Company NameD4 Software Ltd
DirectorsDaniel Thompson and William Grant
Company StatusActive
Company Number08065648
CategoryPrivate Limited Company
Incorporation Date11 May 2012(11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Daniel Thompson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2012(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address483 Green Lanes
London
N13 4BS
Director NameMr William Grant
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(3 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address483 Green Lanes
London
N13 4BS

Contact

Websited4software.co.uk
Telephone0808 1684498
Telephone regionFreephone

Location

Registered Address483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Daniel Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£3
Cash£6,963
Current Liabilities£9,048

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Filing History

1 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
21 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
20 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
14 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
16 August 2018Registered office address changed from Studio 9 50-54 st. Pauls Square Birmingham B3 1QS England to 483 Green Lanes London N13 4BS on 16 August 2018 (1 page)
11 May 2018Change of details for Mr Daniel Thompson as a person with significant control on 11 May 2018 (2 pages)
11 May 2018Director's details changed for Mr Daniel Thompson on 11 May 2018 (2 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
25 June 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
25 June 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
15 May 2017Director's details changed for Mr William Grant on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Mr Daniel Thompson on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Mr Daniel Thompson on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Mr William Grant on 15 May 2017 (2 pages)
3 January 2017Registered office address changed from Quayside Tower 252-260 Broad Street Birmingham B1 2HF England to Studio 9 50-54 st. Pauls Square Birmingham B3 1QS on 3 January 2017 (1 page)
3 January 2017Registered office address changed from Quayside Tower 252-260 Broad Street Birmingham B1 2HF England to Studio 9 50-54 st. Pauls Square Birmingham B3 1QS on 3 January 2017 (1 page)
12 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 July 2016Registered office address changed from D4 Software Faraday Wharf, Holt Street Birmingham B7 4BB to Quayside Tower 252-260 Broad Street Birmingham B1 2HF on 1 July 2016 (1 page)
1 July 2016Registered office address changed from D4 Software Faraday Wharf, Holt Street Birmingham B7 4BB to Quayside Tower 252-260 Broad Street Birmingham B1 2HF on 1 July 2016 (1 page)
7 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
7 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
21 April 2016Appointment of Mr William Grant as a director on 31 March 2016 (3 pages)
21 April 2016Appointment of Mr William Grant as a director on 31 March 2016 (3 pages)
18 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 2
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 2
(4 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
24 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
7 March 2013Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 7 March 2013 (1 page)
29 May 2012Registered office address changed from 5 the Briars Stourbridge Worcestershire DY90GB United Kingdom on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 5 the Briars Stourbridge Worcestershire DY90GB United Kingdom on 29 May 2012 (1 page)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)