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

4DMI LIMITED

147 SCUDAMORE ROAD, LEICESTER, LE3 1UQ,
Company Registration Number
06374530
Private Limited Company
Active

Company Overview

About 4dmi Ltd
4DMI LIMITED was founded on 2007-09-18 and has its registered office in Leicester. The organisation's status is listed as "Active". 4dmi Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
4DMI LIMITED
 
Legal Registered Office
147 SCUDAMORE ROAD
LEICESTER
LE3 1UQ
Other companies in NN16
 
Previous Names
SECKLOE 364 LIMITED08/11/2007
Filing Information
Company Number 06374530
Company ID Number 06374530
Date formed 2007-09-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 16:06:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4DMI 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 4DMI LIMITED

Current Directors
Officer Role Date Appointed
SOTOS CONSTANTINIDES
Director 2017-03-28
SIMON ERNEST MOORE
Director 2011-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON SHAUN LISSER
Company Secretary 2017-02-08 2017-03-28
SIMON SHAUN LISSER
Director 2017-02-08 2017-03-28
CARON LOUISE MOORE
Company Secretary 2015-10-29 2017-02-08
MICHAEL KOBUTA
Director 2011-02-24 2017-02-08
MARK ANDREW CHRISTISON
Company Secretary 2007-11-22 2015-10-29
MARK ANDREW CHRISTISON
Director 2007-11-06 2015-10-29
DARREN JOHN CRAWFORD
Director 2007-11-22 2014-04-04
LANCE RALPH JOHN HILL
Director 2007-11-22 2013-12-31
CHARLES GRANT-SALMON
Director 2007-11-22 2012-09-27
LESLIE RITCHIE
Director 2007-11-22 2012-09-27
JAMES PORTSMOUTH
Director 2007-11-22 2010-05-31
ROBIN STEPHEN SKINNER
Director 2007-11-22 2008-12-31
EMW SECRETARIES LIMITED
Company Secretary 2007-09-18 2007-11-22
EMW DIRECTORS LIMITED
Director 2007-09-18 2007-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOTOS CONSTANTINIDES GI SOLUTIONS HOLDINGS LIMITED Director 2017-03-28 CURRENT 2008-05-01 Active
SOTOS CONSTANTINIDES GI RED LIMITED Director 2017-03-28 CURRENT 2016-05-10 Active
SOTOS CONSTANTINIDES GO INSPIRE LIMITED Director 2017-03-28 CURRENT 1988-02-24 Active
SOTOS CONSTANTINIDES 4DM GROUP LIMITED Director 2017-03-28 CURRENT 1998-02-18 Active
SOTOS CONSTANTINIDES 4DM HOLDINGS LIMITED Director 2017-03-28 CURRENT 2003-03-12 Active
SOTOS CONSTANTINIDES GI SOLUTIONS LIMITED Director 2017-03-28 CURRENT 2006-01-11 Active
SOTOS CONSTANTINIDES ECLIPSE (KETTERING) LIMITED Director 2017-03-28 CURRENT 1999-02-15 Active
SOTOS CONSTANTINIDES ECLIPSE COLOUR PRINT LIMITED Director 2017-02-08 CURRENT 1960-04-06 Active
SOTOS CONSTANTINIDES ECLIPSE 4DM LIMITED Director 2017-02-08 CURRENT 1989-10-18 Active
SOTOS CONSTANTINIDES GI SOLUTIONS GROUP LIMITED Director 2017-02-08 CURRENT 1992-07-28 Active
SOTOS CONSTANTINIDES D L MARKETING (DIRECT LINK) LTD Director 2017-02-08 CURRENT 1998-06-29 Active
SOTOS CONSTANTINIDES ECLIPSE WEB LIMITED Director 2017-02-08 CURRENT 2005-05-09 Active
SOTOS CONSTANTINIDES GO INSPIRE GROUP LIMITED Director 2017-01-25 CURRENT 2015-12-04 Active
SIMON ERNEST MOORE GO INSPIRE GROUP LIMITED Director 2017-08-25 CURRENT 2015-12-04 Active
SIMON ERNEST MOORE ECLIPSE 4DM LIMITED Director 2012-10-01 CURRENT 1989-10-18 Active
SIMON ERNEST MOORE GO INSPIRE LIMITED Director 2012-10-01 CURRENT 1988-02-24 Active
SIMON ERNEST MOORE 4DM GROUP LIMITED Director 2012-10-01 CURRENT 1998-02-18 Active
SIMON ERNEST MOORE D L MARKETING (DIRECT LINK) LTD Director 2012-10-01 CURRENT 1998-06-29 Active
SIMON ERNEST MOORE 4DM HOLDINGS LIMITED Director 2012-10-01 CURRENT 2003-03-12 Active
SIMON ERNEST MOORE ECLIPSE WEB LIMITED Director 2005-07-13 CURRENT 2005-05-09 Active
SIMON ERNEST MOORE ECLIPSE (KETTERING) LIMITED Director 1999-05-28 CURRENT 1999-02-15 Active
SIMON ERNEST MOORE ECLIPSE COLOUR PRINT LIMITED Director 1997-07-30 CURRENT 1960-04-06 Active

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
2023-10-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-03APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN HEADLEY
2023-09-20CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-09-18DIRECTOR APPOINTED DIMITRIOS KYPRIANOU
2023-09-18DIRECTOR APPOINTED MRS CAROLINE ANNE SHEPHARD
2023-06-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063745300006
2023-06-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063745300004
2023-02-02DIRECTOR APPOINTED PATRICK JOHN HEADLEY
2023-02-02APPOINTMENT TERMINATED, DIRECTOR SOTOS CONSTANTINIDES
2022-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-27AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ERNEST MOORE
2021-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063745300005
2021-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 063745300008
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2020-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2017-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-05-17AD02Register inspection address changed from 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE United Kingdom to C/O Gateley Plc One Eleven Edmund Street Birmingham B3 2HJ
2017-05-16AD03Registers moved to registered inspection location of 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE
2017-05-16AP01DIRECTOR APPOINTED MR SOTOS CONSTANTINIDES
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SHAUN LISSER
2017-05-16TM02Termination of appointment of Simon Shaun Lisser on 2017-03-28
2017-03-03RES01ADOPT ARTICLES 03/03/17
2017-03-03CC04Statement of company's objects
2017-02-20AA01Current accounting period extended from 31/12/16 TO 31/03/17
2017-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/17 FROM Unit 4 Kingsthorne Park Henson Way Kettering Northamptonshire NN16 8HD
2017-02-17AP03Appointment of Mr Simon Shaun Lisser as company secretary on 2017-02-08
2017-02-17AP01DIRECTOR APPOINTED MR SIMON SHAUN LISSER
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KOBUTA
2017-02-17TM02Termination of appointment of Caron Louise Moore on 2017-02-08
2017-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 063745300006
2017-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 063745300005
2017-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 063745300004
2017-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 978
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW CHRISTISON
2015-11-03AP03SECRETARY APPOINTED CARON LOUISE MOORE
2015-11-03TM02APPOINTMENT TERMINATED, SECRETARY MARK CHRISTISON
2015-11-03TM02APPOINTMENT TERMINATED, SECRETARY MARK CHRISTISON
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 978
2015-09-18AR0118/09/15 FULL LIST
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-17AD02SAIL ADDRESS CHANGED FROM: C/O EMW SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 978
2014-09-18AR0118/09/14 FULL LIST
2014-07-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR DARREN CRAWFORD
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR LANCE HILL
2013-09-20LATEST SOC20/09/13 STATEMENT OF CAPITAL;GBP 978
2013-09-20AR0118/09/13 FULL LIST
2013-08-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-19AUDAUDITOR'S RESIGNATION
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE RITCHIE
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GRANT-SALMON
2012-11-08AA01CURREXT FROM 31/07/2012 TO 31/12/2012
2012-11-01RES01ADOPT ARTICLES 05/10/2012
2012-10-09AR0118/09/12 FULL LIST
2012-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-10-10AR0118/09/11 FULL LIST
2011-05-12CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2011-03-07AP01DIRECTOR APPOINTED MICHAEL KOBUTA
2011-03-07AP01DIRECTOR APPOINTED SIMON ERNEST MOORE
2011-03-07SH0124/02/11 STATEMENT OF CAPITAL GBP 978
2011-03-03RES01ADOPT ARTICLES 24/02/2011
2011-03-03RES13SECTION 175(5) 24/02/2011
2011-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-15AD02SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM
2010-10-15AR0118/09/10 FULL LIST
2010-09-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-29AD02SAIL ADDRESS CREATED
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PORTSMOUTH
2010-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-10-14AR0118/09/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GRANT SALMON / 08/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LANCE RALPH JOHN HILL / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW CHRISTISON / 08/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / MARK ANDREW CHRISTISON / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN CRAWFORD / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE RITCHIE / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PORTSMOUTH / 08/10/2009
2009-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2009-05-07225PREVSHO FROM 30/09/2008 TO 31/07/2008
2009-03-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-03-26169GBP IC 1000/880 29/01/09 GBP SR 120@1=120
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR ROBIN SKINNER
2008-10-16363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-10-16353LOCATION OF REGISTER OF MEMBERS
2008-03-06RES13APPROVE SERVICE AGREEMENTS 22/11/2007
2008-02-20287REGISTERED OFFICE CHANGED ON 20/02/08 FROM: SEEBECK HOUSE, ONE SEEBECK PLACE KNOWLHILL MILTON KEYNES UNITED KINGDON MK5 8FR
2008-01-29288bSECRETARY RESIGNED
2008-01-29288aNEW SECRETARY APPOINTED
2008-01-29288aNEW DIRECTOR APPOINTED
2007-12-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-12-1988(2)RAD 22/11/07--------- £ SI 260@1=260 £ IC 740/1000
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-11-28395PARTICULARS OF MORTGAGE/CHARGE
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-24395PARTICULARS OF MORTGAGE/CHARGE
2007-11-08CERTNMCOMPANY NAME CHANGED SECKLOE 364 LIMITED CERTIFICATE ISSUED ON 08/11/07
2007-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to 4DMI 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 4DMI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-08 Outstanding HSBC BANK PLC
2017-02-08 Outstanding TOSCAFUND GP LIMITED (AS SECURITY AGENT)
2017-02-08 Outstanding GROVE INDUSTRIES LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 2007-12-04 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OF PRIVATE ENGLISH COMPANY SHARES IN RESPECT OF SINGLE LENDER/CHARGOR 2007-11-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-11-22 Satisfied GMAC COMMERCIAL FINANCE PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 4DMI LIMITED

Intangible Assets
Patents
We have not found any records of 4DMI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4DMI LIMITED
Trademarks
We have not found any records of 4DMI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4DMI 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 (70100 - Activities of head offices) as 4DMI LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where 4DMI 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 4DMI 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 4DMI 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.