Company Name4 In One Limited
DirectorDanny Suman
Company StatusActive
Company Number06465530
CategoryPrivate Limited Company
Incorporation Date7 January 2008(16 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Danny Suman
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Oliver Road
Swanley
Kent
BR8 7EA
Secretary NameMrs Sanita Suman
NationalityBritish
StatusResigned
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address94 Oliver Road
Swanley
BR8 7EA

Contact

Website4inone.co.uk
Email address[email protected]
Telephone0800 5668488
Telephone regionFreephone

Location

Registered Address94 Oliver Road
Swanley
Kent
BR8 7EA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley St Mary's
Built Up AreaSwanley
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Sanita Suman & Danny Suman
100.00%
Ordinary

Financials

Year2014
Net Worth£7,775
Cash£9,138
Current Liabilities£30,989

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 December 2023 (5 months ago)
Next Return Due23 December 2024 (7 months, 2 weeks from now)

Charges

25 August 2015Delivered on: 26 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H 109/109A rochester road gravesend kent t/no K507333.
Outstanding
16 June 2015Delivered on: 17 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

9 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
10 July 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
31 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
11 January 2023Confirmation statement made on 9 December 2022 with no updates (3 pages)
2 February 2022Confirmation statement made on 9 December 2021 with no updates (3 pages)
31 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
21 December 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
9 December 2020Director's details changed for Mr Danny Suman on 7 August 2017 (2 pages)
9 December 2020Termination of appointment of Sanita Suman as a secretary on 2 May 2018 (1 page)
9 December 2020Director's details changed for Mr Danny Suman on 2 August 2017 (2 pages)
15 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
18 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 April 2019Confirmation statement made on 22 May 2018 with no updates (3 pages)
6 January 2019Registered office address changed from 109 Rochester Road Gravesend DA12 2HU England to 94 Oliver Road Swanley Kent BR8 7EA on 6 January 2019 (1 page)
6 January 2019Registered office address changed from 94 Oliver Road Swanley BR8 7EA England to 109 Rochester Road Gravesend DA12 2HU on 6 January 2019 (1 page)
25 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
22 May 2018Secretary's details changed for Mrs Heather Louise Suman on 19 April 2017 (1 page)
31 March 2018Change of details for Mr Danny Suman as a person with significant control on 12 March 2018 (2 pages)
31 March 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
31 March 2018Cessation of Heather Louise Suman as a person with significant control on 12 March 2018 (1 page)
11 March 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
11 March 2018Change of details for Mr Danny Suman as a person with significant control on 11 March 2018 (2 pages)
11 March 2018Notification of Heather Louise Suman as a person with significant control on 11 March 2018 (2 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
20 April 2017Secretary's details changed for Sanita Suman on 19 April 2017 (1 page)
20 April 2017Secretary's details changed for Sanita Suman on 19 April 2017 (1 page)
19 April 2017Register inspection address has been changed to 94 Oliver Road Swanley BR8 7EA (1 page)
19 April 2017Register inspection address has been changed to 94 Oliver Road Swanley BR8 7EA (1 page)
19 April 2017Register(s) moved to registered inspection location 94 Oliver Road Swanley BR8 7EA (1 page)
19 April 2017Registered office address changed from 49 Edwin Street Gravesend Kent DA12 1EL to 94 Oliver Road Swanley BR8 7EA on 19 April 2017 (1 page)
19 April 2017Register(s) moved to registered inspection location 94 Oliver Road Swanley BR8 7EA (1 page)
19 April 2017Registered office address changed from 49 Edwin Street Gravesend Kent DA12 1EL to 94 Oliver Road Swanley BR8 7EA on 19 April 2017 (1 page)
19 April 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 August 2015Registration of charge 064655300002, created on 25 August 2015 (11 pages)
26 August 2015Registration of charge 064655300002, created on 25 August 2015 (11 pages)
17 June 2015Registration of charge 064655300001, created on 16 June 2015 (23 pages)
17 June 2015Registration of charge 064655300001, created on 16 June 2015 (23 pages)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
18 February 2015Register inspection address has been changed to 49 Edwin Street Gravesend Kent DA12 1EL (1 page)
18 February 2015Register inspection address has been changed to 49 Edwin Street Gravesend Kent DA12 1EL (1 page)
26 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
26 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
20 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
3 February 2011Director's details changed for Danny Suman on 25 May 2010 (2 pages)
3 February 2011Director's details changed for Danny Suman on 25 May 2010 (2 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 April 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
4 April 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
4 April 2010Director's details changed for Danny Suman on 2 October 2009 (2 pages)
4 April 2010Director's details changed for Danny Suman on 2 October 2009 (2 pages)
4 April 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
4 April 2010Director's details changed for Danny Suman on 2 October 2009 (2 pages)
7 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 March 2009Return made up to 07/01/09; full list of members (3 pages)
2 March 2009Return made up to 07/01/09; full list of members (3 pages)
7 January 2008Incorporation (20 pages)
7 January 2008Incorporation (20 pages)