Background WavePink WaveYellow Wave

FOUR DIGITAL SOLUTIONS (HOLDINGS) LIMITED (12495601)

FOUR DIGITAL SOLUTIONS (HOLDINGS) LIMITED (12495601) is an active UK company. incorporated on 3 March 2020. with registered office in Darlington. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46660). FOUR DIGITAL SOLUTIONS (HOLDINGS) LIMITED has been registered for 6 years. Current directors include COCKERILL, Lauren Bobbi, HAYNES, Sally Claire, KNIGHT, Malcolm John and 3 others.

Company Number
12495601
Status
active
Type
ltd
Incorporated
3 March 2020
Age
6 years
Address
Attadale House, Darlington, DL1 4GD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46660)
Directors
COCKERILL, Lauren Bobbi, HAYNES, Sally Claire, KNIGHT, Malcolm John, MATTHEWSON, Charlotte Lorraine, MATTHEWSON, David Hugh, OAKLEY, Ross James
SIC Codes
46660

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR DIGITAL SOLUTIONS (HOLDINGS) LIMITED

FOUR DIGITAL SOLUTIONS (HOLDINGS) LIMITED is an active company incorporated on 3 March 2020 with the registered office located in Darlington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46660). FOUR DIGITAL SOLUTIONS (HOLDINGS) LIMITED was registered 6 years ago.(SIC: 46660)

Status

active

Active since 6 years ago

Company No

12495601

LTD Company

Age

6 Years

Incorporated 3 March 2020

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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026
Contact
Address

Attadale House Lingfield Way Darlington, DL1 4GD,

Previous Addresses

Harpenden Hall Southdown Road Harpenden Hertfordshire AL5 1TE United Kingdom
From: 3 March 2020To: 12 August 2025
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
New Owner
Mar 22
Funding Round
Apr 22
Loan Secured
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

COCKERILL, Lauren Bobbi

Active
Lingfield Way, DarlingtonDL1 4GD
Born May 1997
Director
Appointed 04 Aug 2025

HAYNES, Sally Claire

Active
Lingfield Way, DarlingtonDL1 4GD
Born April 1983
Director
Appointed 04 Aug 2025

KNIGHT, Malcolm John

Active
Lingfield Way, DarlingtonDL1 4GD
Born February 1958
Director
Appointed 04 Aug 2025

MATTHEWSON, Charlotte Lorraine

Active
Lingfield Way, DarlingtonDL1 4GD
Born June 1982
Director
Appointed 04 Aug 2025

MATTHEWSON, David Hugh

Active
Lingfield Way, DarlingtonDL1 4GD
Born May 1977
Director
Appointed 04 Aug 2025

OAKLEY, Ross James

Active
Lingfield Way, DarlingtonDL1 4GD
Born July 1987
Director
Appointed 04 Aug 2025

TICKEL, Vince

Resigned
Southdown Road, HarpendenAL5 1TE
Born September 1963
Director
Appointed 03 Mar 2020
Resigned 04 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
Lingfield Way, DarlingtonDL1 4GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2025

Mr Charlie Rickett

Ceased
Southdown Road, HarpendenAL5 1TE
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Dec 2021
Ceased 04 Aug 2025

Mr Vince Tickel

Ceased
Southdown Road, HarpendenAL5 1TE
Born September 1963

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Notified 03 Mar 2020
Ceased 04 Aug 2025
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 October 2025
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
20 October 2025
AAMDAAMD
Memorandum Articles
18 August 2025
MAMA
Resolution
18 August 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
31 March 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Incorporation Company
3 March 2020
NEWINCIncorporation