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

4TL SOFTWARE LIMITED

46 HAMILTON SQUARE, BIRKENHEAD, MERSEYSIDE, CH41 5AR,
Company Registration Number
04786450
Private Limited Company
Active

Company Overview

About 4tl Software Ltd
4TL SOFTWARE LIMITED was founded on 2003-06-04 and has its registered office in Birkenhead. The organisation's status is listed as "Active". 4tl Software Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
4TL SOFTWARE LIMITED
 
Legal Registered Office
46 HAMILTON SQUARE
BIRKENHEAD
MERSEYSIDE
CH41 5AR
Other companies in WA7
 
Filing Information
Company Number 04786450
Company ID Number 04786450
Date formed 2003-06-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-10-05 22:48:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4TL SOFTWARE LIMITED
The accountancy firm based at this address is MCLINTOCKS 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 4TL SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT IAN TEMPLETON
Company Secretary 2003-07-17
JAMES ROGER HADDON
Director 2003-10-15
ROBERT IAN TEMPLETON
Director 2003-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
VICTOR FRANK KAMINSKI
Director 2006-03-01 2010-12-31
TIMOTHY ROBERT DENSEM
Company Secretary 2003-07-17 2004-06-18
DAVID EDWARD THOMAS GRIFFITHS
Director 2003-10-15 2004-05-10
EVERSECRETARY LIMITED
Nominated Secretary 2003-06-04 2003-07-17
EVERDIRECTOR LIMITED
Nominated Director 2003-06-04 2003-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT IAN TEMPLETON KNOWLEDGE POWERED SOLUTIONS LTD Company Secretary 1994-07-05 CURRENT 1994-06-23 Active
JAMES ROGER HADDON KPSOL LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active
JAMES ROGER HADDON KNOWLEDGE POWERED SOLUTIONS LTD Director 2004-01-24 CURRENT 1994-06-23 Active
ROBERT IAN TEMPLETON HOMEBIRD FURNITURE & HOME ACCESSORIES LIMITED Director 2008-08-06 CURRENT 2008-08-06 Active
ROBERT IAN TEMPLETON HALTCROWN LIMITED Director 1997-01-07 CURRENT 1996-12-13 Dissolved 2015-08-25

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
2024-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-07-31CONFIRMATION STATEMENT MADE ON 04/06/24, WITH NO UPDATES
2023-10-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-07CONFIRMATION STATEMENT MADE ON 04/06/23, WITH UPDATES
2022-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-08-21AA01Previous accounting period shortened from 31/10/22 TO 31/12/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2021-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2020-06-29AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/20 FROM Unit 6 Whitworth Court Manor Farm Road Runcorn Cheshire WA7 1WA United Kingdom
2019-09-09PSC02Notification of Kpsol Limited as a person with significant control on 2018-03-31
2019-09-09PSC07CESSATION OF ROBERT IAN TEMPLETON AS A PERSON OF SIGNIFICANT CONTROL
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2019-07-25SH06Cancellation of shares. Statement of capital on 2018-03-31 GBP 28,592,288.497
2019-07-25RES13Resolutions passed:
  • The purchasing back the following shares for a total consideration of £10,512.63 31/03/2018
2019-07-25SH03Purchase of own shares
2019-03-27AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2017-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 1361121.92
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT IAN TEMPLETON
2017-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN TEMPLETON / 04/06/2017
2017-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROGER HADDON / 04/06/2017
2017-06-07CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT IAN TEMPLETON on 2017-06-04
2016-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/16 FROM 46 Hamilton Square Birkenhead Merseyside CH41 5AR
2016-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/16 FROM Unit 6 Whitworth Court Manor Farm Road Runcorn Cheshire WA7 1TE
2016-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 1361121.92
2016-06-30AR0104/06/16 ANNUAL RETURN FULL LIST
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 1361121.92
2015-11-23AR0104/06/15 ANNUAL RETURN FULL LIST
2015-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 1361121.92
2014-08-19AR0104/06/14 ANNUAL RETURN FULL LIST
2014-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2013-08-16AR0104/06/13 ANNUAL RETURN FULL LIST
2013-01-15AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR KAMINSKI
2012-08-20AR0104/06/12 ANNUAL RETURN FULL LIST
2012-08-02AA31/10/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-31SH0101/03/12 STATEMENT OF CAPITAL GBP 1361122.651
2012-07-31SH0101/08/11 STATEMENT OF CAPITAL GBP 1210222.651
2012-07-31SH0126/08/10 STATEMENT OF CAPITAL GBP 1170222.651
2012-07-31SH0101/07/10 STATEMENT OF CAPITAL GBP 1150991.651
2012-01-17AR0104/06/11 NO CHANGES
2011-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2011 FROM C/O ACORN CAPITAL PARTNERS LTD BOLLIN HOUSE RIVERSIDE PARK WILMSLOW CHESHIRE SK9 1DP
2011-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-04-18MISCSECTION 519
2011-03-02AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2010-07-20AR0104/06/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROGER HADDON / 01/10/2009
2010-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2009-10-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-01122S-DIV
2009-10-01RES13SUB DIV 27/08/2009
2009-10-01RES01ADOPT ARTICLES 27/08/2009
2009-10-01RES12VARYING SHARE RIGHTS AND NAMES
2009-07-23363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2008-08-22363sRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2007-11-1388(2)RAD 28/09/07--------- £ SI 196000000@.001= 196000 £ IC 1749545/1945545
2007-08-23225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/10/07
2007-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
2007-07-1488(2)RAD 05/07/07--------- £ SI 1000000@.01=10000 £ IC 1739545/1749545
2007-06-29363sRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-04-2588(2)RAD 31/03/07--------- £ SI 30500000@.001=30500 £ IC 1660545/1691045
2007-04-2588(2)RAD 07/08/06--------- £ SI 12000000@.001=12000 £ IC 1727545/1739545
2007-04-2588(2)RAD 22/12/06--------- £ SI 5000000@.001=5000 £ IC 1701045/1706045
2007-04-2588(2)RAD 18/09/06--------- £ SI 2500000@.001=2500 £ IC 1725045/1727545
2007-04-2588(2)RAD 28/09/06--------- £ SI 19000000@.001=19000 £ IC 1706045/1725045
2007-04-2588(2)RAD 09/02/07--------- £ SI 10000000@.001=10000 £ IC 1691045/1701045
2006-11-1088(2)RAD 21/09/06--------- £ SI 10000000@.01=100000 £ IC 1560545/1660545
2006-06-2788(2)OAD 24/01/06--------- £ SI 75000000@.01
2006-06-23363sRETURN MADE UP TO 04/06/06; CHANGE OF MEMBERS
2006-05-03288aNEW DIRECTOR APPOINTED
2006-03-2388(2)RAD 08/02/06--------- £ SI 12000000@.01=120000 £ IC 1440545/1560545
2006-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
2006-02-0888(2)RAD 24/01/06--------- £ SI 75000000@.01=750000 £ IC 690545/1440545
2005-12-05363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-11-28RES13ALLOT OF 20862984 AT 1P 16/11/05
2005-11-28RES13RE ALLOT OF 1684000.1P 31/08/04
2005-11-2888(2)RAD 31/08/04--------- £ SI 1684000@.001=1684 £ IC 667999/669683
2005-11-2888(2)RAD 16/11/05--------- £ SI 20862984@.001=20862 £ IC 669683/690545
2005-10-1188(2)RAD 14/07/05--------- £ SI 148938000@.001= 148938 £ IC 519061/667999
2005-09-13MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-09-13RES02REREG PLC-PRI 17/06/05
2005-09-1353APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2005-09-13CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2005-08-1888(2)RAD 04/10/04--------- £ SI 45061667@.001=45061 £ IC 474000/519061
2005-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04
2005-06-07RES12VARYING SHARE RIGHTS AND NAMES
2005-06-07122S-DIV 27/09/04
2005-06-07RES13SUBDIVIDED 27/09/04
2004-07-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-07-28363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-07-13288bSECRETARY RESIGNED
2004-03-22288aNEW DIRECTOR APPOINTED
2004-03-22288aNEW DIRECTOR APPOINTED
2003-11-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-22RES04£ NC 298000/2000000 17/1
2003-10-22123NC INC ALREADY ADJUSTED 17/10/03
2003-10-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-10-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-10-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-17CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2003-10-17AUDSAUDITORS' STATEMENT
2003-10-17AUDRAUDITORS' REPORT
2003-10-17BSBALANCE SHEET
2003-10-17AUDRAUDITORS' REPORT
2003-10-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-1743(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2003-10-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-10-1743(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2003-10-17RES02REREG PRI-PLC 14/10/03
2003-10-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to 4TL SOFTWARE 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 4TL SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-08-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31
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 4TL SOFTWARE LIMITED

Intangible Assets
Patents
We have not found any records of 4TL SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4TL SOFTWARE LIMITED
Trademarks
We have not found any records of 4TL SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4TL SOFTWARE 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 (62020 - Information technology consultancy activities) as 4TL SOFTWARE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where 4TL SOFTWARE 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 4TL SOFTWARE 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 4TL SOFTWARE 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.