Company Information for 4-THOUGHT PROFESSIONAL SERVICES LIMITED
INTERNATIONAL HOUSE, 24 HOLBORN VIADUCT, CITY OF LONDON, EC1A 2BN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
4-THOUGHT PROFESSIONAL SERVICES LIMITED | |
Legal Registered Office | |
INTERNATIONAL HOUSE 24 HOLBORN VIADUCT CITY OF LONDON EC1A 2BN Other companies in FY8 | |
Company Number | 04295748 | |
---|---|---|
Company ID Number | 04295748 | |
Date formed | 2001-09-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2021 | |
Account next due | 30/06/2023 | |
Latest return | 28/09/2015 | |
Return next due | 26/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB787247678 |
Last Datalog update: | 2022-02-12 05:23:28 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PATRICK ALEXANDER JOLIN |
||
PATRICK ALEXANDER JOLIN |
||
THERESA ANN SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK ALEXANDER JOLIN |
Director | ||
THERESA ANN SCOTT |
Director | ||
KATHLEEN CONSTANCE JOLIN |
Director | ||
SUSAN ROSEMARY JOLIN |
Director | ||
THERESA ANN SCOTT |
Director | ||
MICHAEL ANTONY WHITE |
Director | ||
MARTIN CRITCHER |
Director | ||
ROBERT JOHN GUICE |
Director | ||
PETA ELIZABETH ANN JAMES |
Company Secretary | ||
HELEN BINA CARA |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES | |
SH01 | 01/09/21 STATEMENT OF CAPITAL GBP 2500 | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLOUGHBY | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
CH01 | Director's details changed for Ms Theresa Ann Scott on 2017-01-19 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS THERESA ANN SCOTT / 19/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ALEXANDER JOLIN / 19/01/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PATRICK ALEXANDER JOLIN on 2017-01-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/17 FROM 41 Albany Road Lytham St. Annes Lancashire FY8 4AT | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 28/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PATRICK ALEXANDER JOLIN | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 28/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/14 FROM 7 Richmond Road Lytham St. Annes Lancashire FY8 1PE England | |
TM01 | Termination of appointment of a director | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 7 RICHMOND ROAD LYTHAM ST. ANNES LANCASHIRE FY8 1PE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 41 ALBANY ROAD ANSDELL LYTHAM ST ANNES LANCASHIRE FY8 4AT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK ALEXANDER JOLIN | |
AP01 | DIRECTOR APPOINTED MS THERESA ANN SCOTT | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THERESA SCOTT | |
SH01 | 01/10/13 STATEMENT OF CAPITAL GBP 500 | |
AR01 | 28/09/13 FULL LIST | |
SH01 | 01/10/12 STATEMENT OF CAPITAL GBP 20 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/12 FULL LIST | |
SH01 | 08/04/12 STATEMENT OF CAPITAL GBP 5 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS THERESA ANN SCOTT / 07/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MISS THERESA ANN SCOTT | |
288b | APPOINTMENT TERMINATED DIRECTOR KATHLEEN JOLIN | |
363a | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED KATHLEEN CONSTANCE JOLIN | |
288b | APPOINTMENT TERMINATED DIRECTOR SUSAN JOLIN | |
363a | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/09/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/11/02 | |
363s | RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/11/01 FROM: RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE, LONDON WC1B 5LF | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Bank Borrowings Overdrafts | 2012-09-30 | £ 0 |
---|---|---|
Creditors Due After One Year | 2011-10-01 | £ 0 |
Creditors Due Within One Year | 2011-10-01 | £ 1,023 |
Provisions For Liabilities Charges | 2011-10-01 | £ 0 |
Taxation Social Security Due Within One Year | 2011-10-01 | £ 1,023 |
Creditors and other liabilities
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 4-THOUGHT PROFESSIONAL SERVICES LIMITED
Called Up Share Capital | 2011-10-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 73 |
Current Assets | 2011-10-01 | £ 1,579 |
Debtors | 2011-10-01 | £ 1,506 |
Fixed Assets | 2011-10-01 | £ 1,619 |
Other Debtors | 2011-10-01 | £ 1,506 |
Shareholder Funds | 2011-10-01 | £ 2,175 |
Stocks Inventory | 2011-10-01 | £ 0 |
Tangible Fixed Assets | 2011-10-01 | £ 1,619 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as 4-THOUGHT PROFESSIONAL SERVICES LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
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. |