Background WavePink WaveYellow Wave

4711 HOLDINGS LTD (14062261)

4711 HOLDINGS LTD (14062261) is an active UK company. incorporated on 22 April 2022. with registered office in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. 4711 HOLDINGS LTD has been registered for 3 years. Current directors include O'CONNOR, Quintin Anthony.

Company Number
14062261
Status
active
Type
ltd
Incorporated
22 April 2022
Age
3 years
Address
Suite 5 Goldlay House, Chelmsford, CM2 7PR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
O'CONNOR, Quintin Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4711 HOLDINGS LTD

4711 HOLDINGS LTD is an active company incorporated on 22 April 2022 with the registered office located in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. 4711 HOLDINGS LTD was registered 3 years ago.(SIC: 70100)

Status

active

Active since 3 years ago

Company No

14062261

LTD Company

Age

3 Years

Incorporated 22 April 2022

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 3 December 2024 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Dormant

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Overdue

17 days overdue

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

TRUSKO HOLDINGS UK LTD
From: 22 April 2022To: 15 December 2023
Contact
Address

Suite 5 Goldlay House 114 Parkway Chelmsford, CM2 7PR,

Previous Addresses

1-3 High Street Great Dunmow Essex CM6 1UU United Kingdom
From: 22 April 2022To: 25 August 2023
Timeline

5 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Apr 22
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
Mar 24
New Owner
Mar 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

O'CONNOR, Quintin Anthony

Active
Goldlay House, ChelmsfordCM2 7PR
Secretary
Appointed 08 Nov 2023

O'CONNOR, Quintin Anthony

Active
Goldlay House, ChelmsfordCM2 7PR
Born September 1983
Director
Appointed 08 Nov 2023

O'CONNOR, Barry Michael

Resigned
Goldlay House, ChelmsfordCM2 7PR
Born December 1980
Director
Appointed 22 Apr 2022
Resigned 08 Nov 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Quintin Anthony O'Connor

Active
Goldlay House, ChelmsfordCM2 7PR
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jun 2023

Mr Barry Michael O'Connor

Ceased
Goldlay House, ChelmsfordCM2 7PR
Born December 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2022
Ceased 28 Jun 2023
Fundings
Financials
Latest Activities

Filing History

14

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Certificate Change Of Name Company
15 December 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
25 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Incorporation Company
22 April 2022
NEWINCIncorporation