Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4C STRATEGIES LIMITED
Company Information for

4C STRATEGIES LIMITED

BOWDEN HOUSE, 36, NORTHAMPTON ROAD, MARKET HARBOROUGH, LE16 9HE,
Company Registration Number
03599593
Private Limited Company
Active

Company Overview

About 4c Strategies Ltd
4C STRATEGIES LIMITED was founded on 1998-07-17 and has its registered office in Market Harborough. The organisation's status is listed as "Active". 4c Strategies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
4C STRATEGIES LIMITED
 
Legal Registered Office
BOWDEN HOUSE, 36
NORTHAMPTON ROAD
MARKET HARBOROUGH
LE16 9HE
Other companies in LE19
 
Filing Information
Company Number 03599593
Company ID Number 03599593
Date formed 1998-07-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB716222757  
Last Datalog update: 2023-09-05 20:06:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4C STRATEGIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 4C STRATEGIES LIMITED

Current Directors
Officer Role Date Appointed
BRIAN SYDNEY CAWLEY
Company Secretary 1998-09-11
BRIAN SYDNEY CAWLEY
Director 1998-09-11
ALEXANDER DAVID MAILER
Director 1998-09-11
MARK EDWARD SAYERS
Director 1998-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1998-07-17 1998-09-11
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1998-07-17 1998-09-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-08CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-06-12Registers moved to registered inspection location of 1 Smith Way Enderby Leicester LE19 1SX
2023-06-09Register inspection address changed to 1 Smith Way Enderby Leicester LE19 1SX
2023-03-2030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-01-0630/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-0630/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH UPDATES
2021-02-19AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/21 FROM Rivermead House 7 Lewis Court Grove Park, Enderby Leicester LE19 1SD
2021-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/21 FROM Rivermead House 7 Lewis Court Grove Park, Enderby Leicester LE19 1SD
2021-02-09AP01DIRECTOR APPOINTED MRS GILLIAN ROWBOTHAM
2021-02-09AP01DIRECTOR APPOINTED MRS GILLIAN ROWBOTHAM
2021-02-09PSC02Notification of Pivotal Consulting (It) Ltd as a person with significant control on 2021-02-05
2021-02-09PSC02Notification of Pivotal Consulting (It) Ltd as a person with significant control on 2021-02-05
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DAVID MAILER
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DAVID MAILER
2021-02-09TM02Termination of appointment of Brian Sydney Cawley on 2021-02-05
2021-02-09TM02Termination of appointment of Brian Sydney Cawley on 2021-02-05
2021-02-09PSC07CESSATION OF BRIAN CAWLEY AS A PERSON OF SIGNIFICANT CONTROL
2021-02-09PSC07CESSATION OF BRIAN CAWLEY AS A PERSON OF SIGNIFICANT CONTROL
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-01-31AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2019-02-20CH01Director's details changed for Mr Mark Edward Sayers on 2019-02-20
2019-02-19SH0129/01/19 STATEMENT OF CAPITAL GBP 1395
2019-02-04AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02SH0102/02/18 STATEMENT OF CAPITAL GBP 1346
2018-07-24LATEST SOC24/07/18 STATEMENT OF CAPITAL;GBP 1346
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-02-20AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21SH0106/02/17 STATEMENT OF CAPITAL GBP 1298
2017-07-18PSC09Withdrawal of a person with significant control statement on 2017-07-18
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 1298
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SAYERS
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MAILER
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN CAWLEY
2017-02-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-02-11RES01ADOPT ARTICLES 13/01/2017
2017-02-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-02-08AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07SH0123/12/15 STATEMENT OF CAPITAL GBP 1252
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 1252
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-02-12AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 1226
2015-07-03AR0101/07/15 ANNUAL RETURN FULL LIST
2015-02-09AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 1226
2014-07-21AR0101/07/14 ANNUAL RETURN FULL LIST
2014-02-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15SH0106/01/14 STATEMENT OF CAPITAL GBP 1226
2013-07-31AR0101/07/13 ANNUAL RETURN FULL LIST
2013-04-19SH0115/04/13 STATEMENT OF CAPITAL GBP 1213
2013-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-15RES01ADOPT ARTICLES 15/04/13
2013-01-23AA30/09/12 TOTAL EXEMPTION SMALL
2012-08-01AR0101/07/12 FULL LIST
2012-03-13AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2012 FROM STOUGHTON HOUSE HARBOROUGH ROAD LEICESTER LE2 4LP
2011-07-08AR0101/07/11 FULL LIST
2011-06-17AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-19AR0101/07/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD SAYERS / 01/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DAVID MAILER / 01/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SYDNEY CAWLEY / 01/07/2010
2010-01-29AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-13RES01ADOPT ARTICLES 04/01/2010
2010-01-13RES12VARYING SHARE RIGHTS AND NAMES
2010-01-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-07-29363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-02-09AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-18363sRETURN MADE UP TO 01/07/08; NO CHANGE OF MEMBERS
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-04363sRETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-07-20363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-21363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-05363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-07-28363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-08-10363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-07-31363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2001-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-08-14363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
2000-05-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-09225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/09/99
1999-08-25288bDIRECTOR RESIGNED
1999-08-25363sRETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS
1999-08-25288bSECRETARY RESIGNED
1999-08-2588(2)RAD 11/09/98--------- £ SI 1198@1=1198 £ IC 2/1200
1998-11-12287REGISTERED OFFICE CHANGED ON 12/11/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX
1998-11-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-09-23288aNEW DIRECTOR APPOINTED
1998-09-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-23288aNEW DIRECTOR APPOINTED
1998-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to 4C STRATEGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 4C STRATEGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
4C STRATEGIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 4C STRATEGIES LIMITED

Intangible Assets
Patents
We have not found any records of 4C STRATEGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4C STRATEGIES LIMITED
Trademarks
We have not found any records of 4C STRATEGIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 4C STRATEGIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridge City Council 2015-2 GBP £1,850 Telecommunication Consultants
Cambridge City Council 2015-1 GBP £1,480 Telecommunication Consultants
Cambridge City Council 2014-12 GBP £740 Telecommunication Consultants
Gateshead Council 2014-10 GBP £2,250
Cambridge City Council 2014-10 GBP £740
Cambridge City Council 2014-9 GBP £1,480
Cambridge City Council 2014-8 GBP £2,220
Cambridge City Council 2014-7 GBP £2,240
Cambridge City Council 2014-6 GBP £5,250
Derbyshire County Council 2014-5 GBP £1,500
Boston Borough Council 2014-5 GBP £6,480 TELECOMMUNICATIONS CONSULTANCY - Dec 2013
Cambridge City Council 2014-4 GBP £750
Wiltshire Council 2014-3 GBP £5,600 Hardware Maintenance
Cambridge City Council 2014-1 GBP £750
Wiltshire Council 2014-1 GBP £3,500 Hardware Maintenance
Wiltshire Council 2013-12 GBP £700 Hardware Maintenance
Lincoln City Council 2013-12 GBP £700
Lincoln City Council 2013-11 GBP £2,800
Lincoln City Council 2013-10 GBP £1,400
Derbyshire County Council 2013-10 GBP £1,500
Derbyshire County Council 2013-8 GBP £3,600
Lincoln City Council 2013-8 GBP £700
Lincoln City Council 2013-7 GBP £1,400
Derbyshire County Council 2013-6 GBP £5,040
Lincoln City Council 2013-6 GBP £700
Derbyshire County Council 2013-5 GBP £8,100
Lincoln City Council 2013-5 GBP £700
Lincoln City Council 2013-4 GBP £1,400
Derbyshire County Council 2013-3 GBP £9,900
Lincoln City Council 2013-3 GBP £1,400
Derbyshire County Council 2013-2 GBP £11,880
Derbyshire County Council 2013-1 GBP £11,880
Lincoln City Council 2012-10 GBP £2,100
Lincoln City Council 2012-8 GBP £2,100
Lincoln City Council 2012-7 GBP £2,100
Lincoln City Council 2012-6 GBP £2,100
Lincoln City Council 2012-5 GBP £2,100
Gateshead Council 2011-6 GBP £2,325
Gateshead Council 2011-5 GBP £2,325
Gateshead Council 2011-4 GBP £4,650
Gateshead Council 2011-3 GBP £9,300
Gateshead Council 2011-2 GBP £4,650

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 4C STRATEGIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 4C STRATEGIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 4C STRATEGIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3