Background WavePink WaveYellow Wave

4MOST ESOT LIMITED (11396719)

4MOST ESOT LIMITED (11396719) is an active UK company. incorporated on 4 June 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 4MOST ESOT LIMITED has been registered for 7 years. Current directors include MULLEN, Michelle, WATTERS, Craig Andrew.

Company Number
11396719
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 June 2018
Age
7 years
Address
3rd Floor Monument Place, London, EC3R 8AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MULLEN, Michelle, WATTERS, Craig Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4MOST ESOT LIMITED

4MOST ESOT LIMITED is an active company incorporated on 4 June 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 4MOST ESOT LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11396719

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 4 June 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

3rd Floor Monument Place 24 Monument Street London, EC3R 8AJ,

Previous Addresses

Salisbury House 29 Finsbury Circus London EC2M 5QQ England
From: 26 May 2021To: 18 March 2024
60 Gresham Street London EC2V 7BB United Kingdom
From: 4 June 2018To: 26 May 2021
Timeline

17 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Owner Exit
Jun 19
Director Left
May 20
Director Joined
Jun 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Feb 23
Director Left
Feb 23
New Owner
Feb 23
New Owner
Feb 23
New Owner
Feb 23
Director Left
Jul 23
Owner Exit
Jun 24
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MULLEN, Michelle

Active
Monument Place, LondonEC3R 8AJ
Born September 1982
Director
Appointed 14 Feb 2026

WATTERS, Craig Andrew

Active
Monument Place, LondonEC3R 8AJ
Born January 1984
Director
Appointed 16 Jun 2022

DENNIS, Miles David

Resigned
29 Finsbury Circus, LondonEC2M 5QQ
Born September 1968
Director
Appointed 21 May 2020
Resigned 16 Jun 2022

HODSON, Simon James

Resigned
LondonEC2V 7BB
Born May 1956
Director
Appointed 04 Jun 2018
Resigned 10 Dec 2020

LAWRENCE, Susan Elizabeth

Resigned
29 Finsbury Circus, LondonEC2M 5QQ
Born December 1961
Director
Appointed 10 Dec 2020
Resigned 11 Jul 2023

MCGREGOR, Charlotte

Resigned
Monument Place, LondonEC3R 8AJ
Born December 1990
Director
Appointed 14 Feb 2023
Resigned 14 Feb 2026

SISSON, Mark Andrew Mallaby

Resigned
LondonEC2V 7BB
Born June 1957
Director
Appointed 04 Jun 2018
Resigned 04 May 2020

SOMERS, Mark William

Resigned
29 Finsbury Circus, LondonEC2M 5QQ
Born February 1972
Director
Appointed 04 Jun 2018
Resigned 14 Feb 2023

Persons with significant control

4

2 Active
2 Ceased

Mrs Susan Elizabeth Lawrence

Ceased
29 Finsbury Circus, LondonEC2M 5QQ
Born December 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Feb 2023
Ceased 11 Jul 2023

Mr Craig Andrew Watters

Active
Monument Place, LondonEC3R 8AJ
Born January 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Feb 2023

Ms Charlotte Mcgregor

Active
Monument Place, LondonEC3R 8AJ
Born December 1990

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Feb 2023
LondonEC2V 7BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jun 2018
Ceased 04 Jun 2018
Fundings
Financials
Latest Activities

Filing History

48

Resolution
3 March 2026
RESOLUTIONSResolutions
Memorandum Articles
3 March 2026
MAMA
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Memorandum Articles
19 July 2023
MAMA
Resolution
19 July 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 February 2023
PSC01Notification of Individual PSC
Resolution
23 February 2023
RESOLUTIONSResolutions
Memorandum Articles
23 February 2023
MAMA
Withdrawal Of A Person With Significant Control Statement
20 February 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
17 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
2 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 June 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
16 May 2019
AA01Change of Accounting Reference Date
Resolution
11 July 2018
RESOLUTIONSResolutions
Incorporation Company
4 June 2018
NEWINCIncorporation