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

4SL CONSULTING LIMITED

1 BRIDGES COURT, BATTERSEA, LONDON, SW11 3BB,
Company Registration Number
06312735
Private Limited Company
Active

Company Overview

About 4sl Consulting Ltd
4SL CONSULTING LIMITED was founded on 2007-07-13 and has its registered office in London. The organisation's status is listed as "Active". 4sl Consulting Limited is a Private Limited Company registered in UNITED KINGDOM 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
4SL CONSULTING LIMITED
 
Legal Registered Office
1 BRIDGES COURT
BATTERSEA
LONDON
SW11 3BB
Other companies in EC1A
 
Previous Names
STBS CONSULTING LIMITED22/07/2008
Filing Information
Company Number 06312735
Company ID Number 06312735
Date formed 2007-07-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB919240427  
Last Datalog update: 2025-02-05 13:01:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4SL CONSULTING 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.
Companies with same name 4SL CONSULTING LIMITED
The following companies were found which have the same name as 4SL CONSULTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
4SL CONSULTING LIMITED Singapore Active Company formed on the 2011-06-14

Company Officers of 4SL CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
BARNABY MOTE
Company Secretary 2007-07-13
EDWARD CRANE
Director 2010-10-25
MIKE HIGGINS
Director 2014-08-18
JAMES CONSTANTINE STUART MCCLEAN
Director 2014-10-14
BARNABY MOTE
Director 2007-07-13
STEVEN ROSE
Director 2014-08-18
STUART PAUL TARRANT
Director 2008-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
STUART DAVID ALDERSON
Director 2007-07-13 2014-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CONSTANTINE STUART MCCLEAN VANZAR LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
JAMES CONSTANTINE STUART MCCLEAN COMMERCIAL AND PROFESSIONAL QUALIFICATIONS LTD. Director 2006-05-30 CURRENT 2004-05-21 Dissolved 2017-08-03
STUART PAUL TARRANT CETONA SERVICES LIMITED Director 2016-10-31 CURRENT 2016-10-31 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
2025-01-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-10-28CONFIRMATION STATEMENT MADE ON 20/09/24, WITH NO UPDATES
2023-12-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-05-18Statement by Directors
2023-05-18Solvency Statement dated 28/03/23
2023-05-18Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-05-18Statement of capital on GBP 110.19
2022-09-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-09-21TM02Termination of appointment of Barnaby Mote on 2022-08-21
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR BARNABY PETER MOTE
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES
2021-08-20PSC02Notification of Databarracks Ltd as a person with significant control on 2021-05-01
2021-08-20PSC09Withdrawal of a person with significant control statement on 2021-08-20
2021-06-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 063127350005
2021-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/21 FROM 2 st Andrews Hill 2 st. Andrew's Hill London EC4V 5BY England
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CRANE
2021-05-11AP01DIRECTOR APPOINTED MR THOMAS GRAHAM ROBERTS
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES
2021-01-13CH01Director's details changed for Mr Edward Crane on 2021-01-13
2020-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES
2020-06-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES
2019-07-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2017-10-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 110.19
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-07-13CH03SECRETARY'S DETAILS CHNAGED FOR BARNABY MOTE on 2017-06-01
2017-07-13CH01Director's details changed for Barnaby Mote on 2017-06-01
2017-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/17 FROM 4 Snow Hill London EC1A 2DJ
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 110.19
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2015-11-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 110.19
2015-10-08SH19Statement of capital on 2015-10-08 GBP 110.19
2015-10-08SH02Sub-division of shares on 2015-09-21
2015-09-28SH20Statement by Directors
2015-09-28CAP-SSSolvency Statement dated 15/09/15
2015-09-28SH08Change of share class name or designation
2015-09-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of varying share rights or name
  • Sub div 15/09/2015
2015-09-28RES13SUB DIV 15/09/2015
2015-09-23RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-07-13
2015-09-23ANNOTATIONClarification
2015-07-13AR0113/07/15 ANNUAL RETURN FULL LIST
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 704.19
2015-06-15SH0113/11/14 STATEMENT OF CAPITAL GBP 704.19
2015-06-15SH0113/11/14 STATEMENT OF CAPITAL GBP 703.89
2015-06-15SH0116/10/14 STATEMENT OF CAPITAL GBP 703.41
2015-06-15SH0123/07/14 STATEMENT OF CAPITAL GBP 695.93
2015-06-15SH0123/07/14 STATEMENT OF CAPITAL GBP 695.67
2015-06-15SH0113/11/14 STATEMENT OF CAPITAL GBP 704.15
2015-06-15SH0123/07/14 STATEMENT OF CAPITAL GBP 695.8
2014-11-14SH0113/11/14 STATEMENT OF CAPITAL GBP 695.47
2014-10-27RES01ADOPT ARTICLES 14/10/2014
2014-10-21AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-15AP01DIRECTOR APPOINTED MR JAMES MCCLEAN
2014-10-15SH0114/10/14 STATEMENT OF CAPITAL GBP 695.47
2014-09-09AP01DIRECTOR APPOINTED MR STEVEN ROSE
2014-09-09AP01DIRECTOR APPOINTED MR MIKE HIGGINS
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 695.47
2014-07-15AR0113/07/14 FULL LIST
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART ALDERSON
2013-12-13SH0103/12/13 STATEMENT OF CAPITAL GBP 695.47
2013-08-28AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-31RES13SHARES ALLOTTED 25/06/2013
2013-07-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-16SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-15AR0113/07/13 FULL LIST
2013-07-10RES13COMPANY BUSINESS 13/03/2013
2013-06-10SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-13AR0113/07/12 FULL LIST
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART PAUL TARRANT / 01/07/2012
2012-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / BARNABY MOTE / 01/07/2012
2012-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 1 ROYAL EXCHANGE AVENUE LONDON EC3V 3LT UNITED KINGDOM
2012-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-13ANNOTATIONClarification
2011-09-13RP04SECOND FILING FOR FORM AP01
2011-08-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-15AR0113/07/11 FULL LIST
2011-05-18RES12VARYING SHARE RIGHTS AND NAMES
2011-05-17SH0124/03/11 STATEMENT OF CAPITAL GBP 696.62
2010-10-25AP01DIRECTOR APPOINTED MR ED CRANE
2010-10-25SH0125/10/10 STATEMENT OF CAPITAL GBP 694
2010-08-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-26AR0113/07/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BARNABY MOTE / 13/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID ALDERSON / 13/07/2010
2010-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 4 FONTARABIA ROAD LONDON LONDON SW11 5PF
2010-06-21AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-26363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2008-09-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-27225PREVSHO FROM 31/12/2008 TO 31/03/2008
2008-07-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-22363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-07-12CERTNMCOMPANY NAME CHANGED STBS CONSULTING LIMITED CERTIFICATE ISSUED ON 22/07/08
2008-07-02288aDIRECTOR APPOINTED STUART TARRANT
2008-04-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-31225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08
2007-07-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to 4SL CONSULTING 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 4SL CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-09-11 Outstanding ITB PENSION TRUSTEES (1) LIMITED AND ITB PENSION TRUSTEES (2) LIMITED
ALL ASSETS DEBENTURE 2012-01-28 Outstanding VENTURE FINANCE PLC
DEBENTURE 2011-07-13 Satisfied HITACHI CAPITAL (UK) PLC T/AS HITACHI CAPITAL INVOICE FINANCE
DEBENTURE 2010-08-27 Satisfied SANTANDER UK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 4SL CONSULTING LIMITED

Intangible Assets
Patents
We have not found any records of 4SL CONSULTING LIMITED registering or being granted any patents
Domain Names

4SL CONSULTING LIMITED owns 2 domain names.

4slconsulting.co.uk   4slgroup.co.uk  

Trademarks
We have not found any records of 4SL CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4SL CONSULTING 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 (62090 - Other information technology service activities) as 4SL CONSULTING LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where 4SL CONSULTING 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.
Import/Export of Goods
Goods imported/exported by 4SL CONSULTING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 4SL CONSULTING 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 4SL CONSULTING 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.