Background WavePink WaveYellow Wave

4RDIGITAL LIMITED (12522090)

4RDIGITAL LIMITED (12522090) is an active UK company. incorporated on 17 March 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities and 3 other business activities. 4RDIGITAL LIMITED has been registered for 6 years. Current directors include HUGHES, Nicholas, JANES, Daniel Peter, RIDLEY, Jonathan Melville.

Company Number
12522090
Status
active
Type
ltd
Incorporated
17 March 2020
Age
6 years
Address
12 New Fetter Lane, London, EC4A 1JP
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
HUGHES, Nicholas, JANES, Daniel Peter, RIDLEY, Jonathan Melville
SIC Codes
61200, 62012, 62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4RDIGITAL LIMITED

4RDIGITAL LIMITED is an active company incorporated on 17 March 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities and 3 other business activities. 4RDIGITAL LIMITED was registered 6 years ago.(SIC: 61200, 62012, 62090, 63110)

Status

active

Active since 6 years ago

Company No

12522090

LTD Company

Age

6 Years

Incorporated 17 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 24 December 2025 (4 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

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

12 New Fetter Lane London, EC4A 1JP,

Timeline

19 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Funding Round
Oct 20
Share Issue
Oct 20
Funding Round
May 23
Funding Round
May 23
Director Joined
May 23
Share Issue
May 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Capital Reduction
May 24
Share Buyback
Jun 24
Funding Round
Jul 24
Director Left
Jun 25
Director Left
Nov 25
Capital Reduction
Jan 26
Share Buyback
Jan 26
10
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BIRD & BIRD COMPANY SECRETARIES LIMITED

Active
New Fetter Lane, LondonEC4A 1JP
Corporate secretary
Appointed 17 Mar 2020

HUGHES, Nicholas

Active
New Fetter Lane, LondonEC4A 1JP
Born October 1966
Director
Appointed 17 Mar 2020

JANES, Daniel Peter

Active
New Fetter Lane, LondonEC4A 1JP
Born September 1987
Director
Appointed 13 Apr 2023

RIDLEY, Jonathan Melville

Active
New Fetter Lane, LondonEC4A 1JP
Born November 1963
Director
Appointed 08 Jun 2020

KATTENHORN, John Jerome

Resigned
New Fetter Lane, LondonEC4A 1JP
Born May 1974
Director
Appointed 08 Jun 2020
Resigned 05 Nov 2025

KATTENHORN, Marie Anne

Resigned
New Fetter Lane, LondonEC4A 1JP
Born July 1967
Director
Appointed 08 Jun 2020
Resigned 03 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
15 Towcester Road, Milton KeynesMK19 6AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2021
Ceased 04 May 2023
15 Towcester Road, Milton KeynesMK19 6AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2020
Ceased 25 Nov 2021

Mr Nicholas Hughes

Active
New Fetter Lane, LondonEC4A 1JP
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2020
Fundings
Financials
Latest Activities

Filing History

44

Capital Cancellation Shares
2 January 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 January 2026
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Resolution
7 March 2025
RESOLUTIONSResolutions
Memorandum Articles
7 March 2025
MAMA
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Capital Allotment Shares
3 July 2024
SH01Allotment of Shares
Capital Return Purchase Own Shares
12 June 2024
SH03Return of Purchase of Own Shares
Resolution
18 May 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
15 May 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
20 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 September 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 September 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
16 May 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
16 May 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Memorandum Articles
27 April 2023
MAMA
Resolution
27 April 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Resolution
26 November 2020
RESOLUTIONSResolutions
Memorandum Articles
26 November 2020
MAMA
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 October 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 October 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Incorporation Company
17 March 2020
NEWINCIncorporation