Background WavePink WaveYellow Wave

4PI LTD (12680521)

4PI LTD (12680521) is an active UK company. incorporated on 18 June 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 4PI LTD has been registered for 5 years. Current directors include MCDOWELL, Robert James, MULLEN, Michelle.

Company Number
12680521
Status
active
Type
ltd
Incorporated
18 June 2020
Age
5 years
Address
C/O 4most 3rd Floor Monument Place, London, EC3R 8AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCDOWELL, Robert James, MULLEN, Michelle
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4PI LTD

4PI LTD is an active company incorporated on 18 June 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 4PI LTD was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12680521

LTD Company

Age

5 Years

Incorporated 18 June 2020

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 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

C/O 4most 3rd Floor Monument Place 24 Monument Street London, EC3R 8AJ,

Previous Addresses

Salisbury House 29 Finsbury Circus London EC2M 5QQ England
From: 24 May 2021To: 18 March 2024
60 Gresham Street London EC2V 7BB England
From: 18 June 2020To: 24 May 2021
Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Dec 22
Director Joined
Dec 22
Loan Secured
Apr 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MULLEN, Michelle

Active
3rd Floor Monument Place, LondonEC3R 8AJ
Secretary
Appointed 01 Feb 2023

MCDOWELL, Robert James

Active
3rd Floor Monument Place, LondonEC3R 8AJ
Born August 1988
Director
Appointed 18 Jun 2020

MULLEN, Michelle

Active
3rd Floor Monument Place, LondonEC3R 8AJ
Born September 1982
Director
Appointed 05 Jul 2024

HOPKINS, Julie

Resigned
29 Finsbury Circus, LondonEC2M 5QQ
Secretary
Appointed 18 Jun 2020
Resigned 01 Feb 2023

GANDHI, Manish Kumar

Resigned
29 Finsbury Circus, LondonEC2M 5QQ
Born March 1970
Director
Appointed 18 Jun 2020
Resigned 19 Oct 2023

KELLY, Mark Gerard

Resigned
29 Finsbury Circus, LondonEC2M 5QQ
Born August 1973
Director
Appointed 18 Jun 2020
Resigned 19 Oct 2023

RICHARDS, Nicola Catherine

Resigned
3rd Floor Monument Place, LondonEC3R 8AJ
Born February 1989
Director
Appointed 16 Dec 2022
Resigned 05 Jul 2024

SOMERS, Mark William

Resigned
29 Finsbury Circus, LondonEC2M 5QQ
Born February 1972
Director
Appointed 18 Jun 2020
Resigned 16 Dec 2022

Persons with significant control

1

3rd Floor Monument Place, LondonEC3R 8AJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 Jun 2020
Fundings
Financials
Latest Activities

Filing History

45

Legacy
10 February 2026
GUARANTEE2GUARANTEE2
Legacy
10 February 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Legacy
11 June 2025
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Legacy
14 February 2025
AGREEMENT2AGREEMENT2
Legacy
14 February 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Memorandum Articles
3 April 2024
MAMA
Resolution
3 April 2024
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
18 March 2024
CH03Change of Secretary Details
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
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
17 May 2023
RESOLUTIONSResolutions
Memorandum Articles
17 May 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Capital Name Of Class Of Shares
17 February 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 February 2023
MAMA
Resolution
16 February 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
1 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Resolution
2 October 2020
RESOLUTIONSResolutions
Memorandum Articles
2 October 2020
MAMA
Change Account Reference Date Company Current Extended
16 July 2020
AA01Change of Accounting Reference Date
Incorporation Company
18 June 2020
NEWINCIncorporation