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

4RETAIL LIMITED

FORTH STREET, NEWCASTLE UPON TYNE, NE1,
Company Registration Number
06795586
Private Limited Company
Dissolved

Dissolved 2017-02-21

Company Overview

About 4retail Ltd
4RETAIL LIMITED was founded on 2009-01-20 and had its registered office in Forth Street. The company was dissolved on the 2017-02-21 and is no longer trading or active.

Key Data
Company Name
4RETAIL LIMITED
 
Legal Registered Office
FORTH STREET
NEWCASTLE UPON TYNE
 
Previous Names
SANDCO 1108 LIMITED16/04/2009
Filing Information
Company Number 06795586
Date formed 2009-01-20
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-02-21
Type of accounts SMALL
Last Datalog update: 2019-03-08 08:50:47
Primary Source:Companies House
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 4RETAIL LIMITED
The following companies were found which have the same name as 4RETAIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
4RETAIL CONSULTING LIMITED HONEY COTTAGE BENT ST NETHER WALLOP HAMPSHIRE SO20 8EJ Dissolved Company formed on the 2016-02-29

Company Officers of 4RETAIL LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW HARRIS
Director 2013-02-01
MANOLIS KOTZABASAKIS
Director 2015-12-17
KELLY E LANG
Director 2015-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BATY
Director 2011-01-25 2017-01-06
BENJAMIN ERTISCHEK
Company Secretary 2013-02-01 2015-11-03
BENJAMIN ERTISCHEK
Director 2013-02-01 2015-11-03
JAY HALADAY
Director 2013-02-01 2015-11-03
JAMES PAULSON
Director 2013-02-01 2015-11-03
RICHARD VERTIGAN
Director 2009-04-15 2013-09-30
STEPHEN PAUL EDWARDS
Director 2010-03-31 2011-10-08
KEITH JOHN TAYLOR
Director 2009-09-30 2011-09-28
KEITH JOHN TAYLOR
Director 2009-09-30 2011-09-28
STEVEN NELSON
Director 2009-09-30 2011-01-25
IAN WILSON
Company Secretary 2009-04-15 2010-02-08
FRASER ROBERT DAVIDSON
Director 2009-09-30 2010-02-08
FRASER ROBERT DAVIDSON
Director 2009-09-30 2010-02-08
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2009-01-20 2009-04-15
COLIN THOMPSON HEWITT
Director 2009-01-20 2009-04-15
WARD HADAWAY INCORPORATIONS LIMITED
Director 2009-01-20 2009-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW HARRIS 4PROJECTS MANAGEMENT LIMITED Director 2013-02-01 CURRENT 1987-09-30 Dissolved 2016-11-15
MATTHEW HARRIS RIVERSIDE TOPCO LIMITED Director 2013-02-01 CURRENT 2007-07-19 Dissolved 2017-07-26
MATTHEW HARRIS 4PROJECTS HOLDINGS LIMITED Director 2013-02-01 CURRENT 2004-11-08 Dissolved 2017-08-17
MANOLIS KOTZABASAKIS VCS (HOLDINGS UK) LIMITED Director 2016-01-05 CURRENT 2013-01-25 Active
MANOLIS KOTZABASAKIS 4PROJECTS HOLDINGS LIMITED Director 2015-12-21 CURRENT 2004-11-08 Dissolved 2017-08-17
MANOLIS KOTZABASAKIS RIVERSIDE TOPCO LIMITED Director 2015-12-17 CURRENT 2007-07-19 Dissolved 2017-07-26
MANOLIS KOTZABASAKIS RIVERSIDE ACQUISITIONS LIMITED Director 2015-12-17 CURRENT 2007-07-19 Active
MANOLIS KOTZABASAKIS VIEWPOINT CONSTRUCTION SOFTWARE LTD Director 2015-12-17 CURRENT 2000-03-15 Active
KELLY E LANG VCS (HOLDINGS UK) LIMITED Director 2016-01-05 CURRENT 2013-01-25 Active
KELLY E LANG 4PROJECTS HOLDINGS LIMITED Director 2015-12-21 CURRENT 2004-11-08 Dissolved 2017-08-17
KELLY E LANG RIVERSIDE TOPCO LIMITED Director 2015-12-17 CURRENT 2007-07-19 Dissolved 2017-07-26
KELLY E LANG RIVERSIDE ACQUISITIONS LIMITED Director 2015-12-17 CURRENT 2007-07-19 Active
KELLY E LANG VIEWPOINT CONSTRUCTION SOFTWARE LTD Director 2015-12-17 CURRENT 2000-03-15 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
2017-02-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATY
2016-12-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-11-23DS01APPLICATION FOR STRIKING-OFF
2016-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 920
2016-02-17AR0120/01/16 FULL LIST
2016-02-17AR0120/01/16 FULL LIST
2015-12-23AP01DIRECTOR APPOINTED MANOLIS KOTZABASAKIS
2015-12-23AP01DIRECTOR APPOINTED KELLY LANG
2015-12-22TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN ERTISCHEK
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JAY HALADAY
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ERTISCHEK
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PAULSON
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 920
2015-01-28AR0120/01/15 FULL LIST
2015-01-28AR0120/01/15 FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-25AUDAUDITOR'S RESIGNATION
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 920
2014-01-21AR0120/01/14 FULL LIST
2014-01-21AD02SAIL ADDRESS CHANGED FROM: THE TELEPORT GRAYLING COURT DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND SR3 3XD UNITED KINGDOM
2014-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 4TH FLOOR CENTRAL SQUARE FORTH STREET NEWCASTLE UPON TYNE NE1 3PJ ENGLAND
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD VERTIGAN
2014-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2014 FROM THE TELEPORT DOXFORD INTERNATIONAL SUNDERLAND SR3 3XD
2013-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-14AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-02-19RES01ADOPT ARTICLES 01/02/2013
2013-02-12CC04STATEMENT OF COMPANY'S OBJECTS
2013-02-08AR0120/01/13 FULL LIST
2013-02-05AP01DIRECTOR APPOINTED MR JAMES PAULSON
2013-02-05AP01DIRECTOR APPOINTED MR MATTHEW HARRIS
2013-02-05AP01DIRECTOR APPOINTED MR JAY HALADAY
2013-02-05AP01DIRECTOR APPOINTED MR BENJAMIN ERTISCHEK
2013-02-04AP03SECRETARY APPOINTED MR BENJAMIN ERTISCHEK
2012-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-08AR0120/01/12 FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH TAYLOR
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH TAYLOR
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARDS
2011-07-07MISCSECTION 519
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN NELSON
2011-01-26AP01DIRECTOR APPOINTED MR CHRISTOPHER BATY
2011-01-26AR0120/01/11 FULL LIST
2010-10-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-07AP01DIRECTOR APPOINTED MR STEPHEN PAUL EDWARDS
2010-02-19AR0120/01/10 FULL LIST
2010-02-17AD02SAIL ADDRESS CREATED
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VERTIGAN / 08/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN TAYLOR / 08/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN TAYLOR / 08/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NELSON / 08/02/2010
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR FRASER DAVIDSON
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR FRASER DAVIDSON
2010-02-17TM02APPOINTMENT TERMINATED, SECRETARY IAN WILSON
2010-02-16AA01CURREXT FROM 31/01/2010 TO 31/03/2010
2009-10-28AP01DIRECTOR APPOINTED KEITH JOHN TAYLOR
2009-10-21AP01DIRECTOR APPOINTED KEITH JOHN TAYLOR
2009-10-12AP01DIRECTOR APPOINTED MR FRASER ROBERT DAVIDSON
2009-10-12AP01DIRECTOR APPOINTED MR FRASER ROBERT DAVIDSON
2009-10-02123NC INC ALREADY ADJUSTED 30/09/09
2009-10-02RES01ADOPT ARTICLES 30/09/2009
2009-10-02RES04GBP NC 100/1000 30/09/2009
2009-10-02288aDIRECTOR APPOINTED STEVEN NELSON
2009-10-0288(2)AD 30/09/09 GBP SI 919@1=919 GBP IC 1/920
2009-04-21288aDIRECTOR APPOINTED RICHARD VERTIGAN
2009-04-21288aSECRETARY APPOINTED IAN WILSON
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR COLIN HEWITT
2009-04-21288bAPPOINTMENT TERMINATED SECRETARY WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR WARD HADAWAY INCORPORATIONS LIMITED
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 3DX
2009-04-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-16CERTNMCOMPANY NAME CHANGED SANDCO 1108 LIMITED CERTIFICATE ISSUED ON 16/04/09
2009-01-20NEWINCINCORPORATION 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 4RETAIL 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 4RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
4RETAIL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 4RETAIL LIMITED

Intangible Assets
Patents
We have not found any records of 4RETAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4RETAIL LIMITED
Trademarks
We have not found any records of 4RETAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4RETAIL 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 4RETAIL 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 4RETAIL 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 4RETAIL 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 4RETAIL 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.