Company Name4WAY Support Services Ltd
Company StatusActive
Company Number05233154
CategoryPrivate Limited Company
Incorporation Date16 September 2004(19 years, 7 months ago)
Previous NamesIriver Shop Limited and MP3 Players Online Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Jarvis
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2004(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Cambridge Drive
Potters Bar
London
Herts
EN4 8AD
Director NameMr Michael Synesi
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2004(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address75 Arnos Grove
Southgate
London
N14 7AG
Director NameMr Panayiotis Chambou
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2004(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address62 Old Park View
Enfield
Middlesex
EN2 7EH
Director NameMr Hector Palos Kanaris
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2004(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Belmont Avenue
Barnet
Hertfordshire
EN4 9JP
Secretary NameAriadne Synesi
NationalityBritish
StatusCurrent
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address75 Arnos Grove
Southgate
London
N14 7AG
Director NameMr Stuart Michael England
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2015(11 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Hampden Road
Hitchin
Hertfordshire
SG4 0LB
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Website4waysolutions.co.uk
Email address[email protected]

Location

Registered Address4 Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches4 other UK companies use this postal address

Shareholders

100 at £14way Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,913
Cash£123,759
Current Liabilities£188,313

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

14 July 2020Delivered on: 22 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
12 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
2 February 2023Confirmation statement made on 2 February 2023 with updates (5 pages)
2 February 2023Notification of 4Way Group Holdings Limited as a person with significant control on 1 November 2020 (2 pages)
2 February 2023Cessation of Michael Synesi as a person with significant control on 1 November 2020 (1 page)
23 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
16 June 2022Director's details changed for David Jarvis on 1 December 2021 (2 pages)
9 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
25 August 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
27 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
22 July 2020Registration of charge 052331540001, created on 14 July 2020 (5 pages)
20 April 2020Change of share class name or designation (2 pages)
6 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
19 July 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 125
(3 pages)
19 July 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 125
(3 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 December 2015Appointment of Mr Stuart Michael England as a director on 4 December 2015 (2 pages)
4 December 2015Appointment of Mr Stuart Michael England as a director on 4 December 2015 (2 pages)
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(7 pages)
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(7 pages)
9 July 2015Registered office address changed from 4Way House 21 Station Close Potters Bar Hertfordshire EN6 1TL to 4 Station Close Potters Bar Hertfordshire EN6 1TL on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 4Way House 21 Station Close Potters Bar Hertfordshire EN6 1TL to 4 Station Close Potters Bar Hertfordshire EN6 1TL on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 4Way House 21 Station Close Potters Bar Hertfordshire EN6 1TL to 4 Station Close Potters Bar Hertfordshire EN6 1TL on 9 July 2015 (1 page)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (7 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (7 pages)
15 September 2014Director's details changed for Panayiotis Chambou on 1 April 2013 (2 pages)
15 September 2014Director's details changed for Panayiotis Chambou on 1 April 2013 (2 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
30 September 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(7 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(7 pages)
12 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
17 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
14 June 2012Change of name notice (2 pages)
14 June 2012Change of name notice (2 pages)
14 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 June 2012Company name changed MP3 players online LIMITED\certificate issued on 14/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
(2 pages)
14 June 2012Company name changed MP3 players online LIMITED\certificate issued on 14/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
(2 pages)
16 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
16 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
5 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 September 2010Director's details changed for David Jarvis on 15 September 2010 (2 pages)
17 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
17 September 2010Director's details changed for Panayiotis Chambou on 15 September 2010 (2 pages)
17 September 2010Director's details changed for David Jarvis on 15 September 2010 (2 pages)
17 September 2010Director's details changed for Michael Synesi on 15 September 2010 (2 pages)
17 September 2010Director's details changed for Panayiotis Chambou on 15 September 2010 (2 pages)
17 September 2010Director's details changed for Michael Synesi on 15 September 2010 (2 pages)
17 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
17 September 2010Director's details changed for Hector Kanaris on 15 September 2010 (2 pages)
17 September 2010Director's details changed for Hector Kanaris on 15 September 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
15 September 2009Return made up to 15/09/09; full list of members (4 pages)
15 September 2009Return made up to 15/09/09; full list of members (4 pages)
12 January 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
12 January 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
29 October 2008Registered office changed on 29/10/2008 from 144-146 east barnet road barnet herts EN4 8RD (1 page)
29 October 2008Registered office changed on 29/10/2008 from 144-146 east barnet road barnet herts EN4 8RD (1 page)
23 September 2008Return made up to 16/09/08; full list of members (4 pages)
23 September 2008Return made up to 16/09/08; full list of members (4 pages)
8 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 January 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
8 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 January 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
19 September 2007Return made up to 16/09/07; full list of members (3 pages)
19 September 2007Return made up to 16/09/07; full list of members (3 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
17 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 October 2006Return made up to 16/09/06; full list of members (8 pages)
17 October 2006Return made up to 16/09/06; full list of members (8 pages)
25 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
25 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 December 2005Registered office changed on 21/12/05 from: 75 main road gidea park romford essex RM2 5EL (1 page)
21 December 2005Registered office changed on 21/12/05 from: 75 main road gidea park romford essex RM2 5EL (1 page)
5 October 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 October 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 November 2004Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
29 November 2004Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
22 October 2004Ad 16/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New secretary appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004Ad 16/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New secretary appointed (2 pages)
14 October 2004Company name changed iriver shop LIMITED\certificate issued on 14/10/04 (2 pages)
14 October 2004Company name changed iriver shop LIMITED\certificate issued on 14/10/04 (2 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Secretary resigned (1 page)
16 September 2004Incorporation (16 pages)
16 September 2004Incorporation (16 pages)