Background WavePink WaveYellow Wave

4100H LIMITED (14094432)

4100H LIMITED (14094432) is an active UK company. incorporated on 9 May 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 4100H LIMITED has been registered for 3 years. Current directors include BARRY, Roun Brendan, TAN, Hwei Yee.

Company Number
14094432
Status
active
Type
ltd
Incorporated
9 May 2022
Age
3 years
Address
Fourth Floor, Ferguson House, London, NW1 5JD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARRY, Roun Brendan, TAN, Hwei Yee
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4100H LIMITED

4100H LIMITED is an active company incorporated on 9 May 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 4100H LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14094432

LTD Company

Age

3 Years

Incorporated 9 May 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

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

Fourth Floor, Ferguson House 15 Marylebone Road London, NW1 5JD,

Previous Addresses

First Floor 14 Cork Street London W1S 3NS United Kingdom
From: 9 May 2022To: 3 September 2024
Timeline

11 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
Funding Round
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Joined
Apr 23
Director Left
Apr 23
Capital Update
Dec 23
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MOURANT GOVERNANCE SERVICES (UK) LIMITED

Active
110 Cannon Street, LondonEC4N 6EU
Corporate secretary
Appointed 09 May 2022

BARRY, Roun Brendan

Active
15 Marylebone Road, LondonNW1 5JD
Born April 1960
Director
Appointed 26 Apr 2023

TAN, Hwei Yee

Active
15 Marylebone Road, LondonNW1 5JD
Born March 1981
Director
Appointed 27 Feb 2026

FONG, Adeline Mun Ping

Resigned
15 Marylebone Road, LondonNW1 5JD
Born November 1971
Director
Appointed 09 May 2022
Resigned 29 Nov 2024

FONG, Poh Loong

Resigned
15 Marylebone Road, LondonNW1 5JD
Born August 1988
Director
Appointed 29 Nov 2024
Resigned 27 Feb 2026

KELLIE, Gordon James

Resigned
14 Cork Street, LondonW1S 3NS
Born January 1973
Director
Appointed 09 May 2022
Resigned 04 Apr 2023

Persons with significant control

1

14 Cork Street, LondonW1S 3NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2022
Fundings
Financials
Latest Activities

Filing History

29

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 August 2025
PARENT_ACCPARENT_ACC
Legacy
27 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 December 2024
CH04Change of Corporate Secretary Details
Second Filing Of Director Appointment With Name
3 December 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 December 2023
SH19Statement of Capital
Legacy
14 December 2023
SH20SH20
Legacy
14 December 2023
CAP-SSCAP-SS
Resolution
14 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Second Filing Capital Allotment Shares
8 December 2022
RP04SH01RP04SH01
Capital Allotment Shares
2 December 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
9 May 2022
AA01Change of Accounting Reference Date
Incorporation Company
9 May 2022
NEWINCIncorporation