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

4COM CAPITAL LIMITED

ONE LANSDOWNE PLAZA, 24 CHRISTCHURCH ROAD, BOURNEMOUTH, BH1 3NE,
Company Registration Number
06472878
Private Limited Company
Active

Company Overview

About 4com Capital Ltd
4COM CAPITAL LIMITED was founded on 2008-01-15 and has its registered office in Bournemouth. The organisation's status is listed as "Active". 4com Capital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
4COM CAPITAL LIMITED
 
Legal Registered Office
ONE LANSDOWNE PLAZA
24 CHRISTCHURCH ROAD
BOURNEMOUTH
BH1 3NE
Other companies in BH23
 
Previous Names
4COM CONNECTIONS LIMITED05/12/2009
SUNNY CONNECTIONS LIMITED12/10/2009
Filing Information
Company Number 06472878
Company ID Number 06472878
Date formed 2008-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts SMALL
Last Datalog update: 2024-03-07 02:53:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4COM CAPITAL 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 4COM CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
LYNDA TERRY CARTLEDGE
Company Secretary 2009-10-05
DARON GRENVILLE HUTT
Director 2008-01-15
GARY SCUTT
Director 2012-02-13
ANDREW JOHN WHITTAKER
Director 2017-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ARTHUR NEWTON
Director 2015-12-07 2017-08-08
SIMON PAUL YARWOOD
Director 2013-07-25 2015-05-16
LYNDA TERRY CARTLEDGE
Company Secretary 2012-09-18 2013-07-25
KAREN LILIAN ELFALLAH
Director 2008-01-15 2013-06-04
LYNDA TERRY CARTLEDGE
Company Secretary 2009-10-05 2012-01-20
IAN CLIVE WEDERELL
Director 2010-02-01 2011-06-03
PAUL CHARLES NEWCOMBE
Director 2010-02-08 2010-09-17
TRETHOWANS SERVICES LIMITED
Company Secretary 2008-01-15 2009-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARON GRENVILLE HUTT 4COM GROUP LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
DARON GRENVILLE HUTT RUBIX BUSINESS SYSTEMS LIMITED Director 2017-01-05 CURRENT 2017-01-05 Liquidation
DARON GRENVILLE HUTT 4COM TECHNOLOGY LIMITED Director 2016-03-10 CURRENT 2015-07-08 Active - Proposal to Strike off
DARON GRENVILLE HUTT CAMPFIRE COMMUNICATIONS LIMITED Director 2014-06-18 CURRENT 2014-06-18 Active - Proposal to Strike off
DARON GRENVILLE HUTT 4COM MEDIA LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active - Proposal to Strike off
DARON GRENVILLE HUTT SEEING IS BELIEVING LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active - Proposal to Strike off
DARON GRENVILLE HUTT 4COM ENERGY LIMITED Director 2013-08-15 CURRENT 2013-08-15 Active - Proposal to Strike off
DARON GRENVILLE HUTT 4COM UNITY LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active - Proposal to Strike off
DARON GRENVILLE HUTT RUBIX COMMUNICATIONS LIMITED Director 2013-03-11 CURRENT 2013-03-11 Active - Proposal to Strike off
DARON GRENVILLE HUTT ONE PRICE BUSINESS SYSTEMS LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active - Proposal to Strike off
DARON GRENVILLE HUTT PIONEER BUSINESS SYSTEMS LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
DARON GRENVILLE HUTT 4COM LEASING LIMITED Director 2011-10-03 CURRENT 2011-10-03 Active - Proposal to Strike off
DARON GRENVILLE HUTT RIPPLE COMMS LIMITED Director 2008-01-15 CURRENT 2008-01-15 Liquidation
DARON GRENVILLE HUTT MINT BUSINESS COMMUNICATIONS LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active - Proposal to Strike off
DARON GRENVILLE HUTT 4COM TECHNOLOGIES LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
DARON GRENVILLE HUTT 4COM NETWORK SERVICES LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
DARON GRENVILLE HUTT HARVEY COMMUNICATIONS LIMITED Director 2006-06-23 CURRENT 2001-06-22 Liquidation
DARON GRENVILLE HUTT THE TELECOMS RESEARCH ORGANISATION LIMITED Director 2004-05-24 CURRENT 2004-05-24 Active - Proposal to Strike off
DARON GRENVILLE HUTT 4COM CUSTOMER SERVICES LTD Director 1998-12-02 CURRENT 1998-07-21 Liquidation
GARY SCUTT 4COM GROUP LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
GARY SCUTT HIHI LTD Director 2013-07-25 CURRENT 2011-04-05 Active
GARY SCUTT PIONEER BUSINESS SYSTEMS LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
GARY SCUTT RIPPLE COMMS LIMITED Director 2012-02-13 CURRENT 2008-01-15 Liquidation
GARY SCUTT 4COM NETWORK SERVICES LIMITED Director 2012-02-13 CURRENT 2008-01-15 Active
GARY SCUTT 4COM CUSTOMER SERVICES LTD Director 2012-01-25 CURRENT 1998-07-21 Liquidation
GARY SCUTT 4COM TECHNOLOGIES LIMITED Director 2010-07-05 CURRENT 2008-01-15 Active
ANDREW JOHN WHITTAKER HIHI LTD Director 2017-10-10 CURRENT 2011-04-05 Active
ANDREW JOHN WHITTAKER RIPPLE COMMS LIMITED Director 2017-10-10 CURRENT 2008-01-15 Liquidation
ANDREW JOHN WHITTAKER PIONEER BUSINESS SYSTEMS LIMITED Director 2017-10-10 CURRENT 2013-01-29 Active
ANDREW JOHN WHITTAKER 4COM GROUP LIMITED Director 2017-10-10 CURRENT 2017-06-30 Active
ANDREW JOHN WHITTAKER 4COM CUSTOMER SERVICES LTD Director 2017-10-10 CURRENT 1998-07-21 Liquidation
ANDREW JOHN WHITTAKER 4COM TECHNOLOGIES LIMITED Director 2017-10-10 CURRENT 2008-01-15 Active
ANDREW JOHN WHITTAKER HARVEY COMMUNICATIONS LIMITED Director 2017-10-10 CURRENT 2001-06-22 Liquidation
ANDREW JOHN WHITTAKER 4COM NETWORK SERVICES LIMITED Director 2017-10-10 CURRENT 2008-01-15 Active
ANDREW JOHN WHITTAKER RUBIX BUSINESS SYSTEMS LIMITED Director 2017-10-10 CURRENT 2017-01-05 Liquidation
ANDREW JOHN WHITTAKER LIPCO ENGINEERING (NORTHERN) LIMITED Director 2015-10-14 CURRENT 1943-07-24 Liquidation

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
2024-03-12Notification of 4Com Technologies Limited as a person with significant control on 2016-04-06
2024-03-12CESSATION OF 4COM TECHNOLOGIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-02-27SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-02-14CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-07-06Termination of appointment of Lynda Terry Cartledge on 2023-07-06
2023-03-10REGISTRATION OF A CHARGE / CHARGE CODE 064728780006
2023-01-10CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2023-01-10SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-12-20Resolutions passed:<ul><li>Resolution Cancel share prem a/c 09/12/2022</ul>
2022-12-20Solvency Statement dated 09/12/22
2022-12-20Statement by Directors
2022-12-20Statement of capital on GBP 2.00
2022-12-1909/12/22 STATEMENT OF CAPITAL GBP 2
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 064728780005
2022-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-06Director's details changed for Mr Daron Grenville Hutt on 2022-01-05
2022-01-06Director's details changed for Mr Daron Grenville Hutt on 2022-01-05
2022-01-06Director's details changed for Mr Gary Scutt on 2022-01-05
2022-01-06DIRECTOR APPOINTED MR DEAN CARTLEDGE
2022-01-06DIRECTOR APPOINTED MR DEAN CARTLEDGE
2022-01-06AP01DIRECTOR APPOINTED MR DEAN CARTLEDGE
2022-01-06CH01Director's details changed for Mr Daron Grenville Hutt on 2022-01-05
2021-10-06CH01Director's details changed for Mr Andrew John Whittaker on 2021-10-01
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 064728780004
2021-01-07CH01Director's details changed for Mr Gary Scutt on 2021-01-04
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2019-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 064728780003
2019-10-22PSC02Notification of 4Com Group Limited as a person with significant control on 2019-10-22
2019-10-22PSC07CESSATION OF DARON HUTT AS A PERSON OF SIGNIFICANT CONTROL
2019-08-23CH01Director's details changed for Mr Gary Scutt on 2019-08-22
2019-08-22CH01Director's details changed for Mr Daron Grenville Hutt on 2019-08-22
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-03-25AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/19 FROM Loewy House Aviation Park West Bournemouth International Airport, Hurn Christchurch Dorset BH23 6EW
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-06-15CH01Director's details changed for Mr Daron Grenville Hutt on 2018-06-14
2018-06-15PSC04Change of details for Mr Daron Hutt as a person with significant control on 2018-06-14
2018-05-08PSC04Change of details for Mr Daron Hutt as a person with significant control on 2018-05-08
2018-05-03CH01Director's details changed for Mr Daron Grenville Hutt on 2018-05-03
2018-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-13CH01Director's details changed for Mr Gary Scutt on 2017-11-13
2017-10-12AP01DIRECTOR APPOINTED MR ANDREW JOHN WHITTAKER
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR NEWTON
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 064728780002
2017-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-07-19PSC07CESSATION OF GARY SCUTT AS A PERSON OF SIGNIFICANT CONTROL
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARON HUTT
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-04-10AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-04-22AUDAUDITOR'S RESIGNATION
2016-01-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-08AP01DIRECTOR APPOINTED MR JAMES ARTHUR NEWTON
2015-09-22MEM/ARTSARTICLES OF ASSOCIATION
2015-09-22RES01ADOPT ARTICLES 22/09/15
2015-08-25RES01ADOPT ARTICLES 25/08/15
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-10AR0108/07/15 ANNUAL RETURN FULL LIST
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON YARWOOD
2015-03-10AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON YARWOOD / 24/07/2014
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-08AR0108/07/14 FULL LIST
2014-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON YARWOOD / 30/05/2014
2014-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARON GRENVILLE HUTT / 30/05/2014
2013-12-12AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-31AR0131/07/13 FULL LIST
2013-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARON GRENVILLE HUTT / 25/07/2013
2013-07-31AP01DIRECTOR APPOINTED MR SIMON YARWOOD
2013-07-31TM02APPOINTMENT TERMINATED, SECRETARY LYNDA CARTLEDGE
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ELFALLAH
2012-12-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-18AP03SECRETARY APPOINTED MRS LYNDA TERRY CARTLEDGE
2012-06-28AR0128/06/12 FULL LIST
2012-02-22AR0122/02/12 FULL LIST
2012-02-13AP01DIRECTOR APPOINTED MR GARY SCUTT
2012-01-20TM02APPOINTMENT TERMINATED, SECRETARY LYNDA CARTLEDGE
2012-01-06AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN WEDERELL
2011-03-22AR0101/03/11 FULL LIST
2011-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 4COM HOUSE WATT ROAD CHURCHFIELDS SALISBURY WILTSHIRE SP2 7UD
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWCOMBE
2010-08-31AA01PREVEXT FROM 31/12/2009 TO 30/06/2010
2010-03-02AR0101/03/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DARON GRENVILLE HUTT / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN LILIAN ELFALLAH / 02/03/2010
2010-02-19AP01DIRECTOR APPOINTED MR PAUL CHARLES NEWCOMBE
2010-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-02AP01DIRECTOR APPOINTED MR IAN CLIVE WEDERELL
2009-12-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-05CERTNMCOMPANY NAME CHANGED 4COM CONNECTIONS LIMITED CERTIFICATE ISSUED ON 05/12/09
2009-12-05RES15CHANGE OF NAME 25/11/2009
2009-10-15AP03SECRETARY APPOINTED MRS LYNDA TERRY CARTLEDGE
2009-10-14AP03SECRETARY APPOINTED MRS LYNDA TERRY CARTLEDGE
2009-10-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-12CERTNMCOMPANY NAME CHANGED SUNNY CONNECTIONS LIMITED CERTIFICATE ISSUED ON 12/10/09
2009-10-12RES15CHANGE OF NAME 05/10/2009
2009-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-06AA01PREVSHO FROM 31/01/2009 TO 31/12/2008
2009-09-30288bAPPOINTMENT TERMINATED SECRETARY TRETHOWANS SERVICES LIMITED
2009-01-29363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-02-20287REGISTERED OFFICE CHANGED ON 20/02/08 FROM: THE DIRECTOR GENERALS HOUSE 15 ROCKSTONE PLACE SOUTHAMPTON SO15 2EP
2008-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to 4COM CAPITAL 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 4COM CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-05 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 4COM CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of 4COM CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4COM CAPITAL LIMITED
Trademarks
We have not found any records of 4COM CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4COM CAPITAL 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 (61900 - Other telecommunications activities) as 4COM CAPITAL LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where 4COM CAPITAL 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 4COM CAPITAL 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 4COM CAPITAL 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.