep Singh George

Active
SittingbourneME10 5BH
Born January 1978
Director
Appointed 18 Oct 2022

BLACKSTAR CORPORATE SERVICES LLP

Resigned
LondonW1S 1JB
Corporate secretary
Appointed 27 Sept 2013
Resigned 09 Oct 2015

DOBSON, Fiona Mercedes

Resigned
LondonW1G 0PE
Born August 1970
Director
Appointed 27 Sept 2013
Resigned 24 Mar 2015

KELLY, William Martin John

Resigned
Conqueror Court, SittingbourneME10 5BH
Born February 1963
Director
Appointed 27 Sept 2013
Resigned 28 Dec 2022

WERNER, Fiori Giuseppe

Resigned
Cavendish Square, LondonW1G 0PE
Born July 1962
Director
Appointed 01 Jan 2016
Resigned 19 Oct 2017

Persons with significant control

2

1 Active
1 Ceased
Conqueror Court, SittingbourneME10 5BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2023
Cavendish Square, LondonW1G 0PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Dec 2018
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
20 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
25 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Corporate Secretary Company With Change Date
20 October 2014
CH04Change of Corporate Secretary Details
Move Registers To Sail Company With New Address
18 August 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 August 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 August 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
13 May 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
8 April 2014
MR01Registration of a Charge
Incorporation Company
27 September 2013
NEWINCIncorporation