Background WavePink WaveYellow Wave

FOURCENTRIC LIMITED (12148528)

FOURCENTRIC LIMITED (12148528) is an active UK company. incorporated on 9 August 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FOURCENTRIC LIMITED has been registered for 6 years. Current directors include AINSWORTH, Edward John Burnett, MARSON, Peter Nicholas, MOUDGIL, Rohit and 1 others.

Company Number
12148528
Status
active
Type
ltd
Incorporated
9 August 2019
Age
6 years
Address
5th Floor - Kings House, London, W6 7JP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AINSWORTH, Edward John Burnett, MARSON, Peter Nicholas, MOUDGIL, Rohit, TERRY, Simon Jonathan Patrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOURCENTRIC LIMITED

FOURCENTRIC LIMITED is an active company incorporated on 9 August 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FOURCENTRIC LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12148528

LTD Company

Age

6 Years

Incorporated 9 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

4C PROCUREMENT LIMITED
From: 9 August 2019To: 13 January 2025
Contact
Address

5th Floor - Kings House 174 Hammersmith Road London, W6 7JP,

Previous Addresses

Hardy House Northbridge Road Berkhamsted HP4 1EF United Kingdom
From: 9 August 2019To: 1 March 2021
Timeline

49 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Dec 19
Loan Secured
Jan 20
Funding Round
Jan 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Funding Round
Aug 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Nov 22
Funding Round
Sept 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Share Issue
Jan 24
Share Issue
Jan 24
Share Issue
Jan 24
Loan Secured
Feb 24
Owner Exit
Feb 24
Capital Update
Feb 24
Loan Secured
Aug 25
Loan Cleared
Oct 25
Loan Secured
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
35
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

AINSWORTH, Edward John Burnett

Active
174 Hammersmith Road, LondonW6 7JP
Born February 1970
Director
Appointed 01 Dec 2019

MARSON, Peter Nicholas

Active
174 Hammersmith Road, LondonW6 7JP
Born March 1971
Director
Appointed 09 Aug 2019

MOUDGIL, Rohit

Active
174 Hammersmith Road, LondonW6 7JP
Born September 1977
Director
Appointed 09 Mar 2021

TERRY, Simon Jonathan Patrick

Active
174 Hammersmith Road, LondonW6 7JP
Born September 1967
Director
Appointed 09 Mar 2021

Persons with significant control

4

1 Active
3 Ceased
174 Hammersmith Road, LondonW6 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2024
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2021
Ceased 02 Feb 2024

Mr Peter Nicholas Marson

Ceased
174 Hammersmith Road, LondonW6 7JP
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Aug 2019
Ceased 23 Mar 2021

Edward John Burnett Ainsworth

Ceased
174 Hammersmith Road, LondonW6 7JP
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Aug 2019
Ceased 23 Mar 2021
Fundings
Financials
Latest Activities

Filing History

87

Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Resolution
1 September 2025
RESOLUTIONSResolutions
Memorandum Articles
1 September 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Certificate Change Of Name Company
13 January 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
29 February 2024
MAMA
Resolution
29 February 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
26 February 2024
SH19Statement of Capital
Legacy
26 February 2024
CAP-SSCAP-SS
Legacy
26 February 2024
SH20SH20
Resolution
26 February 2024
RESOLUTIONSResolutions
Resolution
18 February 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 February 2024
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
30 January 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
26 January 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
26 January 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 January 2024
SH01Allotment of Shares
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
23 October 2023
AAAnnual Accounts
Capital Allotment Shares
22 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2023
AAAnnual Accounts
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Capital Allotment Shares
27 July 2022
SH01Allotment of Shares
Capital Allotment Shares
26 July 2022
SH01Allotment of Shares
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Capital Allotment Shares
24 May 2022
SH01Allotment of Shares
Capital Allotment Shares
24 May 2022
SH01Allotment of Shares
Capital Allotment Shares
24 May 2022
SH01Allotment of Shares
Resolution
2 April 2022
RESOLUTIONSResolutions
Memorandum Articles
2 April 2022
MAMA
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Capital Allotment Shares
23 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 March 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Resolution
21 January 2021
RESOLUTIONSResolutions
Resolution
21 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 December 2020
SH01Allotment of Shares
Capital Allotment Shares
24 December 2020
SH01Allotment of Shares
Capital Allotment Shares
24 December 2020
SH01Allotment of Shares
Capital Allotment Shares
24 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 November 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
3 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Memorandum Articles
3 November 2020
MAMA
Resolution
3 November 2020
RESOLUTIONSResolutions
Resolution
3 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Incorporation Company
9 August 2019
NEWINCIncorporation