Background WavePink WaveYellow Wave

4COM GROUP LIMITED (10844874)

4COM GROUP LIMITED (10844874) is an active UK company. incorporated on 30 June 2017. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other telecommunications activities. 4COM GROUP LIMITED has been registered for 8 years. Current directors include IRVING, Roland, JAWINSKA, Agnieszka, SCUTT, Gary.

Company Number
10844874
Status
active
Type
ltd
Incorporated
30 June 2017
Age
8 years
Address
500 Brook Drive, Reading, RG2 6UU
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
IRVING, Roland, JAWINSKA, Agnieszka, SCUTT, Gary
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4COM GROUP LIMITED

4COM GROUP LIMITED is an active company incorporated on 30 June 2017 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. 4COM GROUP LIMITED was registered 8 years ago.(SIC: 61900)

Status

active

Active since 8 years ago

Company No

10844874

LTD Company

Age

8 Years

Incorporated 30 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

500 Brook Drive Reading, RG2 6UU,

Previous Addresses

Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR England
From: 7 October 2024To: 5 August 2025
One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE England
From: 22 January 2019To: 7 October 2024
Loewy House Aviation Park West, Bournemouth International Airport, Hurn Christchurch Dorset BH23 6EW England
From: 30 June 2017To: 22 January 2019
Timeline

76 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
May 18
Director Joined
Jun 18
Director Joined
Jul 19
Director Joined
Jul 19
Loan Secured
Nov 19
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Loan Secured
Apr 21
Director Joined
Apr 21
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Mar 22
Director Joined
Apr 22
Loan Secured
May 22
Director Joined
Jun 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Sept 22
Director Left
Oct 22
Loan Secured
Nov 22
Funding Round
Dec 22
Capital Update
Dec 22
Director Left
Mar 23
Loan Secured
Mar 23
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Jun 23
Director Left
Jul 23
Director Joined
Sept 23
Loan Secured
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Loan Cleared
Oct 24
Director Left
Jun 25
Funding Round
Aug 25
Loan Cleared
Aug 25
Director Left
Sept 25
Loan Secured
Oct 25
Director Left
Dec 25
3
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

VMED O2 SECRETARIES LIMITED

Active
Brook Drive, ReadingRG2 6UU
Corporate secretary
Appointed 01 Aug 2025

IRVING, Roland

Active
24 Christchurch Road, BournemouthBH1 3NE
Born September 1977
Director
Appointed 17 Aug 2017

JAWINSKA, Agnieszka

Active
Brook Drive, ReadingRG2 6UU
Born June 1986
Director
Appointed 29 May 2018

SCUTT, Gary

Active
24 Christchurch Road, BournemouthBH1 3NE
Born January 1976
Director
Appointed 30 Jun 2017

ATTREE, Lloyd

Resigned
Aviation Park West,, ChristchurchBH23 6EW
Born December 1981
Director
Appointed 17 Aug 2017
Resigned 28 Nov 2017

BRADDON, Russell Kingdon

Resigned
24 Christchurch Road, BournemouthBH1 3NE
Born February 1960
Director
Appointed 03 Feb 2020
Resigned 23 Sept 2024

BURGESS, Mark

Resigned
24 Christchurch Road, BournemouthBH1 3NE
Born July 1975
Director
Appointed 19 Oct 2017
Resigned 08 Jul 2021

BURLEY, Dean

Resigned
24 Christchurch Road, BournemouthBH1 3NE
Born March 1976
Director
Appointed 19 Jun 2023
Resigned 23 Sept 2024

CARTLEDGE, Dean

Resigned
24 Christchurch Road, BournemouthBH1 3NE
Born June 1971
Director
Appointed 17 Aug 2017
Resigned 18 Dec 2025

CARTLEDGE, Lynda Terry

Resigned
24 Christchurch Road, BournemouthBH1 3NE
Born July 1973
Director
Appointed 17 Aug 2017
Resigned 06 Jul 2023

CLEMENTS, Kathleen

Resigned
24 Christchurch Road, BournemouthBH1 3NE
Born September 1963
Director
Appointed 20 Mar 2018
Resigned 14 Dec 2020

DEVEREUX, Chloe

Resigned
24 Christchurch Road, BournemouthBH1 3NE
Born August 1991
Director
Appointed 03 Feb 2020
Resigned 23 Sept 2024

DICKSON, Karen Lilian

Resigned
24 Christchurch Road, BournemouthBH1 3NE
Born June 1959
Director
Appointed 19 Apr 2023
Resigned 23 Sept 2024

DUNNE, Martin

Resigned
Aviation Park West,, ChristchurchBH23 6EW
Born February 1982
Director
Appointed 17 Aug 2017
Resigned 25 Jan 2018

HAM, Anika Patricia

Resigned
24 Christchurch Road, BournemouthBH1 3NE
Born May 1986
Director
Appointed 03 Feb 2020
Resigned 23 Sept 2024

HUTT, Daron Grenville

Resigned
24 Christchurch Road, BournemouthBH1 3NE
Born February 1963
Director
Appointed 30 Jun 2017
Resigned 23 Sept 2024

JONES, Jeffrey Paul

Resigned
24 Christchurch Road, BournemouthBH1 3NE
Born August 1961
Director
Appointed 15 Jul 2019
Resigned 31 Dec 2020

KING, Harriet Louis

Resigned
24 Christchurch Road, BournemouthBH1 3NE
Born February 1991
Director
Appointed 15 Jul 2019
Resigned 20 Dec 2019

KIRK, James

Resigned
24 Christchurch Road, BournemouthBH1 3NE
Born July 1976
Director
Appointed 01 Apr 2022
Resigned 23 Sept 2024

LEE, David

Resigned
24 Christchurch Road, BournemouthBH1 3NE
Born April 1992
Director
Appointed 11 Jul 2022
Resigned 23 Sept 2024

MILBURN, Christopher

Resigned
24 Christchurch Road, BournemouthBH1 3NE
Born December 1979
Director
Appointed 01 Apr 2022
Resigned 23 Sept 2024

OAKLEY, Julian David

Resigned
24 Christchurch Road, BournemouthBH1 3NE
Born September 1967
Director
Appointed 17 Aug 2017
Resigned 23 Sept 2024

OWSNETT, Neil

Resigned
24 Christchurch Road, BournemouthBH1 3NE
Born March 1971
Director
Appointed 06 Jun 2022
Resigned 05 Jul 2022

PARKER, Lee

Resigned
24 Christchurch Road, BournemouthBH1 3NE
Born July 1985
Director
Appointed 04 Jan 2021
Resigned 23 Sept 2024

POPPLETON, Natalie

Resigned
24 Christchurch Road, BournemouthBH1 3NE
Born January 1976
Director
Appointed 10 Sept 2023
Resigned 23 Sept 2024

REID, Darren

Resigned
24 Christchurch Road, BournemouthBH1 3NE
Born January 1979
Director
Appointed 03 Feb 2020
Resigned 03 Oct 2022

SHAKOOR, Abdus Sattar

Resigned
24 Christchurch Road, BournemouthBH1 3NE
Born March 1974
Director
Appointed 13 Apr 2021
Resigned 30 Jun 2021

SMITH, Campbell Mclean

Resigned
24 Christchurch Road, BournemouthBH1 3NE
Born July 1983
Director
Appointed 05 Sept 2022
Resigned 30 Mar 2023

TAYLOR, Lee

Resigned
24 Christchurch Road, BournemouthBH1 3NE
Born November 1987
Director
Appointed 03 Feb 2020
Resigned 27 Feb 2023

TAYLOR, Steven Christopher

Resigned
Aviation Park West,, ChristchurchBH23 6EW
Born September 1966
Director
Appointed 30 Jun 2017
Resigned 03 Aug 2017

WATTS, Matthew

Resigned
24 Christchurch Road, BournemouthBH1 3NE
Born May 1985
Director
Appointed 29 Mar 2023
Resigned 23 Sept 2024

WHEELER, Christopher John

Resigned
Brook Drive, ReadingRG2 6UU
Born October 1983
Director
Appointed 25 Jan 2018
Resigned 29 Aug 2025

WHITTAKER, Andrew John

Resigned
24 Christchurch Road, BournemouthBH1 3NE
Born June 1967
Director
Appointed 10 Oct 2017
Resigned 23 May 2025

Persons with significant control

1

Brook Drive, ReadingRG2 6UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Full
11 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
27 August 2025
MR04Satisfaction of Charge
Capital Allotment Shares
13 August 2025
SH01Allotment of Shares
Change To A Person With Significant Control
6 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
5 August 2025
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
5 August 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
1 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Memorandum Articles
13 October 2024
MAMA
Resolution
13 October 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
20 December 2022
SH19Statement of Capital
Legacy
20 December 2022
SH20SH20
Legacy
20 December 2022
CAP-SSCAP-SS
Resolution
20 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Change To A Person With Significant Control
22 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Resolution
10 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Incorporation Company
30 June 2017
NEWINCIncorporation