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

4COMFORT LIMITED

1 DOWN END ROAD, DRAYTON, PORTSMOUTH, PO6 1HT,
Company Registration Number
05099831
Private Limited Company
Active

Company Overview

About 4comfort Ltd
4COMFORT LIMITED was founded on 2004-04-13 and has its registered office in Portsmouth. The organisation's status is listed as "Active". 4comfort Limited is a Private Limited Company registered in 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
4COMFORT LIMITED
 
Legal Registered Office
1 DOWN END ROAD
DRAYTON
PORTSMOUTH
PO6 1HT
Other companies in PO6
 
Filing Information
Company Number 05099831
Company ID Number 05099831
Date formed 2004-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB861091337  
Last Datalog update: 2024-02-05 07:28:13
Primary Source:Companies House
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 4COMFORT LIMITED

Current Directors
Officer Role Date Appointed
GABRIEL LEROUX CILLIERS
Director 2004-04-29
ELBRIE DE KOCK
Director 2004-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH (ELMIEN) WILHELMINA CILLIERS
Company Secretary 2005-03-30 2010-02-22
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2004-04-13 2005-04-15
JANIS MAY MOASE
Company Secretary 2004-11-12 2005-03-30
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2004-04-13 2004-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GABRIEL LEROUX CILLIERS MARI CILLIERS SERVICES LIMITED Director 2010-09-03 CURRENT 2010-09-03 Dissolved 2016-04-12
GABRIEL LEROUX CILLIERS LAMININ SOLUTIONS LIMITED Director 2009-10-14 CURRENT 2009-10-14 Active
ELBRIE DE KOCK TECH AGE KIDS LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active - Proposal to Strike off

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
2023-09-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-07APPOINTMENT TERMINATED, DIRECTOR ELBRIE DE KOCK
2023-02-05CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-08-3131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-08-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-07-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-06-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-08-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-10LATEST SOC10/12/16 STATEMENT OF CAPITAL;GBP 6000
2016-12-10CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-03-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-15LATEST SOC15/11/15 STATEMENT OF CAPITAL;GBP 6000
2015-11-15AR0105/11/15 ANNUAL RETURN FULL LIST
2015-11-06AA01Current accounting period extended from 30/09/15 TO 31/12/15
2015-06-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 6000
2014-11-21AR0105/11/14 ANNUAL RETURN FULL LIST
2014-03-24AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 6000
2013-11-15AR0105/11/13 ANNUAL RETURN FULL LIST
2013-05-16AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-16AR0105/11/12 ANNUAL RETURN FULL LIST
2012-06-17AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-08AR0105/11/11 ANNUAL RETURN FULL LIST
2011-07-04AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-05AR0105/11/10 ANNUAL RETURN FULL LIST
2010-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/10 FROM Unit 4 Stratfield Park Elettra Ave, Waterlooville Hampshire PO7 7XN
2010-05-10AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY ELIZABETH CILLIERS
2010-01-13AR0109/01/10 ANNUAL RETURN FULL LIST
2010-01-13CH01Director's details changed for Elbrie De Kock on 2010-01-12
2009-09-08395Particulars of a mortgage or charge / charge no: 4
2009-07-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-01-16363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-01-12AA30/09/08 TOTAL EXEMPTION SMALL
2008-03-11AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-24363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / GABRIEL CILLIERS / 10/02/2008
2008-02-24288cSECRETARY'S CHANGE OF PARTICULARS / ELIZABETH CILLIERS / 10/02/2008
2007-02-19363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-04363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-05-04288cSECRETARY'S PARTICULARS CHANGED
2006-05-04288cDIRECTOR'S PARTICULARS CHANGED
2006-05-03288cDIRECTOR'S PARTICULARS CHANGED
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-08287REGISTERED OFFICE CHANGED ON 08/02/06 FROM: FOXGLOVES, SANDHURST ROAD WOKINGHAM BERKSHIRE RG40 3JD
2005-11-08225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05
2005-04-20288aNEW SECRETARY APPOINTED
2005-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-20363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2005-04-15288bSECRETARY RESIGNED
2005-04-11288bSECRETARY RESIGNED
2005-01-29395PARTICULARS OF MORTGAGE/CHARGE
2004-11-29288aNEW SECRETARY APPOINTED
2004-11-16395PARTICULARS OF MORTGAGE/CHARGE
2004-11-12395PARTICULARS OF MORTGAGE/CHARGE
2004-06-1888(2)RAD 01/05/04--------- £ SI 5999@1=5999 £ IC 1/6000
2004-06-09288cDIRECTOR'S PARTICULARS CHANGED
2004-05-26123NC INC ALREADY ADJUSTED 29/04/04
2004-05-26RES04£ NC 100/6000
2004-05-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-13225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2004-04-29288aNEW DIRECTOR APPOINTED
2004-04-29288aNEW DIRECTOR APPOINTED
2004-04-29288bDIRECTOR RESIGNED
2004-04-29287REGISTERED OFFICE CHANGED ON 29/04/04 FROM: 5 JUPITER HOUSE, CALLEVA PARK READING BERKS RG7 8NN
2004-04-14287REGISTERED OFFICE CHANGED ON 14/04/04 FROM: FOXGLOVES, SANDHURSTROAD WOKINGHAM BERKSHIRE RG403JD
2004-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-04-13New incorporation
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 4COMFORT 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 4COMFORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2009-09-08 Outstanding 4COMFORT PENSION SCHEME
LEGAL CHARGE 2005-01-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-11-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
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
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 4COMFORT LIMITED

Intangible Assets
Patents
We have not found any records of 4COMFORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4COMFORT LIMITED
Trademarks
We have not found any records of 4COMFORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4COMFORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as 4COMFORT LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where 4COMFORT 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 4COMFORT 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 4COMFORT 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.