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

4WAY HOLDING LTD

5 MANCHESTER SQUARE, LONDON, W1U 3PD,
Company Registration Number
07232882
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 4way Holding Ltd
4WAY HOLDING LTD was founded on 2010-04-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". 4way Holding Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
4WAY HOLDING LTD
 
Legal Registered Office
5 MANCHESTER SQUARE
LONDON
W1U 3PD
Other companies in CV35
 
Previous Names
4 WAY CONSULTING LTD01/05/2014
Filing Information
Company Number 07232882
Company ID Number 07232882
Date formed 2010-04-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB101415870  
Last Datalog update: 2021-03-05 17:22:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4WAY HOLDING LTD
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 4WAY HOLDING LTD

Current Directors
Officer Role Date Appointed
LINDA SUSAN ROBERTS
Company Secretary 2018-05-01
JOHN SIMON CONQUEST
Director 2010-04-23
JONATHAN BRUCE GODDARD
Director 2010-04-23
JONATHAN BARRY GRADY
Director 2017-09-14
TUSHAR SUDHAKAR PRABHU
Director 2017-09-13
JOHN DAVID WESTWOOD
Director 2010-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MURRAY WISEMAN
Director 2010-04-23 2017-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SIMON CONQUEST 4WAY CONSULTING LTD Director 2014-02-26 CURRENT 2014-02-26 Active
JONATHAN BARRY GRADY MBC GROUP LIMITED Director 2017-10-17 CURRENT 2005-05-24 Active
JONATHAN BARRY GRADY PELL FRISCHMANN CONSULTING ENGINEERS LTD. Director 2016-11-07 CURRENT 1975-05-20 Active
JONATHAN BARRY GRADY RSBGI LTD Director 2016-11-07 CURRENT 2015-05-15 Active
JONATHAN BARRY GRADY DESCO (2011) LIMITED Director 2016-10-26 CURRENT 2011-03-09 Active
JONATHAN BARRY GRADY DESCO (DESIGN & CONSULTANCY) LIMITED Director 2016-10-26 CURRENT 1998-08-11 Active
TUSHAR SUDHAKAR PRABHU URBAN:KIND LTD Director 2018-02-13 CURRENT 2013-07-25 Active
TUSHAR SUDHAKAR PRABHU MBC GROUP LIMITED Director 2017-10-17 CURRENT 2005-05-24 Active
TUSHAR SUDHAKAR PRABHU DESCO (2011) LIMITED Director 2016-10-26 CURRENT 2011-03-09 Active
TUSHAR SUDHAKAR PRABHU DESCO (DESIGN & CONSULTANCY) LIMITED Director 2016-10-26 CURRENT 1998-08-11 Active
TUSHAR SUDHAKAR PRABHU PELL FRISCHMANN BROWN BEECH CONSULTING ENGINEERS LIMITED Director 2015-09-30 CURRENT 1986-08-28 Active - Proposal to Strike off
TUSHAR SUDHAKAR PRABHU FRISCHMANN HOLDINGS LTD Director 2015-08-17 CURRENT 2015-08-17 Active
TUSHAR SUDHAKAR PRABHU VARIETY, THE CHILDREN'S CHARITY Director 2015-02-19 CURRENT 1952-07-16 Active
TUSHAR SUDHAKAR PRABHU FRISCHMANN INVESTMENT LTD Director 2013-04-01 CURRENT 2002-03-22 Active
TUSHAR SUDHAKAR PRABHU PELL FRISCHMANN LIMITED Director 2010-06-11 CURRENT 1992-09-24 Active
TUSHAR SUDHAKAR PRABHU PELL FRISCHMANN CONSULTING ENGINEERS LTD. Director 2010-06-11 CURRENT 1975-05-20 Active
TUSHAR SUDHAKAR PRABHU PELL FRISCHMANN INFORMATION TECHNOLOGY LIMITED Director 2004-11-26 CURRENT 2004-11-26 Active
TUSHAR SUDHAKAR PRABHU PELL FRISCHMANN CONSULTANTS LIMITED Director 2003-04-06 CURRENT 1983-12-14 Active
TUSHAR SUDHAKAR PRABHU PF CONSULTING GROUP LTD. Director 2003-04-06 CURRENT 2002-03-25 Active
JOHN DAVID WESTWOOD 4WAY CONSULTING LTD Director 2014-02-26 CURRENT 2014-02-26 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
2021-01-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-19DS01Application to strike the company off the register
2020-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR TUSHAR SUDHAKAR PRABHU
2019-10-29AP01DIRECTOR APPOINTED MR ADAM LEE
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIMON CONQUEST
2019-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2018-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 072328820001
2018-08-03CH01Director's details changed for Mr Jonathan Barry Grady on 2018-07-02
2018-05-25AP03Appointment of Ms Linda Susan Roberts as company secretary on 2018-05-01
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2017-12-18PSC07CESSATION OF ANDREW MURRAY WISEMAN AS A PERSON OF SIGNIFICANT CONTROL
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 202.84
2017-10-03SH0131/08/17 STATEMENT OF CAPITAL GBP 202.84
2017-10-03SH02Sub-division of shares on 2017-08-31
2017-09-27RES13Resolutions passed:
  • Agreement 31/08/2017
  • Resolution of varying share rights or name
2017-09-27RES12VARYING SHARE RIGHTS AND NAMES
2017-09-27RES01ADOPT ARTICLES 27/09/17
2017-09-22AP01DIRECTOR APPOINTED MR JONATHAN BARRY GRADY
2017-09-14AP01DIRECTOR APPOINTED MR TUSHAR SUDHAKAR PRABHU
2017-09-08PSC07CESSATION OF JOHN DAVID WESTWOOD AS A PSC
2017-09-08PSC07CESSATION OF JONATHAN BRUCE GODDARD AS A PSC
2017-09-08PSC07CESSATION OF JOHN SIMON CONQUEST AS A PSC
2017-09-08PSC02Notification of Pell Frischmann Consulting Engineers Ltd. as a person with significant control on 2017-08-31
2017-09-08AA01Current accounting period shortened from 30/04/18 TO 31/12/17
2017-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/17 FROM Vectis House Banbury Street Kineton Warwick Warwickshire CV35 0JS
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MURRAY WISEMAN
2017-08-17AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 196
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2016-10-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 196
2016-05-03AR0123/04/16 ANNUAL RETURN FULL LIST
2015-08-13CH01Director's details changed for Mr Jonathan Bruce Goddard on 2015-08-12
2015-08-12CH01Director's details changed for Mr Jonathan Bruce Goddard on 2015-08-12
2015-06-25AA30/04/15 TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 196
2015-04-28AR0123/04/15 FULL LIST
2014-08-29AA30/04/14 TOTAL EXEMPTION SMALL
2014-07-15SH0101/05/14 STATEMENT OF CAPITAL GBP 196
2014-05-06AR0123/04/14 FULL LIST
2014-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SIMON CONQUEST / 27/04/2013
2014-05-01RES15CHANGE OF NAME 15/04/2014
2014-05-01CERTNMCOMPANY NAME CHANGED 4 WAY CONSULTING LTD CERTIFICATE ISSUED ON 01/05/14
2014-05-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-18AA30/04/13 TOTAL EXEMPTION SMALL
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SIMON CONQUEST / 26/04/2013
2013-05-03AR0123/04/13 FULL LIST
2012-07-13AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-01AR0123/04/12 FULL LIST
2011-06-24AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-18AR0123/04/11 FULL LIST
2010-04-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-04-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to 4WAY HOLDING LTD 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 4WAY HOLDING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of 4WAY HOLDING LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30

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 4WAY HOLDING LTD

Intangible Assets
Patents
We have not found any records of 4WAY HOLDING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 4WAY HOLDING LTD
Trademarks
We have not found any records of 4WAY HOLDING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4WAY HOLDING LTD. 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 (71122 - Engineering related scientific and technical consulting activities) as 4WAY HOLDING LTD are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where 4WAY HOLDING LTD 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 4WAY HOLDING LTD 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 4WAY HOLDING LTD 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.