Background WavePink WaveYellow Wave

4ANGELS INVESTMENTS LIMITED (10172434)

4ANGELS INVESTMENTS LIMITED (10172434) is an active UK company. incorporated on 10 May 2016. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. 4ANGELS INVESTMENTS LIMITED has been registered for 9 years. Current directors include RIX, Christina Elizabeth, RIX, Jonathan Louis.

Company Number
10172434
Status
active
Type
ltd
Incorporated
10 May 2016
Age
9 years
Address
One, Manchester, M2 3DE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
RIX, Christina Elizabeth, RIX, Jonathan Louis
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4ANGELS INVESTMENTS LIMITED

4ANGELS INVESTMENTS LIMITED is an active company incorporated on 10 May 2016 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. 4ANGELS INVESTMENTS LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10172434

LTD Company

Age

9 Years

Incorporated 10 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 7 April 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

2nd Floor 1 City Road East Manchester M15 4PN England
From: 1 March 2018To: 3 September 2018
12 - 18 Pollard Street Manchester M4 7AJ United Kingdom
From: 10 May 2016To: 1 March 2018
Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Funding Round
Jun 16
Share Issue
Jun 16
Loan Secured
May 18
New Owner
Aug 25
Funding Round
Aug 25
3
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

RIX, Christina Elizabeth

Active
St Peter's Square, ManchesterM2 3DE
Born July 1982
Director
Appointed 10 May 2016

RIX, Jonathan Louis

Active
St Peter's Square, ManchesterM2 3DE
Born July 1984
Director
Appointed 10 May 2016

Persons with significant control

2

Mrs Christina Elizabeth Rix

Active
St Peter's Square, ManchesterM2 3DE
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Notified 08 Aug 2025

Mr Jonathan Louis Rix

Active
St Peter's Square, ManchesterM2 3DE
Born July 1984

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts Amended With Accounts Type Total Exemption Full
7 April 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
19 August 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 August 2025
PSC04Change of PSC Details
Capital Allotment Shares
19 August 2025
SH01Allotment of Shares
Memorandum Articles
18 August 2025
MAMA
Resolution
18 August 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 August 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 August 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Resolution
27 June 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
23 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Incorporation Company
10 May 2016
NEWINCIncorporation