Company Name4Sight Communications Limited
Company StatusActive
Company Number08160359
CategoryPrivate Limited Company
Incorporation Date27 July 2012(11 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameSimon Turner
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(8 months, 1 week after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House Suite A, 7th Floor, Chancery House
St Nicholas Way
Sutton
SM1 1JB
Director NameMr Steve Harris
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2023(11 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery House Suite A, 7th Floor, Chancery House
St Nicholas Way
Sutton
SM1 1JB
Director NameMr John Paul Taylor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2023(11 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery House Suite A, 7th Floor, Chancery House
St Nicholas Way
Sutton
SM1 1JB
Director NameMr Richard Ian David Bampfylde
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery House Suite A, 7th Floor, Chancery House
St Nicholas Way
Sutton
SM1 1JB
Director NameMr Philip Bradley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(1 year, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery House Suite A, 7th Floor, Chancery House
St Nicholas Way
Sutton
SM1 1JB
Secretary NameMrs Dianne Turner
StatusResigned
Appointed15 April 2021(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 September 2023)
RoleCompany Director
Correspondence AddressChancery House Suite A, 7th Floor, Chancery House
St Nicholas Way
Sutton
SM1 1JB

Contact

Website4sightcomms.com
Email address[email protected]
Telephone020 36680444
Telephone regionLondon

Location

Registered AddressChancery House Suite A, 7th Floor, Chancery House
St Nicholas Way
Sutton
SM1 1JB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Shareholders

500 at £0.01David Butler
5.00%
Ordinary C
500 at £0.01Paul Arigho-crockett
5.00%
Ordinary B
500 at £0.01Paul Williams
5.00%
Ordinary B
2k at £0.01Dianne Turner
20.00%
Ordinary A
2k at £0.01Phillip Bradley
20.00%
Ordinary A
2k at £0.01Richard Ian David Bampfylde
20.00%
Ordinary D
2k at £0.01Simon Turner
20.00%
Ordinary A
250 at £0.01Alistair Carter
2.50%
Ordinary C
250 at £0.01Kevin Russell
2.50%
Ordinary C

Financials

Year2014
Net Worth£105,484
Cash£347,091
Current Liabilities£428,026

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

27 March 2024Current accounting period shortened from 31 July 2024 to 31 March 2024 (1 page)
13 November 2023Total exemption full accounts made up to 31 July 2023 (11 pages)
22 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 September 2023Memorandum and Articles of Association (23 pages)
15 September 2023Cessation of Simon Turner as a person with significant control on 5 September 2023 (1 page)
15 September 2023Cessation of Richard Ian David Bampfylde as a person with significant control on 5 September 2023 (1 page)
15 September 2023Statement of capital following an allotment of shares on 5 September 2023
  • GBP 86.02
(4 pages)
15 September 2023Appointment of Mr John Paul Taylor as a director on 5 September 2023 (2 pages)
15 September 2023Notification of Cloudclevr Investments Limited as a person with significant control on 5 September 2023 (2 pages)
15 September 2023Termination of appointment of Richard Ian David Bampfylde as a director on 5 September 2023 (1 page)
15 September 2023Termination of appointment of Dianne Turner as a secretary on 5 September 2023 (1 page)
15 September 2023Appointment of Mr Steve Harris as a director on 5 September 2023 (2 pages)
29 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
11 July 2023Change of share class name or designation (2 pages)
11 July 2023Change of share class name or designation (2 pages)
20 May 2023Resolutions
  • RES13 ‐ Terms of agreement 17/01/2022
(2 pages)
15 May 2023Cancellation of shares. Statement of capital on 27 January 2022
  • GBP 80.00
(6 pages)
15 May 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
28 November 2022Total exemption full accounts made up to 31 July 2022 (11 pages)
5 August 2022Confirmation statement made on 27 July 2022 with updates (6 pages)
28 January 2022Termination of appointment of Philip Bradley as a director on 27 January 2022 (1 page)
18 January 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
29 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
3 June 2021Secretary's details changed for Mrs Dianne Mary Turner on 3 June 2021 (1 page)
16 April 2021Secretary's details changed for Mrs Diane Mary Turner on 15 April 2021 (1 page)
16 April 2021Appointment of Mrs Diane Mary Turner as a secretary on 15 April 2021 (2 pages)
11 November 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
19 August 2020Memorandum and Articles of Association (23 pages)
19 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
2 September 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
28 August 2018Director's details changed for Simon Turner on 28 August 2018 (2 pages)
28 August 2018Director's details changed for Mr Richard Ian David Bampfylde on 28 August 2018 (2 pages)
28 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
23 November 2017Registered office address changed from 4 Ingate Place London SW8 3NS to Chancery House Suite a, 7th Floor, Chancery House St Nicholas Way Sutton SM1 1JB on 23 November 2017 (1 page)
23 November 2017Registered office address changed from 4 Ingate Place London SW8 3NS to Chancery House Suite a, 7th Floor, Chancery House St Nicholas Way Sutton SM1 1JB on 23 November 2017 (1 page)
16 October 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
16 October 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
2 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(7 pages)
15 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(7 pages)
27 August 2015Change of share class name or designation (2 pages)
27 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 August 2015Change of share class name or designation (2 pages)
27 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 May 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to 4 Ingate Place London SW8 3NS on 11 May 2015 (2 pages)
11 May 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to 4 Ingate Place London SW8 3NS on 11 May 2015 (2 pages)
19 September 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 September 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(6 pages)
12 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(6 pages)
12 June 2014Appointment of Mr Philip Bradley as a director (2 pages)
12 June 2014Appointment of Mr Philip Bradley as a director (2 pages)
29 April 2014Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE United Kingdom on 29 April 2014 (2 pages)
29 April 2014Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE United Kingdom on 29 April 2014 (2 pages)
25 March 2014Change of share class name or designation (2 pages)
25 March 2014Change of share class name or designation (2 pages)
21 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
21 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 February 2014Appointment of Simon Turner as a director (2 pages)
4 February 2014Appointment of Simon Turner as a director (2 pages)
14 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(3 pages)
14 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(3 pages)
30 January 2013Sub-division of shares on 19 December 2012 (5 pages)
30 January 2013Change of share class name or designation (2 pages)
30 January 2013Sub-division of shares on 19 December 2012 (5 pages)
30 January 2013Resolutions
  • RES13 ‐ Share capital divided 19/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
30 January 2013Resolutions
  • RES13 ‐ Share capital divided 19/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
30 January 2013Change of share class name or designation (2 pages)
27 July 2012Incorporation (21 pages)
27 July 2012Incorporation (21 pages)