Background WavePink WaveYellow Wave

FIGURE4 LIMITED (10274256)

FIGURE4 LIMITED (10274256) is an active UK company. incorporated on 12 July 2016. with registered office in Chelmsford. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. FIGURE4 LIMITED has been registered for 9 years. Current directors include FIELD, Scott Wesley, HAMMES, Christo.

Company Number
10274256
Status
active
Type
ltd
Incorporated
12 July 2016
Age
9 years
Address
2 Hopkins Mead, Chelmsford, CM2 6SS
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
FIELD, Scott Wesley, HAMMES, Christo
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIGURE4 LIMITED

FIGURE4 LIMITED is an active company incorporated on 12 July 2016 with the registered office located in Chelmsford. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. FIGURE4 LIMITED was registered 9 years ago.(SIC: 42220)

Status

active

Active since 9 years ago

Company No

10274256

LTD Company

Age

9 Years

Incorporated 12 July 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 October 2025 (5 months ago)
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

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

2 Hopkins Mead Chelmsford, CM2 6SS,

Previous Addresses

5 Bowet Close Cawston Rugby Warwickshire CV22 7TA England
From: 12 July 2016To: 7 October 2022
Timeline

3 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Jul 16
Owner Exit
Aug 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

FIELD, Scott Wesley

Active
Hopkins Mead, ChelmsfordCM2 6SS
Born September 1979
Director
Appointed 12 Jul 2016

HAMMES, Christo

Active
Hopkins Mead, ChelmsfordCM2 6SS
Born June 1981
Director
Appointed 01 Aug 2016

Persons with significant control

2

1 Active
1 Ceased
Hopkins Mead, ChelmsfordCM2 6SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2020

Scott Field

Ceased
Bowet Close, RugbyCV22 7TA
Born September 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jul 2016
Ceased 10 Aug 2020
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Incorporation Company
12 July 2016
NEWINCIncorporation