Background WavePink WaveYellow Wave

4ND LIMITED (10983709)

4ND LIMITED (10983709) is an active UK company. incorporated on 27 September 2017. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 4ND LIMITED has been registered for 8 years. Current directors include ROBERTS, Frazer George.

Company Number
10983709
Status
active
Type
ltd
Incorporated
27 September 2017
Age
8 years
Address
2 Princes Square, Harrogate, HG1 1LX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROBERTS, Frazer George
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4ND LIMITED

4ND LIMITED is an active company incorporated on 27 September 2017 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 4ND LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10983709

LTD Company

Age

8 Years

Incorporated 27 September 2017

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

44WA LIMITED
From: 27 September 2017To: 6 November 2017
Contact
Address

2 Princes Square Harrogate, HG1 1LX,

Previous Addresses

44 Albert Road Harrogate HG1 4HX England
From: 2 August 2024To: 18 August 2025
21 Fewston Crescent Harrogate HG1 2BP England
From: 13 September 2022To: 2 August 2024
Wath House Ripley Harrogate HG3 3AX England
From: 13 July 2020To: 13 September 2022
Flat 3 23 South Drive Harrogate North Yorkshire HG2 8AT
From: 30 October 2017To: 13 July 2020
Flat 3 South Drive Harrogate HG2 8AT United Kingdom
From: 27 September 2017To: 30 October 2017
Timeline

8 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Dec 17
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jul 22
Director Joined
Jul 22
Owner Exit
Aug 22
Owner Exit
Aug 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ROBERTS, Frazer George

Active
Princes Square, HarrogateHG1 1LX
Secretary
Appointed 27 Sept 2017

ROBERTS, Frazer George

Active
Princes Square, HarrogateHG1 1LX
Born August 1993
Director
Appointed 22 Jun 2022

CONNOLLY, Oliver James

Resigned
Ripley, HarrogateHG3 3AX
Born August 1968
Director
Appointed 27 Sept 2017
Resigned 22 Jun 2022

WILDING, Lewis Ken

Resigned
Ripley, HarrogateHG3 3AX
Born December 1992
Director
Appointed 08 Jul 2022
Resigned 15 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
Rigton Hill, LeedsLS17 0DJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2017
Ceased 08 Jul 2022

Alpine Software Limited

Ceased
Rigton Hill, LeedsLS17 0DJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Sept 2017
Ceased 16 Nov 2017

5av Limited

Active
Fewston Crescent, HarrogateHG1 2BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2017
Fundings
Financials
Latest Activities

Filing History

34

Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 September 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
27 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2017
MR01Registration of a Charge
Resolution
6 November 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Incorporation Company
27 September 2017
NEWINCIncorporation