Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C4DI LTD
Company Information for

C4DI LTD

WYKELAND LIMITED, 47 QUEEN STREET, HULL, HU1 1UU,
Company Registration Number
08441026
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About C4di Ltd
C4DI LTD was founded on 2013-03-12 and has its registered office in Hull. The organisation's status is listed as "Active". C4di Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
C4DI LTD
 
Legal Registered Office
WYKELAND LIMITED
47 QUEEN STREET
HULL
HU1 1UU
Other companies in HU1
 
Filing Information
Company Number 08441026
Company ID Number 08441026
Date formed 2013-03-12
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB161458803  
Last Datalog update: 2024-03-07 03:50:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C4DI LTD
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 C4DI LTD

Current Directors
Officer Role Date Appointed
IAN CHARLES FRANKS
Company Secretary 2013-03-12
JOHN FERDINAND CONNOLLY
Director 2013-03-19
DOMINIC ANTHONY GIBBONS
Director 2013-03-12
DAVID JAMES KEEL
Director 2013-05-07
ANDREW RICHARD PARKINSON
Director 2013-11-20
GARY STUART YOUNG
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JAMES WALKER
Director 2013-03-19 2018-03-19
JON RICHARD MOSS
Director 2013-03-19 2016-06-30
STEPHEN PETER HUDSON
Director 2013-03-12 2014-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FERDINAND CONNOLLY HYMERS COLLEGE TRUSTEE LIMITED Director 2016-12-09 CURRENT 2004-07-30 Active
JOHN FERDINAND CONNOLLY EMOJI BRAND LIMITED Director 2016-08-03 CURRENT 2016-03-21 Active - Proposal to Strike off
JOHN FERDINAND CONNOLLY THE RON DEARING UTC Director 2016-06-30 CURRENT 2016-02-17 Active
JOHN FERDINAND CONNOLLY BERT'S INVESTOR CLUB 1.0 LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
JOHN FERDINAND CONNOLLY HUMBER COFFEE LIMITED Director 2014-04-02 CURRENT 2014-04-02 Dissolved 2016-07-12
JOHN FERDINAND CONNOLLY I'M IN APP LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active
JOHN FERDINAND CONNOLLY C4DI VENTURES LIMITED Director 2013-09-02 CURRENT 2013-09-02 Active
JOHN FERDINAND CONNOLLY STARGRANGE IT LIMITED Director 2007-11-09 CURRENT 2007-09-25 Active
DOMINIC ANTHONY GIBBONS MELTON WEST MANAGEMENT LIMITED Director 2018-06-18 CURRENT 2008-07-14 Active
DOMINIC ANTHONY GIBBONS BRIDGEHEAD SOUTH MANAGEMENT LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
DOMINIC ANTHONY GIBBONS WATERGATE (BUILDING 3) LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
DOMINIC ANTHONY GIBBONS WATERGATE (BUILDING 2) LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
DOMINIC ANTHONY GIBBONS WATERGATE (BUILDING 1) LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
DOMINIC ANTHONY GIBBONS BEVERLEY DMO LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active
DOMINIC ANTHONY GIBBONS KCD PRESTON ROAD LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active
DOMINIC ANTHONY GIBBONS FLEMINGATE BEVERLEY HOLDINGS (NO.2) LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active
DOMINIC ANTHONY GIBBONS FLEMINGATE BEVERLEY HOLDINGS (NO.1) LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
DOMINIC ANTHONY GIBBONS C4DI VENTURES LIMITED Director 2013-09-02 CURRENT 2013-09-02 Active
DOMINIC ANTHONY GIBBONS WYKELAND BEAL LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
DOMINIC ANTHONY GIBBONS WYKELAND BEVERLEY LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
DOMINIC ANTHONY GIBBONS BRIDGEHEAD MANAGEMENT LIMITED Director 2012-03-26 CURRENT 2012-03-26 Active
DOMINIC ANTHONY GIBBONS COMMERCIAL SERVICES HUMBERSIDE LIMITED Director 2011-02-07 CURRENT 1974-08-22 Liquidation
DOMINIC ANTHONY GIBBONS HYMERS COLLEGE TRUSTEE LIMITED Director 2010-12-10 CURRENT 2004-07-30 Active
DOMINIC ANTHONY GIBBONS GOOLE INTERMODAL TERMINAL LIMITED Director 2010-11-01 CURRENT 2005-09-09 Active
DOMINIC ANTHONY GIBBONS WYKELAND PROPERTIES (HOLDINGS) LIMITED Director 2010-09-06 CURRENT 1990-01-10 Active
DOMINIC ANTHONY GIBBONS WYKELAND DEVELOPMENTS (HOLDINGS) LIMITED Director 2010-09-06 CURRENT 1990-01-16 Active
DOMINIC ANTHONY GIBBONS WYKELAND TREASURY MANAGEMENT LIMITED Director 2010-09-06 CURRENT 2002-05-17 Active
DOMINIC ANTHONY GIBBONS WATERGATE DEVELOPMENTS LIMITED Director 2010-09-06 CURRENT 2004-06-14 Active
DOMINIC ANTHONY GIBBONS KINGSTON COMMUNITY DEVELOPMENT LIMITED Director 2010-09-06 CURRENT 1999-03-11 Active - Proposal to Strike off
DOMINIC ANTHONY GIBBONS BRIDGELAND DEVELOPMENTS LIMITED Director 2010-09-06 CURRENT 2000-07-14 Active
DOMINIC ANTHONY GIBBONS GENESIS EUROPARC MANAGEMENT COMPANY LIMITED Director 2009-06-08 CURRENT 2009-06-08 Active
DOMINIC ANTHONY GIBBONS WYKELAND INVESTMENTS LIMITED Director 2007-11-22 CURRENT 1976-06-11 Active
DOMINIC ANTHONY GIBBONS WYKELAND PROPERTY MANAGEMENT LIMITED Director 2007-11-22 CURRENT 1981-09-24 Active
DOMINIC ANTHONY GIBBONS WYKELAND LIMITED Director 2007-11-22 CURRENT 1968-07-30 Active
DOMINIC ANTHONY GIBBONS WYKELAND (HUMBERSIDE) LIMITED Director 2007-11-22 CURRENT 1973-06-05 Active
DOMINIC ANTHONY GIBBONS WYKELAND GROUP LIMITED Director 2005-12-05 CURRENT 1989-10-23 Active
DOMINIC ANTHONY GIBBONS WYKELAND PROPERTIES LIMITED Director 1999-07-01 CURRENT 1979-02-16 Active
DAVID JAMES KEEL THE RON DEARING UTC Director 2017-10-17 CURRENT 2016-02-17 Active
DAVID JAMES KEEL EMOJI BRAND LIMITED Director 2016-08-03 CURRENT 2016-03-21 Active - Proposal to Strike off
DAVID JAMES KEEL ABSOLUTELY CULTURED (ENTERPRISES) LIMITED Director 2015-08-14 CURRENT 2015-08-14 Active
DAVID JAMES KEEL BERT'S INVESTOR CLUB 1.0 LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
DAVID JAMES KEEL C4DI VENTURES LIMITED Director 2013-09-02 CURRENT 2013-09-02 Active
ANDREW RICHARD PARKINSON HUMBER BUSINESS LEADERSHIP TEAM LIMITED Director 2018-03-07 CURRENT 2017-10-23 Active - Proposal to Strike off
ANDREW RICHARD PARKINSON DERWENT VIEW WOODLANDS LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active - Proposal to Strike off
ANDREW RICHARD PARKINSON QUANTUM INSIGHT CONSULTANCY LIMITED Director 2012-12-31 CURRENT 2012-12-31 Active
ANDREW RICHARD PARKINSON MILLIE'S COLLECTABLES LIMITED Director 2007-01-05 CURRENT 2007-01-05 Active - Proposal to Strike off
GARY STUART YOUNG PEPPERMINT TECHNOLOGY HOLDINGS LIMITED Director 2018-05-01 CURRENT 2015-07-09 Active
GARY STUART YOUNG PEPPERMINT TECHNOLOGY LIMITED Director 2018-05-01 CURRENT 2000-06-13 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
2024-03-06CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2024-01-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-08MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-07CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD PARKINSON
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR GARY STUART YOUNG
2021-06-12AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-11-06AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30AP01DIRECTOR APPOINTED MR SEAN MICHAEL ROYCE
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-03-06AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12AP01DIRECTOR APPOINTED MR GARY STUART YOUNG
2018-04-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES WALKER
2018-03-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FERDINAND CONNOLLY
2018-03-07PSC09Withdrawal of a person with significant control statement on 2018-03-07
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-04-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JON RICHARD MOSS
2016-04-11AA30/06/15 TOTAL EXEMPTION SMALL
2016-04-11AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-11AR0106/03/16 ANNUAL RETURN FULL LIST
2015-05-01CH01Director's details changed for Mr John Ferdinand Connolly on 2015-05-01
2015-03-13AR0112/03/15 ANNUAL RETURN FULL LIST
2014-12-19AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02AA01Current accounting period extended from 31/03/14 TO 30/06/14
2014-03-17AR0112/03/14 ANNUAL RETURN FULL LIST
2014-03-03CH01Director's details changed for Mr Dominic Anthony Gibbons on 2014-02-01
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUDSON
2013-11-20AP01DIRECTOR APPOINTED MR ANDREW PARKINSON
2013-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 084410260001
2013-05-08AP01DIRECTOR APPOINTED MR DAVID JAMES KEEL
2013-03-19AP01DIRECTOR APPOINTED MR WILLIAM JAMES WALKER
2013-03-19AP01DIRECTOR APPOINTED MR JOHN FERDINAND CONNOLLY
2013-03-19AP01DIRECTOR APPOINTED MR JON MOSS
2013-03-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE
2013-03-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities



Licences & Regulatory approval
We could not find any licences issued to C4DI LTD 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 C4DI LTD
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
2013-05-31 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of C4DI LTD registering or being granted any patents
Domain Names
We do not have the domain name information for C4DI LTD
Trademarks
We have not found any records of C4DI LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C4DI LTD. 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 C4DI LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where C4DI LTD 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 C4DI LTD 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 C4DI LTD 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.