Company NameM4 Capital Ltd
DirectorIan Moffatt
Company StatusActive
Company Number09801178
CategoryPrivate Limited Company
Incorporation Date30 September 2015(8 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Ian Moffatt
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Holly Drive
Bath
BA2 2BT

Location

Registered AddressTrequites Woodland Drive
East Horsley
Leatherhead
Surrey
KT24 5AN
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

3 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
26 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
14 December 2022Micro company accounts made up to 31 December 2021 (4 pages)
12 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
12 October 2021Micro company accounts made up to 31 December 2020 (4 pages)
30 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
15 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
21 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-20
(3 pages)
8 March 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
23 February 2018Micro company accounts made up to 30 September 2017 (7 pages)
5 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
19 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
19 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
9 October 2016Register(s) moved to registered inspection location Trequites Woodland Drive East Horsley Leatherhead KT24 5AN (1 page)
9 October 2016Register(s) moved to registered inspection location Trequites Woodland Drive East Horsley Leatherhead KT24 5AN (1 page)
9 October 2016Register inspection address has been changed to Trequites Woodland Drive East Horsley Leatherhead KT24 5AN (1 page)
9 October 2016Register inspection address has been changed to Trequites Woodland Drive East Horsley Leatherhead KT24 5AN (1 page)
9 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
9 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
21 April 2016Registered office address changed from 15 Holly Drive Bath BA2 2BT United Kingdom to Trequites Woodland Drive East Horsley Leatherhead Surrey KT24 5AN on 21 April 2016 (1 page)
21 April 2016Registered office address changed from 15 Holly Drive Bath BA2 2BT United Kingdom to Trequites Woodland Drive East Horsley Leatherhead Surrey KT24 5AN on 21 April 2016 (1 page)
21 October 2015Company name changed ubiquitasconsulting LTD\certificate issued on 21/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-20
(3 pages)
21 October 2015Company name changed ubiquitas ventures LTD\certificate issued on 21/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-21
(3 pages)
21 October 2015Company name changed ubiquitasconsulting LTD\certificate issued on 21/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-20
(3 pages)
21 October 2015Company name changed ubiquitas ventures LTD\certificate issued on 21/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-21
(3 pages)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 100
(27 pages)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 100
(27 pages)