Background WavePink WaveYellow Wave

FOURTH FLOOR GROUP LIMITED (12499552)

FOURTH FLOOR GROUP LIMITED (12499552) is an active UK company. incorporated on 5 March 2020. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies and 1 other business activities. FOURTH FLOOR GROUP LIMITED has been registered for 6 years. Current directors include KEITH, Richard James, PRICE, Robert Stephen.

Company Number
12499552
Status
active
Type
ltd
Incorporated
5 March 2020
Age
6 years
Address
Fourth Floor King William House, Bristol, BS1 4NT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
KEITH, Richard James, PRICE, Robert Stephen
SIC Codes
73110, 73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOURTH FLOOR GROUP LIMITED

FOURTH FLOOR GROUP LIMITED is an active company incorporated on 5 March 2020 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies and 1 other business activity. FOURTH FLOOR GROUP LIMITED was registered 6 years ago.(SIC: 73110, 73120)

Status

active

Active since 6 years ago

Company No

12499552

LTD Company

Age

6 Years

Incorporated 5 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 18 March 2026
For period ending 4 March 2026
Contact
Address

Fourth Floor King William House 13 Queen Square Bristol, BS1 4NT,

Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
New Owner
May 20
Funding Round
May 20
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Funding Round
Jul 25
Director Left
Sept 25
Director Left
Oct 25
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KEITH, Richard James

Active
King William House, BristolBS1 4NT
Born October 1970
Director
Appointed 05 Mar 2020

PRICE, Robert Stephen

Active
King William House, BristolBS1 4NT
Born April 1968
Director
Appointed 05 Mar 2020

BRINDLEY, Lewis

Resigned
King William House, BristolBS1 4NT
Born October 1983
Director
Appointed 05 Mar 2020
Resigned 12 May 2022

CHEETHAM, Catherine

Resigned
King William House, BristolBS1 4NT
Born January 1975
Director
Appointed 12 May 2022
Resigned 30 Sept 2025

SPILSBURY, Richard

Resigned
King William House, BristolBS1 4NT
Born January 1969
Director
Appointed 12 May 2022
Resigned 05 Sept 2025

Persons with significant control

2

Mr Lewis Brindley

Active
13 Queen Square, BristolBS1 4NT
Born October 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 24 Apr 2020

Mr Richard James Keith

Active
King William House, BristolBS1 4NT
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 05 Mar 2020
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Capital Allotment Shares
15 July 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
15 June 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2021
PSC04Change of PSC Details
Resolution
6 May 2020
RESOLUTIONSResolutions
Memorandum Articles
6 May 2020
MAMA
Capital Allotment Shares
5 May 2020
SH01Allotment of Shares
Change To A Person With Significant Control
4 May 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 May 2020
PSC01Notification of Individual PSC
Incorporation Company
5 March 2020
NEWINCIncorporation