Background WavePink WaveYellow Wave

FOUR CONSULT LIMITED (14219087)

FOUR CONSULT LIMITED (14219087) is an active UK company. incorporated on 6 July 2022. with registered office in Gillingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FOUR CONSULT LIMITED has been registered for 3 years. Current directors include TANCRED, Darren John.

Company Number
14219087
Status
active
Type
ltd
Incorporated
6 July 2022
Age
3 years
Address
4 Bloors Lane, Gillingham, ME8 7EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
TANCRED, Darren John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR CONSULT LIMITED

FOUR CONSULT LIMITED is an active company incorporated on 6 July 2022 with the registered office located in Gillingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FOUR CONSULT LIMITED was registered 3 years ago.(SIC: 70229)

Status

active

Active since 3 years ago

Company No

14219087

LTD Company

Age

3 Years

Incorporated 6 July 2022

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

FOUR CONSTRUCTION CONSULTANCY SERVICES LIMITED
From: 29 April 2025To: 9 March 2026
FOUR LIVING (SOUTH EAST) LIMITED
From: 27 March 2024To: 29 April 2025
DESIGN BY DENBY LTD
From: 6 December 2023To: 27 March 2024
SHARMAN HOUSE (BLUE) LTD
From: 14 September 2022To: 6 December 2023
SHARMAN HOUSE (2,12) LTD
From: 6 July 2022To: 14 September 2022
Contact
Address

4 Bloors Lane Rainham Gillingham, ME8 7EG,

Previous Addresses

Hawker House Imberhorne Lane East Grinstead RH19 1TU England
From: 6 July 2022To: 13 May 2025
Timeline

2 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Jul 22
Director Left
Nov 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TANCRED, Darren John

Active
Bloors Lane, GillinghamME8 7EG
Born June 1985
Director
Appointed 06 Jul 2022

LOMBAARD, Pierre De Villiers

Resigned
60 Windsor Avenue, LondonSW19 2RR
Born January 1975
Director
Appointed 06 Jul 2022
Resigned 30 Nov 2023

Persons with significant control

1

Imberhorne Lane, East GrinsteadRH19 1TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2022
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Dormant
10 March 2026
AAAnnual Accounts
Certificate Change Of Name Company
9 March 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 April 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
27 March 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Certificate Change Of Name Company
6 December 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Certificate Change Of Name Company
14 September 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 July 2022
NEWINCIncorporation