Company Name4IT (Holdings) Limited
DirectorsEsther Procter Edwards and Percy John Osborne Edwards
Company StatusActive
Company Number06606816
CategoryPrivate Limited Company
Incorporation Date30 May 2008(15 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameEsther Procter Edwards
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Secretary NamePercy John Osborne Edwards
NationalityBritish
StatusCurrent
Appointed30 May 2008(same day as company formation)
RoleBarrister
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NamePercy John Osborne Edwards
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2009(10 months, 2 weeks after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 May 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Website4itrecruitment.co.uk

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Esther Procter Edwards
50.00%
Ordinary
1 at £1Percy John Osborne Edwards
50.00%
Ordinary

Financials

Year2014
Net Worth£424,764
Cash£15,545
Current Liabilities£275,939

Accounts

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

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Charges

21 January 2022Delivered on: 24 January 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
16 October 2008Delivered on: 25 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 see image for full details.
Outstanding

Filing History

11 August 2023Accounts for a small company made up to 31 December 2022 (6 pages)
7 July 2023Director's details changed for Percy John Osborne Edwards on 7 July 2023 (2 pages)
7 July 2023Director's details changed for Esther Procter Edwards on 7 July 2023 (2 pages)
8 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
2 November 2022Accounts for a small company made up to 31 December 2021 (7 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
7 April 2022Satisfaction of charge 1 in full (1 page)
24 January 2022Registration of charge 066068160002, created on 21 January 2022 (23 pages)
18 November 2021Accounts for a small company made up to 31 December 2020 (6 pages)
1 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
7 July 2020Accounts for a small company made up to 31 December 2019 (7 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
12 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
10 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
23 October 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
28 March 2018Accounts for a small company made up to 30 September 2017 (7 pages)
28 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
28 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
21 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
21 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
21 January 2016Sub-division of shares on 6 January 2016 (5 pages)
21 January 2016Resolutions
  • RES13 ‐ Sub divide shares 06/01/2016
  • RES13 ‐ Sub divide shares 06/01/2016
(2 pages)
21 January 2016Resolutions
  • RES13 ‐ Sub divide shares 06/01/2016
(2 pages)
21 January 2016Sub-division of shares on 6 January 2016 (5 pages)
23 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
23 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
29 April 2014Accounts for a small company made up to 30 September 2013 (6 pages)
29 April 2014Accounts for a small company made up to 30 September 2013 (6 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
30 May 2013Director's details changed for Esther Proctor Edwards on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Esther Proctor Edwards on 30 May 2013 (2 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
23 May 2013Accounts for a small company made up to 30 September 2012 (6 pages)
23 May 2013Accounts for a small company made up to 30 September 2012 (6 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
23 January 2012Accounts for a small company made up to 30 September 2011 (6 pages)
23 January 2012Accounts for a small company made up to 30 September 2011 (6 pages)
2 June 2011Director's details changed for Esther Proctor Edwards on 30 May 2011 (2 pages)
2 June 2011Secretary's details changed for Percy John Osborne Edwards on 30 May 2011 (1 page)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
2 June 2011Director's details changed for Esther Proctor Edwards on 30 May 2011 (2 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
2 June 2011Director's details changed for Percy John Osborne Edwards on 30 May 2011 (2 pages)
2 June 2011Secretary's details changed for Percy John Osborne Edwards on 30 May 2011 (1 page)
2 June 2011Director's details changed for Percy John Osborne Edwards on 30 May 2011 (2 pages)
19 April 2011Registered office address changed from Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom on 19 April 2011 (1 page)
19 April 2011Registered office address changed from Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom on 19 April 2011 (1 page)
19 April 2011Registered office address changed from 2Nd Floor Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom on 19 April 2011 (1 page)
19 April 2011Registered office address changed from 2Nd Floor Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom on 19 April 2011 (1 page)
4 February 2011Accounts for a small company made up to 30 September 2010 (6 pages)
4 February 2011Accounts for a small company made up to 30 September 2010 (6 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Percy John Osborne Edwards on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Percy John Osborne Edwards on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Esther Proctor Edwards on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Esther Proctor Edwards on 30 May 2010 (2 pages)
12 February 2010Accounts for a small company made up to 30 September 2009 (6 pages)
12 February 2010Accounts for a small company made up to 30 September 2009 (6 pages)
3 June 2009Return made up to 30/05/09; full list of members (3 pages)
3 June 2009Location of register of members (1 page)
3 June 2009Location of register of members (1 page)
3 June 2009Return made up to 30/05/09; full list of members (3 pages)
2 June 2009Director's change of particulars / esther proctor edwards / 30/05/2009 (1 page)
2 June 2009Director's change of particulars / esther proctor edwards / 30/05/2009 (1 page)
30 April 2009Director appointed percy john osborne edwards (2 pages)
30 April 2009Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
30 April 2009Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
30 April 2009Director appointed percy john osborne edwards (2 pages)
4 November 2008Ad 16/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 November 2008Ad 16/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 July 2008Registered office changed on 25/07/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
25 July 2008Registered office changed on 25/07/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
24 July 2008Secretary appointed percy john osborne edwards (1 page)
24 July 2008Appointment terminated director york place company nominees LIMITED (1 page)
24 July 2008Appointment terminated director york place company nominees LIMITED (1 page)
24 July 2008Director appointed esther proctor edwards (1 page)
24 July 2008Secretary appointed percy john osborne edwards (1 page)
24 July 2008Director appointed esther proctor edwards (1 page)
30 May 2008Incorporation (13 pages)
30 May 2008Incorporation (13 pages)