Company Name4 Point Worldwide Limited
DirectorMark John Watson
Company StatusActive
Company Number04128430
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 4 months ago)
Previous NameSource Masters Worldwide Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMark John Watson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Woodchester Park
Knotty Green
Beaconsfield
Bucks
HP9 2TU
Secretary NameAlliotts Registrars Limited (Corporation)
StatusCurrent
Appointed24 October 2003(2 years, 10 months after company formation)
Appointment Duration20 years, 6 months
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Secretary NameTamara Hill
NationalityBritish
StatusResigned
Appointed20 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHighrood House
Whiteleaf
Princes Risborough
Buckinghamshire
HP27 0LL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.4pointworldwide.com
Telephone0845 4580030
Telephone regionUnknown

Location

Registered Address6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Mark John Watson
100.00%
Ordinary

Financials

Year2014
Net Worth£30,794
Cash£51,287
Current Liabilities£45,104

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

30 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
10 October 2023Secretary's details changed for Alliotts Registrars Limited on 10 October 2023 (1 page)
21 March 2023Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR on 21 March 2023 (1 page)
26 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
15 November 2022Confirmation statement made on 7 November 2022 with updates (4 pages)
6 December 2021Confirmation statement made on 29 November 2021 with updates (4 pages)
1 December 2021Micro company accounts made up to 30 April 2021 (4 pages)
25 November 2021Secretary's details changed for Alliotts Registrars Limited on 25 November 2021 (1 page)
1 February 2021Micro company accounts made up to 30 April 2020 (4 pages)
14 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
17 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
10 December 2019Micro company accounts made up to 30 April 2019 (4 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
21 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
21 January 2019Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 21 January 2019 (1 page)
5 October 2018Secretary's details changed for Alliotts Registrars Limited on 5 October 2018 (1 page)
18 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
21 December 2017Micro company accounts made up to 30 April 2017 (4 pages)
10 January 2017Director's details changed for Mark John Watson on 5 August 2016 (2 pages)
10 January 2017Director's details changed for Mark John Watson on 5 August 2016 (2 pages)
10 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
6 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
21 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
22 November 2011Secretary's details changed for Alliotts Registrars Limited on 22 November 2011 (2 pages)
22 November 2011Secretary's details changed for Alliotts Registrars Limited on 22 November 2011 (2 pages)
21 November 2011Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 21 November 2011 (1 page)
21 November 2011Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 21 November 2011 (1 page)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
17 September 2010Company name changed source masters worldwide LIMITED\certificate issued on 17/09/10
  • CONNOT ‐
(3 pages)
17 September 2010Company name changed source masters worldwide LIMITED\certificate issued on 17/09/10
  • CONNOT ‐
(3 pages)
8 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-24
(1 page)
8 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-24
(1 page)
1 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-24
(1 page)
1 September 2010Change of name notice (2 pages)
1 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-24
(1 page)
1 September 2010Change of name notice (2 pages)
2 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (15 pages)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (15 pages)
19 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 January 2009Return made up to 20/12/08; full list of members (5 pages)
13 January 2009Return made up to 20/12/08; full list of members (5 pages)
12 January 2009Director's change of particulars / mark watson / 18/12/2008 (1 page)
12 January 2009Director's change of particulars / mark watson / 18/12/2008 (1 page)
9 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 January 2008Return made up to 20/12/07; full list of members (5 pages)
7 January 2008Return made up to 20/12/07; full list of members (5 pages)
19 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
19 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 March 2007Return made up to 20/12/06; full list of members (5 pages)
6 March 2007Return made up to 20/12/06; full list of members (5 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
6 January 2007Location of debenture register (1 page)
6 January 2007Registered office changed on 06/01/07 from: 10 college road harrow middlesex HA1 1DN (1 page)
6 January 2007Location of debenture register (1 page)
6 January 2007Registered office changed on 06/01/07 from: 10 college road harrow middlesex HA1 1DN (1 page)
6 January 2007Location of register of members (1 page)
6 January 2007Location of register of members (1 page)
4 January 2007Secretary's particulars changed (1 page)
4 January 2007Secretary's particulars changed (1 page)
5 January 2006Return made up to 20/12/05; full list of members (5 pages)
5 January 2006Return made up to 20/12/05; full list of members (5 pages)
21 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
26 January 2005Return made up to 20/12/04; full list of members (5 pages)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
26 January 2005Return made up to 20/12/04; full list of members (5 pages)
5 August 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
5 August 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
17 February 2004Return made up to 20/12/03; full list of members (5 pages)
17 February 2004Return made up to 20/12/03; full list of members (5 pages)
10 February 2004New secretary appointed (2 pages)
10 February 2004New secretary appointed (2 pages)
6 November 2003Secretary resigned (1 page)
6 November 2003Secretary resigned (1 page)
15 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
15 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
8 January 2003Return made up to 20/12/02; full list of members (5 pages)
8 January 2003Return made up to 20/12/02; full list of members (5 pages)
23 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
23 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
4 January 2002Return made up to 20/12/01; full list of members (5 pages)
4 January 2002Return made up to 20/12/01; full list of members (5 pages)
11 October 2001Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
11 October 2001Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
22 February 2001Director resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001Secretary resigned (1 page)
20 December 2000Incorporation (14 pages)
20 December 2000Incorporation (14 pages)