Company Name4Sight Solutions Ltd
DirectorDavid Peter Pike
Company StatusActive
Company Number06528656
CategoryPrivate Limited Company
Incorporation Date10 March 2008(16 years, 1 month ago)

Business Activity

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

Directors

Director NameMr David Peter Pike
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hawkshead Drive
Liverpool
L21 5JE
Director NameMr Anthony Martin Jones
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Milton House
Milton Park
Alsager
Cheshire
ST7 2YS
Secretary NameMr Anthony Martin Jones
StatusResigned
Appointed10 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressOld Milton House Milton Park
Alsager
Stoke On Trent
ST7 2YS
Director NameMr David Robin Little
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(3 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Victoria Avenue
Harrogate
HG1 5PR
Secretary NameMr David Robin Little
StatusResigned
Appointed01 May 2011(3 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2018)
RoleCompany Director
Correspondence Address30 Victoria Avenue
Harrogate
HG1 5PR

Contact

Websitewww.discassessment.co.uk/
Telephone020 31952655
Telephone regionLondon

Location

Registered AddressFirst Floor Osborne House
20 Victoria Avenue
Harrogate
HG1 5QY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1David Pike
70.00%
Ordinary
30 at £1David Little
30.00%
Ordinary

Financials

Year2014
Net Worth£214
Cash£4,233
Current Liabilities£45,091

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Charges

16 October 2008Delivered on: 18 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 March 2024Confirmation statement made on 10 March 2024 with no updates (3 pages)
1 March 2024Registered office address changed from 30 Victoria Avenue Harrogate HG1 5PR England to First Floor Osborne House 20 Victoria Avenue Harrogate HG1 5QY on 1 March 2024 (1 page)
29 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
15 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 March 2020Director's details changed for Mr David Peter Pike on 20 March 2020 (2 pages)
20 March 2020Change of details for Mr David Peter Pike as a person with significant control on 20 March 2020 (2 pages)
11 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 June 2019Purchase of own shares. (3 pages)
20 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
7 January 2019Termination of appointment of David Robin Little as a secretary on 31 December 2018 (1 page)
7 January 2019Termination of appointment of David Robin Little as a director on 31 December 2018 (1 page)
6 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
19 March 2018Registered office address changed from Alston Lane Farm Alston Lane Longridge Preston Lancashire PR3 3BN to 30 Victoria Avenue 30 Victoria Avenue Harrogate HG1 5PR on 19 March 2018 (1 page)
19 March 2018Registered office address changed from 30 Victoria Avenue 30 Victoria Avenue Harrogate HG1 5PR England to 30 Victoria Avenue Harrogate HG1 5PR on 19 March 2018 (1 page)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 March 2013Director's details changed for Mr David Robin Little on 1 November 2012 (2 pages)
15 March 2013Director's details changed for Mr David Robin Little on 1 November 2012 (2 pages)
15 March 2013Secretary's details changed for Mr David Robin Little on 1 November 2012 (1 page)
15 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
15 March 2013Director's details changed for Mr Dave Peter Pike on 8 December 2011 (3 pages)
15 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
15 March 2013Director's details changed for Mr Dave Peter Pike on 8 December 2011 (3 pages)
15 March 2013Director's details changed for Mr David Robin Little on 1 November 2012 (2 pages)
15 March 2013Secretary's details changed for Mr David Robin Little on 1 November 2012 (1 page)
15 March 2013Secretary's details changed for Mr David Robin Little on 1 November 2012 (1 page)
15 March 2013Director's details changed for Mr Dave Peter Pike on 8 December 2011 (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 October 2012Registered office address changed from the Breeze 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB United Kingdom on 23 October 2012 (1 page)
23 October 2012Registered office address changed from the Breeze 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB United Kingdom on 23 October 2012 (1 page)
26 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 September 2011Registered office address changed from C/O David Little Alston Lane Farm Alston Lane Alston Preston PR3 3BN United Kingdom on 28 September 2011 (1 page)
28 September 2011Registered office address changed from C/O David Little Alston Lane Farm Alston Lane Alston Preston PR3 3BN United Kingdom on 28 September 2011 (1 page)
23 August 2011Appointment of Mr David Robin Little as a secretary (2 pages)
23 August 2011Appointment of Mr David Robin Little as a secretary (2 pages)
22 August 2011Appointment of Mr David Robin Little as a director (2 pages)
22 August 2011Termination of appointment of Anthony Jones as a secretary (1 page)
22 August 2011Termination of appointment of Anthony Jones as a director (1 page)
22 August 2011Registered office address changed from Old Milton House Milton Park Alsager Stoke on Trent ST7 2YS United Kingdom on 22 August 2011 (1 page)
22 August 2011Appointment of Mr David Robin Little as a director (2 pages)
22 August 2011Termination of appointment of Anthony Jones as a director (1 page)
22 August 2011Termination of appointment of Anthony Jones as a secretary (1 page)
22 August 2011Registered office address changed from Old Milton House Milton Park Alsager Stoke on Trent ST7 2YS United Kingdom on 22 August 2011 (1 page)
28 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
14 December 2010Statement of capital on 14 December 2010
  • GBP 100
(4 pages)
14 December 2010Statement of capital on 14 December 2010
  • GBP 100
(4 pages)
2 December 2010Statement by directors (1 page)
2 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 December 2010Solvency statement dated 10/11/10 (1 page)
2 December 2010Solvency statement dated 10/11/10 (1 page)
2 December 2010Statement by directors (1 page)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 April 2009Return made up to 10/03/09; full list of members (4 pages)
2 April 2009Return made up to 10/03/09; full list of members (4 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 March 2008Incorporation (13 pages)
10 March 2008Incorporation (13 pages)