Company Name4E Digital Learning Ltd
Company StatusDissolved
Company Number10691020
CategoryPrivate Limited Company
Incorporation Date27 March 2017(7 years, 1 month ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)
Previous NameThe 4E Partnership Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ralph La Fontaine
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDawes Road Hub 20 Dawes Road
Fulham
London
SW6 7EN
Secretary NameMs Annabelle Hughes
StatusClosed
Appointed05 September 2017(5 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 13 June 2023)
RoleCompany Director
Correspondence AddressSapphire 2 Sitesi B-Blok Daire 5 Hurma Mah., 202.
Konyaalti
Antalya
07130
Director NameMr Tim Hughes
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2017(6 months after company formation)
Appointment Duration5 years, 8 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDawes Road Hub 20 Dawes Road
Fulham
London
SW6 7EN
Director NameMrs Sarah Aubrey
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDawes Road Hub 20 Dawes Road
Fulham
London
SW6 7EN

Location

Registered AddressDawes Road Hub 20 Dawes Road
Fulham
London
SW6 7EN
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 31 March 2019 (7 pages)
10 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 September 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
8 December 2017Termination of appointment of Sarah Aubrey as a director on 4 December 2017 (1 page)
8 December 2017Termination of appointment of Sarah Aubrey as a director on 4 December 2017 (1 page)
30 November 2017Registered office address changed from 2nd Floor the Port House Port Solent Marina Portsmouth Hampshire PO6 4th United Kingdom to Dawes Road Hub Dawes Road Fulham London SW6 7EN on 30 November 2017 (1 page)
30 November 2017Registered office address changed from 2nd Floor the Port House Port Solent Marina Portsmouth Hampshire PO6 4th United Kingdom to Dawes Road Hub Dawes Road Fulham London SW6 7EN on 30 November 2017 (1 page)
30 November 2017Registered office address changed from Dawes Road Hub Dawes Road Fulham London SW6 7EN England to Dawes Road Hub 20 Dawes Road Fulham London SW6 7EN on 30 November 2017 (1 page)
30 November 2017Registered office address changed from Dawes Road Hub Dawes Road Fulham London SW6 7EN England to Dawes Road Hub 20 Dawes Road Fulham London SW6 7EN on 30 November 2017 (1 page)
12 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Investment agreement 27/09/2017
(18 pages)
12 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Investment agreement 27/09/2017
(18 pages)
29 September 2017Notification of Tim Hughes as a person with significant control on 27 September 2017 (2 pages)
29 September 2017Appointment of Mr Tim Hughes as a director on 27 September 2017 (2 pages)
29 September 2017Notification of Tim Hughes as a person with significant control on 27 September 2017 (2 pages)
29 September 2017Cessation of Sarah Aubrey as a person with significant control on 27 September 2017 (1 page)
29 September 2017Cessation of Sarah Aubrey as a person with significant control on 27 September 2017 (1 page)
29 September 2017Appointment of Mr Tim Hughes as a director on 27 September 2017 (2 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
28 September 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 304
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 304
(3 pages)
5 September 2017Appointment of Ms Annabelle Hughes as a secretary on 5 September 2017 (2 pages)
5 September 2017Appointment of Ms Annabelle Hughes as a secretary on 5 September 2017 (2 pages)
4 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-28
(3 pages)
4 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-28
(3 pages)
27 March 2017Incorporation
Statement of capital on 2017-03-27
  • GBP 2
(26 pages)
27 March 2017Incorporation
Statement of capital on 2017-03-27
  • GBP 2
(26 pages)