Company NameFront4 Limited
DirectorsRobert Clifford Gwilliam and Vikki Patricia Meagher
Company StatusActive
Company Number04006480
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Clifford Gwilliam
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2000(same day as company formation)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelgrave House 39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
Director NameMs Vikki Patricia Meagher
Date of BirthApril 1961 (Born 63 years ago)
NationalityAustralian
StatusCurrent
Appointed02 June 2000(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressBelgrave House 39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
Secretary NameMs Vikki Patricia Meagher
NationalityAustralian
StatusCurrent
Appointed02 June 2000(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressBelgrave House 39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
Director NameJulie Jones
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleConsultant
Correspondence Address1 Crossways Cottages
Masons Bridge Road
Redhill
Surrey
RH1 5JU
Director NameLisa Jane Lewin
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleConsultant
Correspondence Address1 Crossways Cottages
Masons Bridge Road
Redhill
Surrey
RH1 5JU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01932 860618
Telephone regionWeybridge

Location

Registered AddressBelgrave House
39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Robert Gwilliam
50.00%
Ordinary
1 at £1Vikki Patricia Meagher
50.00%
Ordinary

Financials

Year2014
Net Worth£70,982
Cash£18,136
Current Liabilities£82,115

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

8 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
30 May 2019Secretary's details changed for Ms Vikki Patricia Meagher on 30 May 2019 (1 page)
30 May 2019Director's details changed for Mr Robert Clifford Gwilliam on 30 May 2019 (2 pages)
30 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
30 May 2019Director's details changed for Ms Vikki Patricia Meagher on 30 May 2019 (2 pages)
30 May 2019Change of details for Mr Robert Clifford Gwilliam as a person with significant control on 30 May 2019 (2 pages)
30 May 2019Change of details for Ms Vikki Patricia Meagher as a person with significant control on 30 May 2019 (2 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
31 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
21 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
8 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(5 pages)
20 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
11 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 October 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 1 October 2012 (1 page)
21 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 June 2009Return made up to 26/05/09; full list of members (4 pages)
5 June 2009Return made up to 26/05/09; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 October 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
30 October 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 July 2008Return made up to 26/05/08; full list of members (4 pages)
25 July 2008Location of register of members (1 page)
25 July 2008Return made up to 26/05/08; full list of members (4 pages)
25 July 2008Location of register of members (1 page)
19 June 2008Registered office changed on 19/06/2008 from 43-45 high street weybridge surrey KT13 8BB (1 page)
19 June 2008Registered office changed on 19/06/2008 from 43-45 high street weybridge surrey KT13 8BB (1 page)
27 July 2007Return made up to 26/05/07; full list of members (2 pages)
27 July 2007Return made up to 26/05/07; full list of members (2 pages)
15 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 June 2006Return made up to 26/05/06; full list of members (2 pages)
6 June 2006Return made up to 26/05/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 June 2005Return made up to 26/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 June 2005Return made up to 26/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
2 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
22 November 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
22 November 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
22 November 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
20 August 2003Return made up to 02/06/03; full list of members (8 pages)
20 August 2003Return made up to 02/06/03; full list of members (8 pages)
16 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
16 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
3 December 2002Registered office changed on 03/12/02 from: ward williams 43-45 high street weybridge surrey KT13 8BB (1 page)
3 December 2002Registered office changed on 03/12/02 from: ward williams 43-45 high street weybridge surrey KT13 8BB (1 page)
12 June 2002Return made up to 02/06/02; full list of members (8 pages)
12 June 2002Return made up to 02/06/02; full list of members (8 pages)
17 September 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
17 September 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
3 September 2001Return made up to 02/06/01; full list of members (7 pages)
3 September 2001Return made up to 02/06/01; full list of members (7 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000New director appointed (2 pages)
2 June 2000Incorporation (20 pages)
2 June 2000Incorporation (20 pages)