London
SE1 9GL
Director Name | Mr James Alexander Westoby |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr Tsvetan Kirilov Borisov |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 10 March 2023(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Regional Finance Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7QP |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2021(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Linda Meechan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kirkview Falkirk Road Larbert FK5 3AF Scotland |
Director Name | Carolyn Mary Burnett |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hopetoun Gate 8b McDonald Road Edinburgh EH7 4LZ Scotland |
Director Name | Lorraine Howard |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hopetoun Gate 8b McDonald Road Edinburgh EH7 4LZ Scotland |
Secretary Name | Carolyn Mary Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Tranter Road Aberlady East Lothian EH32 0UE Scotland |
Director Name | Mr Jack Edward Bruck |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2021(14 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 10 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Secretary Name | Urquhart Taylor & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2010(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 July 2012) |
Correspondence Address | 6 Stuart House Eskmills Musselburgh Midlothian EH21 7PQ Scotland |
Director Name | DTA & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2012(6 years after company formation) |
Appointment Duration | Resigned same day (resigned 23 July 2012) |
Correspondence Address | 54a Cow Wynd Falkirk FK1 1PU Scotland |
Website | nn4m.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5231344 |
Telephone region | Edinburgh |
Registered Address | Sea Containers 18 Upper Ground London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | No Need 4 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £783,166 |
Cash | £428,628 |
Current Liabilities | £111,443 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
11 October 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
18 September 2023 | Second filing of Confirmation Statement dated 31 August 2023 (3 pages) |
14 September 2023 | Notification of Wpp Group (Uk) Ltd as a person with significant control on 11 August 2023 (2 pages) |
14 September 2023 | Cessation of No Need 4 Limited as a person with significant control on 11 August 2023 (1 page) |
14 September 2023 | Confirmation statement made on 31 August 2023 with no updates
|
10 March 2023 | Appointment of Mr Tsvetan Kirilov Borisov as a director on 10 March 2023 (2 pages) |
10 March 2023 | Termination of appointment of Jack Edward Bruck as a director on 10 March 2023 (1 page) |
28 December 2022 | Full accounts made up to 31 December 2021 (31 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
31 August 2022 | Director's details changed for Jonathan Mark Heap on 25 August 2022 (2 pages) |
31 August 2022 | Director's details changed for Jonathan Mark Heap on 25 August 2022 (2 pages) |
10 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
10 August 2021 | Change of details for No Need 4 Limited as a person with significant control on 9 March 2021 (2 pages) |
2 June 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
27 April 2021 | Second filing for the notification of No Need 4 Limited as a person with significant control (7 pages) |
25 March 2021 | Cessation of Carolyn Mary Burnett as a person with significant control on 6 July 2016 (1 page) |
25 March 2021 | Cessation of Jonathan Mark Heap as a person with significant control on 6 July 2016 (1 page) |
25 March 2021 | Cessation of Lorraine Howard as a person with significant control on 6 July 2016 (1 page) |
25 March 2021 | Notification of No Need 4 Limited as a person with significant control on 6 April 2016
|
17 March 2021 | Statement of company's objects (2 pages) |
17 March 2021 | Memorandum and Articles of Association (17 pages) |
9 March 2021 | Registered office address changed from Summerfield House 149 the Street Rushmere St. Andrew Ipswich Suffolk IP5 1DG to Sea Containers 18 Upper Ground London SE1 9GL on 9 March 2021 (1 page) |
9 March 2021 | Termination of appointment of Carolyn Mary Burnett as a director on 2 March 2021 (1 page) |
9 March 2021 | Appointment of Wpp Group (Nominees) Limited as a secretary on 2 March 2021 (2 pages) |
9 March 2021 | Appointment of Mr Jack Edward Bruck as a director on 2 March 2021 (2 pages) |
9 March 2021 | Termination of appointment of Lorraine Howard as a director on 2 March 2021 (1 page) |
9 March 2021 | Appointment of Mr James Alexander Westoby as a director on 2 March 2021 (2 pages) |
7 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
9 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
14 January 2019 | Termination of appointment of Dta & Co Ltd as a secretary on 11 January 2019 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 August 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
10 December 2015 | Termination of appointment of Dta & Co Ltd as a director on 23 July 2012 (1 page) |
10 December 2015 | Termination of appointment of Dta & Co Ltd as a director on 23 July 2012 (1 page) |
10 December 2015 | Appointment of Dta & Co Ltd as a secretary on 23 July 2012 (2 pages) |
10 December 2015 | Appointment of Dta & Co Ltd as a secretary on 23 July 2012 (2 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 July 2015 | Director's details changed for Dta & Co Ltd on 1 November 2014 (1 page) |
10 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Director's details changed for Dta & Co Ltd on 1 November 2014 (1 page) |
10 July 2015 | Director's details changed for Dta & Co Ltd on 1 November 2014 (1 page) |
10 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 July 2013 | Director's details changed for Carolyn Mary Burnett on 12 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Carolyn Mary Burnett on 12 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
24 July 2013 | Director's details changed for Jonathan Mark Heap on 12 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Lorraine Howard on 12 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Lorraine Howard on 12 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
24 July 2013 | Director's details changed for Jonathan Mark Heap on 12 July 2013 (2 pages) |
25 July 2012 | Director's details changed for Lorraine Howard on 1 May 2012 (2 pages) |
25 July 2012 | Appointment of Dta & Co Ltd as a director (2 pages) |
25 July 2012 | Director's details changed for Lorraine Howard on 1 May 2012 (2 pages) |
25 July 2012 | Director's details changed for Jonathan Mark Heap on 1 May 2012 (2 pages) |
25 July 2012 | Director's details changed for Carolyn Mary Burnett on 1 May 2012 (2 pages) |
25 July 2012 | Director's details changed for Carolyn Mary Burnett on 1 May 2012 (2 pages) |
25 July 2012 | Director's details changed for Jonathan Mark Heap on 1 May 2012 (2 pages) |
25 July 2012 | Director's details changed for Jonathan Mark Heap on 1 May 2012 (2 pages) |
25 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Termination of appointment of Urquhart Taylor & Co as a secretary (1 page) |
25 July 2012 | Director's details changed for Carolyn Mary Burnett on 1 May 2012 (2 pages) |
25 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Termination of appointment of Urquhart Taylor & Co as a secretary (1 page) |
25 July 2012 | Director's details changed for Lorraine Howard on 1 May 2012 (2 pages) |
25 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Appointment of Dta & Co Ltd as a director (2 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Appointment of Urquhart Taylor & Co as a secretary (2 pages) |
26 August 2011 | Appointment of Urquhart Taylor & Co as a secretary (2 pages) |
25 August 2011 | Termination of appointment of Linda Meechan as a director (1 page) |
25 August 2011 | Termination of appointment of Linda Meechan as a director (1 page) |
25 August 2011 | Termination of appointment of Carolyn Burnett as a secretary (1 page) |
25 August 2011 | Termination of appointment of Carolyn Burnett as a secretary (1 page) |
1 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 August 2010 | Director's details changed for Carolyn Mary Burnett on 1 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Carolyn Mary Burnett on 1 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Director's details changed for Lorraine Howard on 1 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Lorraine Howard on 1 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Director's details changed for Carolyn Mary Burnett on 1 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Lorraine Howard on 1 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Jonathan Mark Heap on 1 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Director's details changed for Linda Meechan on 1 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Jonathan Mark Heap on 1 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Jonathan Mark Heap on 1 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Linda Meechan on 1 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Linda Meechan on 1 July 2010 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 September 2009 | Return made up to 06/07/09; full list of members (4 pages) |
18 September 2009 | Return made up to 06/07/09; full list of members (4 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from moorgate house 201 silbury boulevard milton keynes buckinghamshire MK9 1LZ (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from moorgate house 201 silbury boulevard milton keynes buckinghamshire MK9 1LZ (1 page) |
25 July 2008 | Capitals not rolled up (2 pages) |
25 July 2008 | Capitals not rolled up (2 pages) |
25 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
8 May 2008 | Director's change of particulars / jonathon heap / 28/04/2008 (1 page) |
8 May 2008 | Director's change of particulars / jonathon heap / 28/04/2008 (1 page) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 September 2007 | Return made up to 06/07/07; full list of members (8 pages) |
15 September 2007 | Return made up to 06/07/07; full list of members (8 pages) |
13 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
25 July 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
25 July 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: 22 tamworth street milton keynes buckinghamshire MK7 7DD (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: 22 tamworth street milton keynes buckinghamshire MK7 7DD (1 page) |
6 July 2006 | Incorporation (14 pages) |
6 July 2006 | Incorporation (14 pages) |